LAURENCE SIMONS INTERNATIONAL RECRUITMENT LIMITED

33 Cannon Street 33 Cannon Street, London, EC4M 5SB, England
StatusACTIVE
Company No.05092014
CategoryPrivate Limited Company
Incorporated02 Apr 2004
Age20 years, 2 months, 3 days
JurisdictionEngland 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

View document PDF

Gazette filings brought up to date

Date: 17 Apr 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 16 Apr 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 19 Jul 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 12 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 13 Jul 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 09 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 26 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 050920140001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 19 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 24 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Timothy Charles Kidd

Documents

View document PDF

Appoint person director company with name

Date: 24 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Charles Kidd

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 30 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Ian Rose

Documents

View document PDF

Termination director company with name

Date: 11 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aidan Patrick Anglin

Documents

View document PDF

Appoint person director company with name

Date: 19 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aidan Patrick Anglin

Documents

View document PDF

Termination director company with name

Date: 19 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Rose

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 08 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/04/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david rooney

Documents

View document PDF


Some Companies

17 HAMPSTEAD LANE LIMITED

ABBEY HOUSE,LONDON,N3 2LJ

Number:03001029
Status:ACTIVE
Category:Private Limited Company

COSMOS AUTO PARTS LTD

25 CAMELOT WAY,BIRMINGHAM,B10 0ND

Number:10755929
Status:ACTIVE
Category:Private Limited Company

G RICHARDSON WINDOWS LIMITED

17 KINGSTILE,MIDDLETON CHENEY,OX17 2QZ

Number:04773958
Status:ACTIVE
Category:Private Limited Company

MEADOWVALE ESTATES LIMITED

ASHFIELD WAY WHITEHALL ESTATE,LEEDS,LS12 5JB

Number:03314621
Status:ACTIVE
Category:Private Limited Company

ORANGE CACTUS LIMITED

5 THE TRIANGLE,WORCESTER,WR5 2QX

Number:11411848
Status:ACTIVE
Category:Private Limited Company

RINGLORD LIMITED

LIBERTY HOUSE,WARSASH,SO31 9HP

Number:05009036
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source