London
E14 5LB
Director Name | Mr Michael Franco |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | American |
Status | Current |
Appointed | 26 July 2019(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | 25 Canada Square Canary Wharf London E14 5LB |
Director Name | Mr Scott Allen Goedken |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 November 2007(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Meadway Oxshott Leatherhead Surrey KT22 0LZ |
Director Name | Mark Allen Griffith |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 March 2009) |
Role | Company Director |
Correspondence Address | Apartment 2602 1 West India Quay Hertsmere Road London E14 4EF |
Director Name | Mr Rashed Mustafa |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34th Floor 25 Canada Square Canada Wharf London E14 5LB |
Secretary Name | Zena Manes Dickstein |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 28 November 2007(2 weeks, 6 days after company formation) |
Appointment Duration | 5 months (resigned 30 April 2008) |
Role | Secretary |
Correspondence Address | 80w Rivo Alto Dr Miami Beach Florida 33139 United States |
Director Name | Mr Mark Christopher Miller |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 January 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 2011) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 34th Floor 25 Canada Square Canada Wharf London E14 5LB |
Director Name | Mr Neil Kenneth Robertson |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2010(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 December 2013) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 34th Floor 25 Canada Square Canada Wharf London E14 5LB |
Director Name | Mr Steven Oswald |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 May 2010(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 September 2014) |
Role | Vice President & Corporate Controller |
Country of Residence | United States |
Correspondence Address | 25 Canada Square Canary Wharf London E14 5LB |
Director Name | Mr Richard Brent Spooner |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2010(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 28 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Canada Square Canary Wharf London E14 5LB |
Director Name | Mr Cory Martin Olson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 March 2012(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 May 2014) |
Role | President |
Country of Residence | United States |
Correspondence Address | 34th Floor 25 Canada Square Canada Wharf London E14 5LB |
Director Name | Mr Shahram Mohammad Siddiqui |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 March 2012(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 September 2013) |
Role | Corporate Counsel |
Country of Residence | United States |
Correspondence Address | 34th Floor 25 Canada Square Canada Wharf London E14 5LB |
Director Name | Mr Steven Andrew Rivers |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 September 2013(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 November 2016) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 1601 Washington Avenue Suite 800 Miami Beach Fl 33139 |
Director Name | Mr Blair Alan Lewis |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 21 May 2014(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 December 2016) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 25 Canada Square Canary Wharf London E14 5LB |
Director Name | Mr Ralph Louis Good Iii |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2016(8 years, 12 months after company formation) |
Appointment Duration | 6 years (resigned 15 November 2022) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 25 Canada Square Canary Wharf London E14 5LB |
Director Name | Nicholas David Rudenstine |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2016(8 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 July 2019) |
Role | President, Situs Group |
Country of Residence | United States |
Correspondence Address | 150 E 52nd Street 4th Floor New York Ny 10022 |
Director Name | Dean Stanley Harris |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(8 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 March 2019) |
Role | Real Estate Consultant |
Country of Residence | England |
Correspondence Address | 63 Cravells Road Harpenden AL5 1BE |
Director Name | Mr Randall Eron Shy |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 December 2016(9 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 June 2017) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 150 E. 52nd Street Suite 4002 New York Ny 10022 |
