About

Registered Number: 02547868
Date of Incorporation: 11/10/1990 (33 years and 6 months ago)
Company Status: Active
Registered Address: One, Curzon Street, London, W1J 5HD

 

Lasalle Partners International was founded on 11 October 1990 with its registered office in London, it's status at Companies House is "Active". Coulton, Michael Robert, Stone, Richard Adam, Blackmore, Colin, Stults, Van, Jones Lans Lasalle International Inc, Lp International are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STONE, Richard Adam 14 February 2020 - 1
JONES LANS LASALLE INTERNATIONAL INC N/A 24 December 1999 1
LP INTERNATIONAL 11 October 1990 24 December 1999 1
Secretary Name Appointed Resigned Total Appointments
COULTON, Michael Robert 09 June 2015 - 1
BLACKMORE, Colin 16 April 2014 09 June 2015 1
STULTS, Van N/A 13 March 1995 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
AP01 - Appointment of director 20 February 2020
TM01 - Termination of appointment of director 20 February 2020
AA - Annual Accounts 05 October 2019
CS01 - N/A 01 October 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 01 October 2018
CS01 - N/A 02 October 2017
PSC02 - N/A 02 October 2017
AA - Annual Accounts 21 September 2017
AA - Annual Accounts 11 October 2016
CS01 - N/A 06 October 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 06 October 2015
AP03 - Appointment of secretary 10 June 2015
TM02 - Termination of appointment of secretary 10 June 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 07 October 2014
AP03 - Appointment of secretary 17 April 2014
TM02 - Termination of appointment of secretary 17 April 2014
MISC - Miscellaneous document 18 March 2014
MISC - Miscellaneous document 18 February 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 01 October 2013
TM01 - Termination of appointment of director 15 October 2012
AP01 - Appointment of director 15 October 2012
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 05 October 2011
CH03 - Change of particulars for secretary 02 September 2011
CH01 - Change of particulars for director 02 September 2011
AA - Annual Accounts 06 July 2011
AD01 - Change of registered office address 16 May 2011
TM01 - Termination of appointment of director 11 February 2011
AP01 - Appointment of director 11 February 2011
AR01 - Annual Return 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CERTNM - Change of name certificate 21 June 2010
CONNOT - N/A 21 June 2010
AA - Annual Accounts 27 May 2010
AP01 - Appointment of director 26 May 2010
AP01 - Appointment of director 06 January 2010
TM01 - Termination of appointment of director 05 January 2010
TM01 - Termination of appointment of director 05 January 2010
AP01 - Appointment of director 05 January 2010
AR01 - Annual Return 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH03 - Change of particulars for secretary 09 October 2009
CH01 - Change of particulars for director 09 October 2009
AA - Annual Accounts 15 July 2009
363a - Annual Return 03 October 2008
AA - Annual Accounts 03 September 2008
363a - Annual Return 27 November 2007
AA - Annual Accounts 22 May 2007
288b - Notice of resignation of directors or secretaries 06 February 2007
363s - Annual Return 01 November 2006
288b - Notice of resignation of directors or secretaries 17 August 2006
AA - Annual Accounts 21 July 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
363s - Annual Return 06 December 2005
288a - Notice of appointment of directors or secretaries 09 September 2005
AA - Annual Accounts 23 March 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 14 May 2004
363s - Annual Return 22 October 2003
AA - Annual Accounts 11 June 2003
363s - Annual Return 25 October 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
288b - Notice of resignation of directors or secretaries 13 August 2002
AA - Annual Accounts 09 May 2002
363s - Annual Return 12 October 2001
AA - Annual Accounts 02 May 2001
AA - Annual Accounts 24 October 2000
363s - Annual Return 16 October 2000
288b - Notice of resignation of directors or secretaries 03 July 2000
288a - Notice of appointment of directors or secretaries 03 July 2000
288a - Notice of appointment of directors or secretaries 03 July 2000
288b - Notice of resignation of directors or secretaries 10 April 2000
288a - Notice of appointment of directors or secretaries 13 January 2000
288b - Notice of resignation of directors or secretaries 12 January 2000
288b - Notice of resignation of directors or secretaries 12 January 2000
288a - Notice of appointment of directors or secretaries 12 January 2000
288a - Notice of appointment of directors or secretaries 12 January 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 12 October 1999
288b - Notice of resignation of directors or secretaries 21 April 1999
288a - Notice of appointment of directors or secretaries 21 April 1999
363s - Annual Return 13 October 1998
AA - Annual Accounts 30 April 1998
363s - Annual Return 13 October 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 1997
RESOLUTIONS - N/A 18 July 1997
RESOLUTIONS - N/A 18 July 1997
RESOLUTIONS - N/A 18 July 1997
AA - Annual Accounts 25 June 1997
395 - Particulars of a mortgage or charge 28 January 1997
395 - Particulars of a mortgage or charge 28 January 1997
AUD - Auditor's letter of resignation 28 November 1996
287 - Change in situation or address of Registered Office 28 November 1996
363s - Annual Return 29 October 1996
AA - Annual Accounts 04 July 1996
AA - Annual Accounts 02 November 1995
363s - Annual Return 13 October 1995
363s - Annual Return 24 March 1995
288 - N/A 24 March 1995
RESOLUTIONS - N/A 08 October 1994
RESOLUTIONS - N/A 08 October 1994
MISC - Miscellaneous document 08 October 1994
AA - Annual Accounts 08 October 1994
287 - Change in situation or address of Registered Office 10 May 1994
395 - Particulars of a mortgage or charge 25 March 1994
363s - Annual Return 03 November 1993
AA - Annual Accounts 02 November 1993
363a - Annual Return 22 September 1993
363s - Annual Return 18 January 1993
288 - N/A 18 January 1993
RESOLUTIONS - N/A 01 September 1992
AA - Annual Accounts 01 September 1992
RESOLUTIONS - N/A 24 April 1992
363b - Annual Return 13 December 1991
287 - Change in situation or address of Registered Office 06 June 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 May 1991
NEWINC - New incorporation documents 11 October 1990

Mortgages & Charges

Description Date Status Charge by
Mortgage of shares 15 January 1997 Fully Satisfied

N/A

Floating charge 15 January 1997 Fully Satisfied

N/A

Rent deposit deed 21 March 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.