LE MAISON LIMITED

Register to unlock more data on OkredoRegister

LE MAISON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03777785

Incorporation date

26/05/1999

Size

Micro Entity

Contacts

Registered address

Registered address

440 Waterside, Chesham, Buckinghamshire HP5 1QECopy
copy info iconCopy
See on map
Latest events (Record since 26/05/1999)
dot icon28/02/2026
Micro company accounts made up to 2025-05-31
dot icon30/07/2025
Confirmation statement made on 2025-07-11 with no updates
dot icon25/02/2025
Micro company accounts made up to 2024-05-31
dot icon11/09/2024
Confirmation statement made on 2024-07-11 with no updates
dot icon29/02/2024
Micro company accounts made up to 2023-05-31
dot icon17/07/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon26/02/2023
Micro company accounts made up to 2022-05-31
dot icon11/07/2022
Confirmation statement made on 2022-07-11 with updates
dot icon28/02/2022
Micro company accounts made up to 2021-05-31
dot icon15/07/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon24/05/2021
Appointment of Mr Mehmet Ali Mersin as a secretary on 2021-04-22
dot icon17/02/2021
Micro company accounts made up to 2020-05-31
dot icon10/09/2020
Confirmation statement made on 2020-07-15 with updates
dot icon14/07/2020
Confirmation statement made on 2020-07-14 with updates
dot icon26/05/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon28/02/2020
Micro company accounts made up to 2019-05-31
dot icon25/06/2019
Confirmation statement made on 2019-05-17 with updates
dot icon28/02/2019
Micro company accounts made up to 2018-05-31
dot icon17/05/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon26/02/2018
Micro company accounts made up to 2017-05-31
dot icon24/10/2017
Registration of charge 037777850001, created on 2017-10-17
dot icon04/07/2017
Confirmation statement made on 2017-05-26 with updates
dot icon04/07/2017
Notification of Nina Serafim Wigman as a person with significant control on 2017-05-26
dot icon28/02/2017
Micro company accounts made up to 2016-05-31
dot icon02/06/2016
Annual return made up to 2016-05-26 with full list of shareholders
dot icon27/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon01/06/2015
Annual return made up to 2015-05-26 with full list of shareholders
dot icon03/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon19/06/2014
Annual return made up to 2014-05-26 with full list of shareholders
dot icon12/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon28/05/2013
Annual return made up to 2013-05-26 with full list of shareholders
dot icon09/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon22/06/2012
Annual return made up to 2012-05-26 with full list of shareholders
dot icon06/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon27/05/2011
Annual return made up to 2011-05-26 with full list of shareholders
dot icon06/09/2010
Certificate of change of name
dot icon06/09/2010
Change of name notice
dot icon01/09/2010
Termination of appointment of John Hoyland as a director
dot icon24/08/2010
Appointment of Ms Nina Wigman as a director
dot icon24/08/2010
Termination of appointment of Trevor Hoyland as a secretary
dot icon04/06/2010
Total exemption small company accounts made up to 2010-05-31
dot icon04/06/2010
Annual return made up to 2010-05-26 with full list of shareholders
dot icon04/06/2010
Director's details changed for John Hoyland on 2010-05-26
dot icon10/12/2009
Total exemption small company accounts made up to 2009-05-31
dot icon26/05/2009
Return made up to 26/05/09; full list of members
dot icon18/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon04/06/2008
Return made up to 26/05/08; full list of members
dot icon04/06/2008
Registered office changed on 04/06/2008 from c/o fmp metallurgical uk LTD surrey street glossop derbyshire SK13 7AL
dot icon04/06/2008
Director's change of particulars / john hoyland / 26/05/2008
dot icon21/06/2007
Total exemption small company accounts made up to 2007-05-31
dot icon12/06/2007
Return made up to 26/05/07; full list of members
dot icon12/06/2007
Registered office changed on 12/06/07 from: c/o ferro alloys holdings LTD surrey street glossop derbyshire SK13 7AL
dot icon30/06/2006
Total exemption small company accounts made up to 2006-05-31
dot icon28/06/2006
Return made up to 26/05/06; full list of members
dot icon09/01/2006
Total exemption small company accounts made up to 2005-05-31
dot icon06/06/2005
Return made up to 26/05/05; full list of members
dot icon12/11/2004
Total exemption small company accounts made up to 2004-05-31
dot icon17/08/2004
Return made up to 26/05/04; full list of members
dot icon17/08/2004
New director appointed
dot icon04/08/2004
New secretary appointed
dot icon14/06/2004
Registered office changed on 14/06/04 from: 27 dewsbury road london NW10 1EL
dot icon12/12/2003
Director resigned
dot icon05/12/2003
Total exemption small company accounts made up to 2003-05-31
dot icon10/06/2003
Return made up to 26/05/03; full list of members
dot icon26/10/2002
Total exemption small company accounts made up to 2002-05-31
dot icon06/06/2002
Return made up to 26/05/02; full list of members
dot icon31/01/2002
Total exemption small company accounts made up to 2001-05-31
dot icon08/06/2001
Return made up to 26/05/01; full list of members
dot icon09/06/2000
Accounts for a dormant company made up to 2000-05-31
dot icon09/06/2000
Resolutions
dot icon08/06/2000
Return made up to 26/05/00; full list of members
dot icon18/01/2000
Registered office changed on 18/01/00 from: 14 brampton house red lion square london WC1R 4RA
dot icon26/05/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
11/07/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
74.99K
-
0.00
-
-
2022
2
95.25K
-
0.00
-
-
2022
2
95.25K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

95.25K £Ascended27.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hoyland, John
Director
21/06/2004 - 30/08/2010
-
Ms Nina Serafim Wigman
Director
24/08/2010 - Present
2
Semyonova, Natalia Mikhailovna
Director
25/05/1999 - 26/11/2003
-
Mersin, Mehmet Ali
Secretary
21/04/2021 - Present
-
Hoyland, John
Secretary
25/05/1999 - 15/07/2004
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LE MAISON LIMITED

LE MAISON LIMITED is an(a) Active company incorporated on 26/05/1999 with the registered office located at 440 Waterside, Chesham, Buckinghamshire HP5 1QE. There are currently 2 active directors 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 MAISON LIMITED?

toggle

LE MAISON LIMITED is currently Active. It was registered on 26/05/1999 .

Where is LE MAISON LIMITED located?

toggle

LE MAISON LIMITED is registered at 440 Waterside, Chesham, Buckinghamshire HP5 1QE.

What does LE MAISON LIMITED do?

toggle

LE MAISON LIMITED operates in the Wholesale of textiles (46.41 - SIC 2007) sector.

How many employees does LE MAISON LIMITED have?

toggle

LE MAISON LIMITED had 2 employees in 2022.

What is the latest filing for LE MAISON LIMITED?

toggle

The latest filing was on 28/02/2026: Micro company accounts made up to 2025-05-31.