LE COQ EPICIER LIMITED

Register to unlock more data on OkredoRegister

LE COQ EPICIER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09800081

Incorporation date

29/09/2015

Size

Micro Entity

Contacts

Registered address

Registered address

2 Vache Mews, Vache Lane, Chalfont St. Giles HP8 4UTCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2015)
dot icon13/02/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon11/02/2026
Termination of appointment of Aurore Orphelie Olga Siret as a director on 2026-01-30
dot icon06/11/2025
Registered office address changed from 7 C/O Murray Crescent Pinner HA5 3QF England to 2 Vache Mews Vache Lane Chalfont St. Giles HP8 4UT on 2025-11-06
dot icon14/05/2025
Micro company accounts made up to 2025-03-31
dot icon13/05/2025
Previous accounting period extended from 2025-03-30 to 2025-03-31
dot icon09/04/2025
Registered office address changed from St James’S House Austenwood Common Chalfont St. Peter Gerrards Cross SL9 8SG England to 7 C/O Murray Crescent Pinner HA5 3QF on 2025-04-09
dot icon09/04/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon21/11/2024
Micro company accounts made up to 2024-03-30
dot icon28/03/2024
Micro company accounts made up to 2023-03-31
dot icon09/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon08/02/2024
Registered office address changed from St James's House Austenwood Lane Gerrards Cross Buckinghamshire SL9 8SG England to St James’S House Austenwood Common Chalfont St. Peter Gerrards Cross SL9 8SG on 2024-02-08
dot icon08/02/2024
Change of details for Mr Yohann Christian Patrick Meignen as a person with significant control on 2022-12-10
dot icon08/02/2024
Change of details for Ms Aurore Orphelie Olga Siret as a person with significant control on 2022-12-10
dot icon08/02/2024
Director's details changed for Mr Yohann Christian Patrick Meignen on 2022-12-10
dot icon08/02/2024
Director's details changed for Ms Aurore Orphelie Olga Siret on 2022-12-10
dot icon08/02/2024
Registered office address changed from St James’S House Austenwood Common Chalfont St. Peter Gerrards Cross SL9 8SG England to St James’S House Austenwood Common Chalfont St. Peter Gerrards Cross SL9 8SG on 2024-02-08
dot icon29/12/2023
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon20/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon16/03/2022
Confirmation statement made on 2022-02-08 with updates
dot icon24/01/2022
Micro company accounts made up to 2021-03-31
dot icon02/06/2021
Compulsory strike-off action has been discontinued
dot icon01/06/2021
First Gazette notice for compulsory strike-off
dot icon28/05/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon05/01/2021
Micro company accounts made up to 2020-03-31
dot icon04/05/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon13/06/2019
Previous accounting period shortened from 2019-09-30 to 2019-03-31
dot icon28/03/2019
Micro company accounts made up to 2018-09-30
dot icon13/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon25/05/2018
Micro company accounts made up to 2017-09-30
dot icon19/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon27/06/2017
Micro company accounts made up to 2016-09-30
dot icon22/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon10/02/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon20/11/2015
Statement of capital following an allotment of shares on 2015-11-20
dot icon20/11/2015
Registered office address changed from The White House 57-63 Church Road Wimbledon Village, London SW19 5SB United Kingdom to St James's House Austenwood Lane Gerrards Cross Buckinghamshire SL9 8SG on 2015-11-20
dot icon20/11/2015
Termination of appointment of London Law Secretarial Limited as a secretary on 2015-10-01
dot icon20/11/2015
Termination of appointment of John Jeremy Arthur Cowdry as a director on 2015-10-01
dot icon20/11/2015
Appointment of Yohann Christian Patrick Meignen as a director on 2015-10-01
dot icon20/11/2015
Appointment of Aurore Orphelie Olga Siret as a director on 2015-10-01
dot icon29/09/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
2
42.07K
-
0.00
-
-
2022
2
51.01K
-
0.00
-
-
2023
2
38.40K
-
0.00
-
-
2023
2
38.40K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

38.40K £Descended-24.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Yohann Christian Patrick Meignen
Director
01/10/2015 - Present
-
Ms Aurore Orphelie Olga Siret
Director
01/10/2015 - 30/01/2026
-

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

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 COQ EPICIER LIMITED

LE COQ EPICIER LIMITED is an(a) Active company incorporated on 29/09/2015 with the registered office located at 2 Vache Mews, Vache Lane, Chalfont St. Giles HP8 4UT. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of LE COQ EPICIER LIMITED?

toggle

LE COQ EPICIER LIMITED is currently Active. It was registered on 29/09/2015 .

Where is LE COQ EPICIER LIMITED located?

toggle

LE COQ EPICIER LIMITED is registered at 2 Vache Mews, Vache Lane, Chalfont St. Giles HP8 4UT.

What does LE COQ EPICIER LIMITED do?

toggle

LE COQ EPICIER LIMITED operates in the Retail sale in non-specialised stores with food beverages or tobacco predominating (47.11 - SIC 2007) sector.

How many employees does LE COQ EPICIER LIMITED have?

toggle

LE COQ EPICIER LIMITED had 2 employees in 2023.

What is the latest filing for LE COQ EPICIER LIMITED?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-02-08 with no updates.