Company Information for L'AUBE LIMITED
23 CHURCH STREET, RICKMANSWORTH, HERTFORDSHIRE, WD3 1DE,
|
Company Registration Number
07378812
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
L'AUBE LIMITED | |
Legal Registered Office | |
23 CHURCH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1DE Other companies in WD3 | |
Company Number | 07378812 | |
---|---|---|
Company ID Number | 07378812 | |
Date formed | 2010-09-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 15/09/2016 | |
Account next due | 15/06/2018 | |
Latest return | 16/09/2015 | |
Return next due | 14/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-05 13:42:42 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GIBSON SECRETARIES LTD |
||
CHLOE WEBB |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YOMTOV ELIEZER JACOBS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GABRIELA ALINA BOTEA LIMITED | Company Secretary | 2015-08-24 | CURRENT | 2015-04-09 | Active | |
STANSBIE SERVICES LIMITED | Company Secretary | 2011-07-12 | CURRENT | 2011-07-12 | Dissolved 2016-03-29 | |
SONJA MUNZ LTD | Company Secretary | 2011-07-01 | CURRENT | 2011-07-01 | Active - Proposal to Strike off | |
ZAMART LIMITED | Company Secretary | 2011-06-07 | CURRENT | 2011-06-07 | Dissolved 2016-06-07 | |
SCANLON LOCUMS LIMITED | Company Secretary | 2011-06-06 | CURRENT | 2011-06-06 | Active | |
SAOIRSE FREELANCE LTD | Company Secretary | 2011-05-26 | CURRENT | 2011-05-26 | Dissolved 2017-03-28 | |
SAUNDERTON SALVAGE LTD | Company Secretary | 2011-05-19 | CURRENT | 2008-01-29 | Dissolved 2015-04-28 | |
FULLY SPARKED LIMITED | Company Secretary | 2011-04-13 | CURRENT | 2011-04-13 | Dissolved 2016-06-28 | |
GABRIEL CHIDA LIMITED | Company Secretary | 2011-04-12 | CURRENT | 2011-04-12 | Active | |
GLENDINE SERVICES LTD | Company Secretary | 2011-04-06 | CURRENT | 2011-04-06 | Dissolved 2016-07-05 | |
JENNY MAUD LIMITED | Company Secretary | 2011-01-11 | CURRENT | 2011-01-11 | Dissolved 2016-05-17 | |
HAYLEY LOVING LTD | Company Secretary | 2010-12-23 | CURRENT | 2010-12-23 | Dissolved 2015-05-05 | |
KAREN CASSWELL LIMITED | Company Secretary | 2010-11-02 | CURRENT | 2010-11-02 | Active | |
JUDY ADAM LIMITED | Company Secretary | 2010-11-01 | CURRENT | 2010-11-01 | Active | |
MOREPORK LIMITED | Company Secretary | 2010-11-01 | CURRENT | 2010-11-01 | Active | |
R PYZER LIMITED | Company Secretary | 2010-07-20 | CURRENT | 2010-07-20 | Dissolved 2017-03-28 | |
BITVET LIMITED | Company Secretary | 2010-07-19 | CURRENT | 2010-07-19 | Active | |
SKOMSKA SERVICES LIMITED | Company Secretary | 2010-07-07 | CURRENT | 2010-07-07 | Active | |
BENTLEY ROBERTS LIMITED | Company Secretary | 2010-06-22 | CURRENT | 2010-06-22 | Active - Proposal to Strike off | |
RUMINANT VETERINARY SERVICES LIMITED | Company Secretary | 2010-06-15 | CURRENT | 2010-06-15 | Dissolved 2017-11-21 | |
VET JC LIMITED | Company Secretary | 2010-05-27 | CURRENT | 2010-05-27 | Active - Proposal to Strike off | |
LIZZIE DAVIS LTD | Company Secretary | 2010-01-27 | CURRENT | 2009-12-22 | Active - Proposal to Strike off | |
LEWIS HUNT LTD | Company Secretary | 2010-01-19 | CURRENT | 2010-01-19 | Dissolved 2015-05-05 | |
GOSHEN ENTERPRISES LIMITED | Company Secretary | 2009-11-05 | CURRENT | 2009-11-05 | Active | |
L B LOCUMS LIMITED | Company Secretary | 2009-09-30 | CURRENT | 2009-09-30 | Dissolved 2017-07-04 | |
SHERRY CARLISLE LOCUMS LTD | Company Secretary | 2009-09-25 | CURRENT | 2009-09-25 | Active - Proposal to Strike off | |
JACQUI GRIFFITHS LTD | Company Secretary | 2009-09-20 | CURRENT | 2009-09-20 | Dissolved 2014-01-28 | |
THE FORTER PARTNERSHIP LTD. | Company Secretary | 2009-09-11 | CURRENT | 2009-06-06 | Active | |
BELLARCHIE LIMITED | Company Secretary | 2009-09-09 | CURRENT | 2009-09-09 | Dissolved 2013-08-20 | |
CAIMAN LIMITED | Company Secretary | 2009-08-26 | CURRENT | 2009-08-26 | Dissolved 2014-04-08 | |
GREYBIRD LIMITED | Company Secretary | 2009-08-25 | CURRENT | 2009-08-25 | Dissolved 2014-06-10 | |
MCIVER LOCUMS LTD | Company Secretary | 2009-08-18 | CURRENT | 2009-08-18 | Dissolved 2013-08-13 | |
PETER SHAW LIMITED | Company Secretary | 2009-08-10 | CURRENT | 2009-08-10 | Dissolved 2016-06-28 | |
SPORTS MEDICAL LTD | Company Secretary | 2009-08-06 | CURRENT | 2009-08-06 | Dissolved 2014-10-03 | |
LUKE GREEN LOCUMS LTD | Company Secretary | 2009-07-22 | CURRENT | 2009-07-22 | Active - Proposal to Strike off | |
TU MEKE LOCUMS LTD | Company Secretary | 2009-07-07 | CURRENT | 2009-07-07 | Dissolved 2013-09-17 | |
