LE PREVO LIMITED

Register to unlock more data on OkredoRegister

LE PREVO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05398526

Incorporation date

18/03/2005

Size

Micro Entity

Contacts

Registered address

Registered address

1 Charlotte Square, Newcastle Upon Tyne, Tyne & Wear NE1 4XFCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2005)
dot icon21/05/2024
Final Gazette dissolved via voluntary strike-off
dot icon05/03/2024
First Gazette notice for voluntary strike-off
dot icon22/02/2024
Application to strike the company off the register
dot icon26/10/2023
Micro company accounts made up to 2023-03-31
dot icon23/03/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon24/03/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon11/11/2021
Micro company accounts made up to 2021-03-31
dot icon18/03/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon17/12/2020
Micro company accounts made up to 2020-03-31
dot icon26/03/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon14/11/2019
Micro company accounts made up to 2019-03-31
dot icon21/03/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon05/12/2018
Micro company accounts made up to 2018-03-31
dot icon22/03/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon12/12/2017
Micro company accounts made up to 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/03/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon19/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/04/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon27/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/04/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/03/2013
Secretary's details changed for Rebecca Hails on 2013-03-27
dot icon27/03/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon27/03/2013
Secretary's details changed for Rebecca Hails on 2013-03-27
dot icon27/03/2013
Secretary's details changed for Rebecca Hails on 2013-03-27
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/03/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/03/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon10/03/2011
Statement of capital following an allotment of shares on 2011-02-16
dot icon06/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/04/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon14/04/2010
Director's details changed for Stuart Hails on 2010-03-18
dot icon30/03/2010
Secretary's details changed for Rebecca Hill on 2009-06-27
dot icon29/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/04/2009
Secretary's change of particulars / rebecca hill / 03/04/2009
dot icon03/04/2009
Return made up to 18/03/09; full list of members
dot icon28/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon16/07/2008
Secretary's change of particulars / rebecca hill / 15/07/2008
dot icon15/07/2008
Return made up to 18/03/08; full list of members
dot icon02/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon13/04/2007
Return made up to 18/03/07; full list of members
dot icon29/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon19/04/2006
Return made up to 18/03/06; full list of members
dot icon23/03/2005
Secretary resigned
dot icon23/03/2005
Director resigned
dot icon23/03/2005
Registered office changed on 23/03/05 from: 24 cairn park longframlington morpeth northumberland NE65 8JS
dot icon23/03/2005
New secretary appointed
dot icon23/03/2005
New director appointed
dot icon18/03/2005
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
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
237.71K
-
0.00
-
-
2022
4
102.89K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Stuart Hirst Hails
Director
19/03/2005 - Present
-
RANDALLS COMPANY SECRETARIAL LIMITED
Corporate Secretary
18/03/2005 - 19/03/2005
107
RANDALLS NOMINEES LIMITED
Corporate Director
18/03/2005 - 19/03/2005
132
Hails, Rebecca
Secretary
19/03/2005 - 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 PREVO LIMITED

LE PREVO LIMITED is an(a) Active company incorporated on 18/03/2005 with the registered office located at 1 Charlotte Square, Newcastle Upon Tyne, Tyne & Wear NE1 4XF. 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 PREVO LIMITED?

toggle

LE PREVO LIMITED is currently Active. It was registered on 18/03/2005 and dissolved on 21/05/2024.

Where is LE PREVO LIMITED located?

toggle

LE PREVO LIMITED is registered at 1 Charlotte Square, Newcastle Upon Tyne, Tyne & Wear NE1 4XF.

What does LE PREVO LIMITED do?

toggle

LE PREVO LIMITED operates in the Wholesale of hides skins and leather (46.24 - SIC 2007) sector.

What is the latest filing for LE PREVO LIMITED?

toggle

The latest filing was on 21/05/2024: Final Gazette dissolved via voluntary strike-off.