LA FRANÇAISE GROUP UK FINANCE LIMITED

Register to unlock more data on OkredoRegister

LA FRANÇAISE GROUP UK FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04717154

Incorporation date

31/03/2003

Size

Full

Contacts

Registered address

Registered address

6th Floor 17 St Swithin's Lane, London EC4N 8ALCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2003)
dot icon09/06/2025
Full accounts made up to 2024-12-31
dot icon29/04/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon12/02/2025
Termination of appointment of Philippe Alain Lucien Marie Verdier as a director on 2025-02-12
dot icon11/02/2025
Appointment of Mrs Isabelle Sabine Kintz as a director on 2025-01-22
dot icon03/09/2024
Appointment of Melanie Ngai as a secretary on 2024-06-01
dot icon13/05/2024
Termination of appointment of Peter James Balfour as a director on 2024-04-30
dot icon13/05/2024
Appointment of Philippe Alain Lucien Marie Verdier as a director on 2024-04-30
dot icon15/04/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon12/03/2024
Full accounts made up to 2023-12-31
dot icon22/02/2024
Director's details changed for Dr David Kevin Rendall on 2024-02-01
dot icon22/02/2024
Director's details changed for Mr Peter James Balfour on 2024-02-01
dot icon01/02/2024
Registered office address changed from 78 Brook Street London W1K 5EF England to 6th Floor 17 st Swithin's Lane London EC4N 8AL on 2024-02-01
dot icon18/04/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon20/03/2023
Full accounts made up to 2022-12-31
dot icon26/04/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon26/04/2022
Director's details changed for Dr David Kevin Rendall on 2022-04-26
dot icon10/03/2022
Full accounts made up to 2021-12-31
dot icon22/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon22/04/2021
Director's details changed for Dr David Kevin Rendall on 2021-04-22
dot icon22/04/2021
Director's details changed for Mr Peter James Balfour on 2021-04-22
dot icon15/04/2021
Full accounts made up to 2020-12-31
dot icon25/01/2021
Termination of appointment of Andrew Nicholas Walker as a director on 2021-01-21
dot icon17/08/2020
Full accounts made up to 2019-12-31
dot icon07/08/2020
Resolutions
dot icon04/05/2020
Confirmation statement made on 2020-04-15 with updates
dot icon16/03/2020
Termination of appointment of Jens Peter Goettler as a director on 2020-03-16
dot icon14/01/2020
Notification of a person with significant control statement
dot icon10/01/2020
Cessation of Lf Real Estate Partners International Ltd as a person with significant control on 2019-12-06
dot icon15/05/2019
Full accounts made up to 2018-12-31
dot icon24/04/2019
Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
dot icon24/04/2019
Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
dot icon23/04/2019
Confirmation statement made on 2019-04-15 with updates
dot icon30/04/2018
Confirmation statement made on 2018-04-15 with updates
dot icon03/04/2018
Full accounts made up to 2017-12-31
dot icon08/05/2017
Full accounts made up to 2016-12-31
dot icon28/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon12/10/2016
Resolutions
dot icon12/10/2016
Registered office address changed from 16 Berkeley Street London W1J 8DZ to 78 Brook Street London W1K 5EF on 2016-10-12
dot icon27/04/2016
Full accounts made up to 2015-12-31
dot icon20/04/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon13/05/2015
Full accounts made up to 2014-12-31
dot icon21/04/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon21/04/2015
Registered office address changed from 16 Berkeley Street London W1J 8DJ to 16 Berkeley Street London W1J 8DZ on 2015-04-21
dot icon16/10/2014
Auditor's resignation
dot icon28/05/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon07/05/2014
Appointment of Mr Andrew Nicholas Walker as a director
dot icon06/05/2014
Registered office address changed from 43-45 Portman Square London W1A 3BG Uk on 2014-05-06
dot icon09/04/2014
Full accounts made up to 2013-12-31
dot icon04/04/2014
Certificate of change of name
dot icon04/04/2014
Change of name notice
dot icon03/04/2014
Termination of appointment of John Tsang as a director
dot icon03/04/2014
Termination of appointment of Phillip Taylor as a director
dot icon09/12/2013
Termination of appointment of Katherine Lunn as a secretary
dot icon25/04/2013
Full accounts made up to 2012-12-31
dot icon15/04/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon01/08/2012
Auditor's resignation
dot icon29/05/2012
Termination of appointment of Ian Stephenson as a director
dot icon29/05/2012
Appointment of Mr John Chin Kwei Tsang as a director
dot icon02/05/2012
Full accounts made up to 2011-12-31
dot icon26/03/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon27/02/2012
Secretary's details changed for Miss Katherine Chainey on 2011-10-01
dot icon25/01/2012
Secretary's details changed for Miss Katherine Chainey on 2011-08-24
dot icon31/08/2011
Appointment of Miss Katherine Chainey as a secretary
dot icon30/08/2011
Termination of appointment of Marie Rees as a secretary
dot icon20/05/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon03/05/2011
Full accounts made up to 2010-12-31
