Company NameILI Limited
DirectorsPhil Kingham and Ross McCluskey
Company StatusActive
Company Number05605930
CategoryPrivate Limited Company
Incorporation Date28 October 2005(18 years, 6 months ago)
Previous NamesFinlaw 510 Limited and LIRM Holdings Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Phil Kingham
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2019(13 years, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMr Ross McCluskey
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2022(16 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Intertek Group Plc 33 Cavendish Square
London
W1G 0PS
Secretary NameIntertek Secretaries Limited (Corporation)
StatusCurrent
Appointed31 October 2021(16 years after company formation)
Appointment Duration2 years, 5 months
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
CM14 5NQ
Director NameAntony Herbert David Rowse
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2006(3 months, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 29 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Chepstow Villas
London
W11 3DZ
Director NameMr Julian Oliver Rowse
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2006(3 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 25 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKiln Copse
Eversley
Hampshire
RG27 0GA
Director NameMr Peregrine Antony Simon Rowse
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2006(3 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 25 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInholmes Court
West Green Road, Hartley Wintney
Hook
Hampshire
RG27 8JL
Secretary NameMr Peregrine Antony Simon Rowse
NationalityBritish
StatusResigned
Appointed06 February 2006(3 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 25 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInholmes Court
West Green Road, Hartley Wintney
Hook
Hampshire
RG27 8JL
Director NameMr Anthony Scotton
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed29 April 2006(6 months after company formation)
Appointment Duration7 years, 8 months (resigned 20 January 2014)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address45-2a Palmer Street
Cameray
2046 Nsw
Australia
Director NameRoss Gordon Wraight
Date of BirthDecember 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed29 April 2006(6 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 September 2007)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address19 Redgum Avenue
Killara
Nsw 2073
Australia
Director NameMr Geoffrey Paul Richardson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2006(6 months after company formation)
Appointment Duration10 years, 9 months (resigned 10 February 2017)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressRmb 5730, Oak Road
Mathcam
New South Wales 2250
Australia
Director NameAnne Scorey
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2007(2 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 10 June 2009)
RoleCompany Director
Correspondence AddressBletchingley House
Chapel Lane
Bagshot
Surrey
GU19 5DE
Director NameMr Andrew Wyszkowski
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 2007(2 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 04 September 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address722 Messina Drive
Wadsworth
Ohio 844281
United States
Secretary NameHanna Myllyoja
NationalityAustralian
StatusResigned
Appointed14 December 2007(2 years, 1 month after company formation)
Appointment Duration9 years (resigned 23 December 2016)
RoleSolicitor
Correspondence Address76 Castle Howard Road
Beercroft
Nsw 2119
Australia
Secretary NameMr Manish Surendra Patel
NationalityBritish
StatusResigned
Appointed25 June 2008(2 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 15 December 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address52 Thorburn Road
Weston Favell
Northampton
Northamptonshire
NN3 3DA
Director NameMr Peter James Mullins
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed20 January 2014(8 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 August 2017)
RoleExecutive Head
Country of ResidenceAustralia
Correspondence AddressPartis House Davy Avenue
Knowlhill
Milton Keynes
MK5 8HJ
Director NameMr Stephen Robert Porges
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed20 January 2014(8 years, 2 months after company formation)
Appointment Duration4 months (resigned 26 May 2014)
RoleChief Executive Officer
Country of ResidenceAustralia
Correspondence Address286 Sussex Street
Sydney
New South Wales, 2000
Australia
Secretary NameMr Ian Blaydon
StatusResigned
Appointed15 December 2014(9 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 23 September 2016)
RoleCompany Director
Correspondence AddressPO Box 6236
Partis House Davy Avenue
Knowlhill
Milton Keynes
MK1 9ES
Secretary NameHean Siew
StatusResigned
Appointed23 December 2016(11 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 31 October 2021)
RoleCompany Director
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMr Joseph John Kiernicki
Date of BirthNovember 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed10 February 2017(11 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 March 2018)
RoleActing Cfo
Country of ResidenceAustrialia
Correspondence AddressPartis House Davy Avenue
Knowlhill
Milton Keynes
MK5 8HJ
Director NameMrs Kim Jenkins
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed01 August 2017(11 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 October 2021)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressPartis House Davy Avenue
Knowlhill
Milton Keynes
MK5 8HJ
Director NameMrs Alison Corlett
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2017(12 years after company formation)
Appointment Duration1 year, 1 month (resigned 24 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPartis House Davy Avenue
Knowlhill
Milton Keynes
MK5 8HJ
Director NameMrs Tracy Elaine Roskell
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2017(12 years after company formation)
Appointment Duration1 year, 6 months (resigned 07 June 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPartis House Davy Avenue
Knowlhill
Milton Keynes
MK5 8HJ
Director NameMr Anthony Joseph Grzyb
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed05 June 2019(13 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 September 2021)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence AddressPartis House Davy Avenue
Knowlhill
Milton Keynes
MK5 8HJ
Director NameMr Julian Charles Burge
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2021(15 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 January 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMr Robert Alan Van Dorp
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2021(15 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 26 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMr Matthew James Carter
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2022(16 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 August 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameFilex Nominees Limited (Corporation)
Date of BirthDecember 1992 (Born 31 years ago)
StatusResigned
Appointed28 October 2005(same day as company formation)
Correspondence Address179 Great Portland Street
London
W1W 5LS
Secretary NameFilex Services Limited (Corporation)
StatusResigned
Appointed28 October 2005(same day as company formation)
Correspondence Address179 Great Portland Street
London
W1W 5LS

