LAURENT-PERRIER (UK) LIMITED

Register to unlock more data on OkredoRegister

LAURENT-PERRIER (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01383260

Incorporation date

10/08/1978

Size

Full

Contacts

Registered address

Registered address

Jubilee House Third Avenue, Globe Park, Marlow SL7 1EYCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/1978)
dot icon08/12/2025
Full accounts made up to 2025-03-31
dot icon05/07/2025
Confirmation statement made on 2025-07-03 with no updates
dot icon03/12/2024
Full accounts made up to 2024-03-31
dot icon09/07/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon04/12/2023
Full accounts made up to 2023-03-31
dot icon04/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon07/11/2022
Full accounts made up to 2022-03-31
dot icon20/10/2022
Registered office address changed from 66-68 Chapel Street Marlow Buckinghamshire SL7 1DE United Kingdom to Jubilee House Third Avenue Globe Park Marlow SL7 1EY on 2022-10-20
dot icon20/10/2022
Director's details changed for Adam John Guy on 2022-10-20
dot icon14/07/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon09/11/2021
Full accounts made up to 2021-03-31
dot icon09/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon17/06/2021
Termination of appointment of Malcolm Brian Johnston Kimmins as a director on 2021-06-15
dot icon17/06/2021
Termination of appointment of Maurice Jouan De Kervenoael as a director on 2021-06-15
dot icon17/06/2021
Termination of appointment of Bernard De La Giraudiere as a director on 2021-06-15
dot icon17/06/2021
Termination of appointment of Michael David Hesketh as a director on 2021-06-15
dot icon14/01/2021
Director's details changed for Malcolm Brian Johnston Kimmins on 2021-01-14
dot icon09/12/2020
Full accounts made up to 2020-03-31
dot icon08/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon21/05/2020
Change of details for Alexandra Pereyre as a person with significant control on 2020-05-21
dot icon21/05/2020
Director's details changed for Alexandra Pereyre on 2020-05-19
dot icon23/07/2019
Full accounts made up to 2019-03-31
dot icon12/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon11/07/2019
Director's details changed for Vicomte Maurice Jouan De Kervenoael on 2019-07-10
dot icon04/07/2019
Director's details changed for Michael David Hesketh on 2019-07-04
dot icon04/07/2019
Director's details changed for Adam John Guy on 2019-07-04
dot icon17/07/2018
Full accounts made up to 2018-03-31
dot icon05/07/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon05/07/2018
Change of details for Stephanie Meneux as a person with significant control on 2018-07-05
dot icon05/07/2018
Director's details changed for Stephane Branislav Demetre Dalyac on 2018-07-05
dot icon25/06/2018
Appointment of Stephanie Meneux as a director on 2018-06-19
dot icon17/11/2017
Resolutions
dot icon15/11/2017
Full accounts made up to 2017-03-31
dot icon24/07/2017
Notification of Stephanie Meneux as a person with significant control on 2016-04-06
dot icon20/07/2017
Notification of Alexandra Pereyre as a person with significant control on 2016-04-06
dot icon20/07/2017
Withdrawal of a person with significant control statement on 2017-07-20
dot icon20/07/2017
Notification of Laurent-Perrier, S.A. as a person with significant control on 2016-04-06
dot icon13/07/2017
Confirmation statement made on 2017-07-03 with no updates
dot icon13/07/2017
Register(s) moved to registered inspection location Moorcrofts Llp Thames House Mere Park, Dedmere Road Marlow Buckinghamshire SL7 1PB
dot icon22/06/2017
Register inspection address has been changed to Moorcrofts Llp Thames House Mere Park, Dedmere Road Marlow Buckinghamshire SL7 1PB
dot icon22/06/2017
Registered office address changed from C/O Pkf Littlejohn 2nd Floor 1 Westferry Circus Canary Wharf London E14 4HD to 66-68 Chapel Street Marlow Buckinghamshire SL7 1DE on 2017-06-22
dot icon22/06/2017
Termination of appointment of Pkf Littlejohn Corporate Services Limited as a secretary on 2017-05-30
dot icon19/05/2017
Resolutions
dot icon10/11/2016
Director's details changed for Alexandra Pereyre on 2016-09-20
dot icon19/10/2016
Termination of appointment of Richard Hugh Nicholson as a director on 2016-09-20
dot icon11/10/2016
Full accounts made up to 2016-03-31
dot icon21/07/2016
Confirmation statement made on 2016-07-03 with updates
dot icon21/07/2016
Director's details changed for Alexandra Pereyre on 2016-07-02
dot icon22/01/2016
