LAURENCE SIMONS INTERNATIONAL RECRUITMENT LIMITED
Status | ACTIVE |
Company No. | 05092014 |
Category | Private Limited Company |
Incorporated | 02 Apr 2004 |
Age | 20 years, 2 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
LAURENCE SIMONS INTERNATIONAL RECRUITMENT LIMITED is an active private limited company with number 05092014. It was incorporated 20 years, 2 months, 3 days ago, on 02 April 2004. The company address is 33 Cannon Street 33 Cannon Street, London, EC4M 5SB, England.
Company Fillings
Confirmation statement with updates
Date: 30 Apr 2024
Action Date: 22 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-22
Documents
Gazette filings brought up to date
Date: 17 Apr 2024
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 16 Apr 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Dissolved compulsory strike off suspended
Date: 16 Apr 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change to a person with significant control
Date: 19 Jun 2023
Action Date: 19 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-06-19
Psc name: Laurence Simons International Group Limited
Documents
Change person director company with change date
Date: 08 Jun 2023
Action Date: 08 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Clare Xanthe Beresford
Change date: 2023-06-08
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2023
Action Date: 08 Jun 2023
Category: Address
Type: AD01
New address: 33 Cannon Street 4th Floor London EC4M 5SB
Change date: 2023-06-08
Old address: Newton Suite, 3rd Floor 73 Watling Street London EC4M 9BJ England
Documents
Confirmation statement with updates
Date: 27 Apr 2023
Action Date: 22 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-22
Documents
Change person director company with change date
Date: 26 Apr 2023
Action Date: 26 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Clare Xanthe Beresford
Change date: 2023-04-26
Documents
Change to a person with significant control
Date: 26 Apr 2023
Action Date: 26 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-04-26
Psc name: Laurence Simons International Group Limited
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change person director company with change date
Date: 22 Jul 2022
Action Date: 22 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-07-22
Officer name: Ms Clare Xanthe Beresford
Documents
Gazette filings brought up to date
Date: 19 Jul 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 18 Jul 2022
Action Date: 22 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-22
Documents
Change person director company with change date
Date: 18 Jul 2022
Action Date: 23 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Clare Xanthe Butler
Change date: 2019-12-23
Documents
Change registered office address company with date old address new address
Date: 18 Jul 2022
Action Date: 18 Jul 2022
Category: Address
Type: AD01
Old address: 73 Newton Suite, 3rd Floor Watling Street London EC4M 9BJ England
New address: Newton Suite, 3rd Floor 73 Watling Street London EC4M 9BJ
Change date: 2022-07-18
Documents
Change registered office address company with date old address new address
Date: 18 Jul 2022
Action Date: 18 Jul 2022
Category: Address
Type: AD01
Change date: 2022-07-18
Old address: 1 Waterhouse Square 1 Waterhouse Square 138 Holborn London EC1N 2SW England
New address: 73 Newton Suite, 3rd Floor Watling Street London EC4M 9BJ
Documents
Accounts with accounts type unaudited abridged
Date: 22 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2021
Action Date: 22 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-22
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 01 Jul 2020
Action Date: 22 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-22
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change account reference date company previous shortened
Date: 01 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2019-06-29
New date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2019
Action Date: 03 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-03
New address: 1 Waterhouse Square 1 Waterhouse Square 138 Holborn London EC1N 2SW
Old address: Wework Waterhouse Square 138 Holborn London EC1N 2SW England
Documents
Gazette filings brought up to date
Date: 13 Jul 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 10 Jul 2019
Action Date: 22 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-22
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2019
Action Date: 29 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-29
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2018
Action Date: 24 Jul 2018
Category: Address
Type: AD01
New address: Wework Waterhouse Square 138 Holborn London EC1N 2SW
Change date: 2018-07-24
Old address: 1st Floor, Elm Yard 13-16 Elm Street London WC1X 0BL England
Documents
Confirmation statement with no updates
Date: 30 Apr 2018
Action Date: 22 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-22
Documents
Termination director company with name termination date
Date: 26 Apr 2018
Action Date: 19 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-19
Officer name: Michael Robert Sean Joyce
Documents
Termination director company with name termination date
Date: 26 Apr 2018
Action Date: 19 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Coupland Carriban
Termination date: 2018-04-19
Documents
Termination secretary company with name termination date
Date: 26 Apr 2018
Action Date: 19 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-04-19
Officer name: Michael Robert Sean Joyce
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Apr 2018
Action Date: 26 Apr 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 050920140002
Charge creation date: 2018-04-26
Documents
Mortgage satisfy charge full
Date: 26 Apr 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 050920140001
Documents
Appoint person director company with name date
Date: 16 Mar 2018
Action Date: 16 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Clare Xanthe Butler
Appointment date: 2018-03-16
Documents
Change person director company with change date
Date: 16 Feb 2018
Action Date: 16 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-16
Officer name: Mr Mark Coupland Carriban
Documents
Change account reference date company current extended
Date: 10 Jan 2018
Action Date: 29 Jun 2018
Category: Accounts
Type: AA01
Made up date: 2017-12-30
New date: 2018-06-29
Documents
Accounts with accounts type audit exemption subsiduary
Date: 20 Dec 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Legacy
Date: 20 Dec 2017
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16
Documents
Legacy
Date: 13 Oct 2017
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16
Documents
Legacy
Date: 13 Oct 2017
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2017
Action Date: 25 Sep 2017
Category: Address
Type: AD01
Old address: 322 High Holborn London WC1V 7PB England
Change date: 2017-09-25
New address: 1st Floor, Elm Yard 13-16 Elm Street London WC1X 0BL
Documents
Confirmation statement with updates
Date: 02 May 2017
Action Date: 22 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-22
Documents
Change person director company with change date
Date: 08 Mar 2017
Action Date: 27 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Coupland Carriban
Change date: 2017-02-27
Documents
Change registered office address company with date old address new address
Date: 03 Jan 2017