Director Name | Mr Christian James Alexander Bearman |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2017(9 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 30 August 2017) |
Role | European Ceo |
Country of Residence | United Kingdom |
Correspondence Address | 25 Canada Square Canary Wharf London E14 5LB |
Director Name | Whale Rock Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2007(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2007(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Website | lnreurope.com |
---|
Registered Address | 10th Floor 25 North Colonnade London E14 5HZ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Spt Lnr Hp Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £794,960 |
Net Worth | -£27,888,758 |
Cash | £759,043 |
Current Liabilities | £1,387,657 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 14 December 2024 (7 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 14 March |
Latest Return | 2 April 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 3 weeks from now) |
17 October 2023 | Full accounts made up to 31 December 2022 (16 pages) |
---|---|
12 April 2023 | Registered office address changed from 25 Canada Square Canary Wharf London E14 5LB to 10th Floor 25 North Colonnade London E14 5HZ on 12 April 2023 (1 page) |
11 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
28 November 2022 | Termination of appointment of Ralph Louis Good Iii as a director on 15 November 2022 (1 page) |
6 October 2022 | Accounts for a small company made up to 31 December 2021 (16 pages) |
4 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
28 September 2021 | Accounts for a small company made up to 31 December 2020 (16 pages) |
4 August 2021 | Change of details for Mr Michael Franco as a person with significant control on 19 July 2021 (2 pages) |
4 August 2021 | Director's details changed for Mr Michael Franco on 19 July 2021 (2 pages) |
20 April 2021 | Director's details changed for Mrs Lisa Williams on 1 April 2021 (2 pages) |
20 April 2021 | Change of details for Mrs Lisa Williams as a person with significant control on 1 April 2021 (2 pages) |
6 April 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
24 August 2020 | Accounts for a small company made up to 31 December 2019 (14 pages) |
2 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
3 October 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
30 August 2019 | Cessation of Steve Powel as a person with significant control on 30 June 2019 (1 page) |
30 August 2019 | Notification of Michael Franco as a person with significant control on 26 July 2019 (2 pages) |
28 July 2019 | Appointment of Mr Michael Franco as a director on 26 July 2019 (2 pages) |
25 July 2019 | Termination of appointment of Nicholas David Rudenstine as a director on 25 July 2019 (1 page) |
25 July 2019 | Appointment of Mrs Lisa Williams as a director on 25 July 2019 (2 pages) |
9 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
26 March 2019 | Termination of appointment of Dean Stanley Harris as a director on 26 March 2019 (1 page) |
1 February 2019 | Resolutions
|
1 November 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
28 September 2018 | Termination of appointment of Richard Brent Spooner as a director on 28 September 2018 (1 page) |
8 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
8 May 2018 | Director's details changed for Ralph Louis Good Iii on 28 February 2018 (2 pages) |
8 May 2018 | Notification of Lisa Williams as a person with significant control on 16 January 2018 (2 pages) |
4 May 2018 | Director's details changed for Mr. Richard Brent Spooner on 14 November 2017 (2 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
12 September 2017 | Termination of appointment of Christian James Alexander Bearman as a director on 30 August 2017 (1 page) |
12 September 2017 | Termination of appointment of Christian James Alexander Bearman as a director on 30 August 2017 (1 page) |
10 July 2017 | Termination of appointment of Randall Eron Shy as a director on 30 June 2017 (1 page) |
10 July 2017 | Termination of appointment of Randall Eron Shy as a director on 30 June 2017 (1 page) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
29 March 2017 | Appointment of Mr Christian James Alexander Bearman as a director on 27 March 2017 (2 pages) |
29 March 2017 | Appointment of Mr Christian James Alexander Bearman as a director on 27 March 2017 (2 pages) |
28 March 2017 | Director's details changed for Ralph Louis Good Iii on 28 March 2017 (2 pages) |
28 March 2017 | Director's details changed for Ralph Louis Good Iii on 28 March 2017 (2 pages) |
10 January 2017 | Resolutions
|
