LE SHUTTLE LIMITED

Register to unlock more data on OkredoRegister

LE SHUTTLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04637545

Incorporation date

15/01/2003

Size

Dormant

Contacts

Registered address

Registered address

Uk Terminal, Ashford Road, Folkestone, Kent CT18 8XXCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2003)
dot icon07/11/2025
Accounts for a dormant company made up to 2024-12-31
dot icon30/07/2025
Confirmation statement made on 2025-07-02 with no updates
dot icon12/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon13/08/2024
Confirmation statement made on 2024-07-02 with no updates
dot icon12/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon12/08/2023
Confirmation statement made on 2023-07-02 with no updates
dot icon10/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon11/08/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon29/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon30/08/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon20/04/2021
Confirmation statement made on 2020-07-02 with no updates
dot icon03/04/2021
Termination of appointment of Josephine Kay Willacy as a director on 2020-10-31
dot icon13/01/2021
Compulsory strike-off action has been discontinued
dot icon12/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon24/11/2020
First Gazette notice for compulsory strike-off
dot icon25/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon02/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon17/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon10/09/2018
Confirmation statement made on 2018-09-08 with updates
dot icon11/07/2018
Change of details for Groupe Eurotunnel Se as a person with significant control on 2018-04-18
dot icon14/12/2017
Termination of appointment of Emma Cunnington as a secretary on 2017-09-07
dot icon12/09/2017
Confirmation statement made on 2017-09-08 with no updates
dot icon08/08/2017
Director's details changed for Mr Jacques Gounon on 2015-11-19
dot icon05/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon20/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon08/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon29/02/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon18/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon08/07/2015
Appointment of Miss Emma Cunnington as a secretary on 2015-03-25
dot icon02/03/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon02/03/2015
Register inspection address has been changed from 2 Piries Place Horsham West Sussex RH12 1EH England to Uk Terminal Uk Terminal Ashford Road Folkestone Kent CT18 8XX
dot icon12/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon19/03/2014
Termination of appointment of Severine Garnham as a secretary
dot icon21/01/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon04/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon16/01/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon12/09/2012
Appointment of Ms Josephine Kay Willacy as a director
dot icon11/09/2012
Termination of appointment of Claude Lienard as a director
dot icon24/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon20/01/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon06/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon08/09/2011
Director's details changed for Mr Claude Rene Lienard on 2011-09-08
dot icon17/01/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon17/01/2011
Register(s) moved to registered office address
dot icon04/01/2011
Termination of appointment of Cml Secretaries Limited as a secretary
dot icon04/01/2011
Appointment of Mrs Severine Pascale Garnham as a secretary
dot icon05/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon28/01/2010
Register(s) moved to registered inspection location
dot icon28/01/2010
Register inspection address has been changed
dot icon25/01/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon03/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon04/03/2009
Appointment terminate, secretary severine pascale garnham logged form
dot icon04/03/2009
Secretary appointed cml secretaries LIMITED logged form
dot icon23/01/2009
Secretary appointed cml secretaries LIMITED cml secretaries LIMITED cml secretaries LIMITED
dot icon22/01/2009
Appointment terminated secretary severine garnham
dot icon15/01/2009
Return made up to 15/01/09; full list of members
dot icon19/12/2008
Memorandum and Articles of Association
dot icon18/12/2008
Certificate of change of name
dot icon13/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon18/01/2008
Return made up to 15/01/08; full list of members
dot icon03/10/2007
New director appointed
dot icon03/10/2007
New director appointed
dot icon03/10/2007
Director resigned
dot icon14/09/2007
Director resigned
dot icon13/08/2007
Resolutions
dot icon28/06/2007
Accounts made up to 2006-12-31
dot icon30/03/2007
Accounts made up to 2005-12-31
dot icon02/02/2007
Return made up to 15/01/07; full list of members
dot icon02/08/2006
Return made up to 15/01/06; full list of members
dot icon02/08/2006
Director resigned
dot icon02/08/2006
New director appointed
dot icon28/06/2006
Secretary's particulars changed
dot icon05/05/2006
Certificate of change of name
dot icon05/01/2006
Registered office changed on 05/01/06 from: cheriton parc cheriton high street folkestone kent CT19 4QS
dot icon09/11/2005
Accounts made up to 2004-12-31
dot icon26/07/2005
Director resigned
dot icon16/06/2005
New director appointed
dot icon16/06/2005
New director appointed
dot icon22/04/2005
Director resigned
dot icon17/02/2005
Return made up to 15/01/05; full list of members
dot icon17/02/2005
New secretary appointed
dot icon08/12/2004
Secretary resigned
dot icon09/07/2004
Director resigned
dot icon26/05/2004
Accounts made up to 2003-12-31
dot icon24/05/2004
New director appointed
dot icon24/05/2004
Director resigned
dot icon22/01/2004
Return made up to 15/01/04; full list of members
dot icon07/09/2003
Accounting reference date shortened from 31/01/04 to 31/12/03
dot icon20/06/2003
Secretary resigned
dot icon20/06/2003
Director resigned
dot icon20/06/2003
New secretary appointed
dot icon20/06/2003
New director appointed
dot icon20/06/2003
New director appointed
dot icon20/06/2003
New director appointed
dot icon09/06/2003
Registered office changed on 09/06/03 from: level 1 exchange house primrose street london EC2A 2HS
dot icon03/06/2003
Certificate of change of name
dot icon06/05/2003
Certificate of change of name
dot icon05/02/2003
Secretary resigned
dot icon22/01/2003
Secretary resigned
dot icon15/01/2003
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
02/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
15/01/2003 - 15/01/2003
99600
CML SECRETARIES LIMITED
Corporate Secretary
01/01/2009 - 31/12/2010
7
Dax, William Airlie
Director
23/05/2003 - 31/05/2004
19
Southwood, Peter Davey
Director
25/05/2005 - 16/05/2006
3
Walton, Stuart Murray
Director
30/04/2004 - 31/03/2005
5

Persons with Significant Control

0

No PSC data available.

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 SHUTTLE LIMITED

LE SHUTTLE LIMITED is an(a) Active company incorporated on 15/01/2003 with the registered office located at Uk Terminal, Ashford Road, Folkestone, Kent CT18 8XX. There is currently 1 active director 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 SHUTTLE LIMITED?

toggle

LE SHUTTLE LIMITED is currently Active. It was registered on 15/01/2003 .

Where is LE SHUTTLE LIMITED located?

toggle

LE SHUTTLE LIMITED is registered at Uk Terminal, Ashford Road, Folkestone, Kent CT18 8XX.

What does LE SHUTTLE LIMITED do?

toggle

LE SHUTTLE LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for LE SHUTTLE LIMITED?

toggle

The latest filing was on 07/11/2025: Accounts for a dormant company made up to 2024-12-31.