Background WavePink WaveYellow Wave

CORNERSTONE GROUP INTERNATIONAL LIMITED (03874730)

CORNERSTONE GROUP INTERNATIONAL LIMITED (03874730) is an active UK company. incorporated on 10 November 1999. with registered office in Bury. The company operates in the Administrative and Support Service Activities sector, engaged in other reservation service activities n.e.c.. CORNERSTONE GROUP INTERNATIONAL LIMITED has been registered for 26 years. Current directors include DAWSON, Richard.

Company Number
03874730
Status
active
Type
ltd
Incorporated
10 November 1999
Age
26 years
Address
27 Knowsley Street, Bury, BL9 0ST
Industry Sector
Administrative and Support Service Activities
Business Activity
Other reservation service activities n.e.c.
Directors
DAWSON, Richard
SIC Codes
79909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORNERSTONE GROUP INTERNATIONAL LIMITED

CORNERSTONE GROUP INTERNATIONAL LIMITED is an active company incorporated on 10 November 1999 with the registered office located in Bury. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other reservation service activities n.e.c.. CORNERSTONE GROUP INTERNATIONAL LIMITED was registered 26 years ago.(SIC: 79909)

Status

active

Active since 26 years ago

Company No

03874730

LTD Company

Age

26 Years

Incorporated 10 November 1999

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 14 August 2025 (7 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

LUGGAGE EXPRESS GROUP LIMITED
From: 16 February 2000To: 14 April 2016
MCS010 LIMITED
From: 10 November 1999To: 16 February 2000
Contact
Address

27 Knowsley Street Bury, BL9 0ST,

Previous Addresses

23 Berkeley Square Mayfair London W1J 6EJ England
From: 29 April 2025To: 3 October 2025
Milestone House 18 Nursery Court Kibworth Harcourt Leicester LE8 0EX England
From: 16 May 2019To: 29 April 2025
18 Nursery Court Kibworth Business Park Kibworth Leicester LE8 0EX
From: 29 November 2011To: 16 May 2019
18 Albert Street Kibworth Harcourt Leicester LE8 0NA
From: 10 November 1999To: 29 November 2011
Timeline

20 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Nov 99
Director Left
Nov 13
Funding Round
Sept 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Oct 22
Director Joined
Aug 23
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jun 24
Funding Round
Oct 24
Director Left
Mar 25
New Owner
Mar 25
Owner Exit
Mar 25
Director Joined
Oct 25
New Owner
Oct 25
Director Left
Oct 25
Owner Exit
Oct 25
2
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

DAWSON, Richard

Active
Knowsley Street, BuryBL9 0ST
Born February 1967
Director
Appointed 03 Oct 2025

HANNAH, David Warren

Resigned
Main Street, LeicesterLE7 9JQ
Secretary
Appointed 06 Dec 1999
Resigned 04 May 2016

MAIR, Jennifer Anne

Resigned
Nursery Court, KibworthLE8 0EX
Secretary
Appointed 04 May 2016
Resigned 23 Nov 2016

MIDLANDS COMPANY SERVICES LIMITED

Resigned
Suite 116 Lonsdale House, BirminghamB1 1QU
Corporate nominee secretary
Appointed 10 Nov 1999
Resigned 06 Dec 1999

GILL, Sukhveer

Resigned
18 Nursery Court, LeicesterLE8 0EX
Born May 1990
Director
Appointed 01 Sept 2022
Resigned 29 Jan 2024

HANCOCK, Mark James

Resigned
18 Nursery Court, LeicesterLE8 0EX
Born November 1965
Director
Appointed 11 Mar 2022
Resigned 31 Jan 2024

HANNAH, David Warren

Resigned
Main Street, LeicesterLE7 9JQ
Born October 1960
Director
Appointed 06 Dec 1999
Resigned 26 Mar 2025

HANNAH, Ryan Matthew

Resigned
18 Nursery Court, LeicesterLE8 0EX
Born February 1994
Director
Appointed 11 Mar 2022
Resigned 31 Jan 2024

MORLEY, James Richard

Resigned
18 Nursery Court, LeicesterLE8 0EX
Born March 1973
Director
Appointed 11 Mar 2022
Resigned 01 Jul 2024

WARD, Christopher Charles

Resigned
Berkeley Square, LondonW1J 6EJ
Born January 1952
Director
Appointed 22 Aug 2023
Resigned 03 Oct 2025

WARRINGTON, Christopher John

Resigned
15 Frome Avenue, LeicesterLE2 4GB
Born April 1951
Director
Appointed 06 Dec 1999
Resigned 01 Feb 2013

MCS DIRECTORS LIMITED

Resigned
Suite 116 Lonsdale House, BirminghamB1 1QU
Corporate nominee director
Appointed 10 Nov 1999
Resigned 06 Dec 1999

Persons with significant control

3

1 Active
2 Ceased

Mr Richard Dawson

Active
Knowsley Street, BuryBL9 0ST
Born February 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Oct 2025

Christopher Ward

Ceased
Berkeley Square, LondonW1J 6EJ
Born January 1952

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 26 Mar 2025
Ceased 03 Oct 2025

Mr David Warren Hannah

Ceased
18 Nursery Court, LeicesterLE8 0EX
Born October 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Apr 2016
Ceased 26 Mar 2025
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With Updates
3 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 October 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 October 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
3 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 April 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Notification Of A Person With Significant Control
26 March 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Capital Allotment Shares
14 October 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
24 November 2021
CS01Confirmation Statement
Capital Allotment Shares
16 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
3 September 2019
AAMDAAMD
Change Account Reference Date Company Current Shortened
29 August 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
13 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 November 2016
TM02Termination of Secretary
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 May 2016
TM02Termination of Secretary
Resolution
14 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Change Person Director Company With Change Date
24 November 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 November 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Dormant
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Change Person Secretary Company With Change Date
20 November 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 November 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Dormant
7 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Accounts With Accounts Type Dormant
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Accounts With Accounts Type Dormant
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 September 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
30 October 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Legacy
16 January 2008
190190
Legacy
16 January 2008
353353
Accounts With Accounts Type Dormant
4 September 2007
AAAnnual Accounts
Legacy
12 July 2007
288cChange of Particulars
Legacy
12 July 2007
287Change of Registered Office
Legacy
12 July 2007
287Change of Registered Office
Legacy
4 January 2007
287Change of Registered Office
Legacy
21 December 2006
363aAnnual Return
Legacy
21 December 2006
190190
Legacy
21 December 2006
353353
Legacy
21 December 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
1 November 2006
AAAnnual Accounts
Legacy
30 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
13 July 2005
AAAnnual Accounts
Legacy
17 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 October 2004
AAAnnual Accounts
Legacy
15 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 June 2003
AAAnnual Accounts
Legacy
16 December 2002
287Change of Registered Office
Legacy
16 December 2002
288cChange of Particulars
Legacy
16 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 July 2002
AAAnnual Accounts
Legacy
18 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 July 2001
AAAnnual Accounts
Legacy
29 November 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
15 February 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 December 1999
287Change of Registered Office
Legacy
13 December 1999
288aAppointment of Director or Secretary
Legacy
13 December 1999
288aAppointment of Director or Secretary
Legacy
9 December 1999
288bResignation of Director or Secretary
Legacy
9 December 1999
288bResignation of Director or Secretary
Incorporation Company
10 November 1999
NEWINCIncorporation