Contact

Websitesaiglobal.com
Email address[email protected]
Telephone01926 523149
Telephone regionWarwick

Location

Registered AddressAcademy Place
1-9 Brook Street
Brentwood
Essex
CM14 5NQ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardSouth Weald
Built Up AreaBrentwood
Address MatchesOver 30 other UK companies use this postal address

Shareholders

200 at £1Sai Global Cis Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,910,940
Gross Profit£4,394,893
Net Worth£19,136,032
Cash£2,280,709
Current Liabilities£3,803,950

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 April 2024 (3 weeks, 1 day ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Charges

12 November 2019Delivered on: 21 November 2019
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding
12 November 2019Delivered on: 21 November 2019
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding
14 April 2014Delivered on: 2 May 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

16 November 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
3 September 2020Director's details changed for Kim Jenkins on 2 September 2020 (2 pages)
24 July 2020Full accounts made up to 30 June 2019 (27 pages)
21 November 2019Registration of charge 056059300003, created on 12 November 2019 (42 pages)
21 November 2019Registration of charge 056059300002, created on 12 November 2019 (42 pages)
28 October 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
20 June 2019Appointment of Mr Anthony Joseph Grzyb as a director on 5 June 2019 (2 pages)
20 June 2019Termination of appointment of Tracy Elaine Roskell as a director on 7 June 2019 (1 page)
20 June 2019Appointment of Mr Phil Kingham as a director on 5 June 2019 (2 pages)
5 April 2019Full accounts made up to 30 June 2018 (26 pages)
7 January 2019Termination of appointment of Alison Corlett as a director on 24 December 2018 (1 page)
16 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
24 October 2018Cessation of Sai Global Cis Uk Limited as a person with significant control on 24 October 2018 (1 page)
24 October 2018Change of details for Sai Global Uk Cis Limited as a person with significant control on 24 October 2018 (2 pages)
23 October 2018Notification of Sai Global Cis Uk Limited as a person with significant control on 7 April 2016 (2 pages)
6 April 2018Full accounts made up to 30 June 2017 (25 pages)
29 March 2018Termination of appointment of Joseph John Kiernicki as a director on 29 March 2018 (1 page)
23 November 2017Appointment of Mrs Alison Corlett as a director on 21 November 2017 (2 pages)
23 November 2017Appointment of Mrs Tracy Elaine Roskell as a director on 21 November 2017 (2 pages)
23 November 2017Appointment of Mrs Tracy Elaine Roskell as a director on 21 November 2017 (2 pages)
23 November 2017Appointment of Mrs Alison Corlett as a director on 21 November 2017 (2 pages)
20 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
4 September 2017Termination of appointment of Peter James Mullins as a director on 1 August 2017 (1 page)
4 September 2017Appointment of Kim Jenkins as a director on 1 August 2017 (2 pages)
4 September 2017Appointment of Kim Jenkins as a director on 1 August 2017 (2 pages)
4 September 2017Termination of appointment of Peter James Mullins as a director on 1 August 2017 (1 page)
4 September 2017Termination of appointment of Peter James Mullins as a director on 1 August 2017 (1 page)
4 September 2017Termination of appointment of Peter James Mullins as a director on 1 August 2017 (1 page)
24 April 2017Registered office address changed from PO Box 6236 Partis House Davy Avenue Knowlhill Milton Keynes MK1 9ES to Partis House Davy Avenue Knowlhill Milton Keynes MK5 8HJ on 24 April 2017 (1 page)
24 April 2017Director's details changed for Mr Peter James Mullins on 24 April 2017 (2 pages)
24 April 2017Registered office address changed from PO Box 6236 Partis House Davy Avenue Knowlhill Milton Keynes MK1 9ES to Partis House Davy Avenue Knowlhill Milton Keynes MK5 8HJ on 24 April 2017 (1 page)
24 April 2017Director's details changed for Mr Peter James Mullins on 24 April 2017 (2 pages)
7 April 2017Full accounts made up to 30 June 2016 (25 pages)
7 April 2017Full accounts made up to 30 June 2016 (25 pages)
24 February 2017Termination of appointment of Geoffrey Paul Richardson as a director on 10 February 2017 (1 page)
24 February 2017Termination of appointment of Geoffrey Paul Richardson as a director on 10 February 2017 (1 page)
24 February 2017Appointment of Mr Joseph John Kiernicki as a director on 10 February 2017 (2 pages)
24 February 2017Appointment of Mr Joseph John Kiernicki as a director on 10 February 2017 (2 pages)
