Background WavePink WaveYellow Wave

LERCARI INTERNATIONAL LIMITED (08511524)

LERCARI INTERNATIONAL LIMITED (08511524) is an active UK company. incorporated on 30 April 2013. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. LERCARI INTERNATIONAL LIMITED has been registered for 12 years. Current directors include LERCARI, Alessandro.

Company Number
08511524
Status
active
Type
ltd
Incorporated
30 April 2013
Age
12 years
Address
5th Floor North Side, 7/10 Chandos Street, London, W1G 9DQ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
LERCARI, Alessandro
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LERCARI INTERNATIONAL LIMITED

LERCARI INTERNATIONAL LIMITED is an active company incorporated on 30 April 2013 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. LERCARI INTERNATIONAL LIMITED was registered 12 years ago.(SIC: 96090)

Status

active

Active since 12 years ago

Company No

08511524

LTD Company

Age

12 Years

Incorporated 30 April 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 26 January 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

5th Floor North Side, 7/10 Chandos Street Cavendish Square London, W1G 9DQ,

Previous Addresses

38 Craven Street London WC2N 5NG England
From: 9 February 2021To: 18 March 2026
New London House London Street 6 London EC3R 7LP
From: 15 December 2016To: 9 February 2021
5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ United Kingdom
From: 20 September 2016To: 15 December 2016
8 Baden Place Crosby Row London SE1 1YW
From: 30 April 2013To: 20 September 2016
Timeline

13 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Apr 13
Director Left
May 15
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jul 17
Director Left
Sept 17
Director Left
Mar 19
Director Joined
Oct 19
Director Left
Jun 22
Director Joined
Oct 22
Owner Exit
Jul 23
Director Left
Mar 26
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

LEA SECRETARIES LIMITED

Active
North Side, 7/10 Chandos Street, LondonW1G 9DQ
Corporate secretary
Appointed 16 Feb 2026

LERCARI, Alessandro

Active
North Side, 7/10 Chandos Street, LondonW1G 9DQ
Born August 1981
Director
Appointed 16 Dec 2016

CORNHILL SECRETARIES LIMITED

Resigned
194-204 Bermondsey Street, LondonSE1 3TQ
Corporate secretary
Appointed 30 Apr 2013
Resigned 16 Dec 2016

T&W SECRETARIES LTD

Resigned
LondonWC2N 5NG
Corporate secretary
Appointed 16 Dec 2016
Resigned 30 Apr 2021

LERCARI, Giovanna

Resigned
Crosby Row, LondonSE1 1YW
Born July 1983
Director
Appointed 30 Apr 2013
Resigned 04 May 2015

LERCARI, Rodolfo

Resigned
194-204 Bermondsey Street, LondonSE1 3TQ
Born August 1948
Director
Appointed 30 Apr 2013
Resigned 16 Dec 2016

MACINI, Marco

Resigned
London Street 6, LondonEC3R 7LP
Born November 1979
Director
Appointed 23 Jun 2017
Resigned 28 Feb 2019

PETTENUZZO, Elena

Resigned
LondonWC2N 5NG
Born August 1978
Director
Appointed 02 Sept 2022
Resigned 01 Jan 2026

SIDERI, Eugenio

Resigned
London Street 6, LondonEC3R 7LP
Born July 1980
Director
Appointed 16 Dec 2016
Resigned 31 Aug 2017

GHIGLIOTTI ADJUSTING LTD

Resigned
Islington, LondonN1 1QA
Corporate director
Appointed 03 Jan 2019
Resigned 10 May 2022

Persons with significant control

2

1 Active
1 Ceased
Milan20124

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2020

Mr Rodolfo Lercari

Ceased
Rapallo16035
Born August 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Apr 2023
Fundings
Financials
Latest Activities

Filing History

60

Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Change To A Person With Significant Control
18 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
18 March 2026
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Secretary Company With Name Date
18 March 2026
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
18 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2025
AAAnnual Accounts
Accounts With Accounts Type Small
30 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 May 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
30 April 2021
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
21 April 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
15 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
14 April 2020
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
25 October 2019
AP02Appointment of Corporate Director
Accounts With Accounts Type Small
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Accounts With Accounts Type Small
30 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 January 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
19 January 2017
AP04Appointment of Corporate Secretary
Gazette Filings Brought Up To Date
10 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
7 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 December 2016
AD01Change of Registered Office Address
Gazette Notice Compulsory
13 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
20 September 2016
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
20 September 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
20 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Small
13 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Change Person Director Company With Change Date
22 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2014
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
26 February 2014
AA01Change of Accounting Reference Date
Incorporation Company
30 April 2013
NEWINCIncorporation