Company NameLes Fourie Limited
DirectorsTom Rawdon Leefe and Lesley Anne Leefe
Company StatusActive
Company Number05479757
CategoryPrivate Limited Company
Incorporation Date13 June 2005(18 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Tom Rawdon Leefe
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2005(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX
Director NameMrs Lesley Anne Leefe
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2005(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX
Secretary NameMs Lesley Anne Fourie
NationalityBritish
StatusCurrent
Appointed13 June 2005(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRed Robbins Tilford Street
Tilford
Farnham
Surrey
GU10 2AA
Secretary NameTayler Bradshaw Limited (Corporation)
StatusCurrent
Appointed13 June 2019(14 years after company formation)
Appointment Duration4 years, 10 months
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX

Contact

Websitelesfourieltd.co.uk

Location

Registered AddressCambridge House
16 High Street
Saffron Walden
Essex
CB10 1AX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Lesley Fourie
50.00%
Ordinary
50 at £1Tom Rawdon Leefe
50.00%
Ordinary

Financials

Year2014
Net Worth£721
Cash£15,963
Current Liabilities£29,590

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Filing History

13 June 2023Confirmation statement made on 13 June 2023 with updates (4 pages)
6 March 2023Micro company accounts made up to 30 June 2022 (5 pages)
18 July 2022Confirmation statement made on 13 June 2022 with updates (5 pages)
2 February 2022Micro company accounts made up to 30 June 2021 (5 pages)
29 September 2021Director's details changed for Ms Lesley Anne Fourie on 29 September 2021 (2 pages)
29 September 2021Change of details for Ms Lesley Anne Fourie as a person with significant control on 29 September 2021 (2 pages)
30 June 2021Confirmation statement made on 13 June 2021 with updates (4 pages)
18 January 2021Micro company accounts made up to 30 June 2020 (5 pages)
18 September 2020Director's details changed for Mr Tom Rawdon Leefe on 18 September 2020 (2 pages)
18 September 2020Change of details for Mr Tom Rawdon Leefe as a person with significant control on 18 September 2020 (2 pages)
18 September 2020Director's details changed for Ms Lesley Anne Fourie on 18 September 2020 (2 pages)
18 September 2020Change of details for Ms Lesley Anne Fourie as a person with significant control on 18 September 2020 (2 pages)
23 July 2020Confirmation statement made on 13 June 2020 with updates (4 pages)
3 February 2020Micro company accounts made up to 30 June 2019 (5 pages)
18 July 2019Confirmation statement made on 13 June 2019 with updates (4 pages)
13 June 2019Appointment of Tayler Bradshaw Limited as a secretary on 13 June 2019 (2 pages)
6 February 2019Micro company accounts made up to 30 June 2018 (5 pages)
22 June 2018Confirmation statement made on 13 June 2018 with updates (4 pages)
25 January 2018Micro company accounts made up to 30 June 2017 (5 pages)
2 August 2017Notification of Tom Rawdon Leefe as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Notification of Lesley Fourie as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Notification of Lesley Fourie as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
2 August 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
2 August 2017Notification of Tom Rawdon Leefe as a person with significant control on 6 April 2016 (2 pages)
9 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
9 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
14 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
14 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
22 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(5 pages)
30 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(5 pages)
11 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
11 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
12 August 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(5 pages)
12 August 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(5 pages)
21 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
21 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 July 2013Annual return made up to 13 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 100
(5 pages)
2 July 2013Annual return made up to 13 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 100
(5 pages)
18 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
1 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 July 2009Return made up to 13/06/09; full list of members (3 pages)
6 July 2009Return made up to 13/06/09; full list of members (3 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
26 March 2009Director's change of particulars / tom leefe / 26/03/2009 (1 page)
26 March 2009Director's change of particulars / tom leefe / 26/03/2009 (1 page)
26 March 2009Director and secretary's change of particulars / lesley fourie / 26/03/2009 (1 page)
26 March 2009Director and secretary's change of particulars / lesley fourie / 26/03/2009 (1 page)
27 November 2008Return made up to 13/06/08; full list of members (3 pages)
27 November 2008Return made up to 13/06/08; full list of members (3 pages)
14 August 2008Return made up to 13/06/07; full list of members (3 pages)
14 August 2008Return made up to 13/06/07; full list of members (3 pages)
14 August 2008Director's change of particulars / tom leefe / 01/07/2008 (1 page)
14 August 2008Director's change of particulars / tom leefe / 01/07/2008 (1 page)
3 July 2008Registered office changed on 03/07/2008 from 24 king charles walk princes way wimbledon london SW19 6JA (1 page)
3 July 2008Registered office changed on 03/07/2008 from 24 king charles walk princes way wimbledon london SW19 6JA (1 page)
28 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
28 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
11 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
11 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
3 August 2006Return made up to 13/06/06; full list of members (2 pages)
3 August 2006Return made up to 13/06/06; full list of members (2 pages)
21 October 2005Registered office changed on 21/10/05 from: 15 fairburn court saint johns avenue putney london SW15 2AH (1 page)
21 October 2005Registered office changed on 21/10/05 from: 15 fairburn court saint johns avenue putney london SW15 2AH (1 page)
13 June 2005Incorporation (16 pages)
13 June 2005Incorporation (16 pages)