24 January 2017Termination of appointment of Hanna Myllyoja as a secretary on 23 December 2016 (1 page)
24 January 2017Termination of appointment of Hanna Myllyoja as a secretary on 23 December 2016 (1 page)
24 January 2017Appointment of Hean Siew as a secretary on 23 December 2016 (2 pages)
24 January 2017Appointment of Hean Siew as a secretary on 23 December 2016 (2 pages)
1 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
29 September 2016Termination of appointment of Ian Blaydon as a secretary on 23 September 2016 (1 page)
29 September 2016Termination of appointment of Ian Blaydon as a secretary on 23 September 2016 (1 page)
8 April 2016Full accounts made up to 30 June 2015 (18 pages)
8 April 2016Full accounts made up to 30 June 2015 (18 pages)
10 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 200
(6 pages)
10 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 200
(6 pages)
8 April 2015Full accounts made up to 30 June 2014 (18 pages)
8 April 2015Full accounts made up to 30 June 2014 (18 pages)
18 December 2014Appointment of Mr Ian Blaydon as a secretary on 15 December 2014 (2 pages)
18 December 2014Termination of appointment of Manish Patel as a secretary on 15 December 2014 (1 page)
18 December 2014Appointment of Mr Ian Blaydon as a secretary on 15 December 2014 (2 pages)
18 December 2014Termination of appointment of Manish Patel as a secretary on 15 December 2014 (1 page)
8 December 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 200
(6 pages)
8 December 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 200
(6 pages)
16 June 2014Termination of appointment of Stephen Porges as a director (1 page)
16 June 2014Termination of appointment of Stephen Porges as a director (1 page)
2 May 2014Registration of charge 056059300001 (6 pages)
2 May 2014Registration of charge 056059300001 (6 pages)
7 April 2014Full accounts made up to 30 June 2013 (19 pages)
7 April 2014Full accounts made up to 30 June 2013 (19 pages)
10 February 2014Appointment of Mr Peter James Mullins as a director (2 pages)
10 February 2014Appointment of Mr Peter James Mullins as a director (2 pages)
30 January 2014Appointment of Mr Stephen Robert Porges as a director (2 pages)
30 January 2014Termination of appointment of Anthony Scotton as a director (1 page)
30 January 2014Termination of appointment of Anthony Scotton as a director (1 page)
30 January 2014Appointment of Mr Stephen Robert Porges as a director (2 pages)
7 January 2014Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 200
(6 pages)
7 January 2014Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 200
(6 pages)
4 April 2013Full accounts made up to 30 June 2012 (19 pages)
4 April 2013Full accounts made up to 30 June 2012 (19 pages)
7 March 2013Termination of appointment of Andrew Wyszkowski as a director (1 page)
7 March 2013Termination of appointment of Andrew Wyszkowski as a director (1 page)
6 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (7 pages)
6 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (7 pages)
29 March 2012Full accounts made up to 30 June 2011 (18 pages)
29 March 2012Full accounts made up to 30 June 2011 (18 pages)
29 November 2011Registered office address changed from Winterhill House Snowdon Drive Milton Keynes Bucks MK6 1AX on 29 November 2011 (1 page)
29 November 2011Registered office address changed from Winterhill House Snowdon Drive Milton Keynes Bucks MK6 1AX on 29 November 2011 (1 page)
23 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (7 pages)
23 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (7 pages)
9 February 2011Auditor's resignation (1 page)
9 February 2011Auditor's resignation (1 page)
18 January 2011Re section 519 (1 page)
18 January 2011Full accounts made up to 30 June 2010 (22 pages)
18 January 2011Re section 519 (1 page)
18 January 2011Full accounts made up to 30 June 2010 (22 pages)
3 December 2010Resolutions
  • RES13 ‐ Re section 175(5)(a) 26/11/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
3 December 2010Statement of company's objects (2 pages)
3 December 2010Statement of company's objects (2 pages)
3 December 2010Resolutions
  • RES13 ‐ Re section 175(5)(a) 26/11/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (7 pages)
18 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (7 pages)
24 November 2009Full accounts made up to 30 June 2009 (22 pages)
24 November 2009Full accounts made up to 30 June 2009 (22 pages)
19 November 2009Director's details changed for Anthony Scotton on 13 November 2009 (2 pages)
19 November 2009Director's details changed for Andy Wyszkowski on 13 November 2009 (2 pages)
