Company Information for LA LORRAINE UK LTD.
EUROPA HOUSE, BARCROFT STREET, BURY, BL9 5BT,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
LA LORRAINE UK LTD. | ||
Legal Registered Office | ||
EUROPA HOUSE BARCROFT STREET BURY BL9 5BT Other companies in E11 | ||
Previous Names | ||
|
Company Number | 07818315 | |
---|---|---|
Company ID Number | 07818315 | |
Date formed | 2011-10-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 28/09/2025 | |
Latest return | 27/11/2015 | |
Return next due | 25/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2025-02-05 13:30:12 |
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 |
---|---|---|
GUIDO VANHERPE |
||
MARC PAUL VANHERPE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANN BEKAERT |
Company Secretary | ||
IGOR BEKAERT |
Director | ||
ANTONY VANHERPE |
Director | ||
GUIDO VANHERPE |
Director | ||
CHALFEN SECRETARIES LIMITED |
Company Secretary | ||
JONATHAN GARDNER PURDON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BELGIQUE(BRAND) LTD | Director | 2013-06-04 | CURRENT | 2011-10-17 | Active - Proposal to Strike off | |
BELGIQUE (EPPING) LTD | Director | 2013-06-03 | CURRENT | 2011-10-05 | Active - Proposal to Strike off | |
BELGIQUE (WARE) LTD | Director | 2013-06-03 | CURRENT | 2011-10-05 | Active - Proposal to Strike off | |
BELGIQUE (SOUTH WOODFORD) LTD | Director | 2013-06-03 | CURRENT | 2011-10-05 | Active - Proposal to Strike off | |
BELGIQUE (WANSTEAD) LTD | Director | 2013-06-03 | CURRENT | 2011-10-05 | Active | |
MADE IN BELGIUM LTD | Director | 2013-06-03 | CURRENT | 2011-10-05 | Active - Proposal to Strike off | |
BELGIQUE (WOODFORD) LTD | Director | 2013-06-03 | CURRENT | 2011-10-05 | Active | |
BELGIQUE (THEYDON) LIMITED | Director | 2013-06-03 | CURRENT | 2011-10-05 | Active - Proposal to Strike off | |
WAKE CUP CHINGFORD LTD | Director | 2013-06-03 | CURRENT | 2011-10-05 | Active | |
BELGIQUE (LOUGHTON) LTD | Director | 2013-06-03 | CURRENT | 2011-10-05 | Active - Proposal to Strike off | |
BELGIQUE (BISHOP'S STORTFORD) LTD | Director | 2013-06-03 | CURRENT | 2011-10-17 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 27/11/24, WITH NO UPDATES | ||
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Previous accounting period shortened from 29/12/23 TO 28/12/23 | ||
CONFIRMATION STATEMENT MADE ON 27/11/23, WITH UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Previous accounting period shortened from 30/12/22 TO 29/12/22 | ||
REGISTERED OFFICE CHANGED ON 22/02/23 FROM 45 Knowsley Street Bury Greater Manchester BL9 0st | ||
CONFIRMATION STATEMENT MADE ON 27/11/22, WITH NO UPDATES | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GUIDO VANHERPE | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/19 FROM 45 Knowsley Street Bury Greater Manchester BL9 0st | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/09/19 FROM 29 Cambridge Park London E11 2PU | |
RES15 | CHANGE OF COMPANY NAME 22/12/22 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 31/12/16 TO 30/12/16 | |
LATEST SOC | 29/11/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IGOR BEKAERT | |
TM02 | Termination of appointment of Ann Bekaert on 2016-09-15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTONY VANHERPE | |
LATEST SOC | 30/11/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/01/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/10/14 TO 31/12/13 | |
LATEST SOC | 27/11/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/11/13 ANNUAL RETURN FULL LIST | |
AR01 | 20/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARC PAUL VANHERPE / 04/06/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GUIDO VANHERPE / 04/06/2013 | |
AP01 | DIRECTOR APPOINTED MARC PAUL VANHERPE | |
AP01 | DIRECTOR APPOINTED GUIDO VANHERPE | |
AR01 | 20/10/12 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Ann Bekaert as company secretary | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONY VANHERPE / 04/01/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GUIDO VANHERPE | |
AP01 | DIRECTOR APPOINTED ANTONY VANHERPE | |
AP01 | DIRECTOR APPOINTED GUIDO VANHERPE | |
AP01 | DIRECTOR APPOINTED IGOR BEKAERT | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/2011 FROM CAMBRIDGE HOUSE 27 CAMBRIDGE PARK WANSTEAD LONDON E11 2PU UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN PURDON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHALFEN SECRETARIES LIMITED | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Dismissal of Winding Up Petition | 2014-09-17 |
Petitions to Wind Up (Companies) | 2014-08-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.78 | 92 |
MortgagesNumMortOutstanding | 0.53 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.25 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
Creditors Due Within One Year | 2012-10-31 | £ 1,095,791 |
---|
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 LA LORRAINE UK LTD.
