LE CHAMEAU UK LIMITED

Register to unlock more data on OkredoRegister

LE CHAMEAU UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08239704

Incorporation date

04/10/2012

Size

Medium

Contacts

Registered address

Registered address

8b & 9b Saddlers Court, Barleythorpe, Oakham LE15 7GHCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2012)
dot icon19/03/2026
Termination of appointment of James Stewart Mceuen as a director 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 icon09/01/2026
Registration of charge 082397040003, created on 2026-01-08
dot icon05/01/2026
Change of details for Le Chameau Holdings Limited as a person with significant control on 2026-01-05
dot icon14/12/2025
Accounts for a medium company made up to 2025-03-31
dot icon23/10/2025
Appointment of Mrs Shaeren Mckenzie as a director on 2025-10-21
dot icon09/10/2025
Termination of appointment of Corry Edward Bradshaw Cavell-Taylor as a director on 2025-08-18
dot icon09/10/2025
Appointment of Mrs Tracey Marie Duncan as a director on 2025-09-29
dot icon09/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon31/03/2025
Full accounts made up to 2024-03-31
dot icon07/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon01/12/2023
Current accounting period extended from 2023-12-31 to 2024-03-31
dot icon04/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon29/09/2023
Register inspection address has been changed to 11 Buckingham Street London WC2N 6DF
dot icon29/09/2023
Register(s) moved to registered inspection location 11 Buckingham Street London WC2N 6DF
dot icon28/09/2023
Full accounts made up to 2022-12-31
dot icon13/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon27/09/2022
Full accounts made up to 2021-12-31
dot icon06/10/2021
Confirmation statement made on 2021-10-04 with updates
dot icon16/09/2021
Full accounts made up to 2020-12-31
dot icon29/03/2021
Termination of appointment of Le Chameau Sas as a director on 2020-08-31
dot icon05/01/2021
Termination of appointment of Axio Capital Solutions Limited as a secretary on 2021-01-01
dot icon05/01/2021
Appointment of Mrs Antoinette Vanderpuije as a secretary on 2021-01-01
dot icon21/10/2020
Confirmation statement made on 2020-10-04 with updates
dot icon25/08/2020
Registration of charge 082397040002, created on 2020-08-20
dot icon29/06/2020
Full 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 icon19/06/2020
Termination of appointment of Denton Secretaries Limited as a secretary on 2020-06-08
dot icon16/03/2020
Statement of capital following an allotment of shares on 2019-12-31
dot icon09/12/2019
Director's details changed for Mr James Mceuen on 2019-12-09
dot icon04/12/2019
Registered office address changed from 16 Mill Street Oakham Rutland LE15 6EA England to 16 Mill Street, Oakham Rutland LE15 6EA on 2019-12-04
dot icon03/12/2019
Change of details for Le Chameau Holdings Limited as a person with significant control on 2019-12-03
dot icon03/12/2019
Registered office address changed from 16 Mill Street Oakham LE15 6EA England to 16 Mill Street Oakham Rutland LE15 6EA on 2019-12-03
dot icon03/12/2019
Director's details changed for Mr James Mceuen on 2019-11-22
dot icon03/12/2019
Director's details changed for Mr Corry Edward Bradshaw Cavell-Taylor on 2019-11-22
dot icon03/12/2019
Secretary's details changed for Denton Secretaries Limited on 2019-11-22
dot icon29/11/2019
Registered office address changed from PO Box Le15 6E 16 Mill Street, Oakham, Rutland, LE15 6EA 16 Mill Street, Oakham, Rutland, England LE15 6EA England to 16 Mill Street Oakham LE15 6EA on 2019-11-29
dot icon29/11/2019
Registered office address changed from 11 Buckingham Street London WC2N 6DF to PO Box Le15 6E 16 Mill Street, Oakham, Rutland, LE15 6EA 16 Mill Street, Oakham, Rutland, England LE15 6EA on 2019-11-29
dot icon29/11/2019
Appointment of Denton Secretaries Limited as a secretary on 2019-11-22
dot icon29/11/2019
Appointment of Mr James 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 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 David Robinson Obe as a director on 2019-11-22
dot icon26/11/2019
Termination of appointment of James Henry Corsellis as a director on 2019-11-22
dot icon15/10/2019
Confirmation statement made on 2019-10-04 with updates
dot icon09/07/2019
Full accounts made up to 2018-12-31
dot icon13/03/2019
Satisfaction of charge 082397040001 in full
dot icon22/01/2019
Appointment of Axio Capital Solutions Limited as a secretary on 2016-12-12
dot icon10/01/2019
Director's details changed for Le Chameau Sas on 2017-01-03
dot icon09/10/2018
Confirmation statement made on 2018-10-04 with updates
dot icon01/10/2018
Full accounts made up to 2017-12-31
dot icon21/08/2018
All of the property or undertaking has been released from charge 082397040001
dot icon17/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon09/08/2017
Termination of appointment of Beverley Ann Williams as a director on 2017-07-31
dot icon31/07/2017
Notification of Le Chameau Holdings Limited as a person with significant control on 2016-04-06
dot icon31/07/2017
Cessation of Le Chameau Sas as a person with significant control on 2016-04-06
dot icon27/07/2017
Appointment of Mr David Robinson Obe as a director on 2017-07-20
dot icon20/12/2016
Appointment of James Henry Corsellis as a director on 2016-12-15
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 icon01/11/2016
Confirmation statement made on 2016-10-04 with updates
dot icon12/10/2016
Registration of charge 082397040001, created on 2016-10-04
dot icon04/11/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon04/11/2015
Termination of appointment of Cecile Williot Scarfogliere as a director on 2015-08-23
dot icon15/10/2015
Full accounts made up to 2014-12-31
dot icon01/12/2014
Appointment of Mrs Cecile Williot Scarfogliere as a director on 2014-11-28
dot icon28/11/2014
Appointment of Mrs Beverley Ann Williams as a director on 2014-11-28
dot icon16/10/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon16/07/2014
Full accounts made up to 2013-12-31
dot icon31/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon29/10/2013
Appointment of Mr Mark Adrian Kirkland as a director on 2013-10-29
dot icon29/10/2013
Termination of appointment of Romain Millet as a director on 2013-10-29
dot icon07/03/2013
Current accounting period extended from 2013-10-31 to 2013-12-31
dot icon06/03/2013
Registered office address changed from 10 Snow Hill London EC1A 2AL England on 2013-03-06
dot icon05/03/2013
Termination of appointment of Travers Smith Secretaries Limited as a secretary on 2013-02-27
dot icon05/03/2013
Termination of appointment of Ruth Bracken as a director on 2013-02-27
dot icon05/03/2013
Termination of appointment of Travers Smith Secretaries Limited as a director on 2013-02-27
dot icon05/03/2013
Termination of appointment of Travers Smith Limited as a director on 2013-02-27
dot icon05/03/2013
Appointment of Le Chameau Sas as a director on 2013-02-27
dot icon05/03/2013
Appointment of Romain Millet as a director on 2013-02-27
dot icon28/02/2013
Certificate of change of name
dot icon28/02/2013
Change of name notice
dot icon04/10/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon16 *

