LLOYD WARWICK INTERNATIONAL (LONDON) LIMITED

08532567
FORUM HOUSE 15-18 LIME STREET LONDON ENGLAND EC3M 7AN

Documents

Documents
Date Category Description Pages
15 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2024 accounts Annual Accounts 32 Buy now
07 Jun 2023 accounts Annual Accounts 31 Buy now
17 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2022 accounts Annual Accounts 25 Buy now
06 Oct 2022 officers Termination of appointment of director (Joseph Mcmahon) 1 Buy now
17 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2022 mortgage Registration of a charge 26 Buy now
22 Dec 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Sep 2021 officers Appointment of director (Mrs Natalie Robinette) 2 Buy now
13 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2021 officers Termination of appointment of director (Ross Glenn Landsbaum) 1 Buy now
05 Nov 2020 accounts Annual Accounts 22 Buy now
28 Aug 2020 resolution Resolution 2 Buy now
28 Aug 2020 incorporation Memorandum Articles 37 Buy now
17 Aug 2020 mortgage Registration of a charge 17 Buy now
04 Aug 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
15 Jul 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Jun 2020 officers Appointment of secretary (Elizabeth Jane Mary Tubb) 2 Buy now
25 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jun 2020 officers Appointment of director (Ross Glenn Landsbaum) 2 Buy now
25 Jun 2020 officers Appointment of director (Gary Brown) 2 Buy now
25 Jun 2020 officers Termination of appointment of director (Kieran Lawrence Rigby) 1 Buy now
25 Jun 2020 officers Termination of appointment of director (Stephen David Pearsall) 1 Buy now
01 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2020 officers Change of particulars for director (Mr Kieran Lawrence Rigby) 2 Buy now
07 Aug 2019 accounts Annual Accounts 13 Buy now
22 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2018 officers Change of particulars for director (Mr Kieran Lawrence Rigby) 2 Buy now
03 Aug 2018 accounts Annual Accounts 11 Buy now
02 Aug 2018 officers Appointment of director (Mr Kieran Lawrence Rigby) 2 Buy now
02 Aug 2018 officers Termination of appointment of director (Geoffrey Brian Piggot) 1 Buy now
21 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Sep 2017 accounts Annual Accounts 25 Buy now
23 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Apr 2017 officers Appointment of director (Mr Geoffrey Brian Piggot) 2 Buy now
28 Apr 2017 officers Termination of appointment of director (Ian Victor Muress) 1 Buy now
28 Apr 2017 officers Termination of appointment of director (John Edward Jenner) 1 Buy now
02 Aug 2016 accounts Annual Accounts 16 Buy now
08 Jun 2016 annual-return Annual Return 4 Buy now
08 Oct 2015 officers Termination of appointment of director (Dudley Chapman) 1 Buy now
11 Jun 2015 auditors Auditors Resignation Company 1 Buy now
05 Jun 2015 annual-return Annual Return 5 Buy now
27 Mar 2015 accounts Annual Accounts 15 Buy now
31 Oct 2014 officers Termination of appointment of director (Nicola Gail Coulter) 1 Buy now
30 Jun 2014 annual-return Annual Return 5 Buy now
30 Jun 2014 officers Change of particulars for director (Mr Ian Victor Muress) 2 Buy now
30 Jun 2014 officers Change of particulars for director (Mr John Edward Jenner) 2 Buy now
30 Jun 2014 officers Change of particulars for director (Dudley Chapman) 2 Buy now
30 Jun 2014 officers Change of particulars for director (Mr Stephen David Pearsall) 2 Buy now
30 Jun 2014 officers Change of particulars for director (Mrs Nicola Gail Coulter) 2 Buy now
30 Jun 2014 accounts Annual Accounts 14 Buy now
21 May 2014 officers Appointment of director (Mr Joseph Mcmahon) 2 Buy now
20 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Jun 2013 accounts Change Account Reference Date Company Current Shortened 3 Buy now
16 May 2013 incorporation Incorporation Company 53 Buy now