EXON LOCUMS LTD | Company Secretary | 2009-05-22 | CURRENT | 2009-05-22 | Active - Proposal to Strike off | |
LITETEST LIMITED | Company Secretary | 2009-05-12 | CURRENT | 2009-05-12 | Dissolved 2017-04-11 | |
K GUGICH LIMITED | Company Secretary | 2009-05-11 | CURRENT | 2009-05-11 | Active | |
KATHRYN TAYLOR LIMITED | Company Secretary | 2009-04-07 | CURRENT | 2009-04-07 | Dissolved 2014-05-27 | |
PAUL EYNON LIMITED | Company Secretary | 2009-03-25 | CURRENT | 2009-03-25 | Active - Proposal to Strike off | |
CRUMPETS VETERINARY SERVICES LTD | Company Secretary | 2009-03-05 | CURRENT | 2009-03-05 | Active | |
ROMILLY HASLAM LTD | Company Secretary | 2009-01-14 | CURRENT | 2009-01-14 | Dissolved 2013-09-17 | |
EAST ANGLIA CARDIOLOGY LTD | Company Secretary | 2008-12-29 | CURRENT | 2008-12-29 | Active | |
CROWNED DOLPHIN LTD | Company Secretary | 2008-12-19 | CURRENT | 2008-12-17 | Active - Proposal to Strike off | |
ANDYPODIAN LTD | Company Secretary | 2008-12-04 | CURRENT | 2008-11-07 | Dissolved 2014-07-01 | |
LUKE THE LOCUM LTD | Company Secretary | 2008-10-16 | CURRENT | 2008-10-16 | Dissolved 2013-11-19 | |
VBS MEDICAL LTD | Company Secretary | 2008-10-10 | CURRENT | 2008-10-10 | Active | |
REDUXD LTD | Company Secretary | 2008-07-31 | CURRENT | 2008-07-31 | Active | |
TOIL & TROUBLE LTD | Company Secretary | 2008-06-30 | CURRENT | 2008-04-15 | Active - Proposal to Strike off | |
LAURA BATTISON LTD | Company Secretary | 2008-06-27 | CURRENT | 2008-06-27 | Dissolved 2014-11-18 | |
CAHILL CONSULTANTS (UK) LTD | Company Secretary | 2008-06-26 | CURRENT | 2008-06-26 | Dissolved 2017-01-31 | |
ERIK DD LTD | Company Secretary | 2008-04-17 | CURRENT | 2008-04-17 | Active | |
ELIDOS LTD | Company Secretary | 2008-04-08 | CURRENT | 2008-04-08 | Active | |
POUNAMU LTD | Company Secretary | 2007-07-24 | CURRENT | 2007-07-24 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/18, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 19/09/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES | |
AA | 15/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Ms Chloe Webb on 2016-10-27 | |
LATEST SOC | 19/09/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES | |
AA | 15/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/09/15 ANNUAL RETURN FULL LIST | |
AA | 15/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/09/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CHLOE WEBB / 27/05/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CHLOE WEBB / 27/05/2014 | |
CH01 | Director's details changed for Miss Chloe Webb on 2014-03-18 | |
CH01 | Director's details changed for Miss Chloe Webb on 2012-10-16 | |
AA | 15/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/09/13 ANNUAL RETURN FULL LIST | |
AA | 15/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/13 FROM 381 West Wycombe Road High Wycombe Buckinghamshire HP12 4AE United Kingdom | |
AR01 | 16/09/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/12 FROM Flat 5 Coryton Villa Trematon Terrace Plymouth PL4 6QS United Kingdom | |
CH01 | Director's details changed for Miss Chloe Webb on 2012-02-06 | |
AA | 15/09/11 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CHLOE WEBB / 06/10/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/2011 FROM BUTLERS COTTAGE PENTEWAN ST. AUSTELL CORNWALL PG26 6EN UNITED KINGDOM | |
AR01 | 16/09/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS CHLOE WEBB | |
AA01 | CURRSHO FROM 30/09/2011 TO 15/09/2011 | |
AP04 | CORPORATE SECRETARY APPOINTED GIBSON SECRETARIES LTD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.66 | 9 |
MortgagesNumMortOutstanding | 0.54 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.12 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 75000 - Veterinary activities
Creditors Due Within One Year | 2013-09-15 | £ 11,002 |
---|---|---|
Creditors Due Within One Year | 2012-09-15 | £ 21,754 |
Creditors Due Within One Year | 2012-09-15 | £ 21,754 |
Creditors Due Within One Year | 2011-09-15 | £ 12,607 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on L'AUBE LIMITED
Cash Bank In Hand | 2013-09-15 | £ 9,797 |
---|---|---|
Cash Bank In Hand | 2012-09-15 | £ 21,404 |
Cash Bank In Hand | 2012-09-15 | £ 21,404 |
Cash Bank In Hand | 2011-09-15 | £ 12,607 |
Current Assets | 2013-09-15 | £ 10,769 |
Current Assets | 2012-09-15 | £ 21,404 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (75000 - Veterinary activities) as L'AUBE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |