Company NameLe Breve International Limited
DirectorsArchna Babuta and Rekha Babuta
Company StatusActive
Company Number08008607
CategoryPrivate Limited Company
Incorporation Date27 March 2012(12 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMrs Archna Babuta
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2013(1 year, 6 months after company formation)
Appointment Duration10 years, 7 months
RoleEngland
Country of ResidenceEngland
Correspondence AddressLouie House Lancaster Road
Dunston
Gateshead
Tyne And Wear
NE11 9JR
Director NameRekha Babuta
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2013(1 year, 6 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLouie House Lancaster Road
Dunston
Gateshead
Tyne And Wear
NE11 9JR
Director NameMr Christopher Jonathan Welch
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cube Barrack Road
Newcastle Upon Tyne
NE4 6DB
Director NameMr Ashok Kumar Babuta
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2012(2 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 23 September 2013)
RoleClothier
Country of ResidenceUnited Kingdom
Correspondence AddressLouie House Lancaster Road
Dunston
Gateshead
Tyne And Wear
NE11 9JR
Director NameBhusan Babuta
Date of BirthDecember 1962 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed08 June 2012(2 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 23 September 2013)
RoleClothier
Country of ResidenceEngland
Correspondence AddressLouie House Lancaster Road
Dunston
Gateshead
Tyne And Wear
NE11 9JR

Contact

Websitewww.lebreve.com/
Telephone0191 2267878
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressLouie House Lancaster Road
Dunston
Gateshead
Tyne And Wear
NE11 9JR
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Archna Babuta & Rekha Babuta
100.00%
Ordinary

Financials

Year2014
Net Worth-£351,905
Cash£18,679
Current Liabilities£953,353

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Filing History

3 October 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
6 April 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
18 October 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
31 March 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
7 April 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
17 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
21 February 2020Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page)
30 December 2019Total exemption full accounts made up to 30 September 2019 (7 pages)
27 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
7 February 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
30 May 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
29 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
10 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
31 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(3 pages)
31 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(3 pages)
22 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
22 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
2 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(3 pages)
2 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(3 pages)
10 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
10 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
10 July 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
10 July 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
20 May 2014Previous accounting period shortened from 31 May 2014 to 30 September 2013 (1 page)
20 May 2014Previous accounting period shortened from 31 May 2014 to 30 September 2013 (1 page)
8 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(3 pages)
8 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(3 pages)
4 January 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
4 January 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
9 October 2013Termination of appointment of Bhusan Babuta as a director (2 pages)
9 October 2013Termination of appointment of Bhusan Babuta as a director (2 pages)
9 October 2013Termination of appointment of Ashok Babuta as a director (2 pages)
9 October 2013Appointment of Rekha Babuta as a director (3 pages)
9 October 2013Appointment of Archna Babuta as a director (3 pages)
9 October 2013Appointment of Archna Babuta as a director (3 pages)
9 October 2013Termination of appointment of Ashok Babuta as a director (2 pages)
9 October 2013Appointment of Rekha Babuta as a director (3 pages)
23 April 2013Registered office address changed from Louie House Lancaster Road Dunston Industrial Estate Gateshead Tyne and Wear NE11 9JN on 23 April 2013 (1 page)
23 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
23 April 2013Registered office address changed from Louie House Lancaster Road Dunston Gateshead Tyne and Wear NE11 9JR England on 23 April 2013 (1 page)
23 April 2013Registered office address changed from Louie House Lancaster Road Dunston Industrial Estate Gateshead Tyne and Wear NE11 9JN on 23 April 2013 (1 page)
23 April 2013Registered office address changed from Louie House Lancaster Road Dunston Gateshead Tyne and Wear NE11 9JR England on 23 April 2013 (1 page)
22 April 2013Director's details changed for Mr Ashok Kumar Babuta on 8 June 2012 (2 pages)
22 April 2013Director's details changed for Bhusan Babuta on 8 June 2012 (2 pages)
22 April 2013Director's details changed for Mr Ashok Kumar Babuta on 8 June 2012 (2 pages)
22 April 2013Director's details changed for Mr Ashok Kumar Babuta on 8 June 2012 (2 pages)
22 April 2013Director's details changed for Bhusan Babuta on 8 June 2012 (2 pages)
22 April 2013Director's details changed for Bhusan Babuta on 8 June 2012 (2 pages)
13 June 2012Appointment of Ashok Kumar Babuta as a director (3 pages)
13 June 2012Current accounting period extended from 31 March 2013 to 31 May 2013 (3 pages)
13 June 2012Appointment of Bhusan Babuta as a director (3 pages)
13 June 2012Registered office address changed from the Cube Barrack Road Newcastle upon Tyne NE4 6DB United Kingdom on 13 June 2012 (2 pages)
13 June 2012Termination of appointment of Christopher Welch as a director (2 pages)
13 June 2012Appointment of Ashok Kumar Babuta as a director (3 pages)
13 June 2012Termination of appointment of Christopher Welch as a director (2 pages)
13 June 2012Appointment of Bhusan Babuta as a director (3 pages)
13 June 2012Current accounting period extended from 31 March 2013 to 31 May 2013 (3 pages)
13 June 2012Registered office address changed from the Cube Barrack Road Newcastle upon Tyne NE4 6DB United Kingdom on 13 June 2012 (2 pages)
27 March 2012Incorporation (15 pages)
27 March 2012Incorporation (15 pages)