Background WavePink WaveYellow Wave

LA MAISON BOHEME LIMITED (08368402)

LA MAISON BOHEME LIMITED (08368402) is an active UK company. incorporated on 21 January 2013. with registered office in Plymouth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. LA MAISON BOHEME LIMITED has been registered for 13 years. Current directors include SCANTLEBURY, Lucie, SCANTLEBURY, Paul Neil.

Company Number
08368402
Status
active
Type
ltd
Incorporated
21 January 2013
Age
13 years
Address
6 Houndiscombe Road, Plymouth, PL4 6HH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
SCANTLEBURY, Lucie, SCANTLEBURY, Paul Neil
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LA MAISON BOHEME LIMITED

LA MAISON BOHEME LIMITED is an active company incorporated on 21 January 2013 with the registered office located in Plymouth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. LA MAISON BOHEME LIMITED was registered 13 years ago.(SIC: 74100)

Status

active

Active since 13 years ago

Company No

08368402

LTD Company

Age

13 Years

Incorporated 21 January 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027

Previous Company Names

LUCIE SCANTLEBURY DESIGN LIMITED
From: 21 January 2013To: 10 October 2019
Contact
Address

6 Houndiscombe Road Plymouth, PL4 6HH,

Timeline

7 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Jan 13
Funding Round
Sept 15
Director Joined
May 16
New Owner
Jan 18
Funding Round
Jan 18
Funding Round
Apr 22
Funding Round
Apr 22
4
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

SCANTLEBURY, Lucie

Active
Houndiscombe Road, PlymouthPL4 6HH
Born October 1975
Director
Appointed 21 Jan 2013

SCANTLEBURY, Paul Neil

Active
Dean Clarke House, ExeterEX1 1AP
Born March 1967
Director
Appointed 29 Jan 2016

Persons with significant control

2

Mrs Lucie Scantlebury

Active
PlymouthPL4 6HH
Born October 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Paul Neil Scantlebury

Active
Dean Clarke House, ExeterEX1 1AP
Born March 1967

Nature of Control

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

Filing History

46

Confirmation Statement With Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
20 December 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
20 December 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Capital Allotment Shares
22 April 2022
SH01Allotment of Shares
Capital Allotment Shares
21 April 2022
SH01Allotment of Shares
Resolution
9 April 2022
RESOLUTIONSResolutions
Memorandum Articles
9 April 2022
MAMA
Capital Name Of Class Of Shares
9 April 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
9 April 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
21 January 2020
CS01Confirmation Statement
Resolution
10 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 January 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
29 January 2018
PSC04Change of PSC Details
Capital Allotment Shares
29 January 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Capital Allotment Shares
22 September 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 September 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
24 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Incorporation Company
21 January 2013
NEWINCIncorporation