La Becasse Limited

DataGardener
la becasse limited
dissolved
Unknown

La Becasse Limited

06775762Private Limited With Share Capital

C/O Frost Group Limited, Court House, South Street, LE651BS
Incorporated

17/12/2008

Company Age

17 years

Directors

2

Employees

SIC Code

56101

Risk

not scored

Company Overview

Registration, classification & business activity

La Becasse Limited (06775762) is a private limited with share capital incorporated on 17/12/2008 (17 years old) and registered in south street, LE651BS. The company operates under SIC code 56101 - licenced restaurants.

La becasse is a company based out of 17 corve street , ludlow, united kingdom.

Private Limited With Share Capital
SIC: 56101
Unknown
Incorporated 17/12/2008
LE651BS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

2

Registered

1

Outstanding

1

Part Satisfied

0

Satisfied

Filed Documents

46
Gazette Dissolved Liquidation
Category:Gazette
Date:06-09-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:06-06-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-07-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-07-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-07-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-06-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-02-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-07-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-07-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-06-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-07-2015
Liquidation Disclaimer Notice
Category:Insolvency
Date:16-02-2015
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-05-2014
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:28-05-2014
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:28-05-2014
Resolution
Category:Resolution
Date:28-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-01-2014
Change Person Director Company With Change Date
Category:Officers
Date:10-01-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-03-2013
Termination Director Company With Name
Category:Officers
Date:21-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-08-2012
Change Person Director Company With Change Date
Category:Officers
Date:14-05-2012
Legacy
Category:Mortgage
Date:30-01-2012
Legacy
Category:Mortgage
Date:14-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-08-2011
Legacy
Category:Mortgage
Date:10-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:08-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-01-2011
Change Person Secretary Company
Category:Officers
Date:08-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-02-2010
Termination Director Company With Name
Category:Officers
Date:24-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:03-02-2010
Appoint Person Director Company With Name
Category:Officers
Date:18-12-2009
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-12-2009
Legacy
Category:Officers
Date:04-02-2009
Legacy
Category:Officers
Date:04-02-2009
Legacy
Category:Officers
Date:23-12-2008
Legacy
Category:Officers
Date:23-12-2008
Incorporation Company
Category:Incorporation
Date:17-12-2008

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date30/09/2014
Filing Date26/02/2014
Latest Accounts31/12/2012

Trading Addresses

61A High Street, Christchurch, Dorset, BH231AS
C/O Frost Group Limited, Court House, South Street, Ashby De La Zouch Le, LE651BSRegistered

Contact

labecasse.co.uk
C/O Frost Group Limited, Court House, South Street, LE651BS