LE BAS INVESTMENT TRUST LIMITED

Register to unlock more data on OkredoRegister

LE BAS INVESTMENT TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00251553

Incorporation date

23/10/1930

Size

Full

Contacts

Registered address

Registered address

Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NLCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1986)
dot icon03/01/2026
Full accounts made up to 2025-03-31
dot icon17/12/2025
Confirmation statement made on 2025-12-07 with no updates
dot icon02/01/2025
Full accounts made up to 2024-03-31
dot icon19/12/2024
Confirmation statement made on 2024-12-07 with no updates
dot icon13/05/2024
Registration of charge 002515530012, created on 2024-05-09
dot icon02/04/2024
Full accounts made up to 2023-03-31
dot icon18/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon05/04/2023
Full accounts made up to 2022-03-31
dot icon21/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon07/04/2022
Registration of charge 002515530010, created on 2022-04-01
dot icon07/04/2022
Registration of charge 002515530011, created on 2022-04-01
dot icon06/04/2022
Registration of charge 002515530008, created on 2022-04-01
dot icon06/04/2022
Registration of charge 002515530009, created on 2022-04-01
dot icon02/01/2022
Accounts for a small company made up to 2021-03-31
dot icon20/12/2021
Confirmation statement made on 2021-12-07 with updates
dot icon12/10/2021
Appointment of Miss Elizabeth Jane Caley as a director on 2021-10-01
dot icon12/10/2021
Appointment of Mrs Hildegard Elizabeth Cobbald as a director on 2021-10-01
dot icon13/01/2021
Accounts for a small company made up to 2020-03-31
dot icon17/12/2020
Confirmation statement made on 2020-12-07 with no updates
dot icon31/12/2019
Accounts for a small company made up to 2019-03-31
dot icon20/12/2019
Confirmation statement made on 2019-12-07 with no updates
dot icon06/11/2019
Registration of charge 002515530007, created on 2019-11-05
dot icon08/01/2019
Accounts for a small company made up to 2018-03-31
dot icon20/12/2018
Confirmation statement made on 2018-12-07 with no updates
dot icon04/01/2018
Accounts for a small company made up to 2017-03-31
dot icon19/12/2017
Confirmation statement made on 2017-12-07 with updates
dot icon20/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon28/11/2016
Accounts for a small company made up to 2016-03-31
dot icon08/01/2016
Accounts for a small company made up to 2015-03-31
dot icon29/12/2015
Annual return made up to 2015-12-07 with full list of shareholders
dot icon13/01/2015
Accounts for a small company made up to 2014-03-31
dot icon28/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon05/03/2014
Appointment of Mr Mark Quentin Harrison as a director
dot icon05/03/2014
Termination of appointment of Angela Walker as a director
dot icon05/03/2014
Termination of appointment of Carey English as a director
dot icon05/03/2014
Termination of appointment of Joanna Cunningham-Reid as a director
dot icon03/01/2014
Accounts for a small company made up to 2013-03-31
dot icon16/12/2013
Annual return made up to 2013-12-07 with full list of shareholders
dot icon04/07/2013
Director's details changed for Mrs Joanna Molly Anne Cunningham-Reid on 2013-06-03
dot icon08/01/2013
Accounts for a small company made up to 2012-03-31
dot icon18/12/2012
Annual return made up to 2012-12-07 with full list of shareholders
dot icon22/12/2011
Annual return made up to 2011-12-07 with full list of shareholders
dot icon08/11/2011
Accounts for a small company made up to 2011-03-31
dot icon23/09/2011
Director's details changed for Mrs Joanna Molly Anne Cunningham-Reid on 2011-08-21
dot icon31/12/2010
Accounts for a small company made up to 2010-03-31
dot icon22/12/2010
Annual return made up to 2010-12-07 with full list of shareholders
dot icon18/12/2009
Annual return made up to 2009-12-07 with full list of shareholders
dot icon18/12/2009
Director's details changed for Mrs Joanna Molly Anne Cunningham-Reid on 2009-12-18
dot icon18/12/2009
Director's details changed for Mrs Carey Jane English on 2009-12-18
dot icon16/10/2009
Accounts for a small company made up to 2009-03-31
dot icon06/10/2009
Secretary's details changed for Mrs Angela Margaret Burrows on 2009-10-06
dot icon06/10/2009
Director's details changed for Mrs Angela Petra Walker on 2009-10-01
dot icon06/10/2009
Director's details changed for Mrs Angela Margaret Burrows on 2009-10-01
dot icon17/03/2009
Resolutions
dot icon23/12/2008
Return made up to 07/12/08; full list of members
dot icon05/11/2008
Full accounts made up to 2008-03-31
dot icon28/04/2008
Director appointed mrs carey jane english
dot icon18/12/2007
Return made up to 07/12/07; full list of members
dot icon25/10/2007
Full accounts made up to 2007-03-31
dot icon02/07/2007
Director resigned
dot icon15/12/2006
Return made up to 07/12/06; full list of members
dot icon15/12/2006
Director's particulars changed
dot icon28/11/2006
Full accounts made up to 2006-03-31
dot icon16/12/2005
Return made up to 07/12/05; full list of members
dot icon02/11/2005
Full accounts made up to 2005-03-31
dot icon27/01/2005
Group of companies' accounts made up to 2004-03-31
dot icon05/01/2005
Return made up to 07/12/04; full list of members
dot icon29/01/2004
