Background WavePink WaveYellow Wave

LLOYD WARWICK INTERNATIONAL LIMITED (06431581)

LLOYD WARWICK INTERNATIONAL LIMITED (06431581) is an active UK company. incorporated on 20 November 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LLOYD WARWICK INTERNATIONAL LIMITED has been registered for 18 years. Current directors include BROWN, Gary, ROBINETTE, Natalie Jane.

Company Number
06431581
Status
active
Type
ltd
Incorporated
20 November 2007
Age
18 years
Address
Forum House, 15-18 Lime Street, London, London, EC3M 7AN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BROWN, Gary, ROBINETTE, Natalie Jane
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LLOYD WARWICK INTERNATIONAL LIMITED

LLOYD WARWICK INTERNATIONAL LIMITED is an active company incorporated on 20 November 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LLOYD WARWICK INTERNATIONAL LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06431581

LTD Company

Age

18 Years

Incorporated 20 November 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 November 2025 (5 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

Forum House, 15-18 Lime Street, London Lime Street London, EC3M 7AN,

Previous Addresses

, 1 World Business Centre Newall Road, London Heathrow Airport, Hounslow, TW6 2AS, England
From: 25 June 2020To: 28 September 2021
, Forum House 15-18 Lime Street, London, EC3M 7AN
From: 16 May 2014To: 25 June 2020
, the Old Corner House Market Place, Deddington, Oxfordshire, OX15 0SF
From: 20 November 2007To: 16 May 2014
Timeline

48 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Nov 07
Share Issue
Mar 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Share Issue
May 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Mar 14
Director Left
May 14
Director Joined
May 14
Director Left
Jul 14
Director Left
Oct 14
Director Left
Mar 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Dec 15
Director Left
Jun 16
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Loan Secured
Aug 20
Director Joined
Jun 21
Director Left
Jun 21
Loan Secured
Jan 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
May 24
Loan Secured
Jun 25
2
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

TUBB, Elizabeth Janet Mary

Active
Lime Street, LondonEC3M 7AN
Secretary
Appointed 12 Jun 2020

BROWN, Gary

Active
Calabasas Road, Calabasas91302
Born April 1966
Director
Appointed 12 Jun 2020

ROBINETTE, Natalie Jane

Active
Lime Street, LondonEC3M 7AN
Born February 1960
Director
Appointed 04 Mar 2021

DEAN, Margaret Ann

Resigned
15-18 Lime Street, LondonEC3M 7AN
Secretary
Appointed 20 Nov 2007
Resigned 08 Oct 2015

BARRETT, Roger William

Resigned
Lime Street, LondonEC3M 7AN
Born March 1966
Director
Appointed 10 Dec 2019
Resigned 08 Aug 2022

BART, Andrew

Resigned
15-18 Lime Street, LondonEC3M 7AN
Born March 1963
Director
Appointed 01 Jan 2019
Resigned 12 Jun 2020

BATES, Paul

Resigned
Lime Street, LondonEC3M 7AN
Born December 1977
Director
Appointed 25 Jun 2020
Resigned 08 Aug 2022

BATES, Paul

Resigned
15-18 Lime Street, LondonEC3M 7AN
Born December 1977
Director
Appointed 08 Oct 2015
Resigned 10 Dec 2019

CHAPMAN, Dudley

Resigned
15-18 Lime Street, LondonEC3M 7AN
Born February 1947
Director
Appointed 20 Nov 2007
Resigned 08 Oct 2015

COLE, Vince

Resigned
15-18 Lime Street, LondonEC3M 7AN
Born November 1969
Director
Appointed 08 Oct 2015
Resigned 30 Nov 2015

COULTER, Nicola Gail

Resigned
15-18 Lime Street, LondonEC3M 7AN
Born September 1965
Director
Appointed 01 Apr 2013
Resigned 31 Oct 2014

FRAWLEY, Kevin Barry

Resigned
15-18 Lime Street, LondonEC3M 7AN
Born August 1951
Director
Appointed 11 Mar 2013
Resigned 12 Mar 2015

JENNER, John Edward

Resigned
10th Floor, New London House, LondonEC3R 7LP
Born June 1967
Director
Appointed 11 Mar 2013
Resigned 18 Apr 2017