Director's details changed for Michael David Hesketh on 2015-05-26
dot icon29/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon27/07/2015
Full accounts made up to 2015-03-31
dot icon27/07/2015
Appointment of Stephane Branislav Demetre Dalyac as a director on 2015-07-02
dot icon13/07/2015
Resolutions
dot icon08/04/2015
Appointment of Adam John Guy as a director on 2015-03-01
dot icon16/07/2014
Full accounts made up to 2014-03-31
dot icon04/07/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon12/07/2013
Full accounts made up to 2013-03-31
dot icon04/07/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon04/07/2013
Secretary's details changed for Littlejohn Corporate Services Limited on 2013-07-01
dot icon03/07/2013
Registered office address changed from C/O Littlejohn, 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 2013-07-03
dot icon12/07/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon11/07/2012
Full accounts made up to 2012-03-31
dot icon19/08/2011
Full accounts made up to 2011-03-31
dot icon04/07/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon08/10/2010
Full accounts made up to 2010-03-31
dot icon29/09/2010
Appointment of Vicomte Maurice Jouan De Kervenoael as a director
dot icon06/07/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon06/07/2010
Director's details changed for Madame Alexandra Pereyre on 2010-07-03
dot icon05/07/2010
Director's details changed for Richard Hugh Nicholson on 2010-07-03
dot icon05/07/2010
Director's details changed for Michael David Hesketh on 2010-07-03
dot icon05/07/2010
Director's details changed for Malcolm Brian Johnston Kimmins on 2010-07-03
dot icon05/07/2010
Secretary's details changed for Littlejohn Corporate Services Limited on 2010-07-03
dot icon10/06/2010
Termination of appointment of Stephane Tsassis as a director
dot icon03/08/2009
Appointment terminated director bernard de nonancourt
dot icon14/07/2009
Full accounts made up to 2009-03-31
dot icon03/07/2009
Return made up to 03/07/09; full list of members
dot icon24/02/2009
Director appointed stephane tsassis
dot icon19/02/2009
Appointment terminated director yves dumont
dot icon23/10/2008
Registered office changed on 23/10/2008 from c/o littlejohn 1 westferry circus canary wharf london E14 4HD
dot icon21/07/2008
Full accounts made up to 2008-03-31
dot icon15/07/2008
Return made up to 03/07/08; full list of members
dot icon14/07/2008
Registered office changed on 14/07/2008 from c/o littlejohn 1 westferry circus canary wharf london E14 4HD
dot icon14/07/2008
Location of register of members
dot icon21/05/2008
Appointment terminated director stephen clark
dot icon15/05/2008
Registered office changed on 15/05/2008 from 1 park place canary wharf london E14 4HJ
dot icon15/05/2008
Secretary's change of particulars / clb littlejohn frazer corporate services LIMITED / 06/05/2008
dot icon21/07/2007
Full accounts made up to 2007-03-31
dot icon16/07/2007
Return made up to 03/07/07; no change of members
dot icon10/08/2006
New secretary appointed
dot icon10/08/2006
Secretary resigned
dot icon18/07/2006
Full accounts made up to 2006-03-31
dot icon18/07/2006
Return made up to 03/07/06; full list of members
dot icon06/03/2006
Memorandum and Articles of Association
dot icon06/03/2006
Resolutions
dot icon25/11/2005
Full accounts made up to 2005-03-31
dot icon12/07/2005
Return made up to 03/07/05; full list of members
dot icon29/03/2005
Director's particulars changed
dot icon24/01/2005
Full accounts made up to 2004-03-31
dot icon29/09/2004
Return made up to 03/07/04; full list of members
dot icon19/07/2003
Full accounts made up to 2003-03-31
dot icon19/07/2003
Return made up to 03/07/03; full list of members
dot icon14/03/2003
Auditor's resignation
dot icon31/10/2002
Full accounts made up to 2002-03-31
dot icon10/07/2002
Return made up to 03/07/02; full list of members
dot icon27/05/2002
Director's particulars changed
dot icon19/02/2002
Director's particulars changed
dot icon15/10/2001
Full accounts made up to 2001-03-31
dot icon15/10/2001
New director appointed
dot icon17/09/2001
Director resigned
dot icon31/07/2001
Return made up to 03/07/01; full list of members
dot icon10/10/2000
Full accounts made up to 2000-03-31
dot icon10/07/2000
Return made up to 03/07/00; full list of members
dot icon21/06/2000
New director appointed
dot icon25/02/2000
Full accounts made up to 1999-03-31
dot icon24/01/2000
New director appointed
dot icon24/01/2000
Director resigned
dot icon10/09/1999
