LES ALLODIS LIMITED

Register to unlock more data on OkredoRegister

LES ALLODIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02379558

Incorporation date

04/05/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Piper House The Point, Rye Harbour, Rye, East Sussex TN31 7TUCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/1989)
dot icon05/11/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon20/10/2025
Change of details for Celia Louise Diana Kingsley as a person with significant control on 2025-10-17
dot icon17/10/2025
Director's details changed for Sophia Alexandra Kingsley on 2025-10-17
dot icon17/10/2025
Change of details for Ms Sophia Alexandra Kingsley as a person with significant control on 2025-10-17
dot icon17/10/2025
Registered office address changed from 29-31 Brewery Rd London N7 9QH England to Piper House the Point Rye Harbour Rye East Sussex TN31 7TU on 2025-10-17
dot icon17/10/2025
Director's details changed for Celia Louisa Diana Kingsley on 2025-10-17
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/12/2024
Confirmation statement made on 2024-11-04 with no updates
dot icon10/12/2024
Cessation of Lucinda Leila Siskind as a person with significant control on 2016-04-06
dot icon10/12/2024
Cessation of Lucinda Leila Siskind as a person with significant control on 2016-04-06
dot icon10/12/2024
Notification of Lucinda Leila Siskind as a person with significant control on 2016-04-06
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-30
dot icon12/06/2024
Change of details for Celia Louise Diana Kingsley as a person with significant control on 2024-06-11
dot icon11/06/2024
Registered office address changed from Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES England to 29-31 Brewery Rd London N7 9QH on 2024-06-11
dot icon11/06/2024
Director's details changed for Sophia Alexandra Kingsley on 2024-06-11
dot icon11/06/2024
Director's details changed for Celia Louisa Diana Kingsley on 2024-06-11
dot icon11/06/2024
Change of details for Ms Sophia Alexandra Kingsley as a person with significant control on 2024-06-11
dot icon22/12/2023
Total exemption full accounts made up to 2022-12-30
dot icon06/11/2023
Confirmation statement made on 2023-11-04 with updates
dot icon29/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon22/08/2023
Termination of appointment of Camilla Lucy Kingsley as a director on 2023-07-06
dot icon30/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/11/2022
Confirmation statement made on 2022-11-04 with updates
dot icon10/11/2021
Confirmation statement made on 2021-11-04 with updates
dot icon21/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/12/2020
Confirmation statement made on 2020-11-04 with updates
dot icon18/03/2020
Change of details for Celia Louise Diana Kingsley as a person with significant control on 2020-03-01
dot icon18/03/2020
Director's details changed
dot icon17/03/2020
Director's details changed for Celia Louisa Diana Kingsley on 2020-03-01
dot icon17/03/2020
Director's details changed for Mrs Camilla Lucy Kingsley on 2020-03-01
dot icon17/03/2020
Change of details for Ms Sophia Alexandra Kingsley as a person with significant control on 2020-03-01
dot icon17/03/2020
Director's details changed for Sophia Alexandra Kingsley on 2020-03-01
dot icon17/03/2020
Change of details for Lucinda Leila Siskind as a person with significant control on 2020-03-01
dot icon17/03/2020
Registered office address changed from 93 Bohemia Road St. Leonards-on-Sea East Sussex TN37 6RJ to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 2020-03-17
dot icon05/11/2019
Confirmation statement made on 2019-11-04 with updates
dot icon05/11/2019
Director's details changed for Sophia Alexandra Kingsley on 2018-10-03
dot icon05/11/2019
Director's details changed for Celia Louisa Diana Kingsley on 2018-10-16
dot icon23/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/11/2018
Confirmation statement made on 2018-11-04 with updates
dot icon12/11/2018
Director's details changed for Mrs Camilla Lucy Kingsley on 2018-10-16
dot icon12/11/2018
Director's details changed for Celia Louisa Diana Kingsley on 2018-10-16
