Company NameLelievre (U.K.) Limited
DirectorsPatrick Lelievre and Emmanuel Paul Andre Lelievre
Company StatusActive
Company Number01446023
CategoryPrivate Limited Company
Incorporation Date29 August 1979(44 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NamePatrick Lelievre
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityFrench
StatusCurrent
Appointed10 October 1991(12 years, 1 month after company formation)
Appointment Duration32 years, 7 months
RoleTextiles Distributor
Country of ResidenceFrance
Correspondence Address13 Rue Du Mail
Paris 75002
Foreign
Director NameMr Emmanuel Paul Andre Lelievre
Date of BirthDecember 1977 (Born 46 years ago)
NationalityFrench
StatusCurrent
Appointed04 October 2019(40 years, 1 month after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address108-110 Design Centre
Chelsea Harbour
London
SW10 0XE
Director NameFrederik Jan Kortenbout
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(12 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 10 September 1999)
RoleTextiles Distributor
Correspondence AddressManor Cottage
Stewart Avenue
Shepperton
Middlesex
TW17 0EL
Secretary NameIan Joseph Henderson
NationalityBritish
StatusResigned
Appointed10 October 1991(12 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address28 Twyford Avenue
London
W3 9QB
Secretary NameFrederik Jan Kortenbout
NationalityBritish
StatusResigned
Appointed31 December 1995(16 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 September 1999)
RoleCompany Director
Correspondence AddressManor Cottage
Stewart Avenue
Shepperton
Middlesex
TW17 0EL
Director NameJane Bayldon
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1999(20 years after company formation)
Appointment Duration5 years, 7 months (resigned 30 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 11a Hogarth Road
London
SW5 0QH
Secretary NameJane Bayldon
NationalityBritish
StatusResigned
Appointed10 September 1999(20 years after company formation)
Appointment Duration5 years, 7 months (resigned 30 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 11a Hogarth Road
London
SW5 0QH
Director NameAnthony Paul Kehyaian
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2005(25 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 29 October 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address37 Chestnut Road
London
SE27 9EZ
Secretary NameAnthony Paul Kehyaian
NationalityBritish
StatusResigned
Appointed30 April 2005(25 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 29 October 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address37 Chestnut Road
London
SE27 9EZ
Director NameMr Michel David Couque
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2015(36 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address108-110 Design Centre
Chelsea Harbour
London
SW10 0XE
Secretary NameMr Michel Couque
StatusResigned
Appointed16 December 2015(36 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 2019)
RoleCompany Director
Correspondence Address108-110 Design Centre
Chelsea Harbour
London
SW10 0XE

Contact

Websitelelievre.eu

Location

Registered Address108-110 Design Centre
Chelsea Harbour
London
SW10 0XE
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London

Shareholders

100 at £1Lelievre Sas
100.00%
Ordinary

Financials

Year2014
Turnover£579,964
Net Worth£280,620
Cash£56,991
Current Liabilities£91,116

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return10 October 2023 (6 months, 4 weeks ago)
Next Return Due24 October 2024 (5 months, 2 weeks from now)

Charges

28 November 2003Delivered on: 29 November 2003
Persons entitled: Chelsea Harbour Limited

Classification: Deed of rent deposit
Secured details: £8,771 due or to become due from the company to the chargee.
Particulars: £8,771 being the deposit account which means that interest is earned in the deposit account opened jointly by solomon taylor & shaw and neilson & co.
Outstanding
28 November 2003Delivered on: 29 November 2003
Persons entitled: Chelsea Harbour Limited

Classification: Deed of rent deposit
Secured details: £6,000 due or to become due from the company to the chargee.
Particulars: £6,000 being the deposit account which means that interest is earned in the deposit account opened jointly by solomon taylor & shaw and neilson & co.
Outstanding
28 November 2003Delivered on: 29 November 2003
Persons entitled: Chelsea Harbour Limited

Classification: Deed of rent deposit
Secured details: £8,000 due or to become due from the company to the chargee.
Particulars: £8,000 being the deposit account which means that interest is earned in the deposit account opened jointly by solomon taylor & shaw and neilson & co.
Outstanding
30 June 1998Delivered on: 2 July 1998
Persons entitled: Chelsea Harbour Limited

Classification: Deed of deposit
Secured details: The rents reserved by and other sums due from the company to the chargee under the terms of a lease of even date (as defined).
Particulars: Deposit of £22,771.
Outstanding

