Advanced company searchLink opens in new window

LE MESNIL MANAGEMENT LIMITED

Company number 06013936

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)
18 Jul 2023 AA Micro company accounts made up to 31 March 2023
29 Jun 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
16 Oct 2022 AA Micro company accounts made up to 31 March 2022
28 Jun 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
31 Jul 2021 AA Micro company accounts made up to 31 March 2021
28 Jun 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
20 Aug 2020 AA Micro company accounts made up to 31 March 2020
29 Jun 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
14 May 2020 CH01 Director's details changed for Michael Edward Metcalf on 14 May 2020
14 May 2020 PSC04 Change of details for Mr Michael Edward Metcalf as a person with significant control on 14 May 2020
16 Aug 2019 AA Micro company accounts made up to 31 March 2019
12 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
18 Jul 2018 AA Micro company accounts made up to 31 March 2018
02 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
10 Oct 2017 AA Micro company accounts made up to 31 March 2017
28 Jun 2017 CS01 Confirmation statement made on 28 June 2017 with no updates
28 Jun 2017 PSC01 Notification of Michael Edward Metcalf as a person with significant control on 6 April 2016
14 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Oct 2016 AD01 Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ to 591 London Road Cheam Sutton Surrey SM3 9AG on 13 October 2016
12 Jul 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1
08 Dec 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
13 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Mar 2015 AD01 Registered office address changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 26 March 2015
06 Mar 2015 TM02 Termination of appointment of Slc Registrars Limited as a secretary on 6 March 2015
24 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1