LELIEVRE (U.K.) LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » SW10 0XE

Company number 01446023
Status Active
Incorporation Date 29 August 1979
Company Type Private Limited Company
Address 108-110 DESIGN CENTRE, CHELSEA HARBOUR, LONDON, SW10 0XE
Home Country United Kingdom
Nature of Business 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Accounts for a small company made up to 31 December 2015; Appointment of Mr Michel Couque as a secretary on 16 December 2015. The most likely internet sites of LELIEVRE (U.K.) LIMITED are www.lelievreuk.co.uk, and www.lelievre-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and two months. The distance to to Barnes Bridge Rail Station is 3 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barbican Rail Station is 4.8 miles; to Brentford Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lelievre U K Limited is a Private Limited Company. The company registration number is 01446023. Lelievre U K Limited has been working since 29 August 1979. The present status of the company is Active. The registered address of Lelievre U K Limited is 108 110 Design Centre Chelsea Harbour London Sw10 0xe. . COUQUE, Michel is a Secretary of the company. COUQUE, Michel David is a Director of the company. LELIEVRE, Patrick is a Director of the company. Secretary BAYLDON, Jane has been resigned. Secretary HENDERSON, Ian Joseph has been resigned. Secretary KEHYAIAN, Anthony Paul has been resigned. Secretary KORTENBOUT, Frederik Jan has been resigned. Director BAYLDON, Jane has been resigned. Director KEHYAIAN, Anthony Paul has been resigned. Director KORTENBOUT, Frederik Jan has been resigned. The company operates in "Agents involved in the sale of textiles, clothing, fur, footwear and leather goods".


Current Directors

Secretary
COUQUE, Michel
Appointed Date: 16 December 2015

Director
COUQUE, Michel David
Appointed Date: 29 October 2015
62 years old

Director
LELIEVRE, Patrick

79 years old

Resigned Directors

Secretary
BAYLDON, Jane
Resigned: 30 April 2005
Appointed Date: 10 September 1999

Secretary
HENDERSON, Ian Joseph
Resigned: 31 December 1995

Secretary
KEHYAIAN, Anthony Paul
Resigned: 29 October 2015
Appointed Date: 30 April 2005

Secretary
KORTENBOUT, Frederik Jan
Resigned: 10 September 1999
Appointed Date: 31 December 1995

Director
BAYLDON, Jane
Resigned: 30 April 2005
Appointed Date: 10 September 1999
86 years old

Director
KEHYAIAN, Anthony Paul
Resigned: 29 October 2015
Appointed Date: 30 April 2005
79 years old

Director
KORTENBOUT, Frederik Jan
Resigned: 10 September 1999
81 years old

Persons With Significant Control

Mr Patrick Lelievre
Notified on: 10 October 2016
79 years old
Nature of control: Has significant influence or control as a member of a firm

Mr Michel Couque
Notified on: 10 October 2016
62 years old
Nature of control: Has significant influence or control

LELIEVRE (U.K.) LIMITED Events

14 Oct 2016
Confirmation statement made on 10 October 2016 with updates
15 Jul 2016
Accounts for a small company made up to 31 December 2015
21 Dec 2015
Appointment of Mr Michel Couque as a secretary on 16 December 2015
04 Nov 2015
Termination of appointment of Anthony Paul Kehyaian as a director on 29 October 2015
04 Nov 2015
Termination of appointment of Anthony Paul Kehyaian as a secretary on 29 October 2015
...
... and 74 more events
04 Sep 1987
New director appointed

22 Jul 1987
Full accounts made up to 30 June 1986

22 Jul 1987
Director resigned

22 Jul 1987
Return made up to 30/12/86; no change of members

29 Aug 1979
Incorporation

LELIEVRE (U.K.) LIMITED Charges

28 November 2003
Deed of rent deposit
Delivered: 29 November 2003
Status: Outstanding
Persons entitled: Chelsea Harbour Limited
Description: £8,771 being the deposit account which means that interest…
28 November 2003
Deed of rent deposit
Delivered: 29 November 2003
Status: Outstanding
Persons entitled: Chelsea Harbour Limited
Description: £6,000 being the deposit account which means that interest…
28 November 2003
Deed of rent deposit
Delivered: 29 November 2003
Status: Outstanding
Persons entitled: Chelsea Harbour Limited
Description: £8,000 being the deposit account which means that interest…
30 June 1998
Deed of deposit
Delivered: 2 July 1998
Status: Outstanding
Persons entitled: Chelsea Harbour Limited
Description: Deposit of £22,771.