LES SHOP LIMITED(THE)
LEICESTERSHIRE

Hellopages » Leicestershire » Charnwood » LE11 2DU

Company number 02100016
Status Active
Incorporation Date 16 February 1987
Company Type Private Limited Company
Address NO 3 BURTON WALKS, LOUGHBOROUGH, LEICESTERSHIRE, LE11 2DU
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Appointment of Mr John Arthur Stone as a director on 23 January 2017; Confirmation statement made on 10 October 2016 with updates; Termination of appointment of Jennifer Grace Elizabeth Page as a director on 18 October 2016. The most likely internet sites of LES SHOP LIMITED(THE) are www.lesshop.co.uk, and www.les-shop.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. The distance to to Sileby Rail Station is 4.5 miles; to Syston Rail Station is 7 miles; to East Midlands Parkway Rail Station is 7.2 miles; to Leicester Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Les Shop Limited The is a Private Limited Company. The company registration number is 02100016. Les Shop Limited The has been working since 16 February 1987. The present status of the company is Active. The registered address of Les Shop Limited The is No 3 Burton Walks Loughborough Leicestershire Le11 2du. . HARKER, Richard is a Secretary of the company. STONE, John Arthur is a Director of the company. WALES, Caroline is a Director of the company. Secretary GREAVES, John Raymond has been resigned. Director HANFORD, Margaret Jessie has been resigned. Director KERSHAW, Anthony Michael has been resigned. Director MALTBY, Georgina Joan Wilmer has been resigned. Director MOSS, William Malcolm has been resigned. Director PAGE, Jennifer Grace Elizabeth has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
HARKER, Richard
Appointed Date: 06 February 2006

Director
STONE, John Arthur
Appointed Date: 23 January 2017
77 years old

Director
WALES, Caroline
Appointed Date: 15 February 1996
80 years old

Resigned Directors

Secretary
GREAVES, John Raymond
Resigned: 06 February 2006

Director
HANFORD, Margaret Jessie
Resigned: 01 April 2004
99 years old

Director
KERSHAW, Anthony Michael
Resigned: 26 March 2014
Appointed Date: 01 April 2004
88 years old

Director
MALTBY, Georgina Joan Wilmer
Resigned: 15 February 1996
81 years old

Director
MOSS, William Malcolm
Resigned: 01 October 2013
93 years old

Director
PAGE, Jennifer Grace Elizabeth
Resigned: 18 October 2016
Appointed Date: 10 June 2010
86 years old

Persons With Significant Control

Mr James William Doherty
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

Mrs Jane Gurney
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Mr Richard Harker
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

Mr John Stone
Notified on: 6 April 2016
9 years old
Nature of control: Has significant influence or control

Mrs Caroline Wales
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

Mrs Jennifer Grace Elizabeth Page
Notified on: 6 April 2016
86 years old
Nature of control: Has significant influence or control

LES SHOP LIMITED(THE) Events

01 Feb 2017
Appointment of Mr John Arthur Stone as a director on 23 January 2017
18 Oct 2016
Confirmation statement made on 10 October 2016 with updates
18 Oct 2016
Termination of appointment of Jennifer Grace Elizabeth Page as a director on 18 October 2016
04 May 2016
Full accounts made up to 31 August 2015
02 Nov 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2

...
... and 72 more events
18 May 1988
Director resigned

28 Aug 1987
Accounting reference date notified as 28/02

17 Feb 1987
Secretary resigned

16 Feb 1987
Certificate of Incorporation
16 Feb 1987
Incorporation