About

Registered Number: 10483943
Date of Incorporation: 17/11/2016 (7 years and 7 months ago)
Company Status: Active
Registered Address: 2 Overys Farm Cottages, Dunsters Mill Lane, Ticehurst, TN5 7HR,

 

London International Capital Investments Ltd was established in 2016, it's status is listed as "Active". We don't know the number of employees at this company. There are 3 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOLKARD, Anthony William 01 December 2017 05 September 2018 1
HUNDEL, Simon 05 December 2018 05 December 2018 1
HUNDLE, Simon 05 December 2018 06 December 2018 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 11 February 2020
CH01 - Change of particulars for director 17 November 2019
PSC04 - N/A 14 November 2019
PSC04 - N/A 14 November 2019
PSC07 - N/A 12 November 2019
TM01 - Termination of appointment of director 12 November 2019
AD01 - Change of registered office address 07 November 2019
AA - Annual Accounts 23 September 2019
PSC04 - N/A 22 March 2019
CH01 - Change of particulars for director 21 March 2019
CH01 - Change of particulars for director 21 March 2019
PSC04 - N/A 21 March 2019
PSC04 - N/A 21 March 2019
CH01 - Change of particulars for director 20 March 2019
CS01 - N/A 20 December 2018
TM01 - Termination of appointment of director 06 December 2018
TM01 - Termination of appointment of director 05 December 2018
PSC01 - N/A 05 December 2018
AP01 - Appointment of director 05 December 2018
AP01 - Appointment of director 05 December 2018
AP01 - Appointment of director 05 December 2018
AA - Annual Accounts 12 November 2018
PSC01 - N/A 31 October 2018
TM01 - Termination of appointment of director 05 September 2018
AP01 - Appointment of director 05 September 2018
PSC07 - N/A 05 September 2018
AA01 - Change of accounting reference date 16 August 2018
PSC04 - N/A 23 July 2018
PSC04 - N/A 20 July 2018
PSC07 - N/A 17 July 2018
TM01 - Termination of appointment of director 17 July 2018
DISS40 - Notice of striking-off action discontinued 07 February 2018
GAZ1 - First notification of strike-off action in London Gazette 06 February 2018
CS01 - N/A 05 February 2018
PSC01 - N/A 01 December 2017
AP01 - Appointment of director 01 December 2017
NEWINC - New incorporation documents 17 November 2016

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.