Advanced company searchLink opens in new window

LAURENT-PERRIER (UK) LIMITED

Company number 01383260

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jul 2019 CH01 Director's details changed for Adam John Guy on 4 July 2019
17 Jul 2018 AA Full accounts made up to 31 March 2018
05 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with no updates
05 Jul 2018 PSC04 Change of details for Stephanie Meneux as a person with significant control on 5 July 2018
05 Jul 2018 CH01 Director's details changed for Stephane Branislav Demetre Dalyac on 5 July 2018
25 Jun 2018 AP01 Appointment of Stephanie Meneux as a director on 19 June 2018
17 Nov 2017 RESOLUTIONS Resolutions
  • RES13 ‐ The existing directors shall remain in office subject ot model article 18 (disqualification of directors) until 02/07/2018, 23/10/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Nov 2017 AA Full accounts made up to 31 March 2017
24 Jul 2017 PSC01 Notification of Stephanie Meneux as a person with significant control on 6 April 2016
20 Jul 2017 PSC01 Notification of Alexandra Pereyre as a person with significant control on 6 April 2016
20 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 20 July 2017
20 Jul 2017 PSC02 Notification of Laurent-Perrier, S.A. as a person with significant control on 6 April 2016
13 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with no updates
13 Jul 2017 AD03 Register(s) moved to registered inspection location Moorcrofts Llp Thames House Mere Park, Dedmere Road Marlow Buckinghamshire SL7 1PB
22 Jun 2017 AD02 Register inspection address has been changed to Moorcrofts Llp Thames House Mere Park, Dedmere Road Marlow Buckinghamshire SL7 1PB
22 Jun 2017 AD01 Registered office address changed from C/O Pkf Littlejohn 2nd Floor 1 Westferry Circus Canary Wharf London E14 4HD to 66-68 Chapel Street Marlow Buckinghamshire SL7 1DE on 22 June 2017
22 Jun 2017 TM02 Termination of appointment of Pkf Littlejohn Corporate Services Limited as a secretary on 30 May 2017
19 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Nov 2016 CH01 Director's details changed for Alexandra Pereyre on 20 September 2016
19 Oct 2016 TM01 Termination of appointment of Richard Hugh Nicholson as a director on 20 September 2016
11 Oct 2016 AA Full accounts made up to 31 March 2016
21 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates
21 Jul 2016 CH01 Director's details changed for Alexandra Pereyre on 2 July 2016
22 Jan 2016 CH01 Director's details changed for Michael David Hesketh on 26 May 2015
29 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 300,000