LES QUIS.COM LIMITED

C/O Venthams Limited Unit 8, Phoenix House C/O Venthams Limited Unit 8, Phoenix House, Redhill, RH1 5JY, Surrey, United Kingdom
StatusACTIVE
Company No.08039164
CategoryPrivate Limited Company
Incorporated20 Apr 2012
Age12 years, 2 months, 18 days
JurisdictionEngland Wales

SUMMARY

LES QUIS.COM LIMITED is an active private limited company with number 08039164. It was incorporated 12 years, 2 months, 18 days ago, on 20 April 2012. The company address is C/O Venthams Limited Unit 8, Phoenix House C/O Venthams Limited Unit 8, Phoenix House, Redhill, RH1 5JY, Surrey, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 14 Mar 2024

Action Date: 10 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-10

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 17 Jul 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-02-10

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 14 Jul 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-02-10

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2023

Action Date: 10 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2022

Action Date: 10 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2021

Action Date: 06 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-06

Old address: The Old Tannery Oakdene Road Redhill Surrey RH1 6BT

New address: C/O Venthams Limited Unit 8, Phoenix House Redhill Aerodrome, Kings Mill Lane Redhill Surrey RH1 5JY

Documents

View document PDF

Capital allotment shares

Date: 16 Jun 2021

Action Date: 15 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-15

Capital : 105 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2021

Action Date: 15 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Hodges

Appointment date: 2021-06-15

Documents

View document PDF

Capital return purchase own shares

Date: 08 Apr 2021

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 18 Mar 2021

Action Date: 10 Feb 2021

Category: Capital

Type: SH06

Date: 2021-02-10

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Feb 2021

Action Date: 10 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lorraine Stamp

Cessation date: 2021-02-10

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2021

Action Date: 10 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-10

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2021

Action Date: 10 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Hodges

Termination date: 2021-02-10

Documents

View document PDF

Notification of a person with significant control

Date: 10 Feb 2021

Action Date: 10 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Bernard Stamp

Notification date: 2021-02-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2021

Action Date: 10 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bernard John Stamp

Appointment date: 2021-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2020

Action Date: 20 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-20

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2019

Action Date: 20 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2018

Action Date: 20 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-20

Documents

View document PDF

Resolution

Date: 21 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 19 Mar 2018

Category: Capital

Type: SH08

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lorraine Stamp

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2017

Action Date: 20 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-20

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2016

Action Date: 21 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Hodges

Appointment date: 2016-04-21

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2016

Action Date: 21 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terry Kevin O'brien

Termination date: 2016-04-21

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2016

Action Date: 21 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernard John Stamp

Termination date: 2016-04-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2016

Action Date: 20 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bernard John Kevin Stamp

Appointment date: 2015-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2015

Action Date: 20 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2014

Action Date: 20 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2013

Action Date: 20 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-20

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Apr 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA01

Made up date: 2013-04-30

New date: 2012-10-31

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2012

Action Date: 04 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-04

Officer name: Mr Terence Kevin O'brien

Documents

View document PDF

Termination director company with name

Date: 07 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lorraine Stamp

Documents

View document PDF

Termination director company with name

Date: 25 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Davis

Documents

View document PDF

Appoint person director company with name

Date: 25 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lorraine Stamp

Documents

View document PDF

Appoint person director company with name

Date: 25 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence Kevin O'brien

Documents

View document PDF

Incorporation company

Date: 20 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CC POYNTON LTD

2 CHESTER ROAD,POYNTON,SK12 1QT

Number:10971123
Status:ACTIVE
Category:Private Limited Company

CULM PROPERTIES

BATTALION COURT SUITE 3 5 BATTALION COURT,CATTERICK GARRISON,DL9 4QN

Number:06467920
Status:LIQUIDATION
Category:Private Unlimited Company

J 7 J FISHING LTD

2 CROSS STREET,FRASERBURGH,AB43 9EQ

Number:SC555461
Status:ACTIVE
Category:Private Limited Company

MATRIX HOLDINGS EUROPE LIMITED

THE PRIORY ORCHARD HILL,NORTHAMPTON,NN3 9AG

Number:09370802
Status:ACTIVE
Category:Private Limited Company

PEAKY VAPOURS LTD

SAHERN QUARRY LANE,TELFORD,TF1 5ED

Number:11955875
Status:ACTIVE
Category:Private Limited Company

TNF SOUTH LIMITED

WELLESLEY HOUSE,WATERLOOVILLE,PO7 7AN

Number:06610999
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source