Company NameLes Glorieuses Limited
DirectorSonia Fanny Genevieve Bronstein Shah
Company StatusActive
Company Number08580172
CategoryPrivate Limited Company
Incorporation Date21 June 2013(10 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMrs Sonia Fanny Genevieve Bronstein Shah
Date of BirthApril 1970 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed21 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address315 London Road
Westcliff-On-Sea
SS0 7BX

Location

Registered Address315 London Road
Westcliff-On-Sea
SS0 7BX
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Sonia Bronstein Shah
100.00%
Ordinary

Accounts

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

Returns

Latest Return21 June 2023 (10 months, 2 weeks ago)
Next Return Due5 July 2024 (2 months from now)

Filing History

14 July 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
13 December 2022Micro company accounts made up to 30 June 2022 (6 pages)
4 July 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
20 January 2022Micro company accounts made up to 30 June 2021 (7 pages)
6 July 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
24 June 2021Micro company accounts made up to 30 June 2020 (6 pages)
22 July 2020Registered office address changed from C/O C/O Qlogic Consultancy Limited 21 Manor Park Gardens Edgware Middlesex HA8 7NB to 315 London Road Westcliff-on-Sea SS0 7BX on 22 July 2020 (1 page)
26 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
12 March 2020Micro company accounts made up to 30 June 2019 (3 pages)
28 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
14 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
21 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 June 2017 (3 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
24 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(3 pages)
24 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(3 pages)
14 July 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
14 July 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
14 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(3 pages)
14 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(3 pages)
29 June 2015Registered office address changed from Flat 17 53-57 Belsize Avenue London NW3 4BN to C/O C/O Qlogic Consultancy Limited 21 Manor Park Gardens Edgware Middlesex HA8 7NB on 29 June 2015 (1 page)
29 June 2015Registered office address changed from C/O Qlogic Consultancy Limited 21 21 Manor Park Gardens Edgware Middlesex HA8 7NB United Kingdom to C/O C/O Qlogic Consultancy Limited 21 Manor Park Gardens Edgware Middlesex HA8 7NB on 29 June 2015 (1 page)
29 June 2015Registered office address changed from C/O Qlogic Consultancy Limited 21 21 Manor Park Gardens Edgware Middlesex HA8 7NB United Kingdom to C/O C/O Qlogic Consultancy Limited 21 Manor Park Gardens Edgware Middlesex HA8 7NB on 29 June 2015 (1 page)
29 June 2015Registered office address changed from Flat 17 53-57 Belsize Avenue London NW3 4BN to C/O C/O Qlogic Consultancy Limited 21 Manor Park Gardens Edgware Middlesex HA8 7NB on 29 June 2015 (1 page)
17 September 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
17 September 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
2 September 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(3 pages)
2 September 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(3 pages)
21 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)