LE CORDON BLEU LIMITED

Register to unlock more data on OkredoRegister

LE CORDON BLEU LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00408009

Incorporation date

09/04/1946

Size

Group

Contacts

Registered address

Registered address

15 Bloomsbury Square, London WC1A 2LSCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/1946)
dot icon27/08/2025
Group of companies' accounts made up to 2024-12-31
dot icon02/05/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon31/03/2025
Termination of appointment of Alienor Astrid Marie Florence Cointreau as a director on 2025-03-31
dot icon19/03/2025
Appointment of Mr Emil Zahariev Minev as a director on 2025-03-18
dot icon08/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon22/04/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon30/08/2023
Group of companies' accounts made up to 2022-12-31
dot icon18/08/2023
Auditor's resignation
dot icon20/04/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon06/04/2023
Director's details changed for Alienor Astrid Marie Florence Cointreau on 2021-02-01
dot icon16/08/2022
Group of companies' accounts made up to 2021-12-31
dot icon20/04/2022
Confirmation statement made on 2022-04-20 with updates
dot icon19/04/2022
Change of details for Andre Jean-Marie Cointreau as a person with significant control on 2022-04-19
dot icon06/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon26/04/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon17/09/2020
Full accounts made up to 2019-12-31
dot icon28/04/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon28/04/2020
Director's details changed for Le Cordon Bleu International Bv on 2020-01-01
dot icon23/04/2020
Appointment of Alienor Astrid Marie Florence Cointreau as a director on 2020-03-31
dot icon23/04/2020
Termination of appointment of Rodolphe Andre Marie Renaud Cointreau as a director on 2020-03-31
dot icon26/04/2019
Confirmation statement made on 2019-04-20 with updates
dot icon26/04/2019
Director's details changed for Mr Rodolphe Andre Marie Renaud Cointreau on 2019-01-01
dot icon02/04/2019
Full accounts made up to 2018-12-31
dot icon23/10/2018
Particulars of variation of rights attached to shares
dot icon08/10/2018
Change of share class name or designation
dot icon05/10/2018
Resolutions
dot icon02/05/2018
Full accounts made up to 2017-12-31
dot icon24/04/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon02/06/2017
Full accounts made up to 2016-12-31
dot icon21/04/2017
Confirmation statement made on 2017-04-20 with updates
dot icon20/04/2017
Register(s) moved to registered inspection location 55 Baker Street London W1U 7EU
dot icon19/04/2017
Register inspection address has been changed to 55 Baker Street London W1U 7EU
dot icon14/09/2016
Director's details changed for Mr Rodolphe Andre Marie Renaud Cointreau on 2016-09-14
dot icon14/09/2016
Director's details changed for Mr Rodolphe Andre Marie Renaud Cointreau on 2016-09-14
dot icon13/07/2016
Full accounts made up to 2015-12-31
dot icon21/04/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon01/05/2015
Full accounts made up to 2014-12-31
dot icon22/04/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon16/09/2014
Full accounts made up to 2014-03-31
dot icon15/07/2014
Current accounting period shortened from 2015-03-31 to 2014-12-31
dot icon15/07/2014
Registered office address changed from Farringdon Place 20 Farringdon Road London EC1M 3AP to 15 Bloomsbury Square London WC1A 2LS on 2014-07-15
dot icon22/04/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon04/07/2013
Full accounts made up to 2013-03-31
dot icon30/05/2013
Auditor's resignation
dot icon22/05/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon15/05/2013
Auditor's resignation
dot icon01/05/2013
Resolutions
dot icon05/09/2012
Full accounts made up to 2012-03-31
