Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Le Maitre LTD, United Kingdom

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2019)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2019-03-31
Trade Debtors£1,561,487 -14.73%
Employees£79 0%
Total assets£2,234,887 -24.56%

LE MAITRE (FIREWORKS) LIMITED

Details

Company type Private Limited Company, Active
Company Number 01526624
Record last updated Sunday, June 10, 2018 1:52:36 AM UTC
Official Address 6 Forval Close Wandle Way Mitcham Surrey Cr44ne Cricket Green
There are 3 companies registered at this street
Postal Code CR44NE
Sector Other manufacturing n.e.c.

Charts

Visits

LE MAITRE LIMITED (United Kingdom) Page visits 2024

Searches

LE MAITRE LIMITED (United Kingdom) Searches 2024

Directors

Document Type Publication date Download link
Registry May 1, 2017 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 6, 2016 Two appointments: a woman and a man,: a woman and a man Two appointments: a woman and a man,: a woman and a man
Registry Jun 9, 2015 Annual return Annual return
Financials Dec 23, 2014 Annual accounts Annual accounts
Registry Jul 15, 2014 Annual return Annual return
Financials Dec 23, 2013 Annual accounts Annual accounts
Registry Jul 22, 2013 Annual return Annual return
Financials Jan 9, 2013 Annual accounts Annual accounts
Registry Jul 11, 2012 Resignation of one Director Resignation of one Director
Registry Jun 6, 2012 Annual return Annual return
Registry May 18, 2012 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Financials Dec 20, 2011 Annual accounts Annual accounts
Registry Aug 8, 2011 Annual return Annual return
Financials Nov 24, 2010 Annual accounts Annual accounts
Registry Aug 27, 2010 Annual return Annual return
Registry Aug 27, 2010 Change of particulars for director Change of particulars for director
Registry Aug 27, 2010 Change of particulars for director 1526... Change of particulars for director 1526...
Registry Aug 27, 2010 Change of particulars for director Change of particulars for director
Registry Aug 27, 2010 Change of particulars for director 1526... Change of particulars for director 1526...
Registry Jul 14, 2010 Return of allotment of shares Return of allotment of shares
Financials Feb 2, 2010 Annual accounts Annual accounts
Registry Aug 20, 2009 Annual return Annual return
Registry Aug 19, 2009 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Aug 19, 2009 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Aug 19, 2009 £ nc 1000/1500000 £ nc 1000/1500000
Registry Jun 23, 2009 Annual return Annual return
Financials Dec 24, 2008 Annual accounts Annual accounts
Financials Jan 7, 2008 Annual accounts 1526... Annual accounts 1526...
Registry Aug 16, 2007 Annual return Annual return
Financials Nov 28, 2006 Annual accounts Annual accounts
Registry Jul 24, 2006 Annual return Annual return
Financials Jul 29, 2005 Annual accounts Annual accounts
Registry Jul 28, 2005 Annual return Annual return
Financials Sep 21, 2004 Annual accounts Annual accounts
Registry Aug 26, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 16, 2004 Annual return Annual return
Financials Nov 7, 2003 Annual accounts Annual accounts
Registry Jun 12, 2003 Annual return Annual return
Financials Jun 21, 2002 Annual accounts Annual accounts
Registry Jun 21, 2002 Annual return Annual return
Registry Aug 24, 2001 Annual return 1526... Annual return 1526...
Financials Jul 24, 2001 Annual accounts Annual accounts
Registry Apr 17, 2001 Change of name certificate Change of name certificate
Registry Apr 13, 2001 Company name change Company name change
Financials Jul 10, 2000 Annual accounts Annual accounts
Registry Jun 26, 2000 Annual return Annual return
Financials Jul 12, 1999 Annual accounts Annual accounts
Registry Jun 22, 1999 Annual return Annual return
Registry Jun 9, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 8, 1999 Declaration of satisfaction in full or in part of a mortgage or charge 1526... Declaration of satisfaction in full or in part of a mortgage or charge 1526...
Registry Oct 26, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Oct 22, 1998 Annual accounts Annual accounts
Registry Jun 30, 1998 Annual return Annual return
Financials Sep 26, 1997 Annual accounts Annual accounts
Registry Jun 24, 1997 Annual return Annual return
Financials Sep 26, 1996 Annual accounts Annual accounts
Registry Sep 10, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 18, 1996 Notice to registrar of companies of voluntary arrangement taking effect Notice to registrar of companies of voluntary arrangement taking effect
Registry Jun 18, 1996 Notice to registrar of companies of completion or termination of voluntary arrangement Notice to registrar of companies of completion or termination of voluntary arrangement
Registry Jun 4, 1996 Annual return Annual return
Financials Nov 8, 1995 Annual accounts Annual accounts
Registry Jul 27, 1995 Annual return Annual return
Registry Feb 17, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 3, 1995 Appointment of a man as Accountant and Director Appointment of a man as Accountant and Director
Financials Jan 23, 1995 Annual accounts Annual accounts
Registry Aug 8, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 8, 1994 Annual return Annual return
Financials Aug 8, 1994 Annual accounts Annual accounts
Registry May 26, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry May 6, 1994 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 18, 1994 Resignation of one Co Director and one Director (a man) Resignation of one Co Director and one Director (a man)
Registry Oct 21, 1993 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 25, 1993 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 16, 1993 Declaration of satisfaction in full or in part of a mortgage or charge 1526... Declaration of satisfaction in full or in part of a mortgage or charge 1526...
Registry Jul 29, 1993 Director's particulars changed Director's particulars changed
Registry Jul 29, 1993 Annual return Annual return
Registry Jul 29, 1993 Director resigned, new director appointed Director resigned, new director appointed
Financials Nov 6, 1992 Annual accounts Annual accounts
Registry Jul 29, 1992 Annual return Annual return
Registry Jul 1, 1992 Appointment of a woman Appointment of a woman
Registry Apr 16, 1992 Auditor's letter of resignation Auditor's letter of resignation
Financials Nov 12, 1991 Annual accounts Annual accounts
Registry Oct 30, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 25, 1991 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Oct 25, 1991 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jul 11, 1991 Annual return Annual return
Registry Jul 3, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 5, 1991 Five appointments: 5 men Five appointments: 5 men
Registry Jan 28, 1991 Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period
Registry Oct 4, 1990 Change in situation or address of registered office Change in situation or address of registered office
Financials Jun 21, 1990 Annual accounts Annual accounts
Registry Jun 21, 1990 Annual return Annual return
Registry Nov 7, 1989 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Aug 8, 1989 Annual accounts Annual accounts
Registry Aug 8, 1989 Annual return Annual return
Registry Jun 5, 1989 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 16, 1989 Annual return Annual return
Financials Feb 16, 1989 Annual accounts Annual accounts
Registry Jun 8, 1988 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 20, 1988 Annual return Annual return

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)