LE BUREAU LIMITED
LINGFIELD

Hellopages » Surrey » Tandridge » RH7 6EZ

Company number 03287053
Status Active
Incorporation Date 3 December 1996
Company Type Private Limited Company
Address MAY HOUSE, VICARAGE CLOSE, LINGFIELD, RH7 6EZ
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 82190 - Photocopying, document preparation and other specialised office support activities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 3 December 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 2 . The most likely internet sites of LE BUREAU LIMITED are www.lebureau.co.uk, and www.le-bureau.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Le Bureau Limited is a Private Limited Company. The company registration number is 03287053. Le Bureau Limited has been working since 03 December 1996. The present status of the company is Active. The registered address of Le Bureau Limited is May House Vicarage Close Lingfield Rh7 6ez. The company`s financial liabilities are £42.59k. It is £7.89k against last year. The cash in hand is £4.58k. It is £-2.58k against last year. And the total assets are £56.79k, which is £6.8k against last year. HAZZARD, Gary Richard is a Director of the company. JUCHAUD, Monique is a Director of the company. Secretary JUCHAUD, Monique has been resigned. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. The company operates in "Information technology consultancy activities".


le bureau Key Finiance

LIABILITIES £42.59k
+22%
CASH £4.58k
-37%
TOTAL ASSETS £56.79k
+13%
All Financial Figures

Current Directors

Director
HAZZARD, Gary Richard
Appointed Date: 03 December 1996
78 years old

Director
JUCHAUD, Monique
Appointed Date: 03 December 1996
83 years old

Resigned Directors

Secretary
JUCHAUD, Monique
Resigned: 01 July 2011
Appointed Date: 03 December 1996

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 03 December 1996
Appointed Date: 03 December 1996

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 03 December 1996
Appointed Date: 03 December 1996

Persons With Significant Control

Mr Gary Richard Hazzard
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Monique Juchaud
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LE BUREAU LIMITED Events

21 Nov 2016
Confirmation statement made on 21 November 2016 with updates
31 Jul 2016
Total exemption small company accounts made up to 31 October 2015
17 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2

19 Jun 2015
Total exemption small company accounts made up to 31 October 2014
18 Dec 2014
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2

...
... and 47 more events
17 Dec 1996
Registered office changed on 17/12/96 from: 152 city road london EC1V 2NX
17 Dec 1996
New director appointed
12 Dec 1996
Director resigned
12 Dec 1996
Secretary resigned
03 Dec 1996
Incorporation

LE BUREAU LIMITED Charges

10 February 2010
Debenture
Delivered: 12 February 2010
Status: Outstanding
Persons entitled: Fse Loan Management Limited
Description: Fixed and floating charge over the undertaking and all…
31 August 2002
Debenture
Delivered: 16 September 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 July 1997
Debenture
Delivered: 26 July 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…