dot icon08/04/2011
Resolutions
dot icon08/04/2011
Statement of capital following an allotment of shares on 2011-04-01
dot icon13/05/2010
Full accounts made up to 2009-12-31
dot icon28/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon22/12/2009
Director's details changed for Mr Phillip Anthony Taylor on 2009-10-01
dot icon22/12/2009
Director's details changed for David Kevin Rendall on 2009-10-01
dot icon22/12/2009
Director's details changed for Mr Peter James Balfour on 2009-10-01
dot icon22/12/2009
Director's details changed for Mr Jens Peter Goettler on 2009-10-01
dot icon22/12/2009
Secretary's details changed for Mrs Marie Louise Rees on 2009-10-01
dot icon21/10/2009
Appointment of Mr Ian Robert Stephenson as a director
dot icon21/10/2009
Termination of appointment of Laurence Allan as a director
dot icon30/04/2009
Full accounts made up to 2008-12-31
dot icon21/04/2009
Return made up to 31/03/09; full list of members
dot icon06/01/2009
Director appointed mr phillip anthony taylor
dot icon20/11/2008
Appointment terminated director simon elmer
dot icon16/07/2008
Location of register of members
dot icon12/06/2008
Director appointed mr peter james balfour
dot icon12/06/2008
Appointment terminated director william macleod
dot icon05/06/2008
Full accounts made up to 2007-12-31
dot icon29/04/2008
Return made up to 31/03/08; full list of members
dot icon28/04/2008
Registered office changed on 28/04/2008 from 4TH floor 43-45 portman square london W1A 3BG
dot icon20/12/2007
Secretary resigned
dot icon20/12/2007
New secretary appointed
dot icon19/06/2007
Director resigned
dot icon19/06/2007
New director appointed
dot icon16/05/2007
Full accounts made up to 2006-12-31
dot icon24/04/2007
Return made up to 31/03/07; full list of members
dot icon24/04/2007
Location of register of members
dot icon22/02/2007
Director's particulars changed
dot icon18/09/2006
Director resigned
dot icon07/09/2006
Memorandum and Articles of Association
dot icon26/07/2006
Full accounts made up to 2005-12-31
dot icon27/04/2006
Return made up to 31/03/06; full list of members
dot icon27/04/2006
Ad 06/05/05--------- £ si 26000@1=26000 £ ic 10000/36000
dot icon27/04/2006
Resolutions
dot icon27/04/2006
New director appointed
dot icon08/03/2006
Certificate of change of name
dot icon05/10/2005
Director resigned
dot icon01/06/2005
Accounts for a dormant company made up to 2004-12-31
dot icon16/05/2005
New director appointed
dot icon05/05/2005
New director appointed
dot icon03/05/2005
New director appointed
dot icon22/04/2005
Return made up to 31/03/05; full list of members
dot icon27/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon24/08/2004
Registered office changed on 24/08/04 from: 43-45 portman square london W1A 3BG
dot icon16/08/2004
Registered office changed on 16/08/04 from: suite 4 claridge house davies street london W1K 4ND
dot icon03/08/2004
New secretary appointed
dot icon03/08/2004
Secretary resigned
dot icon29/06/2004
Director resigned
dot icon29/06/2004
Director resigned
dot icon06/04/2004
Return made up to 31/03/04; full list of members
dot icon02/10/2003
Director resigned
dot icon29/05/2003
Ad 08/05/03--------- £ si 9999@1=9999 £ ic 1/10000
dot icon29/05/2003
Nc inc already adjusted 08/05/03
dot icon29/05/2003
Resolutions
dot icon29/05/2003
Resolutions
dot icon29/05/2003
Resolutions
dot icon18/05/2003
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon07/05/2003
Certificate of change of name
dot icon04/05/2003
New director appointed
dot icon04/05/2003
New director appointed
dot icon04/05/2003
New director appointed
dot icon04/05/2003
New director appointed
dot icon26/04/2003
Registered office changed on 26/04/03 from: 1 mitchell lane bristol BS1 6BU
dot icon26/04/2003
New secretary appointed;new director appointed
dot icon26/04/2003
New director appointed
dot icon16/04/2003
Secretary resigned
dot icon16/04/2003
Director resigned
dot icon31/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, Andrew Nicholas
Director
03/04/2014 - 21/01/2021
43
Balfour, Peter James
Director
12/06/2008 - 30/04/2024
1
Verdier, Philippe Alain Lucien Marie
Director
30/04/2024 - 12/02/2025
3
Rendall, David Kevin, Dr
Director
24/04/2003 - Present
1
Ngai, Melanie
Secretary
01/06/2024 - Present
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LA FRANÇAISE GROUP UK FINANCE LIMITED

LA FRANÇAISE GROUP UK FINANCE LIMITED is an(a) Active company incorporated on 31/03/2003 with the registered office located at 6th Floor 17 St Swithin's Lane, London EC4N 8AL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LA FRANÇAISE GROUP UK FINANCE LIMITED?

toggle

LA FRANÇAISE GROUP UK FINANCE LIMITED is currently Active. It was registered on 31/03/2003 .

Where is LA FRANÇAISE GROUP UK FINANCE LIMITED located?

toggle

LA FRANÇAISE GROUP UK FINANCE LIMITED is registered at 6th Floor 17 St Swithin's Lane, London EC4N 8AL.

What does LA FRANÇAISE GROUP UK FINANCE LIMITED do?

toggle

LA FRANÇAISE GROUP UK FINANCE LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for LA FRANÇAISE GROUP UK FINANCE LIMITED?

toggle

The latest filing was on 09/06/2025: Full accounts made up to 2024-12-31.