LE CHAMEAU HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

LE CHAMEAU HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08201708

Incorporation date

04/09/2012

Size

Group

Contacts

Registered address

Registered address

8b & 9b Saddlers Court, Barleythorpe, Oakham LE15 7GHCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/2012)
dot icon19/03/2026
Termination of appointment of James Stewart Mceuen as a director on 2026-03-19
dot icon19/03/2026
Cessation of Bradshaw Taylor Holdings Limited as a person with significant control on 2026-03-19
dot icon19/03/2026
Change of details for Silvercloud Holdings Limited as a person with significant control on 2026-03-19
dot icon20/01/2026
Registered office address changed from 16 Mill Street Oakham Rutland LE15 6EA England to 8B & 9B Saddlers Court Barleythorpe Oakham LE15 7GH on 2026-01-20
dot icon14/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon09/10/2025
Termination of appointment of Corry Edward Bradshaw Cavell-Taylor as a director on 2025-08-18
dot icon09/10/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon12/06/2025
Registration of charge 082017080001, created on 2025-06-10
dot icon31/03/2025
Group of companies' accounts made up to 2024-03-31
dot icon09/09/2024
Confirmation statement made on 2024-09-04 with updates
dot icon12/03/2024
Termination of appointment of Silvercloud Holdings Limited as a director on 2024-03-08
dot icon12/03/2024
Appointment of Silvercloud (Bvi) Limited as a director on 2024-03-08
dot icon01/12/2023
Current accounting period extended from 2023-12-31 to 2024-03-31
dot icon30/09/2023
Register(s) moved to registered inspection location 11 Buckingham Street London WC2N 6DF
dot icon29/09/2023
Register inspection address has been changed to 11 Buckingham Street London WC2N 6DF
dot icon29/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon15/09/2023
Confirmation statement made on 2023-09-04 with updates
dot icon01/09/2023
Statement of capital following an allotment of shares on 2023-08-14
dot icon25/08/2023
Resolutions
dot icon25/08/2023
Memorandum and Articles of Association
dot icon16/08/2023
Appointment of Mr Waheed Alli as a director on 2023-08-15
dot icon16/08/2023
Change of details for Silvercloud Holdings Limited as a person with significant control on 2023-08-14
dot icon03/08/2023
Director's details changed for Mr Corry Edward Bradshaw Cavell-Taylor on 2023-07-27
dot icon03/08/2023
Director's details changed for Mr James Stewart Mceuen on 2023-07-27
dot icon30/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon27/09/2022
Change of details for Silvercloud Holdings Limited as a person with significant control on 2022-09-27
dot icon27/09/2022
Change of details for Bradshaw Taylor Holdings Limited as a person with significant control on 2022-09-27
dot icon26/09/2022
Confirmation statement made on 2022-09-04 with no updates
dot icon05/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon13/09/2021
Confirmation statement made on 2021-09-04 with no updates
dot icon05/01/2021
Appointment of Mrs Antoinette Vanderpuije as a secretary on 2021-01-01
dot icon05/01/2021
Termination of appointment of Axio Capital Solutions Limited as a secretary on 2021-01-01
dot icon23/09/2020
Confirmation statement made on 2020-09-04 with updates
dot icon13/08/2020
Cessation of Silvercloud Management Holdings Limited as a person with significant control on 2020-06-04
dot icon13/08/2020
Notification of Silvercloud Holdings Limited as a person with significant control on 2020-06-04
dot icon29/06/2020
Group of companies' accounts made up to 2019-12-31
dot icon19/06/2020
Appointment of Axio Capital Solutions Limited as a secretary on 2020-06-10
dot icon17/06/2020
Termination of appointment of Denton Secretaries Limited as a secretary on 2020-06-08
dot icon29/05/2020
Director's details changed for Marwyn Lc Holdings Limited on 2020-04-16
dot icon19/12/2019
Statement of company's objects
dot icon19/12/2019
Resolutions
dot icon18/12/2019
Change of share class name or designation
dot icon18/12/2019
Particulars of variation of rights attached to shares
dot icon13/12/2019
Appointment of Marwyn Lc Holdings Limited as a director on 2019-11-22
dot icon04/12/2019
Change of details for Silvercloud Management Holdings Limited as a person with significant control on 2019-11-22
dot icon03/12/2019
Notification of Bradshaw Taylor Holdings Limited as a person with significant control on 2019-11-22
dot icon03/12/2019
Registered office address changed from 16 Mill Street Mill Street Oakham LE15 6EA England to 16 Mill Street Oakham Rutland LE15 6EA on 2019-12-03
dot icon03/12/2019
Secretary's details changed for Denton Secretaries Limited on 2019-11-22
dot icon29/11/2019
Appointment of Denton Secretaries Limited as a secretary on 2019-11-22
dot icon29/11/2019
Appointment of Mr James Stewart Mceuen as a director on 2019-11-22
dot icon29/11/2019
Appointment of Mr Corry Edward Bradshaw Cavell-Taylor as a director on 2019-11-22
dot icon29/11/2019
