LE - BAUGESELLSCHAFT LIMITED

Register to unlock more data on OkredoRegister

LE - BAUGESELLSCHAFT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06576387

Incorporation date

25/04/2008

Size

Micro Entity

Contacts

Registered address

Registered address

124 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2008)
dot icon05/11/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon29/09/2025
Director's details changed for Mr Gjergj Prkola on 2025-09-29
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon11/11/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon26/09/2024
Micro company accounts made up to 2023-12-31
dot icon04/12/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon07/01/2023
Registered office address changed from 38 Liverpool Street London EC2M 7QN United Kingdom to 124 City Road London EC1V 2NX on 2023-01-07
dot icon21/12/2022
Compulsory strike-off action has been discontinued
dot icon20/12/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon20/12/2022
Micro company accounts made up to 2021-12-31
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon26/08/2022
Registered office address changed from 124 City Road London EC1V 2NX United Kingdom to 38 Liverpool Street London EC2M 7QN on 2022-08-26
dot icon26/08/2022
Termination of appointment of Dr. Seitz & Kollegen Secretaries Ltd as a secretary on 2022-07-01
dot icon24/06/2022
Registered office address changed from 61 Bridge Street Kington Herefordshire HR5 3DJ England to 124 City Road London EC1V 2NX on 2022-06-24
dot icon04/11/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon06/07/2021
Appointment of Dr. Seitz & Kollegen Secretaries Ltd as a secretary on 2021-07-01
dot icon06/07/2021
Termination of appointment of on Behalf Service Limited as a secretary on 2021-07-01
dot icon06/07/2021
Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW England to 61 Bridge Street Kington Herefordshire HR5 3DJ on 2021-07-06
dot icon06/12/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon18/11/2020
Micro company accounts made up to 2019-12-31
dot icon13/08/2020
Termination of appointment of Dr. Seitz & Kollegen Secrataries Ltd as a secretary on 2020-08-12
dot icon13/08/2020
Appointment of On Behalf Service Limited as a secretary on 2020-08-12
dot icon13/08/2020
Registered office address changed from 61 Bridge Street Kington Herefordshire HR5 3DJ England to 69 Great Hampton Street Birmingham B18 6EW on 2020-08-13
dot icon29/10/2019
Notification of Gjergj Prkola as a person with significant control on 2019-10-26
dot icon29/10/2019
Cessation of Man Prkola as a person with significant control on 2019-10-26
dot icon29/10/2019
Confirmation statement made on 2019-10-29 with updates
dot icon23/09/2019
Micro company accounts made up to 2018-12-31
dot icon18/02/2019
Confirmation statement made on 2019-02-09 with no updates
dot icon08/10/2018
Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW England to 61 Bridge Street Kington Herefordshire HR5 3DJ on 2018-10-08
dot icon08/10/2018
Appointment of Dr. Seitz & Kollegen Secrataries Ltd as a secretary on 2018-10-08
dot icon08/10/2018
Termination of appointment of Go Ahead Service Limited as a secretary on 2018-10-08
dot icon29/09/2018
Micro company accounts made up to 2017-12-31
dot icon03/08/2018
Termination of appointment of Dr. Seitz & Kollegen Secretaries Ltd as a secretary on 2018-07-29
dot icon03/08/2018
Appointment of Go Ahead Service Limited as a secretary on 2018-07-30
dot icon27/07/2018
Registered office address changed from 61 Bridge Street Kington Herefordshire HR5 3DJ England to 69 Great Hampton Street Birmingham B18 6EW on 2018-07-27
dot icon01/06/2018
Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN to 61 Bridge Street Kington Herefordshire HR5 3DJ on 2018-06-01
dot icon09/02/2018
Confirmation statement made on 2018-02-09 with updates
dot icon09/02/2018
Notification of Man Prkola as a person with significant control on 2018-02-09
dot icon09/02/2018
Cessation of Gjergj Prkola as a person with significant control on 2018-02-09
dot icon30/09/2017
Micro company accounts made up to 2016-12-31
dot icon07/05/2017
Confirmation statement made on 2017-04-25 with updates
dot icon21/09/2016
Micro company accounts made up to 2015-12-31
dot icon09/05/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon27/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon16/05/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon28/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon21/05/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon21/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon20/05/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon30/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon23/05/2012
Annual return made up to 2012-04-25 with full list of shareholders
dot icon23/05/2012
Secretary's details changed for Dr. Seitz & Kollegen Secretaries Ltd on 2012-01-01
dot icon30/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon03/05/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon01/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon28/04/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon28/04/2010
Director's details changed for Mr Gjergj Prkola on 2010-03-01
dot icon28/04/2010
Secretary's details changed for Dr. Seitz & Kollegen Secretaries Ltd on 2010-03-01
dot icon19/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon10/07/2009
Secretary's change of particulars / dr. Seitz & kollegen secretaries LTD / 01/03/2009
dot icon10/07/2009
Accounting reference date shortened from 30/04/2010 to 31/12/2009
dot icon08/05/2009
Return made up to 25/04/09; full list of members
dot icon25/04/2008
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
31/12/2024
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
3
1.00K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GO AHEAD SERVICE LIMITED
Corporate Secretary
30/07/2018 - 08/10/2018
1204
DR. SEITZ & KOLLEGEN SECRATARIES LTD
Corporate Secretary
01/07/2021 - 01/07/2022
38
DR. SEITZ & KOLLEGEN SECRATARIES LTD
Corporate Secretary
08/10/2018 - 12/08/2020
38
DR. SEITZ & KOLLEGEN SECRETARIES LTD.
Corporate Secretary
25/04/2008 - 29/07/2018
53
Gjergj Prkola
Director
25/04/2008 - Present
-

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 LE - BAUGESELLSCHAFT LIMITED

LE - BAUGESELLSCHAFT LIMITED is an(a) Active company incorporated on 25/04/2008 with the registered office located at 124 City Road, London EC1V 2NX. There is currently 1 active director 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 - BAUGESELLSCHAFT LIMITED?

toggle

LE - BAUGESELLSCHAFT LIMITED is currently Active. It was registered on 25/04/2008 .

Where is LE - BAUGESELLSCHAFT LIMITED located?

toggle

LE - BAUGESELLSCHAFT LIMITED is registered at 124 City Road, London EC1V 2NX.

What does LE - BAUGESELLSCHAFT LIMITED do?

toggle

LE - BAUGESELLSCHAFT LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for LE - BAUGESELLSCHAFT LIMITED?

toggle

The latest filing was on 05/11/2025: Confirmation statement made on 2025-10-29 with no updates.