10 January 2017 | Resolutions
|
23 December 2016 | Termination of appointment of Blair Alan Lewis as a director on 13 December 2016 (1 page) |
23 December 2016 | Termination of appointment of Blair Alan Lewis as a director on 13 December 2016 (1 page) |
15 December 2016 | Appointment of Mr. Randall Eron Shy as a director on 7 December 2016 (2 pages) |
15 December 2016 | Appointment of Mr. Randall Eron Shy as a director on 7 December 2016 (2 pages) |
4 November 2016 | Appointment of Ralph Louis Good Iii as a director on 1 November 2016 (2 pages) |
4 November 2016 | Appointment of Nicholas David Rudenstine as a director on 1 November 2016 (2 pages) |
4 November 2016 | Appointment of Ralph Louis Good Iii as a director on 1 November 2016 (2 pages) |
4 November 2016 | Appointment of Nicholas David Rudenstine as a director on 1 November 2016 (2 pages) |
3 November 2016 | Appointment of Dean Stanley Harris as a director on 1 November 2016 (2 pages) |
3 November 2016 | Termination of appointment of Steven Andrew Rivers as a director on 1 November 2016 (1 page) |
3 November 2016 | Appointment of Dean Stanley Harris as a director on 1 November 2016 (2 pages) |
3 November 2016 | Termination of appointment of Steven Andrew Rivers as a director on 1 November 2016 (1 page) |
12 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
27 May 2016 | Statement by Directors (2 pages) |
27 May 2016 | Solvency Statement dated 19/04/16 (2 pages) |
27 May 2016 | Resolutions
|
27 May 2016 | Resolutions
|
27 May 2016 | Statement by Directors (2 pages) |
27 May 2016 | Statement of capital on 27 May 2016
|
27 May 2016 | Statement of capital on 27 May 2016
|
27 May 2016 | Solvency Statement dated 19/04/16 (2 pages) |
26 May 2016 | Statement of capital following an allotment of shares on 19 April 2016
|
26 May 2016 | Statement of capital following an allotment of shares on 19 April 2016
|
16 May 2016 | Resolutions
|
16 May 2016 | Resolutions
|
16 May 2016 | Resolutions
|
16 May 2016 | Resolutions
|
12 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
6 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
3 November 2014 | Registered office address changed from 34Th Floor 25 Canada Square Canada Wharf London E14 5LB to 25 Canada Square Canary Wharf London E14 5LB on 3 November 2014 (1 page) |
3 November 2014 | Termination of appointment of Steven Oswald as a director on 29 September 2014 (1 page) |
3 November 2014 | Termination of appointment of Steven Oswald as a director on 29 September 2014 (1 page) |
3 November 2014 | Registered office address changed from 34Th Floor 25 Canada Square Canada Wharf London E14 5LB to 25 Canada Square Canary Wharf London E14 5LB on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from 34Th Floor 25 Canada Square Canada Wharf London E14 5LB to 25 Canada Square Canary Wharf London E14 5LB on 3 November 2014 (1 page) |
8 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
22 May 2014 | Termination of appointment of Cory Olson as a director (1 page) |
22 May 2014 | Termination of appointment of Cory Olson as a director (1 page) |
22 May 2014 | Appointment of Mr Blair Alan Lewis as a director (2 pages) |
22 May 2014 | Appointment of Mr Blair Alan Lewis as a director (2 pages) |
13 May 2014 | Resolutions
|
13 May 2014 | Resolutions
|
1 May 2014 | Director's details changed for Mr. Cory Martin Olson on 29 April 2013 (2 pages) |
1 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Director's details changed for Mr. Cory Martin Olson on 29 April 2013 (2 pages) |
17 December 2013 | Termination of appointment of Neil Robertson as a director (1 page) |
17 December 2013 | Termination of appointment of Neil Robertson as a director (1 page) |
10 October 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
10 October 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
10 October 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
17 September 2013 | Termination of appointment of Shahram Siddiqui as a director (1 page) |
17 September 2013 | Appointment of Mr. Steven Andrew Rivers as a director (2 pages) |
17 September 2013 | Termination of appointment of Shahram Siddiqui as a director (1 page) |
17 September 2013 | Appointment of Mr. Steven Andrew Rivers as a director (2 pages) |
20 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
2 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
22 March 2012 | Appointment of Shahram Mohammad Siddiqui as a director (2 pages) |
22 March 2012 | Appointment of Shahram Mohammad Siddiqui as a director (2 pages) |
22 March 2012 | Appointment of Cory Martin Olson as a director (2 pages) |
22 March 2012 | Appointment of Cory Martin Olson as a director (2 pages) |
