Company NameLas Cases Investissement Limited
DirectorLaurent Nicolas Saillard
Company StatusActive
Company Number04086109
CategoryPrivate Limited Company
Incorporation Date9 October 2000(23 years, 7 months ago)
Previous NameBaikal Advertising Media Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameLaurent Nicolas Saillard
Date of BirthOctober 1970 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed09 October 2000(same day as company formation)
RoleConsultant/Commission Agent
Country of ResidenceFrance
Correspondence Address63 Rue De Varenne
Paris
75007
Foreign
Secretary NameMarie Laure Vuillieme
NationalityBritish
StatusResigned
Appointed09 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address63 Rue De Varenne
Paris
75007
Foreign
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 October 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameSpringfield Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 February 2007(6 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 09 October 2015)
Correspondence Address20 Springfield Road
Crawley
West Sussex
RH11 8AD

Location

Registered Address30 Redcliffe Square
London
SW10 9JY
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Mr L.n. Saillard
100.00%
Ordinary

Financials

Year2014
Net Worth-£4
Current Liabilities£4

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Filing History

17 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
14 March 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
14 November 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
14 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(3 pages)
14 October 2015Registered office address changed from 20 Springfield Road Crawley West Sussex RH10 8AD to 30 Redcliffe Square London SW10 9JY on 14 October 2015 (1 page)
14 October 2015Termination of appointment of Springfield Secretarial Services Limited as a secretary on 9 October 2015 (1 page)
14 October 2015Termination of appointment of Springfield Secretarial Services Limited as a secretary on 9 October 2015 (1 page)
14 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
24 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(4 pages)
24 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(4 pages)
27 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
10 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(4 pages)
10 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(4 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
22 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
18 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
28 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
7 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
29 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
13 January 2010Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
13 January 2010Secretary's details changed for Springfield Secretarial Services Limited on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Laurent Nicolas Saillard on 13 January 2010 (2 pages)
6 August 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
13 October 2008Return made up to 09/10/08; full list of members (3 pages)
2 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
1 November 2007Return made up to 09/10/07; full list of members (2 pages)
22 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
15 May 2007Total exemption small company accounts made up to 31 October 2005 (5 pages)
9 May 2007Secretary resigned (1 page)
9 May 2007New secretary appointed (2 pages)
6 December 2006Return made up to 09/10/06; full list of members (2 pages)
3 January 2006Return made up to 09/10/05; full list of members (2 pages)
6 April 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
23 March 2005Return made up to 09/10/04; full list of members (5 pages)
23 March 2005Director's particulars changed (1 page)
23 March 2005Secretary's particulars changed (1 page)
3 December 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
15 April 2004Registered office changed on 15/04/04 from: summers morgan & co, 1ST floor sheraton house, lower road, chorleywood hertfordshire WD3 5LH (1 page)
25 February 2004Return made up to 09/10/03; full list of members (5 pages)
12 February 2004Company name changed baikal advertising media LIMITED\certificate issued on 12/02/04 (2 pages)
4 December 2003Accounts for a dormant company made up to 31 October 2002 (3 pages)
4 September 2003Delivery ext'd 3 mth 31/10/02 (2 pages)
20 December 2002Return made up to 09/10/02; full list of members (5 pages)
3 September 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
26 January 2002Return made up to 09/10/01; full list of members (5 pages)
27 October 2000Director resigned (1 page)
27 October 2000Secretary resigned (1 page)
27 October 2000New director appointed (2 pages)
27 October 2000New secretary appointed (2 pages)
9 October 2000Incorporation (20 pages)