19 November 2009Director's details changed for Andy Wyszkowski on 13 November 2009 (2 pages)
19 November 2009Director's details changed for Anthony Scotton on 13 November 2009 (2 pages)
19 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
19 November 2009Director's details changed for Geoffrey Paul Richardson on 13 November 2009 (2 pages)
19 November 2009Director's details changed for Geoffrey Paul Richardson on 13 November 2009 (2 pages)
30 June 2009Appointment terminated director anne scorey (1 page)
30 June 2009Appointment terminated director anne scorey (1 page)
28 March 2009Full accounts made up to 30 June 2008 (21 pages)
28 March 2009Full accounts made up to 30 June 2008 (21 pages)
6 November 2008Return made up to 28/10/08; full list of members (4 pages)
6 November 2008Return made up to 28/10/08; full list of members (4 pages)
30 September 2008Full accounts made up to 30 June 2007 (20 pages)
30 September 2008Full accounts made up to 30 June 2007 (20 pages)
30 July 2008Registered office changed on 30/07/2008 from index house ascot berkshire SL5 7EU (1 page)
30 July 2008Registered office changed on 30/07/2008 from index house ascot berkshire SL5 7EU (1 page)
15 July 2008Appointment terminated secretary peregrine rowse (1 page)
15 July 2008Appointment terminated secretary peregrine rowse (1 page)
27 June 2008Appointment terminated director julian rowse (1 page)
27 June 2008Secretary appointed manish patel (2 pages)
27 June 2008Secretary appointed manish patel (2 pages)
27 June 2008Appointment terminated director julian rowse (1 page)
27 June 2008Appointment terminated director peregrine rowse (1 page)
27 June 2008Appointment terminated director peregrine rowse (1 page)
19 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 January 2008New director appointed (2 pages)
23 January 2008New director appointed (2 pages)
15 January 2008New director appointed (2 pages)
15 January 2008New director appointed (2 pages)
14 January 2008New secretary appointed (2 pages)
14 January 2008New secretary appointed (2 pages)
8 January 2008Return made up to 28/10/07; no change of members (8 pages)
8 January 2008Return made up to 28/10/07; no change of members (8 pages)
20 September 2007Director resigned (1 page)
20 September 2007Director resigned (1 page)
5 August 2007Full accounts made up to 30 June 2006 (10 pages)
5 August 2007Full accounts made up to 30 June 2006 (10 pages)
10 December 2006Return made up to 28/10/06; full list of members (8 pages)
10 December 2006Return made up to 28/10/06; full list of members (8 pages)
1 December 2006Company name changed lirm holdings LIMITED\certificate issued on 01/12/06 (2 pages)
1 December 2006Company name changed lirm holdings LIMITED\certificate issued on 01/12/06 (2 pages)
14 June 2006Accounting reference date shortened from 31/10/06 to 30/06/06 (1 page)
14 June 2006Accounting reference date shortened from 31/10/06 to 30/06/06 (1 page)
31 May 2006New director appointed (2 pages)
31 May 2006New director appointed (2 pages)
15 May 2006New director appointed (3 pages)
15 May 2006Director resigned (1 page)
15 May 2006New director appointed (3 pages)
15 May 2006Director resigned (1 page)
15 May 2006New director appointed (3 pages)
15 May 2006New director appointed (3 pages)
24 April 2006Statement of affairs (17 pages)
24 April 2006Ad 29/03/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
24 April 2006Ad 29/03/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
24 April 2006Statement of affairs (17 pages)
14 March 2006Ad 06/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 March 2006Registered office changed on 14/03/06 from: 179 great portland street london W1W 5LS (1 page)
14 March 2006New secretary appointed;new director appointed (2 pages)
14 March 2006Registered office changed on 14/03/06 from: 179 great portland street london W1W 5LS (1 page)
14 March 2006New director appointed (3 pages)
14 March 2006Director resigned (1 page)
14 March 2006Ad 06/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 March 2006Secretary resigned (1 page)
14 March 2006New director appointed (3 pages)
14 March 2006New secretary appointed;new director appointed (2 pages)
14 March 2006Director resigned (1 page)
14 March 2006New director appointed (2 pages)
14 March 2006Secretary resigned (1 page)
14 March 2006New director appointed (2 pages)
3 March 2006Company name changed finlaw 510 LIMITED\certificate issued on 03/03/06 (2 pages)
3 March 2006Company name changed finlaw 510 LIMITED\certificate issued on 03/03/06 (2 pages)
28 October 2005Incorporation (23 pages)
28 October 2005Incorporation (23 pages)