About

Registered Number: 04569144
Date of Incorporation: 22/10/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Spaces City Road, Epworth House, Office 320, 25, City Road, London, EC1Y 1AA,

 

Law & Tax International Solutions (UK) Ltd was setup in 2002, it's status in the Companies House registry is set to "Active". The current directors of the organisation are Brewster, Anne Kathleen Diva, Berry, Maxine Hilda, Martirosyan, Nairi, Orlando, Barria Frago. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRY, Maxine Hilda 19 August 2004 01 April 2006 1
MARTIROSYAN, Nairi 16 October 2007 02 September 2010 1
ORLANDO, Barria Frago 22 October 2002 19 August 2004 1
Secretary Name Appointed Resigned Total Appointments
BREWSTER, Anne Kathleen Diva 01 April 2006 01 October 2009 1

Filing History

Document Type Date
CS01 - N/A 22 October 2019
PSC04 - N/A 17 October 2019
AD01 - Change of registered office address 26 September 2019
AD01 - Change of registered office address 26 September 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 26 October 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 31 July 2017
AAMD - Amended Accounts 09 November 2016
CS01 - N/A 26 September 2016
CS01 - N/A 23 September 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 31 July 2015
AP01 - Appointment of director 14 August 2014
TM01 - Termination of appointment of director 14 August 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 21 July 2014
AAMD - Amended Accounts 18 December 2013
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 28 October 2011
AAMD - Amended Accounts 20 October 2011
AA - Annual Accounts 29 July 2011
AD01 - Change of registered office address 20 June 2011
AR01 - Annual Return 10 November 2010
AD01 - Change of registered office address 10 November 2010
AP01 - Appointment of director 03 September 2010
TM01 - Termination of appointment of director 03 September 2010
AA - Annual Accounts 30 July 2010
TM02 - Termination of appointment of secretary 02 March 2010
AR01 - Annual Return 27 October 2009
AD01 - Change of registered office address 27 October 2009
CH01 - Change of particulars for director 27 October 2009
AA - Annual Accounts 20 August 2009
363a - Annual Return 22 October 2008
AA - Annual Accounts 20 August 2008
288c - Notice of change of directors or secretaries or in their particulars 12 March 2008
363a - Annual Return 31 October 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
AA - Annual Accounts 10 October 2007
363a - Annual Return 17 November 2006
AA - Annual Accounts 22 August 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
AA - Annual Accounts 28 December 2005
363a - Annual Return 21 October 2005
363s - Annual Return 31 October 2004
288b - Notice of resignation of directors or secretaries 31 October 2004
288a - Notice of appointment of directors or secretaries 31 October 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
288b - Notice of resignation of directors or secretaries 26 August 2004
287 - Change in situation or address of Registered Office 09 August 2004
AA - Annual Accounts 15 May 2004
363s - Annual Return 14 November 2003
NEWINC - New incorporation documents 22 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.