Advanced company searchLink opens in new window

LA FRANÇAISE GROUP UK LIMITED

Company number 04253400

Filter by category

Filter by category


Confirmation statement filters

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)
09 Jun 2025 AA Full accounts made up to 31 December 2024
29 Apr 2025 CS01 Confirmation statement made on 24 March 2025 with no updates
03 Feb 2025 AP01 Appointment of Ms Marie Sarah Lou Lassegnore as a director on 22 January 2025
03 Feb 2025 AP01 Appointment of Mrs Isabelle Sabine Kintz as a director on 22 January 2025
27 Jan 2025 AP01 Appointment of Philippe Depoux as a director on 22 January 2025
23 Jan 2025 TM01 Termination of appointment of Philippe Alain Lucien Marie Verdier as a director on 22 January 2025
07 Jan 2025 TM01 Termination of appointment of Laurent Jacquier-Laforge as a director on 21 November 2024
13 May 2024 CH01 Director's details changed for Philippe Alain Lucien Marie Verdier on 1 March 2024
10 May 2024 TM01 Termination of appointment of Peter James Balfour as a director on 30 April 2024
26 Mar 2024 AD03 Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
26 Mar 2024 AD02 Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
25 Mar 2024 CS01 Confirmation statement made on 24 March 2024 with updates
11 Mar 2024 AA Full accounts made up to 31 December 2023
21 Feb 2024 CH01 Director's details changed for Dr David Kevin Rendall on 1 February 2024
21 Feb 2024 CH03 Secretary's details changed for Melanie Ngai on 1 February 2024
21 Feb 2024 CH01 Director's details changed for Peter James Balfour on 1 February 2024
21 Feb 2024 CH01 Director's details changed for Philippe Alain Lucien Marie Verdier on 1 February 2024
02 Feb 2024 AD01 Registered office address changed from 78 Brook Street London W1K 5EF England to 6th Floor 17 st Swithin's Lane London EC4N 8AL on 2 February 2024
16 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Apr 2023 SH01 Statement of capital following an allotment of shares on 21 April 2023
  • GBP 7,441,629
05 Apr 2023 MR04 Satisfaction of charge 1 in full
05 Apr 2023 MR04 Satisfaction of charge 2 in full
30 Mar 2023 CS01 Confirmation statement made on 24 March 2023 with no updates
20 Mar 2023 AA Full accounts made up to 31 December 2022
26 Apr 2022 CH01 Director's details changed for Dr David Kevin Rendall on 26 April 2022