Group of companies' accounts made up to 2003-03-31
dot icon06/01/2004
Return made up to 07/12/03; full list of members
dot icon31/05/2003
Resolutions
dot icon15/05/2003
Miscellaneous
dot icon18/03/2003
Director resigned
dot icon12/03/2003
Miscellaneous
dot icon11/02/2003
Group of companies' accounts made up to 2002-03-31
dot icon31/12/2002
Return made up to 07/12/02; full list of members
dot icon12/12/2002
Director resigned
dot icon01/02/2002
Group of companies' accounts made up to 2001-03-31
dot icon31/12/2001
Return made up to 07/12/01; full list of members
dot icon24/10/2001
Director's particulars changed
dot icon15/06/2001
Registered office changed on 15/06/01 from: claydon industrial park gipping road great blakenham,ipswich suffolk IP6 0NL
dot icon03/01/2001
Full group accounts made up to 2000-03-31
dot icon03/01/2001
Return made up to 07/12/00; full list of members
dot icon03/01/2001
New director appointed
dot icon24/07/2000
New director appointed
dot icon24/07/2000
New director appointed
dot icon22/12/1999
Full group accounts made up to 1999-03-31
dot icon22/12/1999
Return made up to 07/12/99; full list of members
dot icon29/01/1999
Full group accounts made up to 1998-03-31
dot icon24/12/1998
Return made up to 07/12/98; no change of members
dot icon29/01/1998
Full group accounts made up to 1997-03-31
dot icon02/01/1998
Return made up to 07/12/97; no change of members
dot icon10/11/1997
Director resigned
dot icon23/05/1997
Director's particulars changed
dot icon10/01/1997
Full group accounts made up to 1996-03-31
dot icon31/12/1996
Return made up to 07/12/96; full list of members
dot icon19/11/1996
Director resigned
dot icon20/02/1996
New director appointed
dot icon27/12/1995
Full group accounts made up to 1995-03-31
dot icon27/12/1995
Return made up to 07/12/95; no change of members
dot icon13/01/1995
Full group accounts made up to 1994-03-31
dot icon03/01/1995
Return made up to 07/12/94; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/03/1994
Resolutions
dot icon08/01/1994
Full group accounts made up to 1993-03-31
dot icon08/01/1994
Return made up to 07/12/93; full list of members
dot icon08/12/1993
Resolutions
dot icon08/12/1993
Resolutions
dot icon08/12/1993
Resolutions
dot icon08/12/1993
Ad 22/11/93--------- £ si 128125@1=128125 £ ic 121875/250000
dot icon02/02/1993
Full group accounts made up to 1992-03-31
dot icon05/01/1993
Return made up to 07/12/92; no change of members
dot icon23/12/1992
Declaration of satisfaction of mortgage/charge
dot icon23/12/1992
Declaration of satisfaction of mortgage/charge
dot icon16/04/1992
Declaration of satisfaction of mortgage/charge
dot icon07/04/1992
Registered office changed on 07/04/92 from: pemberton house 4-6 east harding street fetter lane london EC4A 3HY
dot icon07/04/1992
Auditor's resignation
dot icon17/02/1992
Full group accounts made up to 1991-03-31
dot icon16/12/1991
Return made up to 07/12/91; no change of members
dot icon28/06/1991
Particulars of mortgage/charge
dot icon22/04/1991
Resolutions
dot icon22/04/1991
Resolutions
dot icon22/04/1991
Resolutions
dot icon22/04/1991
Resolutions
dot icon11/12/1990
Full group accounts made up to 1990-03-31
dot icon11/12/1990
Return made up to 07/12/90; full list of members
dot icon26/03/1990
Full group accounts made up to 1989-03-31
dot icon08/03/1990
Return made up to 06/03/90; full list of members
dot icon21/11/1988
Full group accounts made up to 1988-03-31
dot icon21/11/1988
Return made up to 09/11/88; full list of members
dot icon17/02/1988
Registered office changed on 17/02/88 from: 91 buckingham palace rd london SW1W ors
dot icon19/01/1988
Full group accounts made up to 1987-03-31
dot icon19/01/1988
Return made up to 28/12/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/12/1986
Group of companies' accounts made up to 1986-03-31
dot icon11/12/1986
Return made up to 04/12/86; full list of members
dot icon29/11/1986
Declaration of satisfaction of mortgage/charge
dot icon20/11/1986
New director appointed

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
07/12/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, Mark Quentin
Director
28/02/2014 - Present
22
Walker, Angela Petra
Director
01/01/2001 - 28/02/2014
6
Burrows, Molly Rose
Director
22/01/1996 - 12/10/1996
-
Caley, Elizabeth Jane
Director
01/10/2021 - Present
2
Cobbald, Hildegard Elizabeth
Director
01/10/2021 - Present
2

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 BAS INVESTMENT TRUST LIMITED

LE BAS INVESTMENT TRUST LIMITED is an(a) Active company incorporated on 23/10/1930 with the registered office located at Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL. 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 LE BAS INVESTMENT TRUST LIMITED?

toggle

LE BAS INVESTMENT TRUST LIMITED is currently Active. It was registered on 23/10/1930 .

Where is LE BAS INVESTMENT TRUST LIMITED located?

toggle

LE BAS INVESTMENT TRUST LIMITED is registered at Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL.

What does LE BAS INVESTMENT TRUST LIMITED do?

toggle

LE BAS INVESTMENT TRUST LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for LE BAS INVESTMENT TRUST LIMITED?

toggle

The latest filing was on 03/01/2026: Full accounts made up to 2025-03-31.