Filing History

2 November 2023Change of details for Mr Patrick Lelievre as a person with significant control on 2 November 2023 (2 pages)
2 November 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
22 December 2022Accounts for a small company made up to 31 December 2021 (10 pages)
17 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
23 December 2021Accounts for a small company made up to 31 December 2020 (10 pages)
20 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
20 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
28 September 2020Accounts for a small company made up to 31 December 2019 (10 pages)
14 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
11 October 2019Appointment of Mr Emmanuel Paul Andre Lelievre as a director on 4 October 2019 (2 pages)
30 September 2019Accounts for a small company made up to 31 December 2018 (10 pages)
2 August 2019Termination of appointment of Michel Couque as a secretary on 31 July 2019 (1 page)
2 August 2019Cessation of Michel Couque as a person with significant control on 31 July 2019 (1 page)
2 August 2019Termination of appointment of Michel David Couque as a director on 31 July 2019 (1 page)
11 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
31 May 2018Accounts for a small company made up to 31 December 2017 (10 pages)
11 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
14 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
14 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
15 July 2016Accounts for a small company made up to 31 December 2015 (7 pages)
15 July 2016Accounts for a small company made up to 31 December 2015 (7 pages)
21 December 2015Appointment of Mr Michel Couque as a secretary on 16 December 2015 (2 pages)
21 December 2015Appointment of Mr Michel Couque as a secretary on 16 December 2015 (2 pages)
4 November 2015Termination of appointment of Anthony Paul Kehyaian as a secretary on 29 October 2015 (1 page)
4 November 2015Appointment of Mr Michel David Couque as a director on 29 October 2015 (2 pages)
4 November 2015Appointment of Mr Michel David Couque as a director on 29 October 2015 (2 pages)
4 November 2015Termination of appointment of Anthony Paul Kehyaian as a director on 29 October 2015 (1 page)
4 November 2015Termination of appointment of Anthony Paul Kehyaian as a director on 29 October 2015 (1 page)
4 November 2015Termination of appointment of Anthony Paul Kehyaian as a secretary on 29 October 2015 (1 page)
21 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(5 pages)
21 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(5 pages)
1 May 2015Full accounts made up to 31 December 2014 (13 pages)
1 May 2015Full accounts made up to 31 December 2014 (13 pages)
14 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(5 pages)
14 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(5 pages)
4 June 2014Full accounts made up to 31 December 2013 (13 pages)
4 June 2014Full accounts made up to 31 December 2013 (13 pages)
14 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(5 pages)
14 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(5 pages)
18 April 2013Full accounts made up to 31 December 2012 (13 pages)
18 April 2013Full accounts made up to 31 December 2012 (13 pages)
16 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
18 May 2012Full accounts made up to 31 December 2011 (13 pages)
18 May 2012Full accounts made up to 31 December 2011 (13 pages)
9 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
30 June 2011Full accounts made up to 31 December 2010 (13 pages)
30 June 2011Full accounts made up to 31 December 2010 (13 pages)
22 December 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
1 June 2010Full accounts made up to 31 December 2009 (19 pages)
1 June 2010Full accounts made up to 31 December 2009 (19 pages)
9 November 2009Director's details changed for Patrick Lelievre on 10 October 2009 (2 pages)
9 November 2009Director's details changed for Patrick Lelievre on 10 October 2009 (2 pages)
9 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for Anthony Paul Kehyaian on 10 October 2009 (2 pages)
9 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for Anthony Paul Kehyaian on 10 October 2009 (2 pages)
29 May 2009Full accounts made up to 31 December 2008 (19 pages)
29 May 2009Full accounts made up to 31 December 2008 (19 pages)
6 November 2008Return made up to 10/10/08; full list of members (10 pages)
6 November 2008Return made up to 10/10/08; full list of members (10 pages)
2 May 2008Full accounts made up to 31 December 2007 (20 pages)
2 May 2008Full accounts made up to 31 December 2007 (20 pages)
30 October 2007Return made up to 10/10/07; no change of members
  • 363(287) ‐ Registered office changed on 30/10/07
(7 pages)
30 October 2007Return made up to 10/10/07; no change of members
  • 363(287) ‐ Registered office changed on 30/10/07
(7 pages)
17 May 2007Full accounts made up to 31 December 2006 (21 pages)