dot icon12/11/2018
Director's details changed for Sophia Alexandra Kingsley on 2018-10-16
dot icon25/10/2018
Director's details changed for Sophia Alexandra Kingsley on 2018-10-20
dot icon25/10/2018
Director's details changed for Celia Louisa Diana Kingsley on 2018-10-20
dot icon25/10/2018
Change of details for Celia Louise Diana Kingsley as a person with significant control on 2018-06-01
dot icon25/10/2018
Change of details for Lucinda Leila Siskind as a person with significant control on 2018-06-01
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/11/2017
Notification of Lucinda Leila Siskind as a person with significant control on 2016-04-06
dot icon23/11/2017
Confirmation statement made on 2017-11-04 with updates
dot icon23/11/2017
Notification of Celia Louisa Diana Kingsley as a person with significant control on 2016-04-06
dot icon23/11/2017
Notification of Sophia Alexandra Kingsley as a person with significant control on 2016-04-06
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/12/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon11/12/2015
Termination of appointment of Lucinda Leila Siskind as a secretary on 2015-11-01
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/11/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon11/11/2014
Registered office address changed from Sellens French, C/O Mr John French, 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RT to 93 Bohemia Road St. Leonards-on-Sea East Sussex TN37 6RJ on 2014-11-11
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/12/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon18/12/2013
Termination of appointment of Lucinda Siskind as a director
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/11/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon14/11/2012
Director's details changed for Sophia Alexandra Kinglsey on 2012-11-14
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/11/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/11/2010
Annual return made up to 2010-11-04 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/11/2009
Annual return made up to 2009-11-04 with full list of shareholders
dot icon13/11/2009
Director's details changed for Mrs Camilla Lucy Kingsley on 2009-11-04
dot icon13/11/2009
Director's details changed for Celia Louisa Diana Kingsley on 2009-11-04
dot icon13/11/2009
Director's details changed for Sophia Alexandra Kinglsey on 2009-11-04
dot icon13/11/2009
Director's details changed for Lucinda Leila Siskind on 2009-11-04
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/02/2009
Total exemption full accounts made up to 2007-12-31
dot icon23/12/2008
Return made up to 04/11/08; full list of members
dot icon23/12/2008
Director and secretary's change of particulars / lucinda siskind / 05/11/2007
dot icon13/11/2007
Return made up to 04/11/07; full list of members
dot icon13/11/2007
Director's particulars changed
dot icon13/11/2007
Registered office changed on 13/11/07 from: c/o mr john french dellens french 93 bohemia road st leonards on sea east sussex TN37 6RT
dot icon29/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon23/07/2007
Return made up to 04/11/06; full list of members
dot icon01/02/2007
Total exemption full accounts made up to 2005-12-31
dot icon14/12/2005
Return made up to 04/11/05; full list of members
dot icon17/01/2005
Total exemption full accounts made up to 2003-12-31
dot icon10/01/2005
Return made up to 04/11/04; full list of members
dot icon24/05/2004
Total exemption full accounts made up to 2002-12-31
dot icon30/01/2004
Return made up to 04/11/03; full list of members
dot icon13/10/2003
Total exemption full accounts made up to 2001-12-31
dot icon14/11/2002
Return made up to 04/11/02; full list of members
dot icon12/11/2001
Return made up to 04/11/01; full list of members
dot icon30/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon13/08/2001
Return made up to 19/10/00; full list of members
dot icon13/08/2001
Return made up to 16/10/99; full list of members
dot icon13/08/2001
Return made up to 04/11/98; full list of members; amend
