Background WavePink WaveYellow Wave

LE CAUFFOUR CONSULTANTS LIMITED (10082732)

LE CAUFFOUR CONSULTANTS LIMITED (10082732) is an active UK company. incorporated on 24 March 2016. with registered office in Bromley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LE CAUFFOUR CONSULTANTS LIMITED has been registered for 10 years. Current directors include COHEN-LASK, Shane Merle, LASK, Hugh Michael.

Company Number
10082732
Status
active
Type
ltd
Incorporated
24 March 2016
Age
10 years
Address
16 Vale Road, Bromley, BR1 2AL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COHEN-LASK, Shane Merle, LASK, Hugh Michael
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LE CAUFFOUR CONSULTANTS LIMITED

LE CAUFFOUR CONSULTANTS LIMITED is an active company incorporated on 24 March 2016 with the registered office located in Bromley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LE CAUFFOUR CONSULTANTS LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

10082732

LTD Company

Age

10 Years

Incorporated 24 March 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 15 August 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

16 Vale Road Bromley, BR1 2AL,

Previous Addresses

64 New Cavendish Street London W1G 8TB United Kingdom
From: 24 March 2016To: 13 April 2016
Timeline

13 key events • 2016 - 2020

Funding Officers Ownership
Director Left
Mar 16
Company Founded
Mar 16
Director Joined
Apr 16
Director Joined
Apr 16
Funding Round
May 16
Owner Exit
May 20
Owner Exit
May 20
New Owner
Jun 20
New Owner
Jun 20
New Owner
Jul 20
Owner Exit
Aug 20
Owner Exit
Aug 20
Owner Exit
Aug 20
1
Funding
3
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

COHEN-LASK, Shane Merle

Active
Vale Road, BromleyBR1 2AL
Born December 1960
Director
Appointed 24 Mar 2016

LASK, Hugh Michael

Active
Vale Road, BromleyBR1 2AL
Born February 1957
Director
Appointed 24 Mar 2016

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 24 Mar 2016
Resigned 24 Mar 2016

Persons with significant control

7

2 Active
5 Ceased

Mr Hugh Michael Cohen-Lask

Ceased
Vale Road, BromleyBR1 2AL
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 May 2020
Ceased 03 Aug 2020

Miss Maia Rachel Cohen-Lask

Ceased
Vale Road, BromleyBR1 2AL
Born April 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2020
Ceased 03 Aug 2020

Miss Noami Beth Cohen-Lask

Ceased
Vale Road, BromleyBR1 2AL
Born August 1992

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2020
Ceased 03 Aug 2020

Miss Maia Rachel Cohen-Lask

Ceased
Vale Road, BromleyBR1 2AL
Born April 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 May 2020

Miss Noami Beth Cohen-Lask

Ceased
Vale Road, BromleyBR1 2AL
Born August 1992

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 May 2020

Mr Hugh Michael Lask

Active
Vale Road, BromleyBR1 2AL
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Shane Merle Cohen-Lask

Active
Vale Road, BromleyBR1 2AL
Born December 1960

Nature of Control

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

Filing History

36

Accounts With Accounts Type Total Exemption Full
15 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 August 2020
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
20 July 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 June 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control Statement
11 May 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Capital Allotment Shares
20 May 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 April 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Incorporation Company
24 March 2016
NEWINCIncorporation