Company NameLefevre Media Limited
DirectorsCaroline Mary Le Fevre and Stephen Ronald Le Fevre
Company StatusActive
Company Number05673600
CategoryPrivate Limited Company
Incorporation Date12 January 2006(18 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting
SIC 60200Television programming and broadcasting activities
Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameCaroline Mary Le Fevre
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLister House Lister Hill
Horsforth
Leeds
LS18 5AZ
Director NameStephen Ronald Le Fevre
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLister House Lister Hill
Horsforth
Leeds
LS18 5AZ
Secretary NameCaroline Mary Le Fevre
NationalityBritish
StatusCurrent
Appointed12 January 2006(same day as company formation)
RoleCompany Director
Correspondence AddressLister House Lister Hill
Horsforth
Leeds
LS18 5AZ
Director NameTurner Little Company Nominees Limited (Corporation)
StatusResigned
Appointed12 January 2006(same day as company formation)
Correspondence AddressRegency House
Westminster Place York Business Park
York
North Yorkshire
YO26 6RW
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 2006(same day as company formation)
Correspondence AddressRegency House
Westminster Place York Business Park
York
North Yorkshire
YO26 6RW

Contact

Websitelefevremedia.co.uk
Telephone07 939091259
Telephone regionMobile

Location

Registered AddressLister House Lister Hill
Horsforth
Leeds
LS18 5AZ
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Caroline Mary Lefevre
50.00%
Ordinary
50 at £1Stephen Ronald Lefevre
50.00%
Ordinary

Financials

Year2014
Net Worth£6,444
Cash£17,891
Current Liabilities£17,674

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Filing History

21 March 2017Micro company accounts made up to 31 December 2016 (5 pages)
15 March 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
3 January 2017Registered office address changed from Lister House Lister Hill Horsforth Leeds West Yorkshire LS18 4TJ England to Lister House Lister Hill Horsforth Leeds LS18 5AZ on 3 January 2017 (1 page)
22 December 2016Registered office address changed from C/O Whitesides Chartered Accountants 7 Feast Field Horsforth Leeds West Yorkshire LS18 4TJ to Lister House Lister Hill Horsforth Leeds West Yorkshire LS18 4TJ on 22 December 2016 (1 page)
5 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
29 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
15 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
16 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 May 2012Registered office address changed from C/O Whitesides (Chartered Accountants) 6-7 Feast Field Horsforth Leeds LS18 4TJ United Kingdom on 8 May 2012 (1 page)
8 May 2012Registered office address changed from C/O Whitesides (Chartered Accountants) 6-7 Feast Field Horsforth Leeds LS18 4TJ United Kingdom on 8 May 2012 (1 page)
7 February 2012Registered office address changed from C/O Whitesides (Chartered Accountants) 6-7 Feast Field Horsforth Leeds West Yorkshire LS18 5TJ on 7 February 2012 (1 page)
7 February 2012Registered office address changed from C/O Whitesides (Chartered Accountants) 6-7 Feast Field Horsforth Leeds West Yorkshire LS18 5TJ on 7 February 2012 (1 page)
30 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (3 pages)
24 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
2 February 2010Registered office address changed from 3 Hunger Hills Avenue, Horsforth Leeds West Yorkshire LS18 5JS on 2 February 2010 (1 page)
2 February 2010Registered office address changed from 3 Hunger Hills Avenue, Horsforth Leeds West Yorkshire LS18 5JS on 2 February 2010 (1 page)
1 February 2010Director's details changed for Caroline Mary Le Fevre on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Stephen Ronald Le Fevre on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Caroline Mary Le Fevre on 1 February 2010 (2 pages)
1 February 2010Secretary's details changed for Caroline Mary Le Fevre on 1 February 2010 (1 page)
1 February 2010Director's details changed for Stephen Ronald Le Fevre on 1 February 2010 (2 pages)
1 February 2010Secretary's details changed for Caroline Mary Le Fevre on 1 February 2010 (1 page)
13 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
25 February 2009Return made up to 12/01/09; full list of members (4 pages)
13 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 January 2008Return made up to 12/01/08; full list of members (2 pages)
19 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 February 2007Return made up to 12/01/07; full list of members (3 pages)
18 April 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
13 January 2006Director resigned (1 page)
13 January 2006Secretary resigned (1 page)
12 January 2006Incorporation (12 pages)
12 January 2006New secretary appointed;new director appointed (1 page)
12 January 2006New director appointed (1 page)