LE - BAUGESELLSCHAFT LIMITED



Company Documents

DateDescription
04/12/234 December 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

07/01/237 January 2023 Registered office address changed from 38 Liverpool Street London EC2M 7QN United Kingdom to 124 City Road London EC1V 2NX on 2023-01-07

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
21/12/2221 December 2022 Compulsory strike-off action has been discontinued

View Document

21/12/2221 December 2022 Compulsory strike-off action has been discontinued

View Document

20/12/2220 December 2022 Micro company accounts made up to 2021-12-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
04/11/214 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

06/07/216 July 2021 Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW England to 61 Bridge Street Kington Herefordshire HR5 3DJ on 2021-07-06

View Document

06/07/216 July 2021 Appointment of Dr. Seitz & Kollegen Secretaries Ltd as a secretary on 2021-07-01

View Document

06/07/216 July 2021 Termination of appointment of on Behalf Service Limited as a secretary on 2021-07-01

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
13/08/2013 August 2020 REGISTERED OFFICE CHANGED ON 13/08/2020 FROM 61 BRIDGE STREET KINGTON HEREFORDSHIRE HR5 3DJ ENGLAND

View Document

13/08/2013 August 2020 CORPORATE SECRETARY APPOINTED ON BEHALF SERVICE LIMITED

View Document

13/08/2013 August 2020 APPOINTMENT TERMINATED, SECRETARY DR. SEITZ & KOLLEGEN SECRATARIES LTD

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES

View Document

29/10/1929 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GJERGJ PRKOLA

View Document

29/10/1929 October 2019 CESSATION OF MAN PRKOLA AS A PSC

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts
08/10/188 October 2018 REGISTERED OFFICE CHANGED ON 08/10/2018 FROM 69 GREAT HAMPTON STREET BIRMINGHAM B18 6EW ENGLAND

View Document

08/10/188 October 2018 CORPORATE SECRETARY APPOINTED DR. SEITZ & KOLLEGEN SECRATARIES LTD

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, SECRETARY GO AHEAD SERVICE LIMITED

View Document

03/08/183 August 2018 CORPORATE SECRETARY APPOINTED GO AHEAD SERVICE LIMITED

View Document



03/08/183 August 2018 APPOINTMENT TERMINATED, SECRETARY DR. SEITZ & KOLLEGEN SECRETARIES LTD

View Document

27/07/1827 July 2018 REGISTERED OFFICE CHANGED ON 27/07/2018 FROM 61 BRIDGE STREET KINGTON HEREFORDSHIRE HR5 3DJ ENGLAND

View Document

01/06/181 June 2018 REGISTERED OFFICE CHANGED ON 01/06/2018 FROM 5 JUPITER HOUSE CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

09/02/189 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAN PRKOLA

View Document

09/02/189 February 2018 CESSATION OF GJERGJ PRKOLA AS A PSC

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
07/05/177 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
09/05/169 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
16/05/1516 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
21/05/1421 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

Analyse these accounts
20/05/1320 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

Analyse these accounts
23/05/1223 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

23/05/1223 May 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DR. SEITZ & KOLLEGEN SECRETARIES LTD / 01/01/2012

View Document

31/12/1131 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/05/113 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

31/12/1031 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/04/1028 April 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GJERGJ PRKOLA / 01/03/2010

View Document

28/04/1028 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DR. SEITZ & KOLLEGEN SECRETARIES LTD / 01/03/2010

View Document

31/12/0931 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

10/07/0910 July 2009 CURRSHO FROM 30/04/2010 TO 31/12/2009

View Document

10/07/0910 July 2009 SECRETARY'S CHANGE OF PARTICULARS / DR. SEITZ & KOLLEGEN SECRETARIES LTD / 01/03/2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

25/04/0825 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company