ANNE LE COZ LTD

Register to unlock more data on OkredoRegister

ANNE LE COZ LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04693209

Incorporation date

11/03/2003

Size

Micro Entity

Contacts

Registered address

Registered address

26a Belvedere, Bath BA1 5HRCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2003)
dot icon13/03/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon29/04/2025
Micro company accounts made up to 2025-03-31
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon11/04/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon09/11/2023
Micro company accounts made up to 2023-03-31
dot icon14/04/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon09/08/2022
Micro company accounts made up to 2022-03-31
dot icon19/04/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon17/08/2021
Micro company accounts made up to 2021-03-31
dot icon20/03/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon04/01/2021
Micro company accounts made up to 2020-03-31
dot icon02/04/2020
Change of details for Anne Marie Michelle Le Coz as a person with significant control on 2020-04-02
dot icon13/03/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon15/12/2019
Registered office address changed from 3 Kingsmead Terrace Bath BA1 1UX to 26a Belvedere Bath BA1 5HR on 2019-12-15
dot icon15/12/2019
Micro company accounts made up to 2019-03-31
dot icon06/12/2019
Termination of appointment of Queen Square Secretaries Ltd as a secretary on 2019-11-30
dot icon11/03/2019
Confirmation statement made on 2019-03-11 with no updates
dot icon23/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/03/2018
Confirmation statement made on 2018-03-11 with no updates
dot icon02/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/03/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/03/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/03/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon20/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/03/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon23/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/04/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon10/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/04/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon26/05/2010
Total exemption full accounts made up to 2010-03-31
dot icon08/04/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon08/04/2010
Director's details changed for Anne Marie Michelle Le Coz on 2009-10-01
dot icon08/04/2010
Secretary's details changed for Queen Square Secretaries Ltd on 2009-10-01
dot icon25/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon09/04/2009
Return made up to 11/03/09; full list of members
dot icon23/05/2008
Total exemption full accounts made up to 2008-03-31
dot icon23/04/2008
Return made up to 11/03/08; full list of members
dot icon18/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon02/04/2007
Return made up to 11/03/07; full list of members
dot icon08/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon13/03/2006
Return made up to 11/03/06; full list of members
dot icon08/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon13/07/2005
Return made up to 11/03/05; full list of members
dot icon19/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon05/04/2004
Return made up to 11/03/04; full list of members
dot icon29/07/2003
Director resigned
dot icon09/06/2003
New director appointed
dot icon18/04/2003
Ad 11/03/03--------- £ si 999@1=999 £ ic 1/1000
dot icon11/03/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
27.51K
-
0.00
-
-
2022
1
20.88K
-
0.00
-
-
2023
0
1.42K
-
46.55K
-
-
2023
0
1.42K
-
46.55K
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

1.42K £Descended-93.18 % *

Total Assets(GBP)

-

Turnover(GBP)

46.55K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
QUEEN SQUARE SECRETARIES LTD
Corporate Secretary
11/03/2003 - 30/11/2019
55
Le Coz, Anne Marie Michelle
Director
11/03/2003 - Present
-
QUEEN SQUARE HOLDINGS LIMITED
Corporate Director
11/03/2003 - 11/03/2003
34

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,364
MR. LOGS LIMITEDRosehill Barn, Rosehill, Market Drayton TF9 2JF
Active

Category:

Logging

Comp. code:

13136860

Reg. date:

15/01/2021

Turnover:

-

No. of employees:

-
BESS BAGLEY DEVELOPMENTS LIMITEDBess Bagley Farm Whitcrofts Lane, Ulverscroft, Markfield LE67 9QE
Active

Category:

Silviculture and other forestry activities

Comp. code:

10450418

Reg. date:

28/10/2016

Turnover:

-

No. of employees:

-
CUBBINGTON SAWMILLS (SOUTHAM) LIMITEDLeam Lodge Farm, Hunningham, Leamington Spa, Warwickshire CV33 9ED
Active

Category:

Support services to forestry

Comp. code:

00852260

Reg. date:

22/06/1965

Turnover:

-

No. of employees:

-
LYNX COMPLETE SAFETY LTDHollyview Water End Road, Potten End, Berkhamsted, Hertfordshire HP4 2SH
Active

Category:

Silviculture and other forestry activities

Comp. code:

08778332

Reg. date:

18/11/2013

Turnover:

-

No. of employees:

-
DVC INVESTMENTS LTD180/3 Woodhall Road, Edinburgh EH13 0PJ
Active

Category:

Mixed farming

Comp. code:

SC616017

Reg. date:

12/12/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANNE LE COZ LTD

ANNE LE COZ LTD is an(a) Active company incorporated on 11/03/2003 with the registered office located at 26a Belvedere, Bath BA1 5HR. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ANNE LE COZ LTD?

toggle

ANNE LE COZ LTD is currently Active. It was registered on 11/03/2003 .

Where is ANNE LE COZ LTD located?

toggle

ANNE LE COZ LTD is registered at 26a Belvedere, Bath BA1 5HR.

What does ANNE LE COZ LTD do?

toggle

ANNE LE COZ LTD operates in the Retail of furniture lighting and similar (not musical instruments or scores) in specialised store (47.59/9 - SIC 2007) sector.

What is the latest filing for ANNE LE COZ LTD?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-02-23 with no updates.