Advanced company searchLink opens in new window

LE MARCHANT INVESTMENTS LIMITED

Company number 11775574

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 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
06 Feb 2024 AA Total exemption full accounts made up to 31 January 2023
06 Feb 2024 DS01 Application to strike the company off the register
03 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
02 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2023 CH01 Director's details changed for Mrs Harriet Margaret Pomeroy on 24 April 2023
22 Dec 2023 CH01 Director's details changed for Ms Annabel Sally Rosemary Gosselin on 24 April 2023
11 Aug 2023 AD01 Registered office address changed from Goatcher Chandler Limited 31 st Georges Square St Georges Centre Gravesend Kent DA11 0ET England to Priestley House Priestley Gardens Chadwell Heath Romford Essex RM6 4SN on 11 August 2023
16 Mar 2023 CS01 Confirmation statement made on 17 January 2023 with updates
31 Oct 2022 CH01 Director's details changed for Mrs Harriet Margaret Pomeroy on 24 October 2022
31 Oct 2022 AD01 Registered office address changed from 4 Oddfellows Cottages Wrotham Road Meopham Kent DA13 0AS England to Goatcher Chandler Limited 31 st Georges Square St Georges Centre Gravesend Kent DA11 0ET on 31 October 2022
26 Jul 2022 TM01 Termination of appointment of Duncan Nicholas Holland as a director on 28 June 2022
05 Jul 2022 AA Total exemption full accounts made up to 31 January 2022
24 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with updates
02 Nov 2021 AA Total exemption full accounts made up to 31 January 2021
18 Mar 2021 CS01 Confirmation statement made on 17 January 2021 with updates
19 Oct 2020 AP01 Appointment of Mrs Harriet Margaret Pomeroy as a director on 3 February 2020
22 Sep 2020 AD01 Registered office address changed from 4 Oddfellows Cottages Wrotham Road Meopham Kent DA11 0TB England to 4 Oddfellows Cottages Wrotham Road Meopham Kent DA13 0AS on 22 September 2020
19 Jun 2020 AA Micro company accounts made up to 31 January 2020
29 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with updates
18 Jan 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-01-18
  • GBP 100