-
CAMILLE LINGERIE LIMITED - Unit 2 Cotton Brook Road, Sir Francis Ley Industrial Estate, Derby, Derbyshire, United Kingdom
Company Information
- Company registration number
- 06506128
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 2 Cotton Brook Road
- Sir Francis Ley Industrial Estate
- Derby
- Derbyshire
- DE23 8YJ Unit 2 Cotton Brook Road, Sir Francis Ley Industrial Estate, Derby, Derbyshire, DE23 8YJ UK
Management
- Managing Directors
- SHARP, Darren Robert
- SHARP, Vincent Alan, Dr
- WALKER, Kevin
- SHARP, Rebecca Tracey
- WALKER, Lesley Jayne
- Company secretaries
- SHARP, Vincent Alan, Dr
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-02-18
- Age Of Company 2008-02-18 16 years
- SIC/NACE
- 47510
Ownership
- Beneficial Owners
- Mr Darren Robert Sharp
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2023-11-30
- Last Date: 2022-02-28
- Last Return Made Up To:
- 2013-02-18
- Annual Return
- Due Date: 2023-03-04
- Last Date: 2022-02-18
-
CAMILLE LINGERIE LIMITED Company Description
- CAMILLE LINGERIE LIMITED is a ltd registered in United Kingdom with the Company reg no 06506128. Its current trading status is "live". It was registered 2008-02-18. It has declared SIC or NACE codes as "47510". It has 5 directors and 1 secretary. The latest accounts are filed up to 27/02/2012. The latest annual return was filed up to 2013-02-18.It can be contacted at Unit 2 Cotton Brook Road .
Get CAMILLE LINGERIE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Camille Lingerie Limited - Unit 2 Cotton Brook Road, Sir Francis Ley Industrial Estate, Derby, Derbyshire, United Kingdom
- 2008-02-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CAMILLE LINGERIE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
confirmation-statement-with-no-updates (2022-02-18) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-09-01) - AA
keyboard_arrow_right 2021
-
appoint-person-director-company-with-name-date (2021-01-29) - AP01
-
confirmation-statement-with-no-updates (2021-02-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-09-15) - AA
keyboard_arrow_right 2020
-
change-person-secretary-company-with-change-date (2020-06-09) - CH03
-
change-person-director-company-with-change-date (2020-06-09) - CH01
-
change-to-a-person-with-significant-control (2020-06-09) - PSC04
-
confirmation-statement-with-no-updates (2020-02-18) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-09-18) - AA
-
capital-name-of-class-of-shares (2020-12-01) - SH08
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-09-25) - AA
-
confirmation-statement-with-no-updates (2019-02-18) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-07-24) - AA
-
confirmation-statement-with-no-updates (2018-02-19) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-08-24) - AA
-
confirmation-statement-with-updates (2017-02-20) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-18) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-10-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-18) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-08-13) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-07-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-18) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-07-10) - AA
-
auditors-resignation-company (2012-03-20) - AUD
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-21) - AR01
-
accounts-with-accounts-type-small (2011-07-19) - AA
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-02-25) - CH01
-
change-registered-office-address-company-with-date-old-address (2010-02-26) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-26) - AR01
-
accounts-with-accounts-type-dormant (2010-01-16) - AA
-
accounts-with-accounts-type-total-exemption-small (2010-07-26) - AA
-
capital-allotment-shares (2010-07-22) - SH01
keyboard_arrow_right 2009
-
legacy (2009-12-08) - MG01
-
legacy (2009-07-30) - 288c
-
legacy (2009-06-05) - 287
-
legacy (2009-02-18) - 363a
keyboard_arrow_right 2008
-
legacy (2008-09-12) - 288a
-
legacy (2008-09-03) - 88(2)
-
legacy (2008-09-03) - 288b
-
incorporation-company (2008-02-18) - NEWINC