London
SW7 4AG
Secretary Name | Katrine De Candole |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2005(2 years after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Secretary Name | Douglas Robert Lister |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2006(2 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 July 2006) |
Role | Property Developer |
Correspondence Address | 10 Belgravia House Halkin Place London SW1X 8JF |
Secretary Name | Douglas Robert Lister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2006(2 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 July 2006) |
Role | Property Developer |
Correspondence Address | 10 Belgravia House Halkin Place London SW1X 8JF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Robin Lister 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,929 |
Cash | £891 |
Current Liabilities | £17,264 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 2 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 2 weeks from now) |
4 January 2024 | Accounts for a dormant company made up to 31 May 2023 (5 pages) |
---|---|
4 July 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
27 February 2023 | Accounts for a dormant company made up to 31 May 2022 (5 pages) |
21 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
24 March 2022 | Director's details changed for Mr Robin Maurice Lister on 22 March 2022 (2 pages) |
24 March 2022 | Change of details for Mr Robin Maurice Lister as a person with significant control on 22 March 2022 (2 pages) |
25 February 2022 | Accounts for a dormant company made up to 31 May 2021 (8 pages) |
21 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
26 February 2021 | Director's details changed for Mr Robin Maurice Lister on 21 December 2020 (2 pages) |
26 February 2021 | Change of details for Mr Robin Maurice Lister as a person with significant control on 21 December 2020 (2 pages) |
4 February 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
3 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
22 January 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
11 September 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
9 December 2018 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
17 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
2 August 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
2 August 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
17 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
12 January 2017 | Registered office address changed from PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG on 12 January 2017 (1 page) |
12 January 2017 | Registered office address changed from PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG on 12 January 2017 (1 page) |
11 January 2017 | Registered office address changed from 131 Edgware Road London W2 2AP to PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG on 11 January 2017 (1 page) |
11 January 2017 | Registered office address changed from 131 Edgware Road London W2 2AP to PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG on 11 January 2017 (1 page) |
2 November 2016 | Total exemption small company accounts made up to 31 May 2016 (11 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 May 2016 (11 pages) |
13 September 2016 | Change of name notice (2 pages) |
13 September 2016 | Company name changed london international corp LIMITED\certificate issued on 13/09/16
|
13 September 2016 | Change of name notice (2 pages) |
13 September 2016 | Company name changed london international corp LIMITED\certificate issued on 13/09/16
|
1 September 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
3 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
3 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
20 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
22 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
12 August 2013 | Amended accounts made up to 30 November 2011 (6 pages) |
12 August 2013 | Amended accounts made up to 30 November 2011 (6 pages) |
19 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
19 June 2013 | Previous accounting period extended from 30 November 2012 to 31 May 2013 (1 page) |
19 June 2013 | Previous accounting period extended from 30 November 2012 to 31 May 2013 (1 page) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
10 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
1 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
1 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
11 July 2011 | Director's details changed for Mr Robin Maurice Lister on 2 July 2011 (2 pages) |
11 July 2011 | Secretary's details changed for Katrine De Candole on 2 July 2011 (1 page) |
11 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Secretary's details changed for Katrine De Candole on 2 July 2011 (1 page) |
11 July 2011 | Director's details changed for Mr Robin Maurice Lister on 2 July 2011 (2 pages) |
11 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Secretary's details changed for Katrine De Candole on 2 July 2011 (1 page) |
11 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Director's details changed for Mr Robin Maurice Lister on 2 July 2011 (2 pages) |
8 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
1 December 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
26 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
3 August 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
3 August 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
20 July 2009 | Director's change of particulars / robin lister / 30/10/2008 (1 page) |
20 July 2009 | Director's change of particulars / robin lister / 30/10/2008 (1 page) |
20 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
20 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
12 September 2008 | Total exemption full accounts made up to 30 November 2007 (11 pages) |
12 September 2008 | Total exemption full accounts made up to 30 November 2007 (11 pages) |
18 July 2008 | Location of register of members (1 page) |
18 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
18 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
18 July 2008 | Location of register of members (1 page) |
12 November 2007 | Registered office changed on 12/11/07 from: 27 mortimer street london W1T 3BL (1 page) |
12 November 2007 | Registered office changed on 12/11/07 from: 27 mortimer street london W1T 3BL (1 page) |
14 August 2007 | Return made up to 02/07/07; full list of members (5 pages) |
14 August 2007 | Return made up to 02/07/07; full list of members (5 pages) |
8 August 2007 | Secretary resigned (1 page) |
8 August 2007 | Secretary resigned (1 page) |
30 July 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
3 November 2006 | Accounting reference date extended from 31/07/06 to 30/11/06 (1 page) |
3 November 2006 | Accounting reference date extended from 31/07/06 to 30/11/06 (1 page) |
14 September 2006 | Return made up to 02/07/06; full list of members (5 pages) |
14 September 2006 | Return made up to 02/07/06; full list of members (5 pages) |
22 August 2006 | Director's particulars changed (1 page) |
22 August 2006 | Director's particulars changed (1 page) |
22 August 2006 | Secretary's particulars changed (1 page) |
22 August 2006 | Secretary's particulars changed (1 page) |
13 April 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
13 April 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
7 March 2006 | New secretary appointed (2 pages) |
7 March 2006 | New secretary appointed (2 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
10 August 2005 | Return made up to 02/07/05; full list of members
|
10 August 2005 | Return made up to 02/07/05; full list of members
|
26 July 2005 | New secretary appointed (2 pages) |
26 July 2005 | Director's particulars changed (1 page) |
26 July 2005 | Registered office changed on 26/07/05 from: 1-6 clay street london W1U 6DA (1 page) |
26 July 2005 | Director's particulars changed (1 page) |
26 July 2005 | Secretary resigned (1 page) |
26 July 2005 | Secretary resigned (1 page) |
26 July 2005 | New secretary appointed (2 pages) |
26 July 2005 | Registered office changed on 26/07/05 from: 1-6 clay street london W1U 6DA (1 page) |
25 October 2004 | Return made up to 02/07/04; full list of members (6 pages) |
25 October 2004 | Return made up to 02/07/04; full list of members (6 pages) |
13 October 2004 | Ad 31/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 October 2004 | Ad 31/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 September 2003 | Registered office changed on 30/09/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
30 September 2003 | New secretary appointed (2 pages) |
30 September 2003 | Secretary resigned (1 page) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | New secretary appointed (2 pages) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | Registered office changed on 30/09/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
30 September 2003 | Secretary resigned (1 page) |
30 September 2003 | Director resigned (1 page) |
2 July 2003 | Incorporation (30 pages) |
2 July 2003 | Incorporation (30 pages) |