Called Up Share Capital | 2012-10-31 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-10-31 | £ 1,026,473 |
Current Assets | 2012-10-31 | £ 1,096,307 |
Debtors | 2012-10-31 | £ 69,834 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as LA LORRAINE UK LTD. are:
SPRINGDENE LIMITED | £ 30,678 |
SANCTUM LIMITED | £ 23,329 |
JUICE FOR LIFE LTD | £ 23,243 |
GREEN AND FORTUNE LIMITED | £ 6,580 |
THE BENGAL SAGE LIMITED | £ 6,034 |
BANGKOK BRASSERIE LIMITED | £ 3,931 |
DE VERE (BLACKPOOL) LIMITED | £ 2,408 |
R V T C LIMITED | £ 2,028 |
SOUTH COAST CATERERS LIMITED | £ 1,750 |
ART OF TAPAS LTD | £ 1,539 |
BRAMWELL LIMITED | £ 3,192,561 |
MORTONS LIMITED | £ 663,471 |
SPRINGDENE LIMITED | £ 595,271 |
FAIRFIELD (CROYDON) SERVICES LIMITED | £ 562,391 |
SODEXO PRESTIGE LIMITED | £ 513,517 |
SOUTH ESSEX COMMERCIAL SERVICES LIMITED | £ 277,198 |
MONTAGU HOUSE LIMITED | £ 276,156 |
WATERSHED TRADING LIMITED | £ 213,444 |
MIDLANDS ARTS CENTRE TRADING LIMITED | £ 212,681 |
WHITEFRIARS LIMITED | £ 212,510 |
BRAMWELL LIMITED | £ 3,192,561 |
MORTONS LIMITED | £ 663,471 |
SPRINGDENE LIMITED | £ 595,271 |
FAIRFIELD (CROYDON) SERVICES LIMITED | £ 562,391 |
SODEXO PRESTIGE LIMITED | £ 513,517 |
SOUTH ESSEX COMMERCIAL SERVICES LIMITED | £ 277,198 |
MONTAGU HOUSE LIMITED | £ 276,156 |
WATERSHED TRADING LIMITED | £ 213,444 |
MIDLANDS ARTS CENTRE TRADING LIMITED | £ 212,681 |
WHITEFRIARS LIMITED | £ 212,510 |
BRAMWELL LIMITED | £ 3,192,561 |
MORTONS LIMITED | £ 663,471 |
SPRINGDENE LIMITED | £ 595,271 |
FAIRFIELD (CROYDON) SERVICES LIMITED | £ 562,391 |
SODEXO PRESTIGE LIMITED | £ 513,517 |
SOUTH ESSEX COMMERCIAL SERVICES LIMITED | £ 277,198 |
MONTAGU HOUSE LIMITED | £ 276,156 |
WATERSHED TRADING LIMITED | £ 213,444 |
MIDLANDS ARTS CENTRE TRADING LIMITED | £ 212,681 |
WHITEFRIARS LIMITED | £ 212,510 |
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | BELGIQUE RETAIL LTD | Event Date | 2014-07-04 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 4830 A Petition to wind up the above-named Company, Registration Number 07818315, of 29 Cambridge Park, London, E11 2PU, presented on 4 July 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 8 September 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 5 September 2014 . | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Dismissal of Winding Up Petition |
Defending party | BELGIQUE RETAIL LTD | Event Date | 2014-07-04 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 4830 A Petition to wind up the above-named Company, Registration Number 07818315 of 29 Cambridge Park, London, E11 2PU, presented on 4 July 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company was advertised in The London Gazette on 27 August 2014 and heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 8 September 2014 . The Petition was dismissed. | |||
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. |