Company NameLondon International Awards Limited
DirectorBarbara Levy
Company StatusActive
Company Number01964165
CategoryPrivate Limited Company
Incorporation Date25 November 1985(38 years, 4 months ago)
Previous NameLondon International Advertising Awards Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Barbara Levy
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed03 January 1992(6 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleOrganiser
Country of ResidenceUnited States
Correspondence AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
Secretary NameMs Rebbeca Denise Barber
NationalityBritish
StatusResigned
Appointed03 January 1992(6 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 1993)
RoleCompany Director
Correspondence Address49 Parkwoods
Oakleigh Road North
Whestone
N20
Secretary NameMr Bradley Niel Vincent
NationalityBritish
StatusResigned
Appointed01 March 1993(7 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 November 1995)
RoleCompany Director
Correspondence Address3c Elgin Avenue
London
W10
Secretary NameKate Capstick
NationalityBritish
StatusResigned
Appointed04 December 1995(10 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 July 1996)
RoleCompany Director
Correspondence Address51a Sidney Road
St Margarets
Twickenham
Middlesex
TW1 1JP
Secretary NameConstance Schindler-Brien
NationalityAmerican
StatusResigned
Appointed02 August 1996(10 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 April 2003)
RoleInterior Design
Correspondence Address9 Burchwall Close
Collier Row
Romford
Essex
RM5 3JU
Secretary NameRebecca Morgan
NationalityBritish
StatusResigned
Appointed01 April 2003(17 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 10 October 2012)
RoleCompany Director
Correspondence Address3 The Crofts
Rusts Lane Alconbury
Huntingdon
Cambridgeshire
PE28 4DN

Contact

Websiteliaawards.com

Location

Registered AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

20.1k at £1Barbara Levy
100.00%
Ordinary
1 at £1London Intl Advertising Awards (Bvi)
0.00%
Ordinary

Financials

Year2014
Net Worth-£42,211
Cash£15,552
Current Liabilities£74,995

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return3 January 2024 (2 months, 3 weeks ago)
Next Return Due17 January 2025 (9 months, 3 weeks from now)

