LE LIEVRE ET LA MEUTE LIMITED

Register to unlock more data on OkredoRegister

LE LIEVRE ET LA MEUTE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04841828

Incorporation date

23/07/2003

Size

Full

Contacts

Registered address

Registered address

5th Floor 40 Gracechurch Street, London EC3V 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2003)
dot icon26/11/2025
Full accounts made up to 2024-12-31
dot icon01/07/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon12/10/2024
Full accounts made up to 2023-12-31
dot icon28/06/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon18/09/2023
Full accounts made up to 2022-12-31
dot icon29/06/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon23/09/2022
Full accounts made up to 2021-12-31
dot icon30/06/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon20/06/2022
Director's details changed for Rita Katrina Hawford on 2022-06-20
dot icon22/09/2021
Full accounts made up to 2020-12-31
dot icon30/06/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon30/09/2020
Full accounts made up to 2019-12-31
dot icon30/06/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon26/09/2019
Full accounts made up to 2018-12-31
dot icon02/07/2019
Confirmation statement made on 2019-06-27 with updates
dot icon17/09/2018
Full accounts made up to 2017-12-31
dot icon31/07/2018
Confirmation statement made on 2018-06-27 with updates
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon29/06/2017
Confirmation statement made on 2017-06-27 with updates
dot icon29/06/2017
Director's details changed for Mrs Kathleen Paulette Victoria Devitt on 2017-06-26
dot icon29/06/2017
Notification of Rita Katrina Hanford as a person with significant control on 2016-04-06
dot icon12/09/2016
Full accounts made up to 2015-12-31
dot icon19/08/2016
Statement of capital following an allotment of shares on 2016-07-25
dot icon14/07/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon13/07/2016
Director's details changed for Rita Katrina Hawford on 2016-07-12
dot icon24/06/2016
Director's details changed for Rita Katrina Hawford on 2016-06-23
dot icon08/12/2015
Director's details changed for Nomina Plc on 2015-12-04
dot icon07/12/2015
Registered office address changed from 4th Floor 85 Gracechurch Street London EC3V 0AA to 5th Floor 40 Gracechurch Street London EC3V 0BT on 2015-12-07
dot icon01/10/2015
Statement of capital following an allotment of shares on 2015-08-21
dot icon09/09/2015
Full accounts made up to 2014-12-31
dot icon10/08/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon02/12/2014
Second filing of SH01 previously delivered to Companies House
dot icon10/11/2014
Statement of capital following an allotment of shares on 2014-11-06
dot icon25/09/2014
Full accounts made up to 2013-12-31
dot icon08/09/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon18/08/2014
Appointment of Rita Katrina Hawford as a director on 2014-07-01
dot icon18/08/2014
Appointment of Kathleen Paulette Victoria Devitt as a director on 2014-07-01
dot icon07/08/2014
Termination of appointment of Paul Frank Anthony Nash as a director on 2014-07-01
dot icon07/08/2014
Termination of appointment of Anthony Ian Godfrey Charles South as a director on 2014-07-01
dot icon21/07/2014
Statement of capital following an allotment of shares on 2014-07-17
dot icon19/09/2013
Full accounts made up to 2012-12-31
dot icon23/07/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon23/10/2012
Particulars of a mortgage or charge / charge no: 68
dot icon14/09/2012
Full accounts made up to 2011-12-31
dot icon27/07/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon04/04/2012
Director's details changed for Paul Francis Anthony Nash on 2012-03-29
dot icon28/09/2011
Full accounts made up to 2010-12-31
dot icon26/07/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon09/12/2010
Director's details changed for Paul Francis Anthony Nash on 2010-12-06
dot icon21/09/2010
Full accounts made up to 2009-12-31
dot icon03/08/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon02/08/2010
Secretary's details changed for Hampden Legal Plc on 2010-07-23
dot icon02/08/2010
Director's details changed for Nomina Plc on 2010-07-23
dot icon01/10/2009
Full accounts made up to 2008-12-31
dot icon01/09/2009
Return made up to 23/07/09; full list of members
dot icon01/09/2009
Location of register of members
