LE DOMESTIQUE LIMITED

Register to unlock more data on OkredoRegister

LE DOMESTIQUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07723587

Incorporation date

01/08/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex CM9 8LZCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2011)
dot icon06/08/2025
Director's details changed for Mr Robert John Cartledge on 2023-10-20
dot icon06/08/2025
Director's details changed for Mrs Laura Anne Cartledge on 2023-10-20
dot icon06/08/2025
Change of details for Mrs Laura Anne Cartledge as a person with significant control on 2023-10-20
dot icon06/08/2025
Change of details for Mr Robert John Cartledge as a person with significant control on 2023-10-20
dot icon06/08/2025
Confirmation statement made on 2025-08-01 with updates
dot icon11/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon05/08/2024
Confirmation statement made on 2024-08-01 with updates
dot icon31/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon05/09/2023
Confirmation statement made on 2023-08-01 with updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon05/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon29/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon06/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon06/08/2021
Secretary's details changed for Mr Robert John Cartledge on 2021-08-06
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon26/07/2021
Registered office address changed from 8th Floor Becket House 36 Old Jewry London EC2R 8DD to Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ on 2021-07-26
dot icon13/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon20/08/2020
Change of details for Mrs Laura Anne Cartledge as a person with significant control on 2020-03-01
dot icon20/08/2020
Change of details for Mr Robert John Cartledge as a person with significant control on 2020-03-01
dot icon19/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon19/08/2020
Director's details changed for Mr Robert John Cartledge on 2020-03-01
dot icon19/08/2020
Director's details changed for Mrs Laura Anne Cartledge on 2020-03-01
dot icon16/04/2020
Change of details for Mr Robert John Cartledge as a person with significant control on 2016-07-01
dot icon16/04/2020
Change of details for Mrs Laura Anne Cartledge as a person with significant control on 2016-07-01
dot icon15/04/2020
Change of details for Mrs Laura Anne Cartledge as a person with significant control on 2020-04-15
dot icon15/04/2020
Change of details for Mr Robert John Cartledge as a person with significant control on 2020-04-15
dot icon08/08/2019
Total exemption full accounts made up to 2018-10-31
dot icon01/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon07/09/2018
Statement by Directors
dot icon07/09/2018
Solvency Statement dated 31/07/18
dot icon07/09/2018
Resolutions
dot icon14/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon03/08/2018
Total exemption full accounts made up to 2017-10-31
dot icon30/08/2017
Confirmation statement made on 2017-08-01 with updates
dot icon30/08/2017
Director's details changed for Mrs Laura Anne Cartledge on 2017-02-16
dot icon30/08/2017
Director's details changed for Mr Robert John Cartledge on 2017-02-16
dot icon30/08/2017
Change of details for Mr Robert John Cartledge as a person with significant control on 2017-02-16
dot icon30/08/2017
Change of details for Mrs Laura Anne Cartledge as a person with significant control on 2017-02-16
dot icon14/08/2017
Total exemption small company accounts made up to 2016-10-31
dot icon16/02/2017
Previous accounting period extended from 2016-08-31 to 2016-10-31
dot icon16/02/2017
Registered office address changed from C/O Baker Clarke Swiss House Beckingham Business Park Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ England to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 2017-02-16
dot icon01/12/2016
Sub-division of shares on 2016-08-24
dot icon04/10/2016
Registered office address changed from Suite 7, 5 st. Andrews Road Droitwich Worcestershire WR9 8DJ to C/O Baker Clarke Swiss House Beckingham Business Park Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ on 2016-10-04
dot icon14/09/2016
Particulars of variation of rights attached to shares
dot icon14/09/2016
Change of share class name or designation
dot icon14/09/2016
Statement of capital following an allotment of shares on 2016-08-24
dot icon14/09/2016
Resolutions
dot icon11/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon05/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon15/06/2015
Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD to Suite 7, 5 st. Andrews Road Droitwich Worcestershire WR9 8DJ on 2015-06-15
dot icon28/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon31/03/2015
Resolutions
dot icon17/03/2015
Statement of capital following an allotment of shares on 2015-03-06
dot icon17/03/2015
Statement of capital following an allotment of shares on 2015-03-06
dot icon17/03/2015
Statement of capital following an allotment of shares on 2015-03-06
dot icon10/12/2014
Certificate of change of name
dot icon01/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon28/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon01/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon11/04/2013
Total exemption full accounts made up to 2012-08-31
dot icon11/04/2013
Secretary's details changed for Mr Robert John Cartledge on 2013-04-11
dot icon11/04/2013
Director's details changed for Mrs Laura Anne Cartledge on 2013-04-11
dot icon11/04/2013
Director's details changed for Mr Robert John Cartledge on 2013-04-11
dot icon19/03/2013
Certificate of change of name
dot icon19/03/2013
Director's details changed for Miss Laura Anne Parker on 2012-11-24
dot icon01/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon23/07/2012
Director's details changed for Miss Laura Ann Parker on 2011-08-01
dot icon28/02/2012
Change of share class name or designation
dot icon28/02/2012
Change of share class name or designation
dot icon21/02/2012
Registered office address changed from 13 Elmtree Road Basildon Essex SS16 4TN United Kingdom on 2012-02-21
dot icon01/08/2011
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
31/10/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
7.41K
-
0.00
-
-
2022
1
20.05K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Robert John Cartledge
Director
01/08/2011 - Present
-
Mrs Laura Anne Cartledge
Director
01/08/2011 - Present
2
Cartledge, Robert John
Secretary
01/08/2011 - Present
-

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 DOMESTIQUE LIMITED

LE DOMESTIQUE LIMITED is an(a) Active company incorporated on 01/08/2011 with the registered office located at Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex CM9 8LZ. 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 DOMESTIQUE LIMITED?

toggle

LE DOMESTIQUE LIMITED is currently Active. It was registered on 01/08/2011 .

Where is LE DOMESTIQUE LIMITED located?

toggle

LE DOMESTIQUE LIMITED is registered at Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex CM9 8LZ.

What does LE DOMESTIQUE LIMITED do?

toggle

LE DOMESTIQUE LIMITED operates in the Tour operator activities (79.12 - SIC 2007) sector.

What is the latest filing for LE DOMESTIQUE LIMITED?

toggle

The latest filing was on 06/08/2025: Director's details changed for Mr Robert John Cartledge on 2023-10-20.