Labege
31670
France
Director Name | Cfo Gregory Jean Paul Duval |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 February 2017(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 3-5 Crutched Friars London EC3N 2HT |
Director Name | Mr Graham Garth Wallace |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 120 Newstead Avenue Orpington Kent BR6 9RN |
Secretary Name | Mr Nicholas William Crook |
---|---|
Status | Resigned |
Appointed | 07 April 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Broadway Avenue Giffard Park Milton Keynes Bucks MK14 4QB |
Secretary Name | Mr Andrew Michael Vanston |
---|---|
Status | Resigned |
Appointed | 01 February 2018(3 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 31 January 2021) |
Role | Company Director |
Correspondence Address | 3-5 Crutched Friars London EC3N 2HT |
Secretary Name | Aldbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2014(same day as company formation) |
Correspondence Address | Ternion Court 264 - 268 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1DP |
Website | pcubed.com |
---|---|
Telephone | 020 74620100 |
Telephone region | London |
Registered Address | 3-5 Crutched Friars London EC3N 2HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Program Planning Professionals LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 3 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (9 months, 3 weeks from now) |
10 February 2023 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
---|---|
10 February 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
25 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
18 May 2021 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
18 May 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
10 March 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
18 February 2021 | Termination of appointment of Andrew Michael Vanston as a secretary on 31 January 2021 (1 page) |
6 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
6 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
15 February 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
28 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
26 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
7 February 2018 | Termination of appointment of Nicholas William Crook as a secretary on 1 February 2018 (1 page) |
7 February 2018 | Appointment of Mr Andrew Michael Vanston as a secretary on 1 February 2018 (2 pages) |
7 February 2018 | Registered office address changed from Artemis House 4 Bramley Road Milton Keynes MK1 1PT to 3-5 Crutched Friars London EC3N 2HT on 7 February 2018 (1 page) |
7 February 2018 | Appointment of Mr Andrew Michael Vanston as a secretary (2 pages) |
5 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
5 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
9 March 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
9 March 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
13 February 2017 | Appointment of Cfo Gregory Jean Paul Duval as a director on 1 February 2017 (2 pages) |
13 February 2017 | Appointment of Cfo Gregory Jean Paul Duval as a director on 1 February 2017 (2 pages) |
25 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
12 January 2017 | Registered office address changed from Ashton House 471 Silbury Boulevard Central Milton Keynes MK9 2AH to Artemis House 4 Bramley Road Milton Keynes MK1 1PT on 12 January 2017 (2 pages) |
12 January 2017 | Registered office address changed from Ashton House 471 Silbury Boulevard Central Milton Keynes MK9 2AH to Artemis House 4 Bramley Road Milton Keynes MK1 1PT on 12 January 2017 (2 pages) |
26 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
21 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
21 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
20 January 2016 | Secretary's details changed for Mr Nicholas William Crook on 27 July 2014 (1 page) |
20 January 2016 | Secretary's details changed for Mr Nicholas William Crook on 27 July 2014 (1 page) |
21 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
31 August 2014 | Appointment of Jean Luc Soula as a director on 23 July 2014 (2 pages) |
31 August 2014 | Appointment of Jean Luc Soula as a director on 23 July 2014 (2 pages) |
7 August 2014 | Termination of appointment of Graham Garth Wallace as a director on 28 July 2014 (2 pages) |
7 August 2014 | Termination of appointment of Graham Garth Wallace as a director on 28 July 2014 (2 pages) |
9 April 2014 | Termination of appointment of Aldbury Secretaries Limited as a secretary (1 page) |
9 April 2014 | Termination of appointment of Aldbury Secretaries Limited as a secretary (1 page) |
9 April 2014 | Appointment of Mr Nicholas William Crook as a secretary (2 pages) |
9 April 2014 | Appointment of Mr Nicholas William Crook as a secretary (2 pages) |
7 April 2014 | Incorporation Statement of capital on 2014-04-07
|
7 April 2014 | Incorporation Statement of capital on 2014-04-07
|