Company NameListue Limited
DirectorsRichard Antoine Bienfait and Mary Bienfait
Company StatusActive
Company Number09517233
CategoryPrivate Limited Company
Incorporation Date30 March 2015(9 years, 1 month ago)
Previous NameUniform Online Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Richard Antoine Bienfait
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64, First Floor Baker Street
London
W1U 7GB
Director NameMrs Mary Bienfait
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(1 year after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64, First Floor Baker Street
London
W1U 7GB

Location

Registered Address64, First Floor Baker Street
London
W1U 7GB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 March 2024 (3 weeks, 6 days ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Filing History

9 May 2023Director's details changed for Mr Richard Antoine Bienfait on 1 May 2023 (2 pages)
4 May 2023Micro company accounts made up to 31 March 2023 (8 pages)
12 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
4 October 2022Micro company accounts made up to 31 March 2022 (8 pages)
11 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
2 October 2021Micro company accounts made up to 31 March 2021 (8 pages)
6 June 2021Registered office address changed from 86 Marshal's Drive St Albans AL1 4RE England to 64, First Floor Baker Street London W1U 7GB on 6 June 2021 (1 page)
13 April 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
4 October 2020Micro company accounts made up to 31 March 2020 (8 pages)
19 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
26 October 2019Micro company accounts made up to 31 March 2019 (6 pages)
31 March 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
26 August 2018Micro company accounts made up to 31 March 2018 (6 pages)
30 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-29
(3 pages)
13 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
10 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
9 May 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(3 pages)
25 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(3 pages)
25 April 2016Appointment of Mrs Mary Bienfait as a director on 6 April 2016 (2 pages)
25 April 2016Appointment of Mrs Mary Bienfait as a director on 6 April 2016 (2 pages)
30 March 2015Incorporation
Statement of capital on 2015-03-30
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 March 2015Incorporation
Statement of capital on 2015-03-30
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)