Company NameLicht Invest Limited
DirectorsLouise Anne O'Mahony and Christophe Garcin
Company StatusActive
Company Number08299461
CategoryPrivate Limited Company
Incorporation Date20 November 2012(11 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMs Louise Anne O'Mahony
Date of BirthAugust 1970 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed21 November 2012(1 day after company formation)
Appointment Duration11 years, 4 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Charing Cross Road
London
WC2H 0QU
Director NameMr Christophe Garcin
Date of BirthAugust 1969 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed01 November 2020(7 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address11 Charing Cross Road
City Of Westminister
London
WC2H 0QU
Director NameMr Stephen Zenon Kyjak-Lane
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Charing Cross Road
City Of Westminister
London
WC2H 0QU

Contact

Websitecalibreinternational.co.uk
Email address[email protected]
Telephone020 78392233
Telephone regionLondon

Location

Registered Address11 Charing Cross Road
City Of Westminister
London
WC2H 0QU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

90 at £1Christophe Garcin
90.00%
Ordinary
10 at £1Louise O'mahony
10.00%
Ordinary

Financials

Year2014
Turnover£12,091,873
Gross Profit£2,017,858
Net Worth-£6,556,461
Cash£25
Current Liabilities£8,265,666

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 April 2023 (11 months, 2 weeks ago)
Next Return Due29 April 2024 (1 month from now)

Charges

21 November 2012Delivered on: 11 December 2012
Persons entitled: Louise Anne O'mahony

Classification: Deed of charge
Secured details: £11,015,000 due or to become due.
Particulars: All assets.
Outstanding

Filing History

20 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
29 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
14 April 2016Group of companies' accounts made up to 30 June 2015 (24 pages)
1 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(3 pages)
4 March 2015Group of companies' accounts made up to 30 June 2014 (23 pages)
27 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(4 pages)
2 April 2014Group of companies' accounts made up to 30 June 2013 (24 pages)
3 February 2014Termination of appointment of Stephen Kyjak-Lane as a director (1 page)
3 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
4 January 2013Current accounting period shortened from 30 November 2013 to 30 June 2013 (3 pages)
11 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 December 2012Appointment of Louise Anne O'mahony as a director (3 pages)
5 December 2012Statement of capital following an allotment of shares on 21 November 2012
  • GBP 100
(4 pages)
20 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)