Advanced company searchLink opens in new window

LE SUC LIMITED

Company number 09053353

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)
30 Mar 2024 PSC01 Notification of Eduards Rakuss as a person with significant control on 27 March 2024
30 Mar 2024 PSC07 Cessation of Ivan Veselov as a person with significant control on 27 March 2024
30 Mar 2024 PSC04 Change of details for Mrs Olesya Veselova as a person with significant control on 27 March 2024
11 Mar 2024 PSC04 Change of details for Mr Ivan Veselov as a person with significant control on 8 March 2024
07 Mar 2024 AD01 Registered office address changed from Festuca House 38 Mirabelle Gardens Flat 9 London E20 1BR England to Flat 9 Festuca House 38 Mirabelle Gardens London E20 1BR on 7 March 2024
10 Jan 2024 AA Total exemption full accounts made up to 31 May 2023
02 Jan 2024 AD01 Registered office address changed from 61 Great Cumberland Place Flat 3 London W1H 7LJ England to Festuca House 38 Mirabelle Gardens Flat 9 London E20 1BR on 2 January 2024
19 Dec 2023 PSC01 Notification of Ivan Veselov as a person with significant control on 1 December 2023
19 Dec 2023 PSC04 Change of details for Mrs Olesya Veselova as a person with significant control on 1 December 2023
10 May 2023 CS01 Confirmation statement made on 10 May 2023 with updates
09 Jan 2023 AA Micro company accounts made up to 31 May 2022
15 Nov 2022 AP01 Appointment of Mr Ivan Veselov as a director on 2 November 2022
06 Jul 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
24 Feb 2022 AA Micro company accounts made up to 31 May 2021
10 Dec 2021 AP01 Appointment of Mr Andrey Veselov as a director on 10 December 2021
24 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with updates
05 Jan 2021 AA Total exemption full accounts made up to 31 May 2020
04 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with no updates
02 Jun 2020 AD01 Registered office address changed from 61 Great Cumberland Place Flat 3 London London W1H 7LJ England to 61 Great Cumberland Place Flat 3 London W1H 7LJ on 2 June 2020
02 Jun 2020 AD01 Registered office address changed from 9a Burroughs Gardens London NW4 4AU to 61 Great Cumberland Place Flat 3 London London W1H 7LJ on 2 June 2020
27 Aug 2019 AA Total exemption full accounts made up to 31 May 2019
05 Jun 2019 CS01 Confirmation statement made on 22 May 2019 with no updates
30 Aug 2018 AA Total exemption full accounts made up to 31 May 2018
27 Jun 2018 CS01 Confirmation statement made on 22 May 2018 with no updates
07 Dec 2017 AA Total exemption full accounts made up to 31 May 2017