dot icon01/09/2009
Location of debenture register
dot icon01/09/2009
Registered office changed on 01/09/2009 from chaucer house 28 western road romford essex RM1 3JT united kingdom
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 66
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 67
dot icon13/10/2008
Return made up to 23/07/08; full list of members
dot icon13/10/2008
Registered office changed on 13/10/2008 from c/o nomina PLC 85 gracechurch street london EC3V 0AA
dot icon06/10/2008
Full accounts made up to 2007-12-31
dot icon10/09/2008
Director appointed nomina PLC
dot icon10/09/2008
Registered office changed on 10/09/2008 from attn-roger murrells axiom consulting LTD 6TH fl lloyds chambers 1 portsoken st london E1 8DF
dot icon08/09/2008
Secretary appointed hampden legal PLC
dot icon08/09/2008
Appointment terminated secretary roger murrells
dot icon05/11/2007
Secretary's particulars changed
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon21/08/2007
Return made up to 23/07/07; full list of members
dot icon07/11/2006
Full accounts made up to 2005-12-31
dot icon29/09/2006
Return made up to 23/07/06; full list of members
dot icon29/09/2006
Registered office changed on 29/09/06 from: attention roger murrells 6TH floor lloyds chambers 1 portsoken street london E1 8DF
dot icon24/08/2005
Return made up to 23/07/05; full list of members
dot icon24/08/2005
Location of register of members
dot icon22/08/2005
Resolutions
dot icon22/08/2005
Resolutions
dot icon22/08/2005
Resolutions
dot icon22/08/2005
Resolutions
dot icon27/05/2005
Full accounts made up to 2004-12-31
dot icon14/04/2005
Registered office changed on 14/04/05 from: chaucer house 28 western road romford essex RM1 3JT
dot icon24/09/2004
Return made up to 23/07/04; full list of members
dot icon09/06/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon19/01/2004
Particulars of mortgage/charge
dot icon19/01/2004
Particulars of mortgage/charge
dot icon19/01/2004
Particulars of mortgage/charge
dot icon19/01/2004
Particulars of mortgage/charge
dot icon19/01/2004
Particulars of mortgage/charge
dot icon19/01/2004
Particulars of mortgage/charge
dot icon19/01/2004
Particulars of mortgage/charge
dot icon19/01/2004
Particulars of mortgage/charge
dot icon19/01/2004
Particulars of mortgage/charge
dot icon19/01/2004
Particulars of mortgage/charge
dot icon19/12/2003
Particulars of mortgage/charge
dot icon28/09/2003
Secretary resigned
dot icon28/09/2003
Director resigned
dot icon28/09/2003
Registered office changed on 28/09/03 from: eversheds central square south orchard street newcastle upon tyne NE1 3XX
dot icon28/09/2003
Accounting reference date extended from 31/07/04 to 31/12/04
dot icon28/09/2003
Ad 18/09/03--------- £ si 999@1=999 £ ic 1/1000
dot icon28/09/2003
New director appointed
dot icon28/09/2003
New director appointed
dot icon28/09/2003
New secretary appointed
dot icon25/09/2003
Memorandum and Articles of Association
dot icon25/09/2003
Resolutions
dot icon25/09/2003
Resolutions
dot icon25/09/2003
Resolutions
dot icon19/09/2003
Certificate of change of name
dot icon23/07/2003
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
27/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NOMINA PLC
Corporate Director
07/08/2008 - Present
1396
HAMPDEN LEGAL PLC
Corporate Secretary
06/08/2008 - Present
1361
EVERSECRETARY LIMITED
Nominee Secretary
22/07/2003 - 17/09/2003
507
EVERDIRECTOR LIMITED
Nominee Director
22/07/2003 - 17/09/2003
521
Rita Katrina Hanford
Director
01/07/2014 - Present
-

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 LIEVRE ET LA MEUTE LIMITED

LE LIEVRE ET LA MEUTE LIMITED is an(a) Active company incorporated on 23/07/2003 with the registered office located at 5th Floor 40 Gracechurch Street, London EC3V 0BT. 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 LIEVRE ET LA MEUTE LIMITED?

toggle

LE LIEVRE ET LA MEUTE LIMITED is currently Active. It was registered on 23/07/2003 .

Where is LE LIEVRE ET LA MEUTE LIMITED located?

toggle

LE LIEVRE ET LA MEUTE LIMITED is registered at 5th Floor 40 Gracechurch Street, London EC3V 0BT.

What does LE LIEVRE ET LA MEUTE LIMITED do?

toggle

LE LIEVRE ET LA MEUTE 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 LIEVRE ET LA MEUTE LIMITED?

toggle

The latest filing was on 26/11/2025: Full accounts made up to 2024-12-31.