-
LA SAVONNERIE DE L' ALCHIMISTE LIMITED - Sutherland House, 1759 London Road, Leigh On Sea, Essex, United Kingdom
Company Information
- Company registration number
- 07524888
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Sutherland House
- 1759 London Road
- Leigh On Sea
- Essex
- SS9 2RZ Sutherland House, 1759 London Road, Leigh On Sea, Essex, SS9 2RZ UK
Management
- Managing Directors
- HALLYBONE., Michael John
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-02-10
- Age Of Company 2011-02-10 13 years
- SIC/NACE
- 70229
Ownership
- Beneficial Owners
- Mr Martin Suenson
- Mr Martin Suenson
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- LILLE NORD LIMITED
- Filing of Accounts
- Due Date: 2022-12-31
- Last Date: 2021-03-31
- Annual Return
- Due Date: 2022-02-24
- Last Date: 2021-02-10
-
LA SAVONNERIE DE L' ALCHIMISTE LIMITED Company Description
- LA SAVONNERIE DE L' ALCHIMISTE LIMITED is a ltd registered in United Kingdom with the Company reg no 07524888. Its current trading status is "live". It was registered 2011-02-10. It was previously called LILLE NORD LIMITED. It has declared SIC or NACE codes as "70229". It has 1 director It can be contacted at Sutherland House .
Get LA SAVONNERIE DE L' ALCHIMISTE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: La Savonnerie De L' Alchimiste Limited - Sutherland House, 1759 London Road, Leigh On Sea, Essex, United Kingdom
- 2011-02-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for LA SAVONNERIE DE L' ALCHIMISTE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-total-exemption-full (2021-12-24) - AA
-
confirmation-statement-with-updates (2021-03-18) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-03-30) - AA
keyboard_arrow_right 2020
-
change-to-a-person-with-significant-control (2020-04-15) - PSC04
-
confirmation-statement-with-updates (2020-02-19) - CS01
-
change-person-director-company-with-change-date (2020-04-15) - CH01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-02-26) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-12-20) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-20) - AA
-
change-person-director-company-with-change-date (2018-09-28) - CH01
-
change-to-a-person-with-significant-control (2018-09-28) - PSC04
-
confirmation-statement-with-updates (2018-03-01) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-08) - AA
-
appoint-person-director-company-with-name-date (2017-03-28) - AP01
-
resolution (2017-03-25) - RESOLUTIONS
-
confirmation-statement-with-updates (2017-02-14) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-19) - AR01
-
accounts-with-accounts-type-total-exemption-full (2016-12-12) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-12-15) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-02) - AA
-
annual-return-company-with-made-up-date (2014-02-14) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-22) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-19) - AA
-
termination-secretary-company-with-name (2012-06-13) - TM02
-
termination-director-company-with-name (2012-06-08) - TM01
-
appoint-person-director-company-with-name (2012-06-08) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-29) - AR01
-
change-account-reference-date-company-current-extended (2012-02-29) - AA01
keyboard_arrow_right 2011
-
incorporation-company (2011-02-10) - NEWINC