LE SABLIER LIMITED

Register to unlock more data on OkredoRegister

LE SABLIER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06584455

Incorporation date

06/05/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Lodge, Teffont Evias, Salisbury, Wiltshire SP3 5RRCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/2008)
dot icon13/03/2026
Total exemption full accounts made up to 2025-05-31
dot icon17/05/2025
Confirmation statement made on 2025-05-03 with updates
dot icon05/02/2025
Change of details for Mrs Elaine Robinson as a person with significant control on 2024-05-03
dot icon05/02/2025
Change of details for Mr David Roger John Robinson as a person with significant control on 2024-05-03
dot icon18/01/2025
Total exemption full accounts made up to 2024-05-31
dot icon03/05/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon07/11/2023
Total exemption full accounts made up to 2023-05-31
dot icon12/05/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon26/10/2022
Total exemption full accounts made up to 2022-05-31
dot icon12/05/2022
Confirmation statement made on 2022-05-12 with updates
dot icon03/05/2022
Confirmation statement made on 2022-05-03 with no updates
dot icon19/07/2021
Total exemption full accounts made up to 2021-05-31
dot icon13/05/2021
Confirmation statement made on 2021-05-06 with updates
dot icon07/09/2020
Total exemption full accounts made up to 2020-05-31
dot icon04/06/2020
Confirmation statement made on 2020-05-06 with no updates
dot icon12/05/2020
Register inspection address has been changed from Suite a, Paceycombe House Paceycombe Way Poundbury Dorchester DT1 3WB England to The Lodge Teffont Salisbury SP3 5RR
dot icon22/01/2020
Total exemption full accounts made up to 2019-05-31
dot icon09/07/2019
Appointment of Mr David Roger John Robinson as a director on 2019-07-01
dot icon01/07/2019
Notification of David Roger John Robinson as a person with significant control on 2019-07-01
dot icon14/05/2019
Confirmation statement made on 2019-05-06 with no updates
dot icon20/02/2019
Micro company accounts made up to 2018-05-31
dot icon04/06/2018
Confirmation statement made on 2018-05-06 with updates
dot icon08/05/2018
Register inspection address has been changed to Suite a, Paceycombe House Paceycombe Way Poundbury Dorchester DT1 3WB
dot icon20/03/2018
Micro company accounts made up to 2017-05-31
dot icon08/06/2017
Amended total exemption small company accounts made up to 2016-05-31
dot icon11/05/2017
Confirmation statement made on 2017-05-06 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon30/06/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon01/06/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon07/07/2014
Annual return made up to 2014-05-06 with full list of shareholders
dot icon27/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon31/10/2013
Registration of charge 065844550002
dot icon31/05/2013
Annual return made up to 2013-05-06 with full list of shareholders
dot icon30/05/2013
Register inspection address has been changed
dot icon05/04/2013
Particulars of a mortgage or charge / charge no: 1
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon27/07/2012
Annual return made up to 2012-05-06 with full list of shareholders
dot icon02/05/2012
Total exemption small company accounts made up to 2011-05-31
dot icon11/07/2011
Annual return made up to 2011-05-06 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon26/07/2010
Annual return made up to 2010-05-06 with full list of shareholders
dot icon05/11/2009
Total exemption small company accounts made up to 2009-05-31
dot icon28/05/2009
Return made up to 06/05/09; full list of members
dot icon30/06/2008
Secretary appointed david john robinson
dot icon25/06/2008
Appointment terminated director business information research & reporting LIMITED
dot icon25/06/2008
Director appointed elaine robinson
dot icon25/06/2008
Registered office changed on 25/06/2008 from crown house 64 whitchurch road cardiff south glamorgan CF14 3LX uk
dot icon06/05/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* 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
31/05/2024
dot iconNext confirmation date
03/05/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
277.17K
-
0.00
133.57K
-
2022
4
328.94K
-
0.00
148.09K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, David
Director
01/07/2019 - Present
11
Mrs Elaine Robinson
Director
06/05/2008 - Present
-
Robinson, David Roger John
Secretary
06/05/2008 - Present
-
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Corporate Director
06/05/2008 - 06/05/2008
-

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 SABLIER LIMITED

LE SABLIER LIMITED is an(a) Active company incorporated on 06/05/2008 with the registered office located at The Lodge, Teffont Evias, Salisbury, Wiltshire SP3 5RR. 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 SABLIER LIMITED?

toggle

LE SABLIER LIMITED is currently Active. It was registered on 06/05/2008 .

Where is LE SABLIER LIMITED located?

toggle

LE SABLIER LIMITED is registered at The Lodge, Teffont Evias, Salisbury, Wiltshire SP3 5RR.

What does LE SABLIER LIMITED do?

toggle

LE SABLIER LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for LE SABLIER LIMITED?

toggle

The latest filing was on 13/03/2026: Total exemption full accounts made up to 2025-05-31.