LCFR UK PEP LIMITED
FOLDERENERGY LIMITED

Hellopages » Greater London » Camden » WC1R 4JS

Company number 04871485
Status Active
Incorporation Date 19 August 2003
Company Type Private Limited Company
Address 20-22 BEDFORD ROW, LONDON, WC1R 4JS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 19 August 2016 with updates; Full accounts made up to 31 December 2014. The most likely internet sites of LCFR UK PEP LIMITED are www.lcfrukpep.co.uk, and www.lcfr-uk-pep.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lcfr Uk Pep Limited is a Private Limited Company. The company registration number is 04871485. Lcfr Uk Pep Limited has been working since 19 August 2003. The present status of the company is Active. The registered address of Lcfr Uk Pep Limited is 20 22 Bedford Row London Wc1r 4js. . BURNESS PAULL LLP is a Secretary of the company. COURANT, Emmanuel is a Director of the company. TOBIANO, Cynthia Fanny Renee is a Director of the company. Nominee Secretary BURNESS SOLICITORS has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARBIER DE LA SERRE, Rene Paul Marie has been resigned. Director CHEMARIN, Jean Louis has been resigned. Director DOLAN, Kevin has been resigned. Director HESS, Olivier has been resigned. Director LAURENT BELLUE, Jean has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BURNESS PAULL LLP
Appointed Date: 01 August 2004

Director
COURANT, Emmanuel
Appointed Date: 27 September 2013
56 years old

Director
TOBIANO, Cynthia Fanny Renee
Appointed Date: 27 September 2013
49 years old

Resigned Directors

Nominee Secretary
BURNESS SOLICITORS
Resigned: 01 August 2004
Appointed Date: 10 October 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 October 2003
Appointed Date: 19 August 2003

Director
BARBIER DE LA SERRE, Rene Paul Marie
Resigned: 15 December 2006
Appointed Date: 07 March 2005
85 years old

Director
CHEMARIN, Jean Louis
Resigned: 27 September 2013
Appointed Date: 27 July 2005
75 years old

Director
DOLAN, Kevin
Resigned: 07 March 2005
Appointed Date: 10 October 2003
72 years old

Director
HESS, Olivier
Resigned: 27 July 2005
Appointed Date: 10 October 2003
53 years old

Director
LAURENT BELLUE, Jean
Resigned: 27 September 2013
Appointed Date: 15 December 2006
73 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 October 2003
Appointed Date: 19 August 2003

LCFR UK PEP LIMITED Events

08 Oct 2016
Full accounts made up to 31 December 2015
19 Aug 2016
Confirmation statement made on 19 August 2016 with updates
09 Oct 2015
Full accounts made up to 31 December 2014
19 Aug 2015
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 530,000

06 Oct 2014
Full accounts made up to 31 December 2013
...
... and 49 more events
04 Nov 2003
Director resigned
04 Nov 2003
Secretary resigned
30 Oct 2003
Accounting reference date extended from 31/08/04 to 31/12/04
27 Oct 2003
Company name changed folderenergy LIMITED\certificate issued on 27/10/03
19 Aug 2003
Incorporation