Background WavePink WaveYellow Wave

LE TOY VAN LIMITED (03140293)

LE TOY VAN LIMITED (03140293) is an active UK company. incorporated on 21 December 1995. with registered office in Ascot. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46499) and 1 other business activities. LE TOY VAN LIMITED has been registered for 30 years. Current directors include LE VAN, Marie Claire Lise, LE VAN, Steven Georges Francis.

Company Number
03140293
Status
active
Type
ltd
Incorporated
21 December 1995
Age
30 years
Address
The Old Bakehouse, Ascot, SL5 7HL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46499)
Directors
LE VAN, Marie Claire Lise, LE VAN, Steven Georges Francis
SIC Codes
46499, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LE TOY VAN LIMITED

LE TOY VAN LIMITED is an active company incorporated on 21 December 1995 with the registered office located in Ascot. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46499) and 1 other business activity. LE TOY VAN LIMITED was registered 30 years ago.(SIC: 46499, 47910)

Status

active

Active since 30 years ago

Company No

03140293

LTD Company

Age

30 Years

Incorporated 21 December 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 25 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026

Previous Company Names

ECL-TRADITOY LIMITED
From: 16 May 1996To: 28 January 1997
EUROPEAN CONTRACTS LIMITED
From: 21 December 1995To: 16 May 1996
Contact
Address

The Old Bakehouse Course Road Ascot, SL5 7HL,

Timeline

6 key events • 1995 - 2022

Funding Officers Ownership
Company Founded
Dec 95
Director Joined
Mar 13
Loan Cleared
Oct 15
Director Left
Jan 16
Director Joined
Jul 21
Loan Secured
Mar 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

JACKSON, Hugh

Active
The Old Bakehouse, AscotSL5 7HL
Secretary
Appointed 12 Nov 2004

LE VAN, Marie Claire Lise

Active
The Old Bakehouse, AscotSL5 7HL
Born July 1990
Director
Appointed 01 Jul 2021

LE VAN, Steven Georges Francis

Active
The Old Bakehouse, AscotSL5 7HL
Born August 1991
Director
Appointed 05 Mar 2013

BAILEY, Jennifer

Resigned
11 Riverside Avenue, East MoleseyKT8 0AE
Secretary
Appointed 22 Dec 2000
Resigned 12 Nov 2004

LE VAN, Georges Tien

Resigned
30 Matham Road, East MoleseyKT8 0SU
Secretary
Appointed 21 Dec 1995
Resigned 22 Dec 2000

PARAMOUNT COMPANY SEARCHES LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee secretary
Appointed 21 Dec 1995
Resigned 21 Dec 1995

LE VAN, Georges Tien

Resigned
The Old Bakehouse, AscotSL5 7HL
Born May 1950
Director
Appointed 21 Dec 1995
Resigned 31 Dec 2015

LE VAN-GILROY, Collette Anne

Resigned
15 Cranbrook Drive, EsherKT10 8DL
Born December 1958
Director
Appointed 21 Dec 1995
Resigned 02 Jul 2000

PARAMOUNT PROPERTIES (UK) LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee director
Appointed 21 Dec 1995
Resigned 21 Dec 1995

Persons with significant control

1

Course Road, AscotSL5 7HL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
26 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Mortgage Satisfy Charge Full
7 October 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Change Person Director Company With Change Date
10 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2011
AR01AR01
Change Person Secretary Company With Change Date
29 December 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Legacy
14 January 2011
MG04MG04
Legacy
14 January 2011
MG04MG04
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 October 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 September 2007
AAAnnual Accounts
Legacy
11 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 July 2006
AAAnnual Accounts
Legacy
4 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2005
AAAnnual Accounts
Legacy
24 December 2004
363sAnnual Return (shuttle)
Legacy
24 November 2004
288bResignation of Director or Secretary
Legacy
24 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 July 2004
AAAnnual Accounts
Legacy
15 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 July 2003
AAAnnual Accounts
Legacy
2 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 2002
AAAnnual Accounts
Legacy
19 April 2002
395Particulars of Mortgage or Charge
Legacy
11 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 October 2001
AAAnnual Accounts
Legacy
28 March 2001
287Change of Registered Office
Legacy
18 January 2001
288bResignation of Director or Secretary
Legacy
18 January 2001
288aAppointment of Director or Secretary
Legacy
18 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 2000
AAAnnual Accounts
Legacy
28 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1999
AAAnnual Accounts
Legacy
29 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1998
AAAnnual Accounts
Legacy
26 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1997
AAAnnual Accounts
Legacy
4 September 1997
88(2)R88(2)R
Legacy
20 March 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
27 January 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 January 1997
287Change of Registered Office
Legacy
10 June 1996
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
15 May 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 May 1996
287Change of Registered Office
Legacy
28 December 1995
288288
Legacy
28 December 1995
288288
Legacy
28 December 1995
288288
Legacy
28 December 1995
288288
Incorporation Company
21 December 1995
NEWINCIncorporation