* during past year

Number of employees

20
2022
change arrow icon-79.54 % *

* during past year

Cash in Bank

£1,037,449.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Medium
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
4
2.93M
-
0.00
5.07M
-
2022
20
3.26M
-
10.21M
1.04M
-
2022
20
3.26M
-
10.21M
1.04M
-

Employees

2022

Employees

20 Ascended400 % *

Net Assets(GBP)

3.26M £Ascended11.28 % *

Total Assets(GBP)

-

Turnover(GBP)

10.21M £Ascended- *

Cash in Bank(GBP)

1.04M £Descended-79.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DENTONS SECRETARIES LIMITED
Corporate Secretary
22/11/2019 - 08/06/2020
586
TRAVERS SMITH SECRETARIES LIMITED
Corporate Director
04/10/2012 - 27/02/2013
737
TRAVERS SMITH SECRETARIES LIMITED
Corporate Secretary
04/10/2012 - 27/02/2013
737
TRAVERS SMITH LIMITED
Corporate Director
04/10/2012 - 27/02/2013
370
Kirkland, Mark Adrian
Director
29/10/2013 - 12/12/2016
78

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

127
ALAN SNOW AGRICULTURAL ENGINEERS LIMITED69 High Street, Bideford, Devon EX39 2AT
Active

Category:

Support activities for crop production

Comp. code:

07205246

Reg. date:

26/03/2010

Turnover:

-

No. of employees:

31
CLUBB SAND AND GRAVEL LTDC5 Premier Business Centre, Newgate Lane, Fareham, Hampshire PO14 1TY
Active

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

00442955

Reg. date:

30/09/1947

Turnover:

-

No. of employees:

35
ROSEMARY & THYME LIMITEDAshford Road, Charing, Ashford, Kent TN27 0DF
Active

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

03211003

Reg. date:

12/06/1996

Turnover:

-

No. of employees:

34
LIBMAN BRANDS UK LTD.167 Turners Hill, Cheshunt, Herts EN8 9BH
Active

Category:

Manufacture of household and sanitary goods and of toilet requisites

Comp. code:

00931024

Reg. date:

24/04/1968

Turnover:

-

No. of employees:

38
B.H.M. KNITWEAR LIMITEDMarlborough Drive, Fleckney, Leicester, Leicestershire LE8 8UR
Active

Category:

Manufacture of knitted and crocheted fabrics

Comp. code:

01088286

Reg. date:

22/12/1972

Turnover:

-

No. of employees:

35

Description

copy info iconCopy

About LE CHAMEAU UK LIMITED

LE CHAMEAU UK LIMITED is an(a) Active company incorporated on 04/10/2012 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 20 according to last financial statements.

Frequently Asked Questions

What is the current status of LE CHAMEAU UK LIMITED?

toggle

LE CHAMEAU UK LIMITED is currently Active. It was registered on 04/10/2012 .

Where is LE CHAMEAU UK LIMITED located?

toggle

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

What does LE CHAMEAU UK LIMITED do?

toggle

LE CHAMEAU UK LIMITED operates in the Agents involved in the sale of textiles clothing fur footwear and leather goods (46.16 - SIC 2007) sector.

How many employees does LE CHAMEAU UK LIMITED have?

toggle

LE CHAMEAU UK LIMITED had 20 employees in 2022.

What is the latest filing for LE CHAMEAU UK LIMITED?

toggle

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