Background WavePink WaveYellow Wave

CICERO LEAGUE OF INTERNATIONAL LAWYERS (08546808)

CICERO LEAGUE OF INTERNATIONAL LAWYERS (08546808) is an active UK company. incorporated on 28 May 2013. with registered office in Sutton. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. CICERO LEAGUE OF INTERNATIONAL LAWYERS has been registered for 12 years. Current directors include DANIELSEN, Kristian Voie, SCHÜTZ, Sebastian, Dr, WONG, Winston Kin Kit and 1 others.

Company Number
08546808
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
28 May 2013
Age
12 years
Address
3rd Floor Chancery House, Sutton, SM1 1JB
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
DANIELSEN, Kristian Voie, SCHÜTZ, Sebastian, Dr, WONG, Winston Kin Kit, ZARONSKIS, Jonas
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CICERO LEAGUE OF INTERNATIONAL LAWYERS

CICERO LEAGUE OF INTERNATIONAL LAWYERS is an active company incorporated on 28 May 2013 with the registered office located in Sutton. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. CICERO LEAGUE OF INTERNATIONAL LAWYERS was registered 12 years ago.(SIC: 94120)

Status

active

Active since 12 years ago

Company No

08546808

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

12 Years

Incorporated 28 May 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

3rd Floor Chancery House St Nicholas Way Sutton, SM1 1JB,

Previous Addresses

Regent's Court Princess Street Hull HU2 8BA
From: 7 January 2014To: 23 March 2021
Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN United Kingdom
From: 28 May 2013To: 7 January 2014
Timeline

24 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
May 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Feb 14
Director Left
Feb 15
Director Joined
Mar 15
Director Joined
May 18
Director Left
May 18
Director Left
Jun 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Feb 24
Director Joined
Feb 24
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

DANIELSEN, Kristian Voie

Active
164d, 0751 Oslo
Born August 1974
Director
Appointed 01 Jan 2023

SCHÜTZ, Sebastian, Dr

Active
Bernburger Str, Berlin10963
Born November 1960
Director
Appointed 01 Jan 2024

WONG, Winston Kin Kit

Active
Beach Road, #32-07199555
Born March 1975
Director
Appointed 01 Jan 2024

ZARONSKIS, Jonas

Active
25, Vilnius
Born March 1983
Director
Appointed 01 Jan 2023

BARCLAY, Patricia Barbara Ann

Resigned
Merchiston Park, EdinburghEH10 3PW
Born March 1961
Director
Appointed 01 Jan 2019
Resigned 31 Dec 2023

BIVACCO, Steven

Resigned
Diamantstraat 8/239, 22002200
Born January 1984
Director
Appointed 01 Jan 2019
Resigned 31 Dec 2023

DUWAERTS, Filip Marie Albert

Resigned
B-2288, Bouwel
Born June 1968
Director
Appointed 01 Jan 2014
Resigned 01 Jan 2018

HENDRIKSEN, Flemming Keller

Resigned
Hestetorvet 7, Dk-4000 Roskilde
Born April 1968
Director
Appointed 01 Jan 2014
Resigned 31 Dec 2018

LONDON, Frederick William

Resigned
Park Avenue, New York10177
Born February 1952
Director
Appointed 01 Jan 2018
Resigned 31 Dec 2022

MCALLISTER, Fiona Ruth

Resigned
78 Portsmouth Road, CobhamKT11 1AN
Born June 1961
Director
Appointed 01 Jan 2015
Resigned 11 Jun 2018

MCALLISTER, Fiona Ruth

Resigned
78 Portsmouth Road, CobhamKT11 1AN
Born June 1961
Director
Appointed 28 May 2013
Resigned 03 Feb 2014

MUNDAY, Peter James

Resigned
Warren Lane, OxshottKT22 0ST
Born October 1938
Director
Appointed 01 Jan 2014
Resigned 31 Dec 2019

SCHIANO DI PEPE, Lorenzo

Resigned
5, Genova
Born March 1974
Director
Appointed 01 Jan 2020
Resigned 31 Dec 2022

SCHIANO DI PEPE, Lorenzo

Resigned
5, Genova
Born March 1974
Director
Appointed 01 Jan 2014
Resigned 01 Jan 2015
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Total Exemption Full
4 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Change Person Director Company With Change Date
24 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Gazette Notice Compulsory
22 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2020
AP01Appointment of Director
Change Person Director Company With Change Date
4 June 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 June 2020
TM01Termination of Director
Resolution
16 August 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2016
AAAnnual Accounts
Resolution
14 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2015
AR01AR01
Change Person Director Company With Change Date
19 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2014
AR01AR01
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Resolution
9 January 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 January 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
7 January 2014
AA01Change of Accounting Reference Date
Incorporation Company
28 May 2013
NEWINCIncorporation