LANDSBAUM, Ross Glenn

Resigned
Calabasas Road, CalabasasCA 91302
Born September 1962
Director
Appointed 12 Jun 2020
Resigned 04 Mar 2021

MCMAHON, Joseph

Resigned
15-18 Lime Street, LondonEC3M 7AN
Born December 1954
Director
Appointed 08 Apr 2014
Resigned 08 Apr 2014

MCMAHON, Joseph

Resigned
Lime Street, LondonEC3M 7AN
Born December 1954
Director
Appointed 12 Mar 2014
Resigned 08 Aug 2022

MORRIS, Simon Charles

Resigned
15-18 Lime Street, LondonEC3M 7AN
Born February 1955
Director
Appointed 12 Mar 2013
Resigned 27 Jun 2014

MURESS, Ian Victor

Resigned
10th Floor, New London House, LondonEC3R 7LP
Born June 1957
Director
Appointed 11 Mar 2013
Resigned 11 Apr 2017

PEARSALL, Stephen David

Resigned
15-18 Lime Street, LondonEC3M 7AN
Born January 1968
Director
Appointed 11 Mar 2013
Resigned 12 Jun 2020

PIGGOT, Geoffrey Brian

Resigned
Mark Lane, LondonEC3R 7NQ
Born July 1963
Director
Appointed 11 Apr 2017
Resigned 26 Jul 2018

PIGOT, David

Resigned
42-47 Minories, LondonEC3N 1DY
Born December 1956
Director
Appointed 12 Jun 2020
Resigned 31 Mar 2024

PINNEY, Christopher David

Resigned
15-18 Lime Street, LondonEC3M 7AN
Born April 1978
Director
Appointed 08 Oct 2015
Resigned 31 Dec 2018

PINNEY, Christopher David

Resigned
15-18 Lime Street, LondonEC3M 7AN
Born April 1978
Director
Appointed 05 Jul 2013
Resigned 08 Oct 2015

RIGBY, Kieran Lawrence

Resigned
Mark Lane, LondonEC3R 7NQ
Born April 1964
Director
Appointed 26 Jul 2018
Resigned 12 Jun 2020

Persons with significant control

1

Newall Road, HounslowTW6 2AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2025
MR01Registration of a Charge
Resolution
19 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2022
MR01Registration of a Charge
Change To A Person With Significant Control
22 December 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 September 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2020
AAAnnual Accounts
Change To A Person With Significant Control
15 October 2020
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
27 August 2020
MAMA
Resolution
27 August 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
4 August 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
15 July 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 June 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 June 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 June 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Change To A Person With Significant Control
28 May 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
28 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Change Person Director Company With Change Date
7 December 2018
CH01Change of Director Details
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Legacy
5 September 2018
RP04CS01RP04CS01
Resolution
7 August 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
7 August 2018
CC04CC04
Accounts With Accounts Type Small
3 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2017
AAAnnual Accounts
Resolution
27 July 2017
RESOLUTIONSResolutions
Resolution
3 May 2017
RESOLUTIONSResolutions
Resolution
3 May 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Legacy
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Auditors Resignation Company
18 May 2015
AUDAUD
Accounts With Accounts Type Full
27 March 2015
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
16 June 2014
AAAnnual Accounts
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 May 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Appoint Person Director Company With Name
9 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2013
AP01Appointment of Director
Change Account Reference Date Company
15 May 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Capital Alter Shares Subdivision
14 May 2013
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Resolution
11 April 2013
RESOLUTIONSResolutions
Resolution
11 April 2013
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
14 March 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
14 March 2013
RESOLUTIONSResolutions
Legacy
19 February 2013
MG02MG02
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Change Person Secretary Company With Change Date
5 December 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 September 2009
AAAnnual Accounts
Legacy
16 April 2009
395Particulars of Mortgage or Charge
Legacy
27 March 2009
225Change of Accounting Reference Date
Legacy
9 December 2008
363aAnnual Return
Legacy
9 December 2008
288cChange of Particulars
Legacy
2 October 2008
287Change of Registered Office
Incorporation Company
20 November 2007
NEWINCIncorporation