dot icon13/08/2001
Return made up to 04/11/97; full list of members; amend
dot icon13/08/2001
Return made up to 04/11/96; full list of members; amend
dot icon13/08/2001
Return made up to 04/11/95; full list of members; amend
dot icon13/08/2001
New director appointed
dot icon05/04/2001
Full accounts made up to 1999-12-31
dot icon02/02/2001
Registered office changed on 02/02/01 from: tighe farmhouse stone in oxney tenterden kent TN30 7JU
dot icon02/02/2001
Return made up to 04/11/00; full list of members
dot icon31/01/2001
New director appointed
dot icon06/12/1999
Return made up to 04/11/99; full list of members
dot icon19/10/1999
Full accounts made up to 1998-12-31
dot icon14/12/1998
Registered office changed on 14/12/98 from: reucing saracen house swan street old isleworth middlesex TW7 6RJ
dot icon04/12/1998
Return made up to 04/11/98; full list of members
dot icon04/11/1998
Full accounts made up to 1997-12-31
dot icon19/02/1998
Return made up to 04/11/97; full list of members
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon26/11/1996
Return made up to 04/11/96; full list of members
dot icon04/11/1996
Full accounts made up to 1995-12-31
dot icon05/01/1996
Registered office changed on 05/01/96 from: sudbrook lodge ham common richmond surrey TW10 5HA
dot icon11/12/1995
Return made up to 04/11/95; no change of members
dot icon11/12/1995
Secretary's particulars changed;new director appointed
dot icon11/12/1995
Director's particulars changed
dot icon19/10/1995
Full accounts made up to 1994-12-31
dot icon16/12/1994
Full accounts made up to 1993-12-31
dot icon24/11/1994
Return made up to 04/11/94; no change of members
dot icon27/02/1994
Return made up to 04/11/93; full list of members
dot icon05/11/1993
Full accounts made up to 1992-12-31
dot icon17/02/1993
Return made up to 04/11/92; no change of members
dot icon11/02/1993
Full accounts made up to 1991-12-31
dot icon06/07/1992
Director resigned;new director appointed
dot icon01/07/1992
Full accounts made up to 1991-03-31
dot icon26/03/1992
Return made up to 04/11/91; no change of members
dot icon23/03/1992
Registered office changed on 23/03/92 from: sudbrook lodge ham common richmond surrey TW10 5HA
dot icon23/03/1992
Accounting reference date shortened from 31/03 to 31/12
dot icon26/02/1992
Registered office changed on 26/02/92 from: fleur de lys house 110 houndsditch london EC3A 7BD
dot icon29/05/1991
Full accounts made up to 1990-03-31
dot icon27/11/1990
Return made up to 04/11/90; full list of members
dot icon19/03/1990
Ad 21/09/89--------- £ si 1@1=1 £ ic 2/3
dot icon14/02/1990
Secretary resigned;new secretary appointed
dot icon14/02/1990
Registered office changed on 14/02/90 from: 28 lincolns inn fields london WC2A 3HH
dot icon11/07/1989
Memorandum and Articles of Association
dot icon05/07/1989
Resolutions
dot icon04/07/1989
Director resigned;new director appointed
dot icon04/07/1989
Secretary resigned;new secretary appointed
dot icon04/07/1989
Registered office changed on 04/07/89 from: 110 whitchurch rd cardiff CF4 3LY
dot icon21/06/1989
Certificate of change of name
dot icon04/05/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
12.91K
-
0.00
204.46K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kingsley, Sophia Alexandra
Director
02/11/1995 - Present
1
Kingsley, Celia Louisa Diana
Director
19/01/2001 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LES ALLODIS LIMITED

LES ALLODIS LIMITED is an(a) Active company incorporated on 04/05/1989 with the registered office located at Piper House The Point, Rye Harbour, Rye, East Sussex TN31 7TU. 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 LES ALLODIS LIMITED?

toggle

LES ALLODIS LIMITED is currently Active. It was registered on 04/05/1989 .

Where is LES ALLODIS LIMITED located?

toggle

LES ALLODIS LIMITED is registered at Piper House The Point, Rye Harbour, Rye, East Sussex TN31 7TU.

What does LES ALLODIS LIMITED do?

toggle

LES ALLODIS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LES ALLODIS LIMITED?

toggle

The latest filing was on 05/11/2025: Confirmation statement made on 2025-11-04 with no updates.