Return made up to 03/07/99; no change of members
dot icon10/09/1999
Director resigned
dot icon03/12/1998
Full accounts made up to 1998-03-31
dot icon03/12/1998
Auditor's resignation
dot icon20/07/1998
Return made up to 03/07/98; no change of members
dot icon20/07/1998
Director resigned
dot icon29/12/1997
New secretary appointed
dot icon29/12/1997
Secretary resigned;director resigned
dot icon06/11/1997
Director's particulars changed
dot icon03/11/1997
Memorandum and Articles of Association
dot icon30/10/1997
Full accounts made up to 1997-03-31
dot icon30/10/1997
Resolutions
dot icon30/09/1997
New director appointed
dot icon30/09/1997
Director resigned
dot icon24/07/1997
Return made up to 03/07/97; full list of members
dot icon20/05/1997
Registered office changed on 20/05/97 from: 17 queen square london WC1N 3RH
dot icon30/01/1997
Director resigned
dot icon30/01/1997
Return made up to 03/07/96; no change of members
dot icon20/12/1996
Director resigned
dot icon08/11/1996
Full accounts made up to 1996-03-31
dot icon08/11/1996
New director appointed
dot icon08/11/1996
New director appointed
dot icon08/11/1996
New director appointed
dot icon06/10/1995
Accounting reference date extended from 31/12 to 31/03
dot icon12/07/1995
Return made up to 03/07/95; full list of members
dot icon10/07/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/07/1994
Return made up to 06/07/94; no change of members
dot icon11/07/1994
Full accounts made up to 1993-12-31
dot icon12/07/1993
Full accounts made up to 1992-12-31
dot icon12/07/1993
Return made up to 06/07/93; no change of members
dot icon16/09/1992
Secretary's particulars changed;director's particulars changed
dot icon17/08/1992
New director appointed
dot icon12/08/1992
Full accounts made up to 1991-12-31
dot icon12/08/1992
Return made up to 19/07/92; full list of members
dot icon09/01/1992
New director appointed
dot icon23/12/1991
Resolutions
dot icon23/12/1991
Resolutions
dot icon23/12/1991
Ad 22/11/91--------- £ si 299000@1=299000 £ ic 1000/300000
dot icon23/12/1991
£ nc 1000/300000 22/11/91
dot icon02/08/1991
Return made up to 19/07/91; no change of members
dot icon16/07/1991
Full accounts made up to 1990-12-31
dot icon25/07/1990
Full accounts made up to 1989-12-31
dot icon25/07/1990
Return made up to 20/07/90; full list of members
dot icon25/07/1990
New director appointed
dot icon29/08/1989
Full accounts made up to 1988-12-31
dot icon29/08/1989
Return made up to 31/07/89; full list of members
dot icon22/05/1989
Memorandum and Articles of Association
dot icon22/05/1989
Resolutions
dot icon16/08/1988
Registered office changed on 16/08/88 from: 5 berners street london W1P 4AN
dot icon28/07/1988
Full accounts made up to 1987-12-31
dot icon28/07/1988
Return made up to 30/06/88; full list of members
dot icon30/06/1987
Full accounts made up to 1986-12-31
dot icon30/06/1987
Return made up to 29/05/87; full list of members
dot icon02/04/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/06/1986
Full accounts made up to 1985-12-31
dot icon27/06/1986
Return made up to 13/06/86; full list of members
dot icon10/08/1978
Miscellaneous
dot icon10/08/1978
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PKF LITTLEJOHN CORPORATE SERVICES LIMITED
Corporate Secretary
10/07/2006 - 30/05/2017
37
Stephanie Meneux
Director
19/06/2018 - Present
-
Hesketh, Michael David
Director
10/08/1999 - 15/06/2021
2
Salter, Guy Ridley
Director
04/11/1996 - 30/10/1999
26
Kimmins, Malcolm Brian Johnston
Director
10/10/2001 - 15/06/2021
5

Persons with Significant Control

3
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 LAURENT-PERRIER (UK) LIMITED

LAURENT-PERRIER (UK) LIMITED is an(a) Active company incorporated on 10/08/1978 with the registered office located at Jubilee House Third Avenue, Globe Park, Marlow SL7 1EY. 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 LAURENT-PERRIER (UK) LIMITED?

toggle

LAURENT-PERRIER (UK) LIMITED is currently Active. It was registered on 10/08/1978 .

Where is LAURENT-PERRIER (UK) LIMITED located?

toggle

LAURENT-PERRIER (UK) LIMITED is registered at Jubilee House Third Avenue, Globe Park, Marlow SL7 1EY.

What does LAURENT-PERRIER (UK) LIMITED do?

toggle

LAURENT-PERRIER (UK) LIMITED operates in the Wholesale of wine beer spirits and other alcoholic beverages (46.34/2 - SIC 2007) sector.

What is the latest filing for LAURENT-PERRIER (UK) LIMITED?

toggle

The latest filing was on 08/12/2025: Full accounts made up to 2025-03-31.