About

Registered Number: 01406438
Date of Incorporation: 21/12/1978 (45 years and 4 months ago)
Company Status: Active
Registered Address: The Rookery Third Floor, 2 Dyott Street, London, WC1A 1DE,

 

Founded in 1978, Llewelyn-davies International Ltd have registered office in London, it's status in the Companies House registry is set to "Active". The business has 8 directors listed. We do not know the number of employees at Llewelyn-davies International Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIDDLE, Christopher Dunbar 27 June 2018 - 1
BUCKINGHAM, Caroline 27 January 2014 26 June 2018 1
FLYNN, Bernadette Marie 25 November 2003 05 March 2012 1
HUCKSTEPP, Michael John N/A 02 May 1992 1
STONE, Peter James N/A 01 May 1992 1
WALTON, David Stuart 28 March 1995 31 July 2003 1
YEANG, Kenneth King Mun 30 March 2009 27 June 2018 1
Secretary Name Appointed Resigned Total Appointments
WEBB, Anthony Thomas N/A 31 May 2002 1

Filing History

Document Type Date
CS01 - N/A 14 March 2020
AD01 - Change of registered office address 15 January 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 31 December 2018
TM01 - Termination of appointment of director 09 November 2018
AP01 - Appointment of director 08 November 2018
TM01 - Termination of appointment of director 08 November 2018
TM01 - Termination of appointment of director 08 November 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 08 December 2015
AA01 - Change of accounting reference date 28 May 2015
AR01 - Annual Return 01 April 2015
AD01 - Change of registered office address 01 December 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 27 March 2014
TM01 - Termination of appointment of director 26 March 2014
AP01 - Appointment of director 26 March 2014
AP01 - Appointment of director 26 March 2014
TM01 - Termination of appointment of director 20 February 2014
AD01 - Change of registered office address 30 January 2014
DISS40 - Notice of striking-off action discontinued 18 December 2013
AA - Annual Accounts 17 December 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
AR01 - Annual Return 26 March 2013
AD01 - Change of registered office address 26 March 2013
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 05 March 2012
TM01 - Termination of appointment of director 05 March 2012
TM02 - Termination of appointment of secretary 05 March 2012
AD01 - Change of registered office address 10 November 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 28 March 2011
CH03 - Change of particulars for secretary 23 April 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 17 April 2010
CH01 - Change of particulars for director 17 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 17 November 2009
AA - Annual Accounts 13 April 2009
288a - Notice of appointment of directors or secretaries 31 March 2009
363a - Annual Return 31 March 2009
288a - Notice of appointment of directors or secretaries 31 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
363a - Annual Return 11 April 2008
AA - Annual Accounts 04 October 2007
AA - Annual Accounts 04 October 2007
363a - Annual Return 20 September 2007
363s - Annual Return 18 April 2006
AA - Annual Accounts 05 February 2006
363a - Annual Return 04 April 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 20 April 2004
AA - Annual Accounts 18 December 2003
288a - Notice of appointment of directors or secretaries 01 December 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
288a - Notice of appointment of directors or secretaries 12 August 2003
AA - Annual Accounts 04 August 2003
363s - Annual Return 26 March 2003
AA - Annual Accounts 30 July 2002
288b - Notice of resignation of directors or secretaries 16 June 2002
288a - Notice of appointment of directors or secretaries 10 June 2002
363s - Annual Return 28 May 2002
AA - Annual Accounts 09 May 2001
363s - Annual Return 26 April 2001
AA - Annual Accounts 18 May 2000
363s - Annual Return 18 May 2000
AA - Annual Accounts 30 March 1999
363s - Annual Return 30 March 1999
AA - Annual Accounts 14 April 1998
363s - Annual Return 14 April 1998
AA - Annual Accounts 28 April 1997
363s - Annual Return 28 April 1997
363s - Annual Return 26 March 1996
AA - Annual Accounts 26 March 1996
288 - N/A 07 June 1995
AA - Annual Accounts 18 May 1995
363s - Annual Return 18 May 1995
288 - N/A 18 May 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 21 November 1994
AA - Annual Accounts 28 July 1994
363s - Annual Return 06 July 1993
AA - Annual Accounts 06 July 1993
288 - N/A 23 June 1993
288 - N/A 14 June 1993
363s - Annual Return 17 October 1992
288 - N/A 02 July 1992
288 - N/A 02 July 1992
AA - Annual Accounts 30 June 1992
AA - Annual Accounts 10 September 1991
363a - Annual Return 30 June 1991
363 - Annual Return 05 July 1990
AA - Annual Accounts 29 June 1990
CERTNM - Change of name certificate 17 November 1989
288 - N/A 03 August 1989
AA - Annual Accounts 03 August 1989
363 - Annual Return 03 August 1989
AA - Annual Accounts 31 October 1988
363 - Annual Return 31 October 1988
288 - N/A 12 June 1987
AA - Annual Accounts 12 June 1987
363 - Annual Return 12 June 1987
AA - Annual Accounts 15 December 1986
363 - Annual Return 15 December 1986
MISC - Miscellaneous document 21 December 1978

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.