London
EC2A 4LU
Director Name | Mr Lee William Galloway |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 171-173 Gray's Inn Road London WC1X 8UE |
Secretary Name | Mr David John Vallance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Mutton Lane Potters Bar Herts EN6 2NX |
Director Name | Mr Guillaume Charles Andre Bacou |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 March 2010(1 day after company formation) |
Appointment Duration | 10 years, 3 months (resigned 15 June 2020) |
Role | Antique Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 4 Tabernacle Street London EC2A 4LU |
Director Name | Ms Louise Dorothy Sawyer Bacou |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(1 day after company formation) |
Appointment Duration | 10 years, 3 months (resigned 15 June 2020) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 4 Tabernacle Street London EC2A 4LU |
Secretary Name | Louise Dorothy Sawyer Bacou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(1 day after company formation) |
Appointment Duration | 10 years, 3 months (resigned 15 June 2020) |
Role | Company Director |
Correspondence Address | 4th Floor 4 Tabernacle Street London EC2A 4LU |
Website | lamaisonlondon.com |
---|---|
Email address | [email protected] |
Telephone | 020 35384310 |
Telephone region | London |
Registered Address | 4th Floor 4 Tabernacle Street London EC2A 4LU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
50 at £1 | Mr Guillaume Charles Andre Bacou 50.00% Ordinary |
---|---|
50 at £1 | Ms Louise Dorothy Sawyer Bacou 50.00% Ordinary |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 March 2023 (1 year ago) |
---|---|
Next Return Due | 18 March 2024 (overdue) |
22 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
---|---|
17 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
28 July 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
14 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
3 November 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
9 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
6 November 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
19 May 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
16 May 2014 | Director's details changed for Gullaume Charles Andre Bacou on 18 October 2013 (2 pages) |
16 May 2014 | Director's details changed for Louise Dorothy Sawyer Bacou on 18 October 2013 (2 pages) |
16 May 2014 | Secretary's details changed for Louise Dorothy Sawyer Bacou on 18 October 2013 (1 page) |
10 February 2014 | Director's details changed for Gullaume Charles Andre Bacou on 18 October 2013 (2 pages) |
10 February 2014 | Director's details changed for Louise Dorothy Sawyer Bacou on 18 October 2013 (2 pages) |
10 February 2014 | Secretary's details changed for Louise Dorothy Sawyer Bacou on 18 October 2013 (1 page) |
17 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
28 May 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
24 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
20 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
17 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
15 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
13 April 2010 | Termination of appointment of Lee Galloway as a director (1 page) |
13 April 2010 | Appointment of Louise Dorothy Sawyer Bacou as a director (2 pages) |
13 April 2010 | Appointment of Gullaume Charles Andre Bacou as a director (2 pages) |
13 April 2010 | Termination of appointment of David Vallance as a secretary (1 page) |
13 April 2010 | Appointment of Louise Dorothy Sawyer Bacou as a secretary (2 pages) |
4 March 2010 | Incorporation
|