About

Registered Number: 00337882
Date of Incorporation: 14/03/1938 (86 years and 1 month ago)
Company Status: Active
Registered Address: 47 Conduit Street, London, W1S 2YP

 

Founded in 1938, Lalique Ltd have registered office in London, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. The companies directors are listed as Rubinstein, Alexis Yves Michel, Von Der Weid, Roger, Gauthereau, Guillaume, Hodgson, Colin Clive, Colonna De Giovellina, Gabriel, Denz, Silvio, Gerard, Tavenas, Louque, Marie-claude, Mauny, Olivier, Scelles, Phillipe Pierre.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUBINSTEIN, Alexis Yves Michel 01 April 2017 - 1
VON DER WEID, Roger 02 May 2008 - 1
COLONNA DE GIOVELLINA, Gabriel 04 August 1994 14 February 2008 1
DENZ, Silvio 02 May 2008 01 April 2017 1
GERARD, Tavenas N/A 11 March 2004 1
LOUQUE, Marie-Claude N/A 04 August 1994 1
MAUNY, Olivier 11 March 2004 27 May 2008 1
SCELLES, Phillipe Pierre N/A 07 March 2003 1
Secretary Name Appointed Resigned Total Appointments
GAUTHEREAU, Guillaume 01 January 2004 01 November 2004 1
HODGSON, Colin Clive N/A 01 January 1996 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 06 September 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 05 September 2018
PSC01 - N/A 23 August 2018
PSC09 - N/A 23 August 2018
AA - Annual Accounts 19 October 2017
CS01 - N/A 05 September 2017
TM01 - Termination of appointment of director 02 May 2017
AP01 - Appointment of director 02 May 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 30 September 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 24 October 2012
MG01 - Particulars of a mortgage or charge 16 December 2011
AR01 - Annual Return 11 October 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 October 2011
CH01 - Change of particulars for director 11 October 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 05 October 2009
288c - Notice of change of directors or secretaries or in their particulars 29 September 2009
AA - Annual Accounts 22 June 2009
353 - Register of members 29 April 2009
287 - Change in situation or address of Registered Office 29 April 2009
288c - Notice of change of directors or secretaries or in their particulars 17 March 2009
363a - Annual Return 15 October 2008
288b - Notice of resignation of directors or secretaries 21 July 2008
AA - Annual Accounts 16 June 2008
288a - Notice of appointment of directors or secretaries 16 May 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
363a - Annual Return 15 October 2007
AA - Annual Accounts 15 May 2007
363a - Annual Return 25 October 2006
288c - Notice of change of directors or secretaries or in their particulars 20 October 2006
288c - Notice of change of directors or secretaries or in their particulars 20 October 2006
AA - Annual Accounts 30 March 2006
363s - Annual Return 26 October 2005
AA - Annual Accounts 23 May 2005
288b - Notice of resignation of directors or secretaries 11 December 2004
288a - Notice of appointment of directors or secretaries 11 December 2004
363s - Annual Return 23 September 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
288b - Notice of resignation of directors or secretaries 03 April 2004
AA - Annual Accounts 16 March 2004
288b - Notice of resignation of directors or secretaries 02 March 2004
288a - Notice of appointment of directors or secretaries 02 March 2004
RESOLUTIONS - N/A 09 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2003
123 - Notice of increase in nominal capital 09 December 2003
363s - Annual Return 02 October 2003
AA - Annual Accounts 10 July 2003
AA - Annual Accounts 03 October 2002
363s - Annual Return 06 September 2002
AA - Annual Accounts 27 October 2001
363s - Annual Return 07 September 2001
AA - Annual Accounts 05 December 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 October 2000
363s - Annual Return 16 October 2000
AUD - Auditor's letter of resignation 29 September 1999
363s - Annual Return 27 September 1999
AA - Annual Accounts 08 June 1999
288a - Notice of appointment of directors or secretaries 17 May 1999
288b - Notice of resignation of directors or secretaries 17 May 1999
AA - Annual Accounts 24 June 1998
363s - Annual Return 24 June 1998
AA - Annual Accounts 25 May 1997
363s - Annual Return 25 May 1997
AA - Annual Accounts 13 June 1996
363s - Annual Return 13 June 1996
288 - N/A 12 January 1996
363s - Annual Return 01 June 1995
AA - Annual Accounts 01 June 1995
288 - N/A 09 January 1995
AA - Annual Accounts 03 June 1994
363s - Annual Return 03 June 1994
363s - Annual Return 28 June 1993
AA - Annual Accounts 28 June 1993
AA - Annual Accounts 15 June 1992
363s - Annual Return 15 June 1992
287 - Change in situation or address of Registered Office 06 September 1991
AA - Annual Accounts 04 July 1991
363b - Annual Return 04 July 1991
363 - Annual Return 20 June 1990
AA - Annual Accounts 08 June 1990
363 - Annual Return 20 July 1989
AA - Annual Accounts 20 July 1989
288 - N/A 12 December 1988
288 - N/A 27 October 1988
363 - Annual Return 27 June 1988
AA - Annual Accounts 27 June 1988
AA - Annual Accounts 27 June 1988
363 - Annual Return 14 April 1988
288 - N/A 05 February 1988
287 - Change in situation or address of Registered Office 05 February 1988
RESOLUTIONS - N/A 21 January 1988
MEM/ARTS - N/A 21 January 1988
RESOLUTIONS - N/A 11 January 1988
288 - N/A 30 November 1987
287 - Change in situation or address of Registered Office 05 September 1987
288 - N/A 05 September 1987
288 - N/A 11 May 1987
363 - Annual Return 14 August 1986
288 - N/A 16 July 1986
288 - N/A 08 July 1986
AA - Annual Accounts 05 June 1986
MEM/ARTS - N/A 04 March 1980
CERTNM - Change of name certificate 19 December 1979
NEWINC - New incorporation documents 14 March 1938

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 08 December 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.