Minong
Wisconsin
54849
Director Name | Mr John Earl Link |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 March 2014(same day as company formation) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | One Snackfood Lane Minong Wisconsin 54849 |
Director Name | Mr Troy John Link |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 March 2014(same day as company formation) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | One Snackfood Lane Minong Wisconsin 54849 |
Director Name | Jan-Pieter Schretlen |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 02 February 2015(11 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | 24 Old Queen Street London SW1H 9HP |
Director Name | Adam Smith |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2017(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Finance Director |
Country of Residence | Netherlands |
Correspondence Address | Moermanskkade 101, 4th Floor 1013bc Amsterdam Netherlands |
Secretary Name | Goodwille Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 August 2020(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months |
Correspondence Address | 24 Old Queen Street London SW1H 9HP |
Director Name | Norbert Gueldner |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 February 2015(11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2017) |
Role | Finance Director |
Country of Residence | Germany |
Correspondence Address | C/O Menzies Llp Lynton House 7-12 Tavistock Square London WC1H 9LT |
Registered Address | 24 Old Queen Street London SW1H 9HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Lsi-luxembourg Sarl 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 14 April 2025 (12 months from now) |
15 June 2023 | Appointment of Mr Jeroen Mustert as a director on 1 May 2023 (2 pages) |
---|---|
15 June 2023 | Termination of appointment of Rakesh Ranjan Sinha as a director on 25 May 2023 (1 page) |
12 June 2023 | Accounts for a small company made up to 31 December 2021 (21 pages) |
12 May 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
4 April 2023 | Appointment of Ms Laura Trivulzio as a director on 3 March 2023 (2 pages) |
4 April 2023 | Appointment of Mr Rakesh Ranjan Sinha as a director on 3 March 2023 (2 pages) |
4 April 2023 | Termination of appointment of Adam Smith as a director on 7 March 2022 (1 page) |
4 April 2023 | Termination of appointment of Jan-Pieter Schretlen as a director on 31 December 2022 (1 page) |
4 April 2023 | Appointment of Mr Michael Rakic as a director on 3 March 2023 (2 pages) |
21 February 2023 | Secretary's details changed for Goodwille Limited on 13 January 2023 (1 page) |
4 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
9 March 2022 | Change of details for Mr Troy John Link as a person with significant control on 6 April 2016 (2 pages) |
4 January 2022 | Accounts for a small company made up to 31 December 2020 (9 pages) |
9 April 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
19 January 2021 | Accounts for a small company made up to 31 December 2019 (9 pages) |
24 November 2020 | Secretary's details changed for Goodwille Limited on 20 November 2020 (1 page) |
13 November 2020 | Registered office address changed from St. James House 13 Kensington Square London W8 5HD United Kingdom to 24 Old Queen Street London SW1H 9HP on 13 November 2020 (1 page) |
12 October 2020 | Appointment of Goodwille Limited as a secretary on 6 August 2020 (2 pages) |
12 October 2020 | Registered office address changed from C/O Menzies Llp Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to St. James House 13 Kensington Square London W8 5HD on 12 October 2020 (1 page) |
16 June 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
4 October 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
5 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
6 October 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
14 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
14 March 2018 | Change of details for Mr Troy John Link as a person with significant control on 14 March 2018 (2 pages) |
31 October 2017 | Appointment of Adam Smith as a director on 30 June 2017 (2 pages) |
31 October 2017 | Appointment of Adam Smith as a director on 30 June 2017 (2 pages) |
30 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
30 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
7 July 2017 | Termination of appointment of Norbert Gueldner as a director on 30 June 2017 (2 pages) |
7 July 2017 | Termination of appointment of Norbert Gueldner as a director on 30 June 2017 (2 pages) |
8 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
22 December 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
22 December 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
17 August 2016 | Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to C/O Menzies Llp Lynton House 7-12 Tavistock Square London WC1H 9LT on 17 August 2016 (1 page) |
17 August 2016 | Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to C/O Menzies Llp Lynton House 7-12 Tavistock Square London WC1H 9LT on 17 August 2016 (1 page) |
29 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
17 March 2016 | Accounts for a small company made up to 31 December 2014 (6 pages) |
17 March 2016 | Accounts for a small company made up to 31 December 2014 (6 pages) |
15 February 2016 | Solvency Statement dated 24/12/15 (1 page) |
15 February 2016 | Solvency Statement dated 24/12/15 (1 page) |
15 February 2016 | Statement of capital on 15 February 2016
|
15 February 2016 | Statement of capital on 15 February 2016
|
27 January 2016 | Resolutions
|
27 January 2016 | Resolutions
|
23 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2016 | Statement of capital following an allotment of shares on 1 April 2014
|
6 January 2016 | Statement of capital following an allotment of shares on 1 April 2014
|
30 May 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-05-30
|
30 May 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-05-30
|
30 May 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-05-30
|
12 March 2015 | Appointment of Norbert Gueldner as a director on 2 February 2015 (3 pages) |
12 March 2015 | Appointment of Jan-Pieter Schretlen as a director on 2 February 2015 (3 pages) |
12 March 2015 | Appointment of Jan-Pieter Schretlen as a director on 2 February 2015 (3 pages) |
12 March 2015 | Appointment of Norbert Gueldner as a director on 2 February 2015 (3 pages) |
12 March 2015 | Appointment of Norbert Gueldner as a director on 2 February 2015 (3 pages) |
12 March 2015 | Appointment of Jan-Pieter Schretlen as a director on 2 February 2015 (3 pages) |
11 March 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
11 March 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
5 March 2014 | Incorporation Statement of capital on 2014-03-05
|
5 March 2014 | Incorporation Statement of capital on 2014-03-05
|