London
EC4N 6HL
Director Name | Mr Edward Stephen Squires Venner |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 King William Street London EC4N 7BE |
Director Name | Mr Ian Stephen Goodhew |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 201 Bishopsgate London EC2M 3AB |
Registered Address | Cannon Place 78 Cannon Street London EC4N 6HL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
89.9m at $1 | Lm International Holding Lp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £60,211,526 |
Cash | £1,544 |
Current Liabilities | £9,756 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 3 weeks from now) |
17 January 2024 | Accounts for a small company made up to 30 September 2023 (18 pages) |
---|---|
2 May 2023 | Appointment of Mr Robert Nigel Somerville as a director on 1 May 2023 (2 pages) |
2 May 2023 | Appointment of Mr Euan Wilson as a director on 1 May 2023 (2 pages) |
6 April 2023 | Accounts for a small company made up to 30 September 2022 (20 pages) |
10 February 2023 | Confirmation statement made on 4 February 2023 with updates (4 pages) |
13 April 2022 | Accounts for a small company made up to 30 September 2021 (19 pages) |
11 February 2022 | Confirmation statement made on 4 February 2022 with updates (4 pages) |
1 September 2021 | Registered office address changed from 201 Bishopsgate London England EC2M 3AB to Cannon Place 78 Cannon Street London EC4N 6HL on 1 September 2021 (1 page) |
9 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
28 January 2021 | Termination of appointment of Ian Stephen Goodhew as a director on 28 January 2021 (1 page) |
18 December 2020 | Current accounting period extended from 31 March 2021 to 30 September 2021 (1 page) |
2 December 2020 | Accounts for a small company made up to 31 March 2020 (21 pages) |
27 October 2020 | Notification of Franklin Resources, Inc. as a person with significant control on 31 July 2020 (2 pages) |
27 October 2020 | Cessation of Legg Mason Inc as a person with significant control on 31 July 2020 (1 page) |
21 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
6 December 2019 | Accounts for a small company made up to 31 March 2019 (19 pages) |
21 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
20 November 2018 | Accounts for a small company made up to 31 March 2018 (20 pages) |
10 July 2018 | Director's details changed for Mr Ian Stephen Goodhew on 4 July 2018 (2 pages) |
9 March 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
9 August 2017 | Full accounts made up to 31 March 2017 (19 pages) |
9 August 2017 | Full accounts made up to 31 March 2017 (19 pages) |
19 April 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
12 September 2016 | Full accounts made up to 31 March 2016 (20 pages) |
12 September 2016 | Full accounts made up to 31 March 2016 (20 pages) |
3 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
22 October 2015 | Appointment of Director Anita Connolly as a director on 1 October 2015 (2 pages) |
22 October 2015 | Full accounts made up to 31 March 2015 (16 pages) |
22 October 2015 | Appointment of Director Anita Connolly as a director on 1 October 2015 (2 pages) |
22 October 2015 | Full accounts made up to 31 March 2015 (16 pages) |
22 October 2015 | Appointment of Director Anita Connolly as a director on 1 October 2015 (2 pages) |
20 October 2015 | Termination of appointment of Edward Stephen Squires Venner as a director on 1 October 2015 (1 page) |
20 October 2015 | Termination of appointment of Edward Stephen Squires Venner as a director on 1 October 2015 (1 page) |
20 October 2015 | Termination of appointment of Edward Stephen Squires Venner as a director on 1 October 2015 (1 page) |
4 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
5 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
5 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
10 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
1 August 2013 | Full accounts made up to 31 March 2013 (12 pages) |
1 August 2013 | Full accounts made up to 31 March 2013 (12 pages) |
21 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
24 July 2012 | Full accounts made up to 31 March 2012 (11 pages) |
24 July 2012 | Full accounts made up to 31 March 2012 (11 pages) |
26 June 2012 | Director's details changed for Mr Ian Stephen Goodhew on 1 June 2012 (2 pages) |
26 June 2012 | Director's details changed for Mr Ian Stephen Goodhew on 1 June 2012 (2 pages) |
26 June 2012 | Director's details changed for Mr Ian Stephen Goodhew on 1 June 2012 (2 pages) |
4 April 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
6 July 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
6 July 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
9 May 2011 | Registered office address changed from 75 King William Street London EC4N 7BE England on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from 75 King William Street London EC4N 7BE England on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from 75 King William Street London EC4N 7BE England on 9 May 2011 (1 page) |
16 March 2011 | Statement of capital following an allotment of shares on 28 February 2011
|
16 March 2011 | Statement of capital following an allotment of shares on 28 February 2011
|
16 February 2011 | Incorporation (23 pages) |
16 February 2011 | Incorporation (23 pages) |