14 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
20 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
10 August 2011 | Termination of appointment of Mark Miller as a director (1 page) |
10 August 2011 | Termination of appointment of Mark Miller as a director (1 page) |
7 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Director's details changed for Mr Steven Oswald on 6 December 2010 (2 pages) |
7 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Director's details changed for Mr Steven Oswald on 6 December 2010 (2 pages) |
7 December 2010 | Director's details changed for Mr Steven Oswald on 6 December 2010 (2 pages) |
11 October 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
11 October 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
31 August 2010 | Full accounts made up to 30 November 2009 (15 pages) |
31 August 2010 | Full accounts made up to 30 November 2009 (15 pages) |
20 May 2010 | Appointment of Mr Steven Oswald as a director (2 pages) |
20 May 2010 | Appointment of Mr Steven Oswald as a director (2 pages) |
19 May 2010 | Appointment of Mr Richard Brent Spooner as a director (2 pages) |
19 May 2010 | Appointment of Mr Richard Brent Spooner as a director (2 pages) |
18 May 2010 | Appointment of Mr Neil Kenneth Robertson as a director (2 pages) |
18 May 2010 | Appointment of Mr Neil Kenneth Robertson as a director (2 pages) |
13 May 2010 | Termination of appointment of Rashed Mustafa as a director (1 page) |
13 May 2010 | Termination of appointment of Rashed Mustafa as a director (1 page) |
4 December 2009 | Director's details changed for Mr Rashed Mustafa on 1 October 2009 (2 pages) |
4 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Director's details changed for Mr Mark Christopher Miller on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Rashed Mustafa on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Rashed Mustafa on 1 October 2009 (2 pages) |
4 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Director's details changed for Mr Mark Christopher Miller on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Mark Christopher Miller on 1 October 2009 (2 pages) |
4 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (4 pages) |
22 June 2009 | Full accounts made up to 30 November 2008 (18 pages) |
22 June 2009 | Full accounts made up to 30 November 2008 (18 pages) |
16 March 2009 | Appointment terminated director mark griffith (1 page) |
16 March 2009 | Appointment terminated director mark griffith (1 page) |
26 January 2009 | Appointment terminated director scott goedken (1 page) |
26 January 2009 | Appointment terminated director scott goedken (1 page) |
17 December 2008 | Return made up to 08/11/08; full list of members (4 pages) |
17 December 2008 | Location of register of members (1 page) |
17 December 2008 | Return made up to 08/11/08; full list of members (4 pages) |
17 December 2008 | Location of register of members (1 page) |
16 December 2008 | Director's change of particulars / mark griffith / 16/12/2008 (1 page) |
16 December 2008 | Director's change of particulars / mark griffith / 16/12/2008 (1 page) |
13 June 2008 | Director's change of particulars / mark griffith / 15/01/2008 (1 page) |
13 June 2008 | Appointment terminated secretary zena dickstein (1 page) |
13 June 2008 | Director's change of particulars / mark griffith / 15/01/2008 (1 page) |
13 June 2008 | Appointment terminated secretary zena dickstein (1 page) |
7 February 2008 | New director appointed (1 page) |
7 February 2008 | New director appointed (1 page) |
14 December 2007 | New secretary appointed (2 pages) |
14 December 2007 | New secretary appointed (2 pages) |
12 December 2007 | New director appointed (3 pages) |
12 December 2007 | New director appointed (3 pages) |
12 December 2007 | Registered office changed on 12/12/07 from: 4 more london riverside london SE1 2AU (1 page) |
12 December 2007 | New director appointed (3 pages) |
12 December 2007 | Secretary resigned (1 page) |
12 December 2007 | New director appointed (3 pages) |
12 December 2007 | Secretary resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Registered office changed on 12/12/07 from: 4 more london riverside london SE1 2AU (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | New director appointed (3 pages) |
12 December 2007 | New director appointed (3 pages) |
14 November 2007 | Company name changed lawgra (no.1447) LIMITED\certificate issued on 14/11/07 (2 pages) |
14 November 2007 | Company name changed lawgra (no.1447) LIMITED\certificate issued on 14/11/07 (2 pages) |
8 November 2007 | Incorporation (14 pages) |
8 November 2007 | Incorporation (14 pages) |