London
N1 9AG
Director Name | Mr Paul John Russell Zisman |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 2012(27 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 29 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Place 90 York Way London N1 9AG |
Director Name | Mr Andrew William Burke |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2014(29 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (closed 29 January 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Kings Place 90 York Way London N1 9AG |
Director Name | Mrs Elizabeth Rosemary Davies |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 2018(33 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (closed 29 January 2019) |
Role | Head Of Finance |
Country of Residence | England |
Correspondence Address | Kings Place 90 York Way London N1 9AG |
Director Name | Mr John Michael Bowers |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 21 May 1999) |
Role | Solicitor |
Correspondence Address | Yew Tree Farm Sweffing Saxmundham Suffolk IP17 2BU |
Director Name | Michael Geoffrey Minton Haines |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 21 May 1999) |
Role | Chartered Accountant |
Correspondence Address | 82a Mortimer Road London N1 4LH |
Secretary Name | Paul Gregory Meecham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 August 1997) |
Role | Company Director |
Correspondence Address | 132b Cavendish Road Balham London SW12 0DE |
Secretary Name | Cathryn Judith Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(12 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 26 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Tancred Road London N4 1EH |
Director Name | Mr Anthony Mackintosh |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1999(14 years, 2 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 15 November 2012) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 15 Pembridge Square London W2 4EH |
Director Name | Mr Barry Dorn Till |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1999(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 February 2004) |
Role | Retired |
Correspondence Address | 44 Canonbury Square London N1 2AW |
Director Name | Stephen Oliver |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(18 years, 12 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 14 April 2014) |
Role | Self-Employed Professional Mediator |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lloyds Place London SE3 0QE |
Secretary Name | Penny Jennifer Susan Jonas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 March 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Bridgewater House 6-9 Bridgewater Square London EC2Y 8AG |
Website | ligc.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72399340 |
Telephone region | London |
Registered Address | Kings Place 90 York Way London N1 9AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £410 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
6 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
---|---|
5 January 2017 | Full accounts made up to 31 March 2016 (9 pages) |
8 November 2016 | Confirmation statement made on 26 October 2016 with updates (4 pages) |
21 December 2015 | Full accounts made up to 31 March 2015 (9 pages) |
12 November 2015 | Annual return made up to 26 October 2015 no member list (3 pages) |
22 December 2014 | Full accounts made up to 31 March 2014 (9 pages) |
20 November 2014 | Annual return made up to 26 October 2014 no member list (3 pages) |
2 May 2014 | Termination of appointment of Stephen Oliver as a director (1 page) |
2 May 2014 | Appointment of Mr Andrew William Burke as a director (2 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (9 pages) |
22 November 2013 | Director's details changed for Stephen Oliver on 21 November 2013 (2 pages) |
22 November 2013 | Annual return made up to 26 October 2013 no member list (3 pages) |
16 November 2012 | Annual return made up to 26 October 2012 no member list (3 pages) |
15 November 2012 | Appointment of Mr Paul John Russell Zisman as a director (2 pages) |
15 November 2012 | Termination of appointment of Anthony Mackintosh as a director (1 page) |
14 November 2012 | Full accounts made up to 31 March 2012 (9 pages) |
16 December 2011 | Full accounts made up to 31 March 2011 (9 pages) |
15 November 2011 | Annual return made up to 26 October 2011 no member list (3 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (9 pages) |
11 November 2010 | Annual return made up to 26 October 2010 no member list (3 pages) |
21 November 2009 | Annual return made up to 26 October 2009 no member list (3 pages) |
21 November 2009 | Director's details changed for Stephen Oliver on 2 October 2009 (2 pages) |
21 November 2009 | Secretary's details changed for Mrs Elizabeth Rosemary Davies on 2 October 2009 (1 page) |
21 November 2009 | Director's details changed for Stephen Oliver on 2 October 2009 (2 pages) |
21 November 2009 | Secretary's details changed for Mrs Elizabeth Rosemary Davies on 2 October 2009 (1 page) |
21 November 2009 | Director's details changed for Mr Anthony Mackintosh on 2 October 2009 (2 pages) |
21 November 2009 | Director's details changed for Mr Anthony Mackintosh on 2 October 2009 (2 pages) |
12 November 2009 | Full accounts made up to 31 March 2009 (9 pages) |
20 March 2009 | Secretary appointed mrs elizabeth rosemary davies (1 page) |
19 March 2009 | Appointment terminated secretary penny jonas (1 page) |
16 January 2009 | Full accounts made up to 31 March 2008 (9 pages) |
20 November 2008 | Annual return made up to 26/10/08 (2 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from dominion house 101 southwark street london SE1 0JF (1 page) |
28 November 2007 | Full accounts made up to 31 March 2007 (9 pages) |
22 November 2007 | Annual return made up to 26/10/07 (2 pages) |
1 June 2007 | New secretary appointed (2 pages) |
14 May 2007 | Secretary resigned (1 page) |
8 December 2006 | Full accounts made up to 31 March 2006 (9 pages) |
24 November 2006 | Annual return made up to 26/10/06
|
3 January 2006 | Full accounts made up to 31 March 2005 (9 pages) |
29 November 2005 | Annual return made up to 26/10/05 (4 pages) |
16 November 2004 | Annual return made up to 26/10/04 (4 pages) |
27 October 2004 | Full accounts made up to 31 March 2004 (8 pages) |
12 July 2004 | New director appointed (2 pages) |
10 May 2004 | Director resigned (1 page) |
20 November 2003 | Annual return made up to 26/10/03 (4 pages) |
31 August 2003 | Full accounts made up to 31 March 2003 (8 pages) |
19 November 2002 | Annual return made up to 26/10/02 (4 pages) |
9 October 2002 | Full accounts made up to 31 March 2002 (9 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (9 pages) |
29 November 2001 | Annual return made up to 26/10/01 (3 pages) |
12 January 2001 | Annual return made up to 26/10/00 (3 pages) |
28 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
13 December 1999 | Full accounts made up to 31 March 1999 (8 pages) |
3 November 1999 | Annual return made up to 26/10/99 (3 pages) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | New director appointed (2 pages) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | Director resigned (1 page) |
22 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
24 December 1998 | Annual return made up to 26/10/98
|
18 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
29 October 1997 | Secretary resigned (1 page) |
29 October 1997 | Annual return made up to 26/10/97 (4 pages) |
19 September 1997 | New secretary appointed (2 pages) |
22 November 1996 | Annual return made up to 26/10/96 (4 pages) |
16 October 1996 | Full accounts made up to 31 March 1996 (7 pages) |
16 October 1995 | Annual return made up to 26/10/95 (4 pages) |
14 August 1995 | Full accounts made up to 31 March 1995 (7 pages) |
9 March 1995 | Full accounts made up to 31 March 1994 (7 pages) |
25 February 1985 | Incorporation (29 pages) |