dot icon22/05/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon16/08/2011
Full accounts made up to 2011-03-31
dot icon15/06/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon03/08/2010
Full accounts made up to 2010-03-31
dot icon12/05/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon12/05/2010
Director's details changed for Le Cordon Bleu International Bv on 2010-04-20
dot icon12/05/2010
Director's details changed for Rodolphe Andre Marie Renaud Cointreau on 2010-04-20
dot icon20/09/2009
Director appointed rodolphe andre marie renaud cointreau
dot icon20/09/2009
Appointment terminated director hendrik bot
dot icon25/08/2009
Full accounts made up to 2009-03-31
dot icon18/06/2009
Return made up to 20/04/09; full list of members
dot icon18/06/2009
Director's change of particulars / le cordon bleu international bv / 01/01/2009
dot icon28/12/2008
Full accounts made up to 2008-03-31
dot icon15/12/2008
Director appointed hendrik maarten bot
dot icon02/06/2008
Appointment terminated secretary le cordon bleu international bv
dot icon29/05/2008
Return made up to 20/04/08; full list of members
dot icon19/05/2008
Full accounts made up to 2007-03-31
dot icon23/04/2008
Secretary appointed le cordon bleu international bv
dot icon10/04/2008
Appointment terminated secretary lesley gray
dot icon10/04/2008
Appointment terminated director lesley gray
dot icon10/04/2008
Appointment terminated director hedwige de bouteville
dot icon10/03/2008
Resolutions
dot icon01/06/2007
Memorandum and Articles of Association
dot icon01/06/2007
Resolutions
dot icon03/05/2007
Return made up to 20/04/07; change of members
dot icon07/02/2007
Full accounts made up to 2006-03-31
dot icon29/11/2006
New director appointed
dot icon11/10/2006
Director resigned
dot icon03/05/2006
Return made up to 20/04/06; full list of members
dot icon27/03/2006
Full accounts made up to 2005-03-31
dot icon11/05/2005
Return made up to 20/04/05; full list of members
dot icon07/03/2005
Full accounts made up to 2004-03-31
dot icon28/04/2004
Full accounts made up to 2003-03-31
dot icon13/04/2004
Return made up to 20/04/04; full list of members
dot icon06/02/2004
Registered office changed on 06/02/04 from: 78 hatton garden london EC1N 8JA
dot icon02/02/2004
Delivery ext'd 3 mth 31/03/03
dot icon16/08/2003
Full accounts made up to 2002-03-31
dot icon01/05/2003
Return made up to 20/04/03; full list of members
dot icon31/01/2003
Delivery ext'd 3 mth 31/03/02
dot icon02/09/2002
Full accounts made up to 2001-03-31
dot icon11/06/2002
Return made up to 20/04/02; full list of members
dot icon04/12/2001
Delivery ext'd 3 mth 31/03/01
dot icon28/09/2001
Full accounts made up to 2000-03-31
dot icon10/05/2001
Return made up to 20/04/01; full list of members
dot icon13/03/2001
New director appointed
dot icon24/01/2001
Delivery ext'd 3 mth 31/03/00
dot icon15/05/2000
Return made up to 20/04/00; full list of members
dot icon03/05/2000
Full accounts made up to 1999-03-31
dot icon27/01/2000
Delivery ext'd 3 mth 31/03/99
dot icon16/09/1999
Location of register of members
dot icon16/09/1999
Registered office changed on 16/09/99 from: rolls house 7 rolls buildings fetter lane london EC4A 1NH
dot icon26/05/1999
Full accounts made up to 1998-03-31
dot icon02/05/1999
Return made up to 20/04/99; full list of members
dot icon05/01/1999
Delivery ext'd 3 mth 31/03/98
dot icon22/04/1998
Return made up to 20/04/98; full list of members
dot icon19/03/1998
Location of register of members
dot icon05/03/1998
Full accounts made up to 1997-03-31
dot icon22/10/1997
Delivery ext'd 3 mth 31/03/97
dot icon03/08/1997
Ad 18/03/97--------- £ si 714590@1
dot icon03/08/1997
Nc inc already adjusted 18/03/97
dot icon03/08/1997
Memorandum and Articles of Association
dot icon03/08/1997
Resolutions
dot icon25/04/1997
Return made up to 20/04/97; full list of members
dot icon07/04/1997
Full accounts made up to 1996-03-31
