Background WavePink WaveYellow Wave

LE BOOK LIMITED (03768012)

LE BOOK LIMITED (03768012) is an active UK company. incorporated on 11 May 1999. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. LE BOOK LIMITED has been registered for 26 years. Current directors include COMFORT IV, William Twyman, MALGUITOU, Zacharias, PURI, Ajit Singh and 1 others.

Company Number
03768012
Status
active
Type
ltd
Incorporated
11 May 1999
Age
26 years
Address
4th Floor 4 St. James's Place, London, SW1A 1NP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
COMFORT IV, William Twyman, MALGUITOU, Zacharias, PURI, Ajit Singh, STOPPARD, Richard Ivan
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LE BOOK LIMITED

LE BOOK LIMITED is an active company incorporated on 11 May 1999 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. LE BOOK LIMITED was registered 26 years ago.(SIC: 73110)

Status

active

Active since 26 years ago

Company No

03768012

LTD Company

Age

26 Years

Incorporated 11 May 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

4th Floor 4 St. James's Place London, SW1A 1NP,

Previous Addresses

Fourth Floor 4 st James Place London London SW1 1NP England
From: 20 October 2025To: 25 November 2025
Unit 208, Canalot Studios 222 Kensal Road London W10 5BN England
From: 12 May 2023To: 20 October 2025
Suite 2C, Brosnan House 175, Darkes Lane Potters Bar EN6 1BW England
From: 4 May 2022To: 12 May 2023
Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS
From: 13 May 2015To: 4 May 2022
Durkan House 5th Floor 155 East Barnet Road New Barnet Hertfordshire EN4 8QZ
From: 11 May 1999To: 13 May 2015
Timeline

11 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
May 99
Loan Cleared
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
May 23
Director Left
May 23
Director Joined
Oct 23
Director Joined
Oct 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

COMFORT IV, William Twyman

Active
4 St. James's Place, LondonSW1A 1NP
Born October 1996
Director
Appointed 24 Oct 2023

MALGUITOU, Zacharias

Active
4 St. James's Place, LondonSW1A 1NP
Born November 1994
Director
Appointed 24 Oct 2023

PURI, Ajit Singh

Active
4 St. James's Place, LondonSW1A 1NP
Born July 1986
Director
Appointed 01 Jan 2023

STOPPARD, Richard Ivan

Active
222 Kensal Road, LondonW10 5BN
Born May 1970
Director
Appointed 07 Nov 2019

KAZAM, Michael

Resigned
Maple House, Potters BarEN6 5BS
Secretary
Appointed 06 Jan 2000
Resigned 07 Apr 2017

LEFEBVRE, Jacques

Resigned
83 Bis Rue Manin, ParisFOREIGN
Secretary
Appointed 11 May 1999
Resigned 06 Jan 2000

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 11 May 1999
Resigned 11 May 1999

DUVERNEUIL, Fabien Jean Luc Christian

Resigned
222 Kensal Road, LondonW10 5BN
Born July 1975
Director
Appointed 07 Nov 2019
Resigned 01 Jan 2023

GIBBONS, Allen

Resigned
Dunsfold Park, Stovolds Hill, CranleighGU6 8TB
Born December 1964
Director
Appointed 07 Apr 2017
Resigned 07 Nov 2019

KOLASA, Veronique

Resigned
Maple House, Potters BarEN6 5BS
Born December 1955
Director
Appointed 11 May 1999
Resigned 07 Apr 2017

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 11 May 1999
Resigned 11 May 1999

Persons with significant control

1

552 Broadway, New York

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

88

Change Registered Office Address Company With Date Old Address New Address
25 November 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 May 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2022
CH01Change of Director Details
Accounts With Accounts Type Small
16 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 April 2017
TM02Termination of Secretary
Mortgage Satisfy Charge Full
7 April 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 March 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Change Account Reference Date Company Current Extended
2 December 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Change Person Director Company With Change Date
29 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 June 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2009
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 October 2008
AAAnnual Accounts
Legacy
10 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 October 2007
AAAnnual Accounts
Legacy
13 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 October 2006
AAAnnual Accounts
Legacy
28 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 October 2005
AAAnnual Accounts
Legacy
27 May 2005
363sAnnual Return (shuttle)
Legacy
28 October 2004
287Change of Registered Office
Accounts With Accounts Type Small
28 October 2004
AAAnnual Accounts
Legacy
8 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 2003
AAAnnual Accounts
Legacy
29 May 2003
363sAnnual Return (shuttle)
Legacy
24 April 2003
395Particulars of Mortgage or Charge
Legacy
7 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 May 2002
AAAnnual Accounts
Legacy
25 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 2001
AAAnnual Accounts
Legacy
9 August 2000
288bResignation of Director or Secretary
Legacy
9 August 2000
288aAppointment of Director or Secretary
Legacy
9 August 2000
363sAnnual Return (shuttle)
Legacy
23 February 2000
225Change of Accounting Reference Date
Legacy
25 May 1999
287Change of Registered Office
Legacy
24 May 1999
288aAppointment of Director or Secretary
Legacy
24 May 1999
288aAppointment of Director or Secretary
Legacy
24 May 1999
88(2)R88(2)R
Legacy
24 May 1999
287Change of Registered Office
Legacy
19 May 1999
288bResignation of Director or Secretary
Legacy
19 May 1999
288bResignation of Director or Secretary
Incorporation Company
11 May 1999
NEWINCIncorporation