Charges

29 May 2003Delivered on: 4 June 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

11 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
31 July 2023Micro company accounts made up to 31 March 2023 (3 pages)
7 February 2023Micro company accounts made up to 31 March 2022 (3 pages)
17 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
13 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
4 October 2021Change of details for Ms Barbara Levy as a person with significant control on 28 September 2021 (2 pages)
4 October 2021Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to Fifth Floor Watson House 54-60 Baker Street London W1U 7BU on 4 October 2021 (1 page)
4 October 2021Director's details changed for Ms Barbara Levy on 28 September 2021 (2 pages)
18 June 2021Compulsory strike-off action has been discontinued (1 page)
17 June 2021Micro company accounts made up to 31 March 2021 (3 pages)
17 June 2021Micro company accounts made up to 31 March 2020 (3 pages)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
20 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
24 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
10 April 2019Micro company accounts made up to 31 March 2018 (2 pages)
15 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
20 February 2018Micro company accounts made up to 31 March 2017 (2 pages)
13 February 2018Change of details for Ms Barbara Levy as a person with significant control on 3 January 2018 (2 pages)
13 February 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
13 February 2018Director's details changed for Ms Barbara Levy on 3 January 2018 (2 pages)
8 February 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 April 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 April 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
2 March 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 20,100
(3 pages)
2 March 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 20,100
(3 pages)
12 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 20,100
(3 pages)
12 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 20,100
(3 pages)
12 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 20,100
(3 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 March 2014Director's details changed for Ms Barbara Levy on 3 January 2014 (2 pages)
14 March 2014Director's details changed for Ms Barbara Levy on 3 January 2014 (2 pages)
14 March 2014Director's details changed for Ms Barbara Levy on 3 January 2014 (2 pages)
14 March 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 20,100
(3 pages)
14 March 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 20,100
(3 pages)
14 March 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 20,100
(3 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 January 2013Director's details changed for Ms Barbara Levy on 3 January 2013 (2 pages)
28 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
28 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
28 January 2013Director's details changed for Ms Barbara Levy on 3 January 2013 (2 pages)
28 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
28 January 2013Director's details changed for Ms Barbara Levy on 3 January 2013 (2 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 October 2012Termination of appointment of Rebecca Morgan as a secretary (1 page)
11 October 2012Termination of appointment of Rebecca Morgan as a secretary (1 page)
16 March 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
16 March 2012Registered office address changed from Roxburghe House 273/287 Regent Street London W1B 2HA on 16 March 2012 (1 page)
16 March 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
16 March 2012Registered office address changed from Roxburghe House 273/287 Regent Street London W1B 2HA on 16 March 2012 (1 page)
16 March 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 March 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Ms Barbara Levy on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Ms Barbara Levy on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Ms Barbara Levy on 1 October 2009 (2 pages)
11 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 March 2009Return made up to 03/01/09; full list of members (4 pages)
9 March 2009Return made up to 03/01/09; full list of members (4 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 October 2008Company name changed london international advertising awards LIMITED\certificate issued on 27/10/08 (2 pages)
24 October 2008Company name changed london international advertising awards LIMITED\certificate issued on 27/10/08 (2 pages)
11 June 2008Return made up to 03/01/08; no change of members (6 pages)
11 June 2008Return made up to 03/01/08; no change of members (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 March 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 March 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 February 2007Return made up to 03/01/07; full list of members (7 pages)
1 February 2007Return made up to 03/01/07; full list of members (7 pages)
24 August 2006Return made up to 03/01/06; full list of members (7 pages)
24 August 2006Return made up to 03/01/06; full list of members (7 pages)
21 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 May 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 May 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
11 February 2005Return made up to 03/01/05; full list of members (7 pages)
11 February 2005Return made up to 03/01/05; full list of members (7 pages)
26 August 2004Return made up to 03/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 August 2004Return made up to 03/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 June 2004Ad 22/01/03--------- £ si 20000@1=20000 £ ic 20100/40100 (2 pages)
23 June 2004Ad 22/01/03--------- £ si 20000@1=20000 £ ic 20100/40100 (2 pages)
3 June 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 June 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
3 July 2003Nc inc already adjusted 22/01/03 (1 page)
3 July 2003Nc inc already adjusted 22/01/03 (1 page)
3 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
3 July 2003Ad 22/01/03--------- £ si 20000@1=20000 £ ic 100/20100 (2 pages)
3 July 2003Ad 22/01/03--------- £ si 20000@1=20000 £ ic 100/20100 (2 pages)
4 June 2003Particulars of mortgage/charge (4 pages)
4 June 2003Particulars of mortgage/charge (4 pages)
4 May 2003New secretary appointed (2 pages)
4 May 2003Secretary resigned (1 page)
4 May 2003Secretary resigned (1 page)
4 May 2003New secretary appointed (2 pages)
2 May 2003Return made up to 03/01/03; full list of members
  • 363(287) ‐ Registered office changed on 02/05/03
(6 pages)
2 May 2003Return made up to 03/01/03; full list of members
  • 363(287) ‐ Registered office changed on 02/05/03
(6 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
14 July 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
14 July 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
5 February 2002Return made up to 03/01/02; full list of members (6 pages)
5 February 2002Return made up to 03/01/02; full list of members (6 pages)
14 June 2001Accounts for a small company made up to 31 March 2000 (7 pages)
14 June 2001Accounts for a small company made up to 31 March 2000 (7 pages)
25 January 2001Return made up to 03/01/01; full list of members (6 pages)
25 January 2001Return made up to 03/01/01; full list of members (6 pages)
10 April 2000Return made up to 03/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 2000Return made up to 03/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
12 May 1999Return made up to 03/01/99; no change of members (4 pages)
12 May 1999Return made up to 03/01/99; no change of members (4 pages)
5 May 1999Accounts for a small company made up to 31 March 1998 (6 pages)
5 May 1999Accounts for a small company made up to 31 March 1998 (6 pages)
10 March 1998Return made up to 03/01/98; no change of members (6 pages)
10 March 1998Return made up to 03/01/98; no change of members (6 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
10 February 1997Return made up to 03/01/97; full list of members (6 pages)
10 February 1997Return made up to 03/01/97; full list of members (6 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
8 October 1996New secretary appointed (2 pages)
8 October 1996New secretary appointed (2 pages)
19 August 1996Secretary resigned (1 page)
19 August 1996Secretary resigned (1 page)
23 February 1996Return made up to 03/01/96; no change of members (4 pages)
23 February 1996Return made up to 03/01/96; no change of members (4 pages)
10 January 1996New secretary appointed (2 pages)
10 January 1996New secretary appointed (2 pages)
14 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
14 December 1995New secretary appointed (2 pages)
14 December 1995New secretary appointed (2 pages)
14 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
8 December 1995Secretary resigned (2 pages)
8 December 1995Secretary resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)