LE BAOU D'ENFER LIMITED

Register to unlock more data on OkredoRegister

LE BAOU D'ENFER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01539884

Incorporation date

20/01/1981

Size

Unaudited abridged

Contacts

Registered address

Registered address

Saxons Martins Lane, Birdham, Chichester PO20 7AUCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/1986)
dot icon25/03/2026
Termination of appointment of Diana Knab as a secretary on 2026-03-25
dot icon23/03/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon13/03/2026
Termination of appointment of Diana Knab as a director on 2025-11-30
dot icon20/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon01/02/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon28/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon14/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon29/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon06/02/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon27/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon12/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon30/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon07/03/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon04/02/2021
Registered office address changed from 1 Lancaster Place London WC2E 7ED to Saxons Martins Lane Birdham Chichester PO20 7AU on 2021-02-04
dot icon31/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon04/02/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon03/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/05/2019
Registered office address changed from 16 Rickmansworth Road Northwood Middlesex HA6 1HA to 1 Lancaster Place London WC2E 7ED on 2019-05-08
dot icon05/02/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon03/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon04/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon11/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon12/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/06/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon05/06/2014
Secretary's details changed for Mrs Diana Knab on 2013-12-31
dot icon05/06/2014
Director's details changed for Mrs Diana Knab on 2013-12-31
dot icon05/06/2014
Director's details changed for Mr Peter Knab on 2013-12-31
dot icon05/06/2014
Registered office address changed from 1 Lancaster Place London WC2E 7ED United Kingdom on 2014-06-05
dot icon21/05/2014
Compulsory strike-off action has been discontinued
dot icon06/05/2014
First Gazette notice for compulsory strike-off
dot icon30/04/2014
Previous accounting period extended from 2013-07-31 to 2013-12-31
dot icon07/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon28/03/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon14/08/2012
Certificate of change of name
dot icon14/08/2012
Change of name notice
dot icon02/05/2012
Compulsory strike-off action has been discontinued
dot icon01/05/2012
First Gazette notice for compulsory strike-off
dot icon30/04/2012
Total exemption full accounts made up to 2011-07-31
dot icon30/04/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon28/04/2011
Total exemption full accounts made up to 2010-07-31
dot icon17/03/2011
Registered office address changed from 2Nd Floor Russell Chambers the Piazza Covent Garden London WC2E 8AA on 2011-03-17
dot icon21/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon27/04/2010
Total exemption full accounts made up to 2009-07-31
dot icon05/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon01/06/2009
Total exemption full accounts made up to 2008-07-31
dot icon09/03/2009
Return made up to 31/12/08; full list of members
dot icon18/06/2008
Return made up to 31/12/07; full list of members
dot icon29/05/2008
Total exemption full accounts made up to 2007-07-31
dot icon30/08/2007
Total exemption full accounts made up to 2006-07-31
dot icon22/01/2007
Return made up to 31/12/06; full list of members
dot icon12/09/2006
Total exemption full accounts made up to 2005-07-31
dot icon05/06/2006
Delivery ext'd 3 mth 31/07/05
dot icon16/03/2006
Return made up to 31/12/05; full list of members
dot icon25/08/2005
Return made up to 31/12/04; full list of members
dot icon11/08/2005
Total exemption full accounts made up to 2004-07-31
dot icon03/06/2005
Delivery ext'd 3 mth 31/07/04
dot icon23/08/2004
