Background WavePink WaveYellow Wave

LE BOOK CONNECTIONS UK, LTD (10711137)

LE BOOK CONNECTIONS UK, LTD (10711137) is an active UK company. incorporated on 5 April 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LE BOOK CONNECTIONS UK, LTD has been registered for 8 years. Current directors include PURI, Ajit Singh, STOPPARD, Richard Ivan.

Company Number
10711137
Status
active
Type
ltd
Incorporated
5 April 2017
Age
8 years
Address
4th Floor 4 St. James's Place, London, SW1A 1NP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PURI, Ajit Singh, STOPPARD, Richard Ivan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LE BOOK CONNECTIONS UK, LTD

LE BOOK CONNECTIONS UK, LTD is an active company incorporated on 5 April 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LE BOOK CONNECTIONS UK, LTD was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10711137

LTD Company

Age

8 Years

Incorporated 5 April 2017

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 26 September 2025 (6 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

23 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

4th Floor 4 St. James's Place London, SW1A 1NP,

Previous Addresses

Fourth Floor 4 st James Place London London SW1 1NP England
From: 20 October 2025To: 25 November 2025
Unit 208 Canalot Studios 222 Kensal Road London W10 5BN England
From: 13 November 2020To: 20 October 2025
210 Canalot Studios 222 Kensal Road London W10 5BN England
From: 10 October 2019To: 13 November 2020
Unit 17 Dunsfold Park Stovolds Hill Cranleigh GU6 8TB United Kingdom
From: 5 April 2017To: 10 October 2019
Timeline

9 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Apr 17
Funding Round
May 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Jul 20
Director Left
Jul 20
Director Left
May 23
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

PURI, Ajit Singh

Active
4 St. James's Place, LondonSW1A 1NP
Born July 1986
Director
Appointed 08 Jul 2020

STOPPARD, Richard Ivan

Active
4 St. James's Place, LondonSW1A 1NP
Born May 1970
Director
Appointed 07 Nov 2019

DUVERNEUIL, Fabien Jean Luc Christian

Resigned
222 Kensal Road, LondonW10 5BN
Born July 1975
Director
Appointed 05 Apr 2017
Resigned 01 Jan 2023

GIBBONS, Allen

Resigned
222 Kensal Road, LondonW10 5BN
Born December 1964
Director
Appointed 05 Apr 2017
Resigned 07 Nov 2019

JOSEPH, Andrew Dennis

Resigned
Dunsfold Park, CranleighGU6 8TB
Born January 1974
Director
Appointed 05 Apr 2017
Resigned 29 Sept 2017

STOREY, David

Resigned
222 Kensal Road, LondonW10 5BN
Born February 1974
Director
Appointed 29 Sept 2017
Resigned 08 Jul 2020

Persons with significant control

1

222 Kensal Road, LondonW10 5BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2017
Fundings
Financials
Latest Activities

Filing History

35

Change Registered Office Address Company With Date Old Address New Address
25 November 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 November 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
4 March 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 December 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Capital Allotment Shares
3 May 2017
SH01Allotment of Shares
Incorporation Company
5 April 2017
NEWINCIncorporation