17 May 2007Full accounts made up to 31 December 2006 (21 pages)
3 November 2006Return made up to 10/10/06; full list of members (7 pages)
3 November 2006Return made up to 10/10/06; full list of members (7 pages)
9 May 2006Full accounts made up to 31 December 2005 (20 pages)
9 May 2006Full accounts made up to 31 December 2005 (20 pages)
19 October 2005Return made up to 10/10/05; full list of members (7 pages)
19 October 2005Return made up to 10/10/05; full list of members (7 pages)
12 May 2005New secretary appointed;new director appointed (2 pages)
12 May 2005Secretary resigned;director resigned (1 page)
12 May 2005New secretary appointed;new director appointed (2 pages)
12 May 2005Secretary resigned;director resigned (1 page)
10 May 2005Full accounts made up to 31 December 2004 (19 pages)
10 May 2005Full accounts made up to 31 December 2004 (19 pages)
3 November 2004Return made up to 10/10/04; full list of members (7 pages)
3 November 2004Return made up to 10/10/04; full list of members (7 pages)
17 April 2004Full accounts made up to 31 December 2003 (19 pages)
17 April 2004Full accounts made up to 31 December 2003 (19 pages)
8 April 2004Registered office changed on 08/04/04 from: 1/19 chelsea harbour design centre london SW10 0XE (1 page)
8 April 2004Registered office changed on 08/04/04 from: 1/19 chelsea harbour design centre london SW10 0XE (1 page)
29 November 2003Particulars of mortgage/charge (3 pages)
29 November 2003Particulars of mortgage/charge (3 pages)
29 November 2003Particulars of mortgage/charge (3 pages)
29 November 2003Particulars of mortgage/charge (3 pages)
29 November 2003Particulars of mortgage/charge (3 pages)
29 November 2003Particulars of mortgage/charge (3 pages)
13 October 2003Return made up to 10/10/03; full list of members (7 pages)
13 October 2003Return made up to 10/10/03; full list of members (7 pages)
18 May 2003Full accounts made up to 31 December 2002 (18 pages)
18 May 2003Full accounts made up to 31 December 2002 (18 pages)
1 November 2002Return made up to 10/10/02; full list of members (7 pages)
1 November 2002Return made up to 10/10/02; full list of members (7 pages)
27 March 2002Full accounts made up to 31 December 2001 (21 pages)
27 March 2002Full accounts made up to 31 December 2001 (21 pages)
21 November 2001Return made up to 10/10/01; full list of members (6 pages)
21 November 2001Return made up to 10/10/01; full list of members (6 pages)
1 June 2001Full accounts made up to 31 December 2000 (15 pages)
1 June 2001Full accounts made up to 31 December 2000 (15 pages)
1 November 2000Return made up to 10/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 November 2000Return made up to 10/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
12 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
18 October 1999Return made up to 10/10/99; full list of members (6 pages)
18 October 1999Return made up to 10/10/99; full list of members (6 pages)
14 September 1999Secretary resigned;director resigned (1 page)
14 September 1999Secretary resigned;director resigned (1 page)
14 September 1999New secretary appointed;new director appointed (1 page)
14 September 1999New secretary appointed;new director appointed (1 page)
4 May 1999Full accounts made up to 31 December 1998 (11 pages)
4 May 1999Full accounts made up to 31 December 1998 (11 pages)
26 October 1998Return made up to 10/10/98; full list of members
  • 363(287) ‐ Registered office changed on 26/10/98
(4 pages)
26 October 1998Return made up to 10/10/98; full list of members
  • 363(287) ‐ Registered office changed on 26/10/98
(4 pages)
2 July 1998Particulars of mortgage/charge (3 pages)
2 July 1998Particulars of mortgage/charge (3 pages)
4 June 1998Full accounts made up to 31 December 1997 (11 pages)
4 June 1998Full accounts made up to 31 December 1997 (11 pages)
30 October 1997Return made up to 10/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 October 1997Return made up to 10/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 August 1997Full accounts made up to 31 December 1996 (11 pages)
4 August 1997Full accounts made up to 31 December 1996 (11 pages)
17 October 1996Return made up to 10/10/96; no change of members (4 pages)
17 October 1996Return made up to 10/10/96; no change of members (4 pages)
28 February 1996Accounting reference date extended from 30/06 to 31/12 (1 page)
28 February 1996Accounting reference date extended from 30/06 to 31/12 (1 page)
12 January 1996Secretary resigned;new secretary appointed (2 pages)
12 January 1996Secretary resigned;new secretary appointed (2 pages)
19 October 1995Return made up to 10/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 October 1995Full accounts made up to 30 June 1995 (12 pages)
19 October 1995Full accounts made up to 30 June 1995 (12 pages)
19 October 1995Return made up to 10/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 August 1979Incorporation (32 pages)
29 August 1979Incorporation (32 pages)