Background WavePink WaveYellow Wave

LE VAILLANT OWEN CONSULTANCY LTD (05048693)

LE VAILLANT OWEN CONSULTANCY LTD (05048693) is an active UK company. incorporated on 18 February 2004. with registered office in Kent. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 2 other business activities. LE VAILLANT OWEN CONSULTANCY LTD has been registered for 22 years. Current directors include LE VAILLANT, Robert, LE VAILLANT, Valerie Ellen.

Company Number
05048693
Status
active
Type
ltd
Incorporated
18 February 2004
Age
22 years
Address
29 The Strand, Kent, CT14 7DX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
LE VAILLANT, Robert, LE VAILLANT, Valerie Ellen
SIC Codes
70229, 71111, 74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LE VAILLANT OWEN CONSULTANCY LTD

LE VAILLANT OWEN CONSULTANCY LTD is an active company incorporated on 18 February 2004 with the registered office located in Kent. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 2 other business activities. LE VAILLANT OWEN CONSULTANCY LTD was registered 22 years ago.(SIC: 70229, 71111, 74901)

Status

active

Active since 22 years ago

Company No

05048693

LTD Company

Age

22 Years

Incorporated 18 February 2004

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

29 The Strand Walmer Kent, CT14 7DX,

Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Feb 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

LE VAILLANT, Robert

Active
29 The Strand, WalmerCT14 7DX
Born December 1946
Director
Appointed 16 Apr 2004

LE VAILLANT, Valerie Ellen

Active
The Strand, DealCT14 7DX
Born February 1957
Director
Appointed 16 Apr 2004

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate nominee secretary
Appointed 21 Mar 2007
Resigned 03 Mar 2011

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 18 Feb 2004
Resigned 23 Feb 2004

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 18 Feb 2004
Resigned 03 Jul 2006

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate nominee director
Appointed 18 Feb 2004
Resigned 23 Feb 2004

Persons with significant control

2

Mr Robert Le Vaillant

Active
29 The Strand, KentCT14 7DX
Born December 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Valerie Ellen Le Vaillant

Active
29 The Strand, KentCT14 7DX
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2017
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Micro Entity
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2012
AAAnnual Accounts
Termination Secretary Company With Name
4 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
26 February 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
28 September 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Legacy
23 February 2009
288cChange of Particulars
Legacy
23 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Resolution
4 February 2008
RESOLUTIONSResolutions
Resolution
4 February 2008
RESOLUTIONSResolutions
Resolution
4 February 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
17 January 2008
AAAnnual Accounts
Legacy
13 April 2007
363sAnnual Return (shuttle)
Legacy
13 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 September 2006
AAAnnual Accounts
Legacy
10 July 2006
288bResignation of Director or Secretary
Legacy
27 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 October 2005
AAAnnual Accounts
Legacy
14 March 2005
363sAnnual Return (shuttle)
Legacy
6 July 2004
225Change of Accounting Reference Date
Legacy
14 May 2004
288aAppointment of Director or Secretary
Legacy
14 May 2004
288aAppointment of Director or Secretary
Legacy
13 May 2004
288aAppointment of Director or Secretary
Legacy
13 May 2004
288aAppointment of Director or Secretary
Legacy
8 May 2004
288aAppointment of Director or Secretary
Legacy
23 February 2004
288bResignation of Director or Secretary
Legacy
23 February 2004
288bResignation of Director or Secretary
Incorporation Company
18 February 2004
NEWINCIncorporation