Background WavePink WaveYellow Wave

LE GRAND SOCIETE LTD (08642259)

LE GRAND SOCIETE LTD (08642259) is an active UK company. incorporated on 8 August 2013. with registered office in Shrewsbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LE GRAND SOCIETE LTD has been registered for 12 years. Current directors include DAVEY, Conor James, GOODALL, Karen Elaine, GRIFFITHS, Timothy Philip.

Company Number
08642259
Status
active
Type
ltd
Incorporated
8 August 2013
Age
12 years
Address
10 Park Plaza, Shrewsbury, SY1 3AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DAVEY, Conor James, GOODALL, Karen Elaine, GRIFFITHS, Timothy Philip
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LE GRAND SOCIETE LTD

LE GRAND SOCIETE LTD is an active company incorporated on 8 August 2013 with the registered office located in Shrewsbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LE GRAND SOCIETE LTD was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08642259

LTD Company

Age

12 Years

Incorporated 8 August 2013

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 11 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026

Previous Company Names

DOMAINE DE BELLEVUE LTD
From: 8 August 2013To: 17 July 2015
Contact
Address

10 Park Plaza Battlefield Enterprise Park Shrewsbury, SY1 3AF,

Timeline

8 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Aug 13
Director Joined
Apr 15
Director Left
Apr 15
Funding Round
Sept 15
Funding Round
Aug 18
Funding Round
Mar 21
Owner Exit
Aug 25
Owner Exit
Aug 25
3
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

DAVEY, Conor James

Active
Park Plaza, ShrewsburySY1 3AF
Born April 1966
Director
Appointed 08 Aug 2013

GOODALL, Karen Elaine

Active
Park Plaza, ShrewsburySY1 3AF
Born April 1967
Director
Appointed 01 Apr 2015

GRIFFITHS, Timothy Philip

Active
Park Plaza, ShrewsburySY1 3AF
Born September 1960
Director
Appointed 08 Aug 2013

BORAS, Jean-Francois

Resigned
Park Plaza, ShrewsburySY1 3AF
Born August 1963
Director
Appointed 08 Aug 2013
Resigned 31 Mar 2015

Persons with significant control

3

1 Active
2 Ceased
Unit 10, Park Plaza, ShrewsburySY1 3AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Feb 2024

Mr Timothy Philip Griffiths

Ceased
Park Plaza, ShrewsburySY1 3AF
Born September 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 22 Feb 2024

Mr Conor James Davey

Ceased
Park Plaza, ShrewsburySY1 3AF
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Feb 2024
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
11 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 August 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
20 June 2024
AAAnnual Accounts
Resolution
8 March 2024
RESOLUTIONSResolutions
Memorandum Articles
28 February 2024
MAMA
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
25 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 May 2021
AAAnnual Accounts
Capital Allotment Shares
26 March 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2019
AAAnnual Accounts
Capital Allotment Shares
22 August 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 May 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
2 September 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Certificate Change Of Name Company
17 July 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
22 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Incorporation Company
8 August 2013
NEWINCIncorporation