Company NameLaw & Tax International Solutions (UK) Limited
DirectorFrances Ann Gordon
Company StatusActive
Company Number04569144
CategoryPrivate Limited Company
Incorporation Date22 October 2002(21 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Frances Ann Gordon
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2020(17 years, 12 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 City Road
London
EC1Y 1AA
Director NameBarria Frago Orlando
Date of BirthOctober 1972 (Born 51 years ago)
NationalityPanamanian
StatusResigned
Appointed22 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressGround Floor Build L7 Mares
Via Grecia El Carmen
Panama City
Foreign
Director NameMaxine Hilda Berry
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2004(1 year, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 2006)
RoleCompany Director
Correspondence Address10 Wyndham Gardens
Wallingford
Oxfordshire
OX10 9AU
Director NameKaren Susan Hartwell
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2004(1 year, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 2006)
RoleTechnician British Airways
Correspondence Address11 Gorselands
Tadley
Hampshire
RG26 3HS
Secretary NameKaren Susan Hartwell
NationalityBritish
StatusResigned
Appointed20 October 2004(1 year, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 2006)
RoleTechnician British Airways
Correspondence Address11 Gorselands
Tadley
Hampshire
RG26 3HS
Director NameMr Alfred Victor Brewster
Date of BirthApril 1953 (Born 71 years ago)
NationalityCitizen Of Seychelle
StatusResigned
Appointed01 April 2006(3 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 October 2007)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence AddressBaie Lazare
Mahe
Seychelles
Secretary NameAnne Kathleen Diva Brewster
NationalitySeychelles
StatusResigned
Appointed01 April 2006(3 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 2009)
RoleSecretary
Correspondence AddressBai Lazare
Victoria
Mahe
Seychelles
Director NameNairi Martirosyan
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2007(4 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Sydney Road
London
N8 0EX
Director NameMr Robin John Phillips
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2010(7 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3.15 One Fetter Lane
London
EC4A 1BR
Director NameMr Michael Thomas Gordon
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2014(11 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpaces City Road, Epworth House, Office 320, 25 Ci
London
EC1Y 1AA
Secretary NameLaw Firm Limited (Corporation)
StatusResigned
Appointed22 October 2002(same day as company formation)
Correspondence Address2nd Floor Queens House
180 Tottenham Court Road
London
W1T 7PD

Contact

Telephone020 88197720
Telephone regionLondon

Location

Registered Address25 City Road
London
EC1Y 1AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Interline Asset Management Sa
100.00%
Ordinary

Financials

Year2014
Net Worth-£99,205
Cash£2,144
Current Liabilities£6,053

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return22 October 2023 (5 months, 4 weeks ago)
Next Return Due5 November 2024 (6 months, 2 weeks from now)

Filing History

1 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
9 November 2016Amended total exemption full accounts made up to 31 October 2015 (8 pages)
26 September 2016Confirmation statement made on 23 September 2016 with updates (4 pages)
23 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
11 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
14 August 2014Appointment of Mr. Michael Thomas Gordon as a director on 14 August 2014 (2 pages)
14 August 2014Termination of appointment of Robin John Phillips as a director on 14 August 2014 (1 page)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
21 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(3 pages)
18 December 2013Amended accounts made up to 31 October 2012 (4 pages)
28 November 2013Annual return made up to 28 November 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-28
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
10 January 2013Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
28 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
20 October 2011Amended accounts made up to 31 October 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
20 June 2011Registered office address changed from Prince Consort House Suite 109, 1St Floor 109-111, Farringdon Road London EC1R 3BW United Kingdom on 20 June 2011 (1 page)
10 November 2010Registered office address changed from Prince Consort House Suite 109 1St Floor 109-111 Farringdon Road London EC1R 3BW on 10 November 2010 (1 page)
10 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (3 pages)
3 September 2010Termination of appointment of Nairi Martirosyan as a director (1 page)
3 September 2010Appointment of Mr. Robin John Phillips as a director (2 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
2 March 2010Termination of appointment of Anne Brewster as a secretary (1 page)
27 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
27 October 2009Director's details changed for Nairi Martirosyan on 22 October 2009 (2 pages)
27 October 2009Registered office address changed from Suite 109 Ist Floor Prince Consort House 109-111 Farringdon Road London EC1R 3BW on 27 October 2009 (1 page)
20 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
22 October 2008Return made up to 22/10/08; full list of members (3 pages)
20 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
12 March 2008Secretary's change of particulars / anne brewster / 12/03/2008 (1 page)
31 October 2007Return made up to 22/10/07; full list of members (2 pages)
19 October 2007Director resigned (1 page)
19 October 2007New director appointed (1 page)
10 October 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
17 November 2006Return made up to 22/10/06; full list of members (2 pages)
22 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
27 April 2006New secretary appointed (1 page)
27 April 2006New director appointed (1 page)
21 April 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
21 April 2006Secretary resigned (1 page)
28 December 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
21 October 2005Return made up to 22/10/05; no change of members (2 pages)
31 October 2004New secretary appointed;new director appointed (2 pages)
31 October 2004Return made up to 22/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
31 October 2004Secretary resigned (1 page)
7 September 2004New director appointed (2 pages)
26 August 2004Director resigned (1 page)
9 August 2004Registered office changed on 09/08/04 from: suite 12 3RD floor queens house 180 tottenham court road london W1T 7PD (1 page)
15 May 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
14 November 2003Return made up to 22/10/03; full list of members (6 pages)
22 October 2002Incorporation (16 pages)