Advanced company searchLink opens in new window

LE FLAMBOYANT LIMITED

Company number 05606458

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)
28 May 2024 WU07 Progress report in a winding up by the court
25 Apr 2023 AD01 Registered office address changed from The Lakes Care Centre Lakes Road Dukinfield SK16 4TX England to 6th Floor 2 London Wall Place Barbican London EC2Y 5AU on 25 April 2023
25 Apr 2023 WU04 Appointment of a liquidator
28 Mar 2023 COCOMP Order of court to wind up
22 Feb 2023 MR04 Satisfaction of charge 056064580003 in full
22 Feb 2023 MR04 Satisfaction of charge 056064580004 in full
17 Nov 2022 TM01 Termination of appointment of Gregory Pezzela as a director on 4 August 2022
04 Aug 2022 AP01 Appointment of Mr Gregory Pezzela as a director on 4 August 2022
13 Jul 2022 SOAS(A) Voluntary strike-off action has been suspended
12 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jul 2022 TM01 Termination of appointment of Gregory Frederic Pezzella as a director on 5 July 2022
05 Jul 2022 DS01 Application to strike the company off the register
05 Jul 2022 AP01 Appointment of Mr. Gregory Frederic Pezzella as a director on 5 July 2022
21 Jun 2022 TM01 Termination of appointment of Robin Charles Sidebottom as a director on 1 May 2022
21 Jun 2022 TM01 Termination of appointment of Gregory Frederic Pezzella as a director on 18 June 2022
21 Jun 2022 PSC07 Cessation of Blue Ocean Topco Holding Limited as a person with significant control on 20 April 2022
21 Apr 2022 PSC03 Notification of Jude Foundaction as a person with significant control on 20 April 2022
21 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
02 Nov 2021 CS01 Confirmation statement made on 14 October 2021 with updates
11 Sep 2021 PSC07 Cessation of Blue Ocean Bidco 1 Limited as a person with significant control on 2 September 2021
11 Sep 2021 PSC02 Notification of Blue Ocean Topco Holding Limited as a person with significant control on 2 September 2021
26 Apr 2021 AP01 Appointment of Mr Robin Charles Sidebottom as a director on 22 April 2021
26 Apr 2021 AD01 Registered office address changed from Brookwood Manor Care Home Holbrook Hall Park Little Waldingfield Sudbury CO10 0th England to The Lakes Care Centre Lakes Road Dukinfield SK16 4TX on 26 April 2021
27 Dec 2020 AA Unaudited abridged accounts made up to 31 December 2019
04 Dec 2020 AD01 Registered office address changed from 23 Cottingham Way Thrapston Northants NN14 4PL to Brookwood Manor Care Home Holbrook Hall Park Little Waldingfield Sudbury CO10 0th on 4 December 2020