Company NameLardis London Ltd
DirectorsHenry Alberto Lardieri and Carmen Andreina Sanchez Harraka
Company StatusActive
Company Number12065491
CategoryPrivate Limited Company
Incorporation Date24 June 2019(4 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Henry Alberto Lardieri
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityItalian
StatusCurrent
Appointed24 June 2019(same day as company formation)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Cape House 2 Cunningham Avenue
London
E16 2PS
Director NameMrs Carmen Andreina Sanchez Harraka
Date of BirthOctober 1982 (Born 41 years ago)
NationalityItalian
StatusCurrent
Appointed24 June 2019(same day as company formation)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address9 Cape House 2 Cunningham Avenue
London
E16 2PS
Secretary NameMr Henry Alberto Lardieri
StatusCurrent
Appointed24 June 2019(same day as company formation)
RoleCompany Director
Correspondence Address9 Cape House 2 Cunningham Avenue
London
E16 2PS
Secretary NameMrs Carmen Andreina Sanchez Harraka
StatusCurrent
Appointed24 June 2019(same day as company formation)
RoleCompany Director
Correspondence Address9 Cape House 2 Cunningham Avenue
London
E16 2PS

Location

Registered Address9 Cunningham Avenue
London
E16 2PS

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 June 2023 (10 months, 2 weeks ago)
Next Return Due7 July 2024 (2 months from now)

Filing History

10 October 2023Compulsory strike-off action has been suspended (1 page)
12 September 2023First Gazette notice for compulsory strike-off (1 page)
1 May 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
2 February 2023Registered office address changed from Kemp House, 160 City Road London EC1V 2NX England to 9 Cunningham Avenue London E16 2PS on 2 February 2023 (1 page)
7 July 2022Confirmation statement made on 23 June 2022 with updates (4 pages)
6 May 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
7 October 2021Registered office address changed from 9 Cape House 2 Cunningham Avenue London E16 2PS United Kingdom to Kemp House, 160 City Road London EC1V 2NX on 7 October 2021 (1 page)
27 July 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
11 February 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
31 July 2020Confirmation statement made on 23 June 2020 with updates (3 pages)
24 June 2019Incorporation
Statement of capital on 2019-06-24
  • GBP 100
(30 pages)