LE LIEN LIMITED

Register to unlock more data on OkredoRegister

LE LIEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02899530

Incorporation date

17/02/1994

Size

Medium

Contacts

Registered address

Registered address

Suite 3b Gatwick House, Peeks Brook Lane, Horley, Surrey RH6 9STCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1994)
dot icon26/01/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon29/12/2025
Accounts for a medium company made up to 2025-03-29
dot icon17/02/2025
Satisfaction of charge 5 in full
dot icon04/02/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon09/01/2025
Satisfaction of charge 1 in full
dot icon16/12/2024
Accounts for a medium company made up to 2024-03-30
dot icon25/01/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon13/12/2023
Full accounts made up to 2023-04-01
dot icon07/02/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon21/12/2022
Group of companies' accounts made up to 2022-04-02
dot icon01/02/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon04/01/2022
Group of companies' accounts made up to 2021-04-03
dot icon20/02/2021
Group of companies' accounts made up to 2020-03-28
dot icon05/02/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon25/11/2020
Registered office address changed from Suite 7, Gatwick House Peek's Brook Lane Horley Surrey RH6 9st to Suite 3B Gatwick House Peeks Brook Lane Horley Surrey RH6 9st on 2020-11-25
dot icon28/01/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon06/01/2020
Group of companies' accounts made up to 2019-03-30
dot icon29/01/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon09/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon26/01/2018
Confirmation statement made on 2018-01-24 with updates
dot icon03/01/2018
Group of companies' accounts made up to 2017-04-01
dot icon15/03/2017
Resolutions
dot icon02/03/2017
Statement of capital following an allotment of shares on 2017-02-28
dot icon26/01/2017
Confirmation statement made on 2017-01-24 with updates
dot icon31/12/2016
Group of companies' accounts made up to 2016-04-02
dot icon10/05/2016
Appointment of Mr Lee Peter Anthony Fawsitt as a director on 2016-05-09
dot icon10/05/2016
Appointment of Mr Matthew Anthony Marshall as a director on 2016-05-09
dot icon10/05/2016
Termination of appointment of Peter John Stagg as a director on 2016-05-07
dot icon27/01/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon28/08/2015
Group of companies' accounts made up to 2015-03-28
dot icon27/01/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon06/11/2014
Group of companies' accounts made up to 2014-03-29
dot icon24/01/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon16/09/2013
Group of companies' accounts made up to 2013-03-29
dot icon28/01/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon26/11/2012
Group of companies' accounts made up to 2012-03-30
dot icon30/08/2012
Termination of appointment of Anne Augez as a director
dot icon09/05/2012
Particulars of a mortgage or charge / charge no: 6
dot icon03/02/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon17/11/2011
Group of companies' accounts made up to 2011-04-01
dot icon26/01/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon04/01/2011
Group of companies' accounts made up to 2010-04-02
dot icon07/09/2010
Director's details changed for Peter John Stagg on 2010-09-07
dot icon02/09/2010
Director's details changed for Anne Sophie Augez on 2010-09-02
dot icon02/09/2010
Secretary's details changed for Matthew Anthony Marshall on 2010-09-02
dot icon02/09/2010
Director's details changed for Christopher Paul Driver on 2010-09-02
dot icon04/02/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon04/02/2010
Director's details changed for Christopher Paul Driver on 2010-02-04
dot icon04/02/2010
Director's details changed for Peter John Stagg on 2010-02-04
dot icon04/02/2010
Director's details changed for Anne Sophie Augez on 2010-02-04
dot icon12/01/2010
Statement of capital following an allotment of shares on 2009-12-07
dot icon18/12/2009
Resolutions
dot icon14/12/2009
Termination of appointment of Elizabeth Craig as a secretary
dot icon14/12/2009
Appointment of Matthew Anthony Marshall as a secretary
dot icon19/11/2009
Full accounts made up to 2009-03-27
dot icon27/03/2009
Ad 05/03/09\gbp si 260@1=260\gbp ic 7620/7880\
dot icon27/03/2009
Resolutions
dot icon25/02/2009
Return made up to 24/01/09; full list of members
dot icon04/02/2009
Accounts for a small company made up to 2008-03-29
dot icon03/07/2008
Ad 12/06/08-12/06/08\gbp si 260@1=260\gbp ic 7360/7620\
dot icon03/07/2008
Resolutions
dot icon17/06/2008
Director appointed anne sophie augez
dot icon17/06/2008
Resolutions
dot icon17/06/2008
Ad 20/03/08\gbp si 260@1=260\gbp ic 7100/7360\
dot icon24/01/2008
Return made up to 24/01/08; full list of members
dot icon04/08/2007
Accounts for a small company made up to 2007-03-31
dot icon20/03/2007
Return made up to 24/01/07; full list of members
dot icon20/03/2007
Secretary's particulars changed
dot icon07/12/2006
Director resigned
dot icon26/10/2006
Declaration of satisfaction of mortgage/charge
