LE FEVRE CONSULTING LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewMicro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

15/04/2515 April 2025 Confirmation statement made on 2025-04-03 with updates

View Document

16/07/2416 July 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/04/2419 April 2024 Confirmation statement made on 2024-04-03 with updates

View Document

17/08/2317 August 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

05/04/235 April 2023 Confirmation statement made on 2023-04-03 with updates

View Document

20/09/2220 September 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-04-03 with updates

View Document

29/09/2129 September 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/04/205 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

02/12/192 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

03/12/183 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

12/04/1812 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH LE FEVRE / 12/04/2018

View Document

11/04/1811 April 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER NELSON LE FEVRE / 09/12/2017

View Document

11/04/1811 April 2018 PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH LE FEVRE / 09/12/2017

View Document

24/01/1824 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NELSON LE FEVRE / 09/12/2017

View Document

24/01/1824 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH LE FEVRE / 09/12/2017

View Document

24/01/1824 January 2018 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH LE FEVRE / 09/12/2017

View Document

06/09/176 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/04/168 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

16/09/1516 September 2015 31/07/15 STATEMENT OF CAPITAL GBP 100

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/05/156 May 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/04/1429 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

09/04/139 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/04/1212 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH LE FEVRE / 12/04/2012

View Document

12/04/1212 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

03/11/113 November 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/11

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/06/116 June 2011 REGISTERED OFFICE CHANGED ON 06/06/2011 FROM HARVESTWAY HOUSE 28 HIGH STREET WITNEY OXFORDSHIRE OX28 6RA

View Document

03/05/113 May 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/04/1019 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

22/04/0822 April 2008 RETURN MADE UP TO 03/04/08; NO CHANGE OF MEMBERS

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

18/04/0718 April 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

06/05/056 May 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

23/04/0423 April 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

27/07/0327 July 2003 NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 REGISTERED OFFICE CHANGED ON 06/05/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

06/05/036 May 2003 DIRECTOR RESIGNED

View Document

06/05/036 May 2003 SECRETARY RESIGNED

View Document

06/05/036 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 NEW DIRECTOR APPOINTED

View Document

03/04/033 April 2003 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