dot icon13/01/1997
Delivery ext'd 3 mth 31/03/96
dot icon28/05/1996
Full accounts made up to 1995-03-31
dot icon26/04/1996
Return made up to 20/04/96; full list of members
dot icon31/01/1996
Director resigned
dot icon12/01/1996
Delivery ext'd 3 mth 31/03/95
dot icon23/05/1995
Return made up to 20/04/95; full list of members
dot icon23/05/1995
Director resigned
dot icon02/05/1995
Full accounts made up to 1994-03-31
dot icon16/01/1995
Delivery ext'd 3 mth 31/03/94
dot icon09/05/1994
Full accounts made up to 1993-03-31
dot icon09/05/1994
Return made up to 20/04/94; no change of members
dot icon07/02/1994
Delivery ext'd 3 mth 31/03/93
dot icon21/05/1993
Return made up to 20/04/93; no change of members
dot icon04/02/1993
Full accounts made up to 1992-03-31
dot icon26/11/1992
Ad 31/07/91--------- £ si 154759@1
dot icon22/05/1992
Return made up to 20/04/92; full list of members
dot icon24/04/1992
Full accounts made up to 1991-03-31
dot icon19/01/1992
Full accounts made up to 1989-12-31
dot icon23/12/1991
Resolutions
dot icon23/12/1991
Resolutions
dot icon23/12/1991
£ nc 5000/1000000 31/07/91
dot icon29/10/1991
Certificate of change of name
dot icon29/10/1991
Certificate of change of name
dot icon24/10/1991
Return made up to 20/04/91; full list of members
dot icon06/12/1990
Director resigned
dot icon03/12/1990
Return made up to 20/07/90; full list of members
dot icon30/10/1990
Accounting reference date extended from 31/12 to 31/03
dot icon14/09/1990
Secretary resigned;new secretary appointed
dot icon14/09/1990
Director resigned;new director appointed
dot icon14/09/1990
Registered office changed on 14/09/90 from: 5 harbour exchange square london E14 9GE
dot icon12/09/1989
Registered office changed on 12/09/89 from: spectrum house 20-26 cursitor street london EC4A 1LT
dot icon29/08/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/08/1989
Accounting reference date extended from 31/08 to 31/12
dot icon08/06/1989
Full accounts made up to 1988-08-31
dot icon08/06/1989
Return made up to 20/04/89; full list of members
dot icon02/11/1988
New director appointed
dot icon02/11/1988
Secretary resigned;new secretary appointed
dot icon02/11/1988
New director appointed
dot icon14/07/1988
Full accounts made up to 1987-08-31
dot icon14/07/1988
Return made up to 06/07/88; full list of members
dot icon19/10/1987
Return made up to 09/07/87; full list of members
dot icon15/07/1987
Registered office changed on 15/07/87 from: 6 long lane london EC1A 9DP
dot icon06/07/1987
Full accounts made up to 1986-08-31
dot icon11/08/1986
Full accounts made up to 1985-08-31
dot icon11/08/1986
Return made up to 09/07/86; full list of members
dot icon30/09/1976
Certificate of change of name
dot icon30/06/1976
New secretary appointed
dot icon26/03/1964
Certificate of change of name
dot icon09/04/1946
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LE CORDON BLEU INTERNATIONAL BV
Corporate Director
14/11/2006 - Present
-
Cointreau, Alienor Astrid Marie Florence
Director
31/03/2020 - 31/03/2025
2
Minev, Emil Zahariev
Director
18/03/2025 - Present
1

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 CORDON BLEU LIMITED

LE CORDON BLEU LIMITED is an(a) Active company incorporated on 09/04/1946 with the registered office located at 15 Bloomsbury Square, London WC1A 2LS. There are currently 2 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 CORDON BLEU LIMITED?

toggle

LE CORDON BLEU LIMITED is currently Active. It was registered on 09/04/1946 .

Where is LE CORDON BLEU LIMITED located?

toggle

LE CORDON BLEU LIMITED is registered at 15 Bloomsbury Square, London WC1A 2LS.

What does LE CORDON BLEU LIMITED do?

toggle

LE CORDON BLEU LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LE CORDON BLEU LIMITED?

toggle

The latest filing was on 27/08/2025: Group of companies' accounts made up to 2024-12-31.