dot icon26/10/2006
Declaration of satisfaction of mortgage/charge
dot icon18/09/2006
Accounts for a small company made up to 2006-03-31
dot icon23/02/2006
Particulars of mortgage/charge
dot icon24/01/2006
Return made up to 24/01/06; full list of members
dot icon24/01/2006
Secretary resigned
dot icon09/12/2005
Auditor's resignation
dot icon24/10/2005
Accounts for a small company made up to 2005-03-31
dot icon10/08/2005
New secretary appointed
dot icon06/08/2005
Particulars of mortgage/charge
dot icon16/02/2005
Return made up to 06/02/05; full list of members
dot icon26/01/2005
Accounts for a small company made up to 2004-03-31
dot icon17/03/2004
Return made up to 06/02/04; full list of members
dot icon17/03/2004
Director's particulars changed
dot icon03/02/2004
Accounts for a small company made up to 2003-03-31
dot icon10/03/2003
Return made up to 06/02/03; full list of members
dot icon13/06/2002
Full accounts made up to 2002-03-31
dot icon10/05/2002
New director appointed
dot icon12/02/2002
Return made up to 06/02/02; full list of members
dot icon03/10/2001
Particulars of mortgage/charge
dot icon24/09/2001
New secretary appointed
dot icon24/09/2001
Registered office changed on 24/09/01 from: unit 12 burstow park business centre shipleybridge horley surrey RH6 9TF
dot icon24/09/2001
Secretary resigned
dot icon19/07/2001
Director's particulars changed
dot icon10/05/2001
New director appointed
dot icon27/04/2001
Accounts for a small company made up to 2001-03-31
dot icon27/04/2001
Accounts for a small company made up to 2000-03-31
dot icon26/02/2001
Return made up to 06/02/01; full list of members
dot icon14/03/2000
Return made up to 06/02/00; full list of members
dot icon24/09/1999
Secretary's particulars changed
dot icon18/08/1999
Accounts for a small company made up to 1999-03-31
dot icon10/08/1999
Memorandum and Articles of Association
dot icon10/08/1999
Ad 31/03/99--------- £ si 6000@1=6000 £ ic 1100/7100
dot icon10/08/1999
£ nc 2000/50000 31/03/99
dot icon08/07/1999
New secretary appointed
dot icon08/07/1999
Secretary resigned
dot icon04/03/1999
Return made up to 06/02/99; no change of members
dot icon03/02/1999
Accounts for a small company made up to 1998-03-31
dot icon21/09/1998
Particulars of mortgage/charge
dot icon05/02/1998
Return made up to 06/02/98; full list of members
dot icon29/01/1998
Accounts for a small company made up to 1997-03-31
dot icon08/07/1997
Registered office changed on 08/07/97 from: 11 gatwick metro centre horley surrey RH6 9GA
dot icon06/03/1997
Accounting reference date shortened from 31/07/97 to 31/03/97
dot icon03/03/1997
Return made up to 06/02/97; full list of members
dot icon28/01/1997
Particulars of mortgage/charge
dot icon19/12/1996
Particulars of contract relating to shares
dot icon19/12/1996
Ad 14/10/96--------- £ si 1000@1
dot icon17/12/1996
Accounts for a small company made up to 1996-07-31
dot icon05/12/1996
Ad 14/10/96--------- £ si 1000@1=1000 £ ic 100/1100
dot icon25/02/1996
Return made up to 06/02/96; no change of members
dot icon11/10/1995
Full accounts made up to 1995-07-31
dot icon31/03/1995
Accounting reference date extended from 31/03 to 31/07
dot icon31/03/1995
Return made up to 17/02/95; full list of members
dot icon06/02/1995
Ad 14/11/94--------- £ si 98@1=98 £ ic 2/100
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/04/1994
New secretary appointed
dot icon14/04/1994
New director appointed
dot icon14/04/1994
Accounting reference date notified as 31/03
dot icon14/03/1994
Secretary resigned
dot icon14/03/1994
Director resigned
dot icon17/02/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-23 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/03/2025
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
29/03/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
29/03/2025
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)
2022
23
3.73M
-
0.00
324.58K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Nominee Secretary
17/02/1994 - 17/02/1994
2024
Corporate Administration Services Limited
Nominee Director
17/02/1994 - 17/02/1994
1932
Shepherd, Peter Marshall
Director
01/05/2001 - 01/12/2006
11
Driver, Christopher Paul
Director
31/03/2002 - Present
6
Abrey, Caroline Marie
Secretary
01/07/1999 - 24/09/2001
5

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About LE LIEN LIMITED

LE LIEN LIMITED is an(a) Active company incorporated on 17/02/1994 with the registered office located at Suite 3b Gatwick House, Peeks Brook Lane, Horley, Surrey RH6 9ST. There are currently 4 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 LIEN LIMITED?

toggle

LE LIEN LIMITED is currently Active. It was registered on 17/02/1994 .

Where is LE LIEN LIMITED located?

toggle

LE LIEN LIMITED is registered at Suite 3b Gatwick House, Peeks Brook Lane, Horley, Surrey RH6 9ST.

What does LE LIEN LIMITED do?

toggle

LE LIEN LIMITED operates in the Wholesale of other food including fish crustaceans and molluscs (46.38 - SIC 2007) sector.

What is the latest filing for LE LIEN LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-24 with no updates.