Action Date: 03 Jan 2017
Category: Address
Type: AD01
New address: 322 High Holborn London WC1V 7PB
Old address: Cromwell House 14 Fulwood Place London WC1V 6HZ
Change date: 2017-01-03
Documents
Accounts with accounts type audit exemption subsiduary
Date: 18 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Legacy
Date: 18 Oct 2016
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/15
Documents
Legacy
Date: 27 Sep 2016
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/15
Documents
Legacy
Date: 27 Sep 2016
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/15
Documents
Legacy
Date: 22 Jul 2016
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/15
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2016
Action Date: 22 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-22
Documents
Change person director company with change date
Date: 18 May 2016
Action Date: 13 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Coupland Carriban
Change date: 2016-05-13
Documents
Termination secretary company with name termination date
Date: 08 Feb 2016
Action Date: 31 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Timothy Charles Kidd
Termination date: 2016-01-31
Documents
Termination director company with name termination date
Date: 08 Feb 2016
Action Date: 31 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Charles Kidd
Termination date: 2016-01-31
Documents
Appoint person secretary company with name date
Date: 18 Jan 2016
Action Date: 04 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Michael Robert Sean Joyce
Appointment date: 2016-01-04
Documents
Appoint person director company with name date
Date: 18 Jan 2016
Action Date: 04 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-04
Officer name: Mr Michael Robert Sean Joyce
Documents
Resolution
Date: 19 Oct 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type audit exemption subsiduary
Date: 14 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Legacy
Date: 14 Oct 2015
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/14
Documents
Legacy
Date: 14 Oct 2015
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/14
Documents
Legacy
Date: 14 Oct 2015
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/14
Documents
Termination director company with name termination date
Date: 08 Oct 2015
Action Date: 25 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Naveen Tuli
Termination date: 2015-09-25
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Sep 2015
Action Date: 24 Sep 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-09-24
Charge number: 050920140001
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2015
Action Date: 22 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-22
Documents
Appoint person director company with name date
Date: 05 Jan 2015
Action Date: 15 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Coupland Carriban
Appointment date: 2014-12-15
Documents
Accounts with accounts type audit exemption subsiduary
Date: 30 Dec 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Legacy
Date: 30 Dec 2014
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/13
Documents
Termination director company with name termination date
Date: 16 Dec 2014
Action Date: 12 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Ian Rose
Termination date: 2014-12-12
Documents
Legacy
Date: 19 Nov 2014
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/13
Documents
Legacy
Date: 19 Nov 2014
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/13
Documents
Change account reference date company previous shortened
Date: 07 Oct 2014
Action Date: 30 Dec 2013
Category: Accounts
Type: AA01
New date: 2013-12-30
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2014
Action Date: 22 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-22
Documents
Change person director company with change date
Date: 10 Oct 2013
Action Date: 29 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-29
Officer name: Mr Naveen Tuli
Documents
Accounts with accounts type audit exemption subsiduary
Date: 24 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Legacy
Date: 24 Sep 2013
Category: Other
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/12
Documents
Legacy
Date: 24 Sep 2013
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/12
Documents
Legacy
Date: 24 Sep 2013
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/12
Documents
Appoint person secretary company with name
Date: 24 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Timothy Charles Kidd
Documents
Appoint person director company with name
Date: 24 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Charles Kidd
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2013
Action Date: 22 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-22
Documents
Accounts with made up date
Date: 27 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2012
Action Date: 22 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-22
Documents
Accounts with made up date
Date: 22 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2011
Action Date: 22 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-22
Documents
Appoint person director company with name
Date: 30 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Ian Rose
Documents
Termination director company with name
Date: 11 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Aidan Patrick Anglin
Documents
Appoint person director company with name
Date: 19 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Aidan Patrick Anglin
Documents
Termination director company with name
Date: 19 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Rose
Documents
Accounts with made up date
Date: 15 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2010
Action Date: 22 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-22
Documents
Change person director company with change date
Date: 24 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Naveen Tuli
Documents
Change person director company with change date
Date: 19 Nov 2009
Action Date: 17 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-17
Officer name: John Ian Rose
Documents
Change registered office address company with date old address
Date: 09 Nov 2009
Action Date: 09 Nov 2009
Category: Address
Type: AD01
Change date: 2009-11-09
Old address: 5Th Floor 21 Wilson Street London EC2M 2SN
Documents
Legacy
Date: 08 Jun 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/2009 to 31/12/2009 alignment with parent or subsidiary
Documents
Legacy
Date: 08 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/04/09; full list of members
Documents
Accounts with made up date
Date: 21 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 01 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director david rooney
Documents
Some Companies
ABBEY HOUSE,LONDON,N3 2LJ
Number: | 03001029 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 CAMELOT WAY,BIRMINGHAM,B10 0ND
Number: | 10755929 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 KINGSTILE,MIDDLETON CHENEY,OX17 2QZ
Number: | 04773958 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASHFIELD WAY WHITEHALL ESTATE,LEEDS,LS12 5JB
Number: | 03314621 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 THE TRIANGLE,WORCESTER,WR5 2QX
Number: | 11411848 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIBERTY HOUSE,WARSASH,SO31 9HP
Number: | 05009036 |
Status: | ACTIVE |
Category: | Private Limited Company |