Company NameBouygues Development - Leadbitter Limited
DirectorAxel Francois Cornelis Boutrolle
Company StatusActive
Company Number08476374
CategoryPrivate Limited Company
Incorporation Date5 April 2013(11 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Axel Francois Cornelis Boutrolle
Date of BirthNovember 1969 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed31 August 2020(7 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressBecket House 1 Lambeth Palace Road
London
SE1 7EU
Director NameMr Paul Abson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2013(same day as company formation)
RoleChartered Surveyor: Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Court
Abingdon Science Park
Abingdon
Oxfordshire
OX14 3NB
Director NameMr Nicolas Alexandre Pierre Guerin
Date of BirthJuly 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed05 April 2013(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBecket House 1 Lambeth Palace Road
London
SE1 7EU

Location

Registered AddressBecket House
1 Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1By Development LTD
50.00%
Ordinary
50 at £1J.b. Leadbitter & Co LTD
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months from now)

Filing History

22 January 2024Confirmation statement made on 16 October 2023 with no updates (3 pages)
25 August 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
24 January 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
11 January 2023Appointment of Mrs Charissa Jane Shears as a secretary on 6 January 2023 (2 pages)
26 September 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
21 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
4 October 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
10 February 2021Confirmation statement made on 10 February 2021 with updates (3 pages)
27 November 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
7 October 2020Appointment of Mr Axel Francois Cornelis Boutrolle as a director on 31 August 2020 (2 pages)
7 October 2020Termination of appointment of Nicolas Alexandre Pierre Guerin as a director on 27 August 2020 (1 page)
9 April 2020Confirmation statement made on 5 April 2020 with updates (4 pages)
4 October 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
12 April 2019Confirmation statement made on 5 April 2019 with updates (4 pages)
10 April 2019Cessation of J.B. Leadbitter & Co Limited as a person with significant control on 11 January 2019 (1 page)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
30 May 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
11 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
10 April 2017Termination of appointment of Paul Abson as a director on 31 July 2016 (1 page)
10 April 2017Termination of appointment of Paul Abson as a director on 31 July 2016 (1 page)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
7 October 2016Director's details changed for Mr Nicolas Alexandre Pierre Guerin on 28 September 2016 (2 pages)
7 October 2016Director's details changed for Mr Nicolas Alexandre Pierre Guerin on 28 September 2016 (2 pages)
3 May 2016Registered office address changed from Elizabeth House 39 York Road London SE1 7NQ to Becket House 1 Lambeth Palace Road London SE1 7EU on 3 May 2016 (1 page)
3 May 2016Registered office address changed from Elizabeth House 39 York Road London SE1 7NQ to Becket House 1 Lambeth Palace Road London SE1 7EU on 3 May 2016 (1 page)
25 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
25 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
22 April 2016Accounts for a dormant company made up to 31 December 2014 (2 pages)
22 April 2016Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 January 2016Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
28 January 2016Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
29 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
29 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
29 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
23 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
23 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
1 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
1 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
1 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
5 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)