LAURENT-PERRIER (UK) LIMITED
Overview
Company Name | LAURENT-PERRIER (UK) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01383260 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LAURENT-PERRIER (UK) LIMITED?
- Wholesale of wine, beer, spirits and other alcoholic beverages (46342) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is LAURENT-PERRIER (UK) LIMITED located?
Registered Office Address | Jubilee House Third Avenue Globe Park SL7 1EY Marlow England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LAURENT-PERRIER (UK) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for LAURENT-PERRIER (UK) LIMITED?
Last Confirmation Statement Made Up To | Jul 03, 2025 |
---|---|
Next Confirmation Statement Due | Jul 17, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 03, 2024 |
Overdue | No |
What are the latest filings for LAURENT-PERRIER (UK) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Mar 31, 2024 | 30 pages | AA | ||
Confirmation statement made on Jul 03, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 32 pages | AA | ||
Confirmation statement made on Jul 03, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 32 pages | AA | ||
Director's details changed for Adam John Guy on Oct 20, 2022 | 2 pages | CH01 | ||
Registered office address changed from 66-68 Chapel Street Marlow Buckinghamshire SL7 1DE United Kingdom to Jubilee House Third Avenue Globe Park Marlow SL7 1EY on Oct 20, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Jul 03, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 34 pages | AA | ||
Confirmation statement made on Jul 03, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Malcolm Brian Johnston Kimmins as a director on Jun 15, 2021 | 1 pages | TM01 | ||
Termination of appointment of Maurice Jouan De Kervenoael as a director on Jun 15, 2021 | 1 pages | TM01 | ||
Termination of appointment of Bernard De La Giraudiere as a director on Jun 15, 2021 | 1 pages | TM01 | ||
Termination of appointment of Michael David Hesketh as a director on Jun 15, 2021 | 1 pages | TM01 | ||
Director's details changed for Malcolm Brian Johnston Kimmins on Jan 14, 2021 | 2 pages | CH01 | ||
Full accounts made up to Mar 31, 2020 | 37 pages | AA | ||
Confirmation statement made on Jul 03, 2020 with no updates | 3 pages | CS01 | ||
Change of details for Alexandra Pereyre as a person with significant control on May 21, 2020 | 2 pages | PSC04 | ||
Director's details changed for Alexandra Pereyre on May 19, 2020 | 2 pages | CH01 | ||
Full accounts made up to Mar 31, 2019 | 29 pages | AA | ||
Confirmation statement made on Jul 03, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Vicomte Maurice Jouan De Kervenoael on Jul 10, 2019 | 2 pages | CH01 | ||
Director's details changed for Michael David Hesketh on Jul 04, 2019 | 2 pages | CH01 | ||
Director's details changed for Adam John Guy on Jul 04, 2019 | 2 pages | CH01 | ||
Full accounts made up to Mar 31, 2018 | 27 pages | AA | ||
Who are the officers of LAURENT-PERRIER (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DALYAC, Stephane Branislav Demetre | Director | Avenue De Champagne Tours-Sur-Marne 32 51150 France | France | French | Director | 199707200001 | ||||||||
GUY, Adam John | Director | Third Avenue Globe Park SL7 1EY Marlow Jubilee House England | United Kingdom | British | Director | 126799650001 | ||||||||
MENEUX, Stephanie | Director | Avenue De Champagne Tours-Sur-Marne 32 51150 France | France | French | Director | 247777160001 | ||||||||
PEREYRE, Alexandra | Director | Tours-Sur-Marne 32 Avenue De Champagne 51150 France | France | French | Director | 29491800005 | ||||||||
WARREN, John Bratby | Secretary | 21 Wattleton Road HP9 1TT Beaconsfield Buckinghamshire | British | 29491730001 | ||||||||||
CITY GATE SECRETARIES LIMITED | Secretary | 1 Park Place Canary Wharf E14 4HJ London | 49750420001 | |||||||||||
PKF LITTLEJOHN CORPORATE SERVICES LIMITED | Secretary | c/o Pkf Littlejohn Floor 1 Westferry Circus Canary Wharf E14 4HD London 2nd England |
| 115270160020 | ||||||||||
BAVER, Jean-Francois Henry Gaston | Director | 2 Rue Regattier 75004 Paris France | British | Director | 50159000001 | |||||||||
CLARK, Stephen Howard | Director | 14 Sainfoin Road SW17 8EP London | British | Company Director | 29615870001 | |||||||||
DE KERVENOAEL, Maurice Jouan, Vicomte | Director | Rue Picot Paris 4 75116 France | France | French | Director | 154497020002 | ||||||||
DE LA GIRAUDIERE, Bernard, Vicomte | Director | Lannebascan 296 Route De Seque 40390 St Martin De Seignanx France | France | French | Director | 17026850004 | ||||||||
DE NONANCOURT, Bernard | Director | 17 Rue De Sezanne FOREIGN 51200 Epernay France | French | Director | 29491770001 | |||||||||
DUMONT, Yves | Director | 6 Rue Lalo Paris 75116 FOREIGN France | French | Director | 54919760002 | |||||||||
EMENY, Ian | Director | 27 The Ryde Laleham TW18 2SL Staines Middlesex | British | Director | 54268560001 | |||||||||
HESKETH, Michael David | Director | Chapel Street SL7 1DE Marlow 66-68 Buckinghamshire | United Kingdom | British | Director | 67999000002 | ||||||||
HOWE, Barrie Gordon | Director | Old Beam Cottage 57 Eastgate YO18 7DU Pickering North Yorkshire | British | Director | 29491760002 | |||||||||
KERNICK, Mark Robert John | Director | 1 Chemin St Etienne 51110 Fresne Les Riems France | British | Director | 50158960001 | |||||||||
KERNICK, Robert Charles | Director | 79 Canfield Gardens NW6 3EA London | British | Director | 13940680001 | |||||||||
KIMMINS, Malcolm Brian Johnston | Director | North End RG20 0AN Newbury Woodlands England | England | British | Company Director | 58294610002 | ||||||||
NICHOLSON, Richard Hugh | Director | Woodcott House RG28 7PY Whitchurch Hampshire | United Kingdom | British | Director | 1883380001 | ||||||||
SALTER, Guy Ridley | Director | 35 Palliser Road W14 9EB London | England | British | Director | 50158910001 | ||||||||
TSASSIS, Stephane | Director | Rue Coquebert Reims 51 51100 France | French | Director | 136553210001 | |||||||||
VILLIERS-SMITH, Timothy Francis | Director | Manor Cottage Stonegate TN5 7EL Wadhurst East Sussex | British | Director | 2208950001 | |||||||||
WARREN, John Bratby | Director | 21 Wattleton Road HP9 1TT Beaconsfield Buckinghamshire | United Kingdom | British | Director | 29491730001 |
Who are the persons with significant control of LAURENT-PERRIER (UK) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Alexandra Pereyre | Apr 06, 2016 | Avenue De Champagne 51150 Tours-Sur-Marne 32 France | No | ||||||||||
Nationality: French Country of Residence: France | |||||||||||||
Natures of Control
| |||||||||||||
Laurent-Perrier, S.A. | Apr 06, 2016 | Avenue De Champagne 51150 Tours-Sur-Marne 32 France | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Stephanie Meneux | Apr 06, 2016 | Avenue De Champagne Tours-Sur-Marne 32 51150 France | No | ||||||||||
Nationality: French Country of Residence: France | |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for LAURENT-PERRIER (UK) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 03, 2016 | Jul 20, 2017 | The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0