Registered office address changed from 11 Buckingham Street London WC2N 6DF to 16 Mill Street Mill Street Oakham LE15 6EA on 2019-11-29
dot icon26/11/2019
Statement of capital following an allotment of shares on 2019-11-22
dot icon26/11/2019
Statement of capital following an allotment of shares on 2019-11-21
dot icon26/11/2019
Termination of appointment of Axio Capital Solutions Limited as a secretary on 2019-11-22
dot icon26/11/2019
Termination of appointment of James Henry Merrick Corsellis as a director on 2019-11-22
dot icon26/11/2019
Termination of appointment of Mark Irvine John Brangstrup Watts as a director on 2019-11-22
dot icon13/09/2019
Confirmation statement made on 2019-09-04 with updates
dot icon09/07/2019
Full accounts made up to 2018-12-31
dot icon07/03/2019
Statement of capital following an allotment of shares on 2018-12-31
dot icon22/01/2019
Appointment of Axio Capital Solutions Limited as a secretary on 2016-12-12
dot icon01/10/2018
Full accounts made up to 2017-12-31
dot icon10/09/2018
Confirmation statement made on 2018-09-04 with no updates
dot icon10/09/2018
Director's details changed for Mr Mark Irvine John Watts on 2012-10-04
dot icon04/10/2017
Accounts for a small company made up to 2016-12-31
dot icon14/09/2017
Confirmation statement made on 2017-09-04 with no updates
dot icon08/08/2017
Statement of capital on 2017-08-08
dot icon31/07/2017
Statement of capital on 2017-07-31
dot icon31/07/2017
Solvency Statement dated 20/07/17
dot icon31/07/2017
Resolutions
dot icon31/07/2017
Cessation of Silvercloud Investments Limited as a person with significant control on 2016-04-06
dot icon31/07/2017
Notification of Silvercloud Management Holdings Limited as a person with significant control on 2016-04-06
dot icon20/12/2016
Termination of appointment of Mark Adrian Kirkland as a director on 2016-12-12
dot icon07/11/2016
Full accounts made up to 2015-12-31
dot icon13/10/2016
Confirmation statement made on 2016-09-04 with updates
dot icon13/10/2016
Statement of capital following an allotment of shares on 2015-12-31
dot icon15/10/2015
Full accounts made up to 2014-12-31
dot icon01/10/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon19/11/2014
Termination of appointment of Andrew David Walford as a director on 2014-11-18
dot icon19/11/2014
Appointment of Mr James Henry Merrick Corsellis as a director on 2014-11-18
dot icon17/10/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon13/08/2014
Full accounts made up to 2013-12-31
dot icon02/10/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon15/02/2013
Memorandum and Articles of Association
dot icon15/02/2013
Resolutions
dot icon11/02/2013
Appointment of Andrew David Walford as a director
dot icon06/11/2012
Statement of capital following an allotment of shares on 2012-10-26
dot icon06/11/2012
Resolutions
dot icon06/11/2012
Resolutions
dot icon24/10/2012
Registered office address changed from 10 Snow Hill London EC1A 2AL England on 2012-10-24
dot icon17/10/2012
Appointment of Mr Mark Adrian Kirkland as a director
dot icon17/10/2012
Appointment of Mark Irvine John Watts as a director
dot icon17/10/2012
Termination of appointment of Travers Smith Secretaries Limited as a director
dot icon17/10/2012
Termination of appointment of Travers Smith Limited as a director
dot icon17/10/2012
Termination of appointment of Ruth Bracken as a director
dot icon17/10/2012
Termination of appointment of Travers Smith Secretaries Limited as a secretary
dot icon17/10/2012
Current accounting period extended from 2013-09-30 to 2013-12-31
dot icon05/10/2012
Certificate of change of name
dot icon05/10/2012
Change of name notice
dot icon04/09/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-172 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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
172
1.82M
-
0.00
1.03M
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DENTONS SECRETARIES LIMITED
Corporate Secretary
22/11/2019 - 08/06/2020
587
Alli, Waheed, Lord
Director
15/08/2023 - Present
68
Silvercloud Holdings Limited
Corporate Director
22/11/2019 - 08/03/2024
-
TRAVERS SMITH SECRETARIES LIMITED
Corporate Secretary
04/09/2012 - 04/10/2012
737
TRAVERS SMITH SECRETARIES LIMITED
Corporate Director
04/09/2012 - 04/10/2012
737

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About LE CHAMEAU HOLDINGS LIMITED

LE CHAMEAU HOLDINGS LIMITED is an(a) Active company incorporated on 04/09/2012 with the registered office located at 8b & 9b Saddlers Court, Barleythorpe, Oakham LE15 7GH. 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 CHAMEAU HOLDINGS LIMITED?

toggle

LE CHAMEAU HOLDINGS LIMITED is currently Active. It was registered on 04/09/2012 .

Where is LE CHAMEAU HOLDINGS LIMITED located?

toggle

LE CHAMEAU HOLDINGS LIMITED is registered at 8b & 9b Saddlers Court, Barleythorpe, Oakham LE15 7GH.

What does LE CHAMEAU HOLDINGS LIMITED do?

toggle

LE CHAMEAU HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for LE CHAMEAU HOLDINGS LIMITED?

toggle

The latest filing was on 19/03/2026: Termination of appointment of James Stewart Mceuen as a director on 2026-03-19.