LA MAISON COUTURE LTD

Register to unlock more data on OkredoRegister

LA MAISON COUTURE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05982382

Incorporation date

30/10/2006

Size

Dormant

Contacts

Registered address

Registered address

Second Floor Ridgeland House, 15 Carfax, Horsham, West Sussex RH12 1ERCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2006)
dot icon07/11/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon27/10/2025
Change of details for Mrs Tania Louise Broderick Mcnab as a person with significant control on 2025-10-27
dot icon27/10/2025
Registered office address changed from First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom to Second Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1ER on 2025-10-27
dot icon27/10/2025
Secretary's details changed for Mr John Allan Mcnab on 2025-10-27
dot icon27/10/2025
Director's details changed for Mrs Tania Louise Broderick Mcnab on 2025-10-27
dot icon01/08/2025
Accounts for a dormant company made up to 2025-03-31
dot icon05/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon14/11/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon29/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon06/11/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon05/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon04/11/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon11/08/2022
Registered office address changed from C/O Cole Marie Priory House 45-51 High Street Reigate Surrey RH2 9AE to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on 2022-08-11
dot icon20/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon11/11/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon17/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon16/11/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon16/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon05/12/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon24/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon03/11/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon27/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon14/11/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon29/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon22/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon30/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon18/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon29/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon01/12/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon01/12/2014
Secretary's details changed for Mr John Allan Mcnab on 2014-10-28
dot icon16/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon04/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon23/07/2013
Director's details changed for Tania Louise Broderick Mcnab on 2013-07-23
dot icon19/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon26/11/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon24/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon22/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon25/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon25/11/2010
Registered office address changed from Priory House 45-51 High Street Reigate Surrey RH2 9AE on 2010-11-25
dot icon11/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon04/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon15/12/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon15/12/2009
Director's details changed for Tania Louise Broderick Mcnab on 2009-11-21
dot icon07/11/2008
Return made up to 30/10/08; full list of members
dot icon29/10/2008
Accounts for a dormant company made up to 2008-03-31
dot icon15/03/2008
Registered office changed on 15/03/2008 from mayfield, masons bridge road earlswood surrey RH1 5LE
dot icon10/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon12/11/2007
Return made up to 30/10/07; full list of members
dot icon24/11/2006
Accounting reference date shortened from 31/10/07 to 31/03/07
dot icon30/10/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcnab, Tania Louise Broderick
Director
30/10/2006 - Present
2
Mcnab, John Allan
Secretary
30/10/2006 - Present
1

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 MAISON COUTURE LTD

LA MAISON COUTURE LTD is an(a) Active company incorporated on 30/10/2006 with the registered office located at Second Floor Ridgeland House, 15 Carfax, Horsham, West Sussex RH12 1ER. There are currently 2 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 MAISON COUTURE LTD?

toggle

LA MAISON COUTURE LTD is currently Active. It was registered on 30/10/2006 .

Where is LA MAISON COUTURE LTD located?

toggle

LA MAISON COUTURE LTD is registered at Second Floor Ridgeland House, 15 Carfax, Horsham, West Sussex RH12 1ER.

What does LA MAISON COUTURE LTD do?

toggle

LA MAISON COUTURE LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LA MAISON COUTURE LTD?

toggle

The latest filing was on 07/11/2025: Confirmation statement made on 2025-10-30 with no updates.