Total exemption full accounts made up to 2003-07-31
dot icon02/06/2004
Delivery ext'd 3 mth 31/07/03
dot icon02/06/2004
Registered office changed on 02/06/04 from: 63 campden street london W8 7EL
dot icon14/01/2004
Return made up to 31/12/03; full list of members
dot icon15/08/2003
Total exemption small company accounts made up to 2002-07-31
dot icon28/05/2003
Delivery ext'd 3 mth 31/07/02
dot icon30/01/2003
Return made up to 31/12/02; full list of members
dot icon02/09/2002
Total exemption full accounts made up to 2001-07-31
dot icon06/06/2002
Delivery ext'd 3 mth 31/07/01
dot icon01/08/2001
Total exemption full accounts made up to 2000-07-31
dot icon24/05/2001
Delivery ext'd 3 mth 31/07/00
dot icon09/02/2001
Return made up to 31/12/00; full list of members
dot icon21/07/2000
Full accounts made up to 1999-07-31
dot icon31/05/2000
Delivery ext'd 3 mth 31/07/99
dot icon22/05/2000
Return made up to 31/12/99; full list of members
dot icon02/06/1999
Full accounts made up to 1998-07-31
dot icon02/04/1999
Return made up to 31/12/98; full list of members
dot icon31/05/1998
Full accounts made up to 1997-07-31
dot icon19/05/1998
Return made up to 31/12/97; no change of members
dot icon19/05/1998
Return made up to 31/12/96; no change of members
dot icon19/05/1998
Return made up to 31/12/95; full list of members
dot icon04/08/1997
Full accounts made up to 1996-07-31
dot icon02/06/1997
Delivery ext'd 3 mth 31/07/96
dot icon19/08/1996
Full accounts made up to 1995-07-31
dot icon03/06/1996
Delivery ext'd 3 mth 31/07/95
dot icon30/08/1995
Accounts for a small company made up to 1994-07-31
dot icon31/05/1995
Delivery ext'd 3 mth 31/07/94
dot icon03/03/1995
Return made up to 31/12/94; no change of members
dot icon11/08/1994
Accounts for a small company made up to 1993-07-31
dot icon27/05/1994
Delivery ext'd 3 mth 31/07/93
dot icon25/01/1994
Return made up to 31/12/93; no change of members
dot icon10/01/1994
Return made up to 31/12/92; full list of members
dot icon26/07/1993
Accounts for a small company made up to 1992-07-31
dot icon24/05/1993
Delivery ext'd 3 mth 31/07/92
dot icon15/05/1992
Return made up to 31/12/91; no change of members
dot icon12/03/1992
Accounts for a small company made up to 1991-07-31
dot icon12/03/1992
Accounts for a small company made up to 1990-07-31
dot icon24/06/1991
Return made up to 31/12/90; no change of members
dot icon12/10/1990
Accounts for a small company made up to 1989-07-31
dot icon12/10/1990
Accounts for a small company made up to 1988-07-31
dot icon24/05/1990
Return made up to 31/12/89; full list of members
dot icon17/07/1989
Return made up to 31/12/88; full list of members
dot icon04/05/1988
Return made up to 31/12/87; full list of members
dot icon17/03/1988
Accounts for a small company made up to 1987-07-31
dot icon30/09/1987
Accounts for a small company made up to 1986-07-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/12/1986
Accounts for a small company made up to 1985-07-31
dot icon10/12/1986
Return made up to 30/11/86; full list of members
dot icon23/05/1986
Full accounts made up to 1984-07-31
dot icon23/05/1986
Return made up to 31/12/85; full list of members
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
31/12/2024
dot iconNext confirmation date
31/12/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.10M
-
0.00
1.11M
-
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

0

No officers data available.

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 LE BAOU D'ENFER LIMITED

LE BAOU D'ENFER LIMITED is an(a) Active company incorporated on 20/01/1981 with the registered office located at Saxons Martins Lane, Birdham, Chichester PO20 7AU. There is currently no 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 LE BAOU D'ENFER LIMITED?

toggle

LE BAOU D'ENFER LIMITED is currently Active. It was registered on 20/01/1981 .

Where is LE BAOU D'ENFER LIMITED located?

toggle

LE BAOU D'ENFER LIMITED is registered at Saxons Martins Lane, Birdham, Chichester PO20 7AU.

What does LE BAOU D'ENFER LIMITED do?

toggle

LE BAOU D'ENFER LIMITED operates in the Photographic activities not elsewhere classified (74.20/9 - SIC 2007) sector.

What is the latest filing for LE BAOU D'ENFER LIMITED?

toggle

The latest filing was on 25/03/2026: Termination of appointment of Diana Knab as a secretary on 2026-03-25.