Background WavePink WaveYellow Wave

NORMAND LETTINGS LIMITED (06349397)

NORMAND LETTINGS LIMITED (06349397) is an active UK company. incorporated on 21 August 2007. with registered office in Beckenham. The company operates in the Construction sector, engaged in development of building projects. NORMAND LETTINGS LIMITED has been registered for 18 years. Current directors include CLAUSEN, Lars Bygum.

Company Number
06349397
Status
active
Type
ltd
Incorporated
21 August 2007
Age
18 years
Address
High Street Centre, Beckenham, BR3 1AG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CLAUSEN, Lars Bygum
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORMAND LETTINGS LIMITED

NORMAND LETTINGS LIMITED is an active company incorporated on 21 August 2007 with the registered office located in Beckenham. The company operates in the Construction sector, specifically engaged in development of building projects. NORMAND LETTINGS LIMITED was registered 18 years ago.(SIC: 41100)

Status

active

Active since 18 years ago

Company No

06349397

LTD Company

Age

18 Years

Incorporated 21 August 2007

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 10 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 18 August 2025 (8 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026
Contact
Address

High Street Centre 137-139 High Street Beckenham, BR3 1AG,

Previous Addresses

C/O Njhco Suite 1 the Sanctuary 23 Oakhill Grove Surbiton KT6 6DU
From: 20 December 2013To: 6 May 2025
Njhco 8Th Floor Tolworth Tower Ewell Road Surbiton Surrey KT6 7EL
From: 21 August 2007To: 20 December 2013
Timeline

4 key events • 2007 - 2019

Funding Officers Ownership
Company Founded
Aug 07
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Jul 19
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

CLAUSEN, Lars Bygum

Active
LondonSW19 5BL
Born June 1968
Director
Appointed 21 Aug 2007

HEERAMANECK, Naval Jehangir

Resigned
Coombe Mount 15 More Lane, EsherKT10 8AJ
Secretary
Appointed 21 Aug 2007
Resigned 31 Dec 2019

CLAUSEN, Viginie

Resigned
15 Vineyard Hill Road, LondonSW19 7JL
Born December 1971
Director
Appointed 21 Aug 2007
Resigned 19 Oct 2010

GARRIGOU-GRANDCHAMP, Thibaud

Resigned
Stuart Road, LondonSW19 8DJ
Born November 1966
Director
Appointed 19 Oct 2010
Resigned 12 Jul 2019

Persons with significant control

1

Mr Lars Bygum Clausen

Active
LondonSW19 5BL
Born June 1968

Nature of Control

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

Filing History

59

Accounts With Accounts Type Dormant
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 May 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Restoration Order Of Court
6 May 2025
AC92AC92
Gazette Dissolved Voluntary
5 September 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
21 February 2023
GAZ1(A)GAZ1(A)
Dissolution Voluntary Strike Off Suspended
18 February 2023
SOAS(A)SOAS(A)
Dissolution Application Strike Off Company
13 February 2023
DS01DS01
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2022
CS01Confirmation Statement
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 January 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
30 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
30 December 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
4 April 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
14 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Termination Director Company With Name
19 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 January 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2009
AAAnnual Accounts
Legacy
2 April 2009
287Change of Registered Office
Legacy
29 September 2008
363aAnnual Return
Legacy
24 September 2007
225Change of Accounting Reference Date
Resolution
20 September 2007
RESOLUTIONSResolutions
Resolution
20 September 2007
RESOLUTIONSResolutions
Resolution
20 September 2007
RESOLUTIONSResolutions
Incorporation Company
21 August 2007
NEWINCIncorporation