LEFORT U.K. LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Accounts for a small company made up to 2024-12-31

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

10/02/2510 February 2025 Notification of François-Julien Isabelle Dominique Lefort as a person with significant control on 2025-02-07

View Document

10/02/2510 February 2025 Notification of Antoine François Pierre Lefort as a person with significant control on 2025-02-07

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/04/2423 April 2024 Accounts for a small company made up to 2023-12-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

28/02/2428 February 2024 Cessation of Gesaf Industry S.A. as a person with significant control on 2024-02-28

View Document

01/09/231 September 2023 Accounts for a small company made up to 2022-12-31

View Document

05/03/235 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document

13/01/2313 January 2023 Termination of appointment of Christian Lefort as a director on 2023-01-01

View Document

20/09/2220 September 2022 Appointment of Mr Alexandre Paul Roger Henkens as a director on 2022-09-14

View Document

16/09/2216 September 2022 Satisfaction of charge 043843700002 in full

View Document

16/09/2216 September 2022 Satisfaction of charge 043843700001 in full

View Document

27/08/2027 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

17/09/1917 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 APPOINTMENT TERMINATED, DIRECTOR YVON LEFORT

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

12/11/1812 November 2018 CESSATION OF YVON LEFORT AS A PSC

View Document

12/11/1812 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CHAPMAN / 01/10/2018

View Document

04/09/184 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN LEFORT / 03/09/2018

View Document

03/09/183 September 2018 PSC'S CHANGE OF PARTICULARS / MR YVON LEFORT / 03/09/2018

View Document

03/09/183 September 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTIAN LEFORT / 03/09/2018

View Document

03/09/183 September 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID CHAPMAN / 21/08/2018

View Document

03/09/183 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHAPMAN / 21/08/2018

View Document

31/08/1831 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

14/08/1714 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 REGISTERED OFFICE CHANGED ON 01/08/2017 FROM BROOK HOUSE, DOWNMILL RD BRACKNELL BERKSHIRE RG12 1QS

View Document

21/07/1721 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 043843700002

View Document

09/06/179 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 043843700001

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

26/09/1626 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / YVON LEFORT / 26/09/2016

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/03/1610 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/03/156 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/03/1426 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

06/02/146 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN LEFORT / 01/12/2013

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/03/1314 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/03/1226 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHAPMAN / 01/05/2010

View Document

19/04/1119 April 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/05/105 May 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID CHAPMAN / 05/05/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHAPMAN / 05/05/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN LEFORT / 28/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / YVON LEFORT / 28/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHAPMAN / 28/03/2010

View Document

30/03/1030 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/03/0917 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/03/0810 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/04/0712 April 2007 REGISTERED OFFICE CHANGED ON 12/04/07 FROM: 84 QUEENS ROAD READING BERKSHIRE RG1 4BW

View Document

21/03/0721 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0612 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/04/0620 April 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/08/0518 August 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/03/046 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

20/03/0320 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02

View Document

02/09/022 September 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/0225 March 2002 SECRETARY RESIGNED

View Document

25/03/0225 March 2002 NEW DIRECTOR APPOINTED

View Document

25/03/0225 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/03/0225 March 2002 NEW DIRECTOR APPOINTED

View Document

25/03/0225 March 2002 REGISTERED OFFICE CHANGED ON 25/03/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

25/03/0225 March 2002 DIRECTOR RESIGNED

View Document

28/02/0228 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company