UK&I LA SCHEME LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-06-12 with no updates

View Document

03/01/253 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

23/10/2423 October 2024 Termination of appointment of Chandima De Alwis as a director on 2024-03-22

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

04/04/244 April 2024 Accounts for a dormant company made up to 2023-03-31

View Document

27/03/2427 March 2024 Appointment of Mr Neil Andrew Futers as a director on 2024-03-21

View Document

27/03/2427 March 2024 Appointment of Mrs Emma Elizabeth Walton as a director on 2024-03-21

View Document

18/03/2418 March 2024 Termination of appointment of Grainne Elizabeth Coker as a director on 2023-07-31

View Document

18/03/2418 March 2024 Appointment of Ms Chandima De Alwis as a director on 2023-09-05

View Document

18/03/2418 March 2024 Termination of appointment of Joanne Etheridge as a director on 2024-01-16

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

23/03/2323 March 2023 Appointment of Mrs Angharad Sarojini Davies as a director on 2023-03-10

View Document

23/03/2323 March 2023 Termination of appointment of Rebecca Breakell as a director on 2023-03-10

View Document

05/01/235 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

17/02/2217 February 2022 Appointment of Ms Lorraine Donnelly as a secretary on 2022-01-06

View Document

17/02/2217 February 2022 Termination of appointment of Fiona Knight as a secretary on 2022-01-06

View Document

17/02/2217 February 2022 Appointment of Miss Rebecca Breakell as a director on 2022-01-06

View Document

17/02/2217 February 2022 Appointment of Miss Joanne Etheridge as a director on 2022-02-10

View Document

04/01/224 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

11/10/1911 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, SECRETARY KATHERINE MILTON

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR ALISON DALLEY

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED MRS LORNA BARBARA HAWKES

View Document

30/09/1930 September 2019 SECRETARY APPOINTED MRS FIONA KNIGHT

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

17/09/1817 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

14/09/1714 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

12/07/1712 July 2017 PREVEXT FROM 31/12/2016 TO 31/03/2017

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA HOLROYD

View Document

16/09/1616 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS PHILIPPA JANE HOLROYD / 15/03/2016

View Document

29/06/1629 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, SECRETARY PAULA EVANS

View Document

02/03/162 March 2016 SECRETARY APPOINTED MISS KATHERINE ELIZABETH MILTON

View Document

21/09/1521 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

26/06/1526 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

24/06/1424 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, SECRETARY LINDSAY HAWKINS

View Document

10/02/1410 February 2014 SECRETARY APPOINTED MRS PAULA ANN EVANS

View Document

16/09/1316 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/09/135 September 2013 DIRECTOR APPOINTED MRS PHILIPPA JANE HOLROYD

View Document

05/09/135 September 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HOLLINS

View Document

18/06/1318 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

27/09/1227 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

25/06/1225 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

20/09/1120 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/06/1115 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

02/10/102 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA ANN EVANS / 12/06/2010

View Document

01/07/101 July 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BRETT HOLLINS / 17/06/2010

View Document

29/03/1029 March 2010 COMPANY NAME CHANGED ICL SHARE SAVINGS LIMITED CERTIFICATE ISSUED ON 29/03/10

View Document

29/03/1029 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA ANN EVANS / 23/03/2010

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, DIRECTOR MARK BAKER

View Document

22/03/1022 March 2010 DIRECTOR APPOINTED MRS ALISON CLAIRE DALLEY

View Document

22/03/1022 March 2010 DIRECTOR APPOINTED MRS LINDSAY ANNE HAWKINS

View Document

22/03/1022 March 2010 DIRECTOR APPOINTED MR ANTHONY BRETT HOLLINS

View Document

22/03/1022 March 2010 DIRECTOR APPOINTED MRS PAULA ANN EVANS

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SMITH

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, DIRECTOR LINDSAY HAWKINS

View Document

22/03/1022 March 2010 SECRETARY APPOINTED MRS LINDSAY ANNE HAWKINS

View Document

22/03/1022 March 2010 DIRECTOR APPOINTED MS GRAINNE ELIZABETH COKER

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, SECRETARY RACHEL HITCHING

View Document

13/01/1013 January 2010 ADOPT ARTICLES 04/10/2009

View Document

13/01/1013 January 2010 ARTICLES OF ASSOCIATION

View Document

20/08/0920 August 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SMITH / 27/05/2009

View Document

24/02/0924 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

16/06/0816 June 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

15/06/0715 June 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

28/04/0728 April 2007 NEW DIRECTOR APPOINTED

View Document

02/11/062 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

16/08/0616 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

16/08/0616 August 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/04/064 April 2006 REGISTERED OFFICE CHANGED ON 04/04/06 FROM: 26 FINSBURY SQUARE LONDON EC2A 1SL

View Document

13/02/0613 February 2006 DIRECTOR RESIGNED

View Document

04/11/054 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

30/09/0530 September 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

30/09/0530 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

07/07/057 July 2005 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 DIRECTOR RESIGNED

View Document

13/07/0413 July 2004 NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 DIRECTOR RESIGNED

View Document

26/03/0426 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

06/03/046 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

09/07/039 July 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 NEW SECRETARY APPOINTED

View Document

14/08/0214 August 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 NEW DIRECTOR APPOINTED

View Document

10/04/0210 April 2002 NEW DIRECTOR APPOINTED

View Document

29/11/0129 November 2001 DIRECTOR RESIGNED

View Document

26/06/0126 June 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

14/11/0014 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/06/0030 June 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/07/9929 July 1999 REGISTERED OFFICE CHANGED ON 29/07/99 FROM: 26 FINSBURY SQUARE LONDON EC2A 1DS

View Document

25/06/9925 June 1999 RETURN MADE UP TO 12/06/99; NO CHANGE OF MEMBERS

View Document

04/02/994 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/07/987 July 1998 RETURN MADE UP TO 12/06/98; CHANGE OF MEMBERS

View Document

23/03/9823 March 1998 LOCATION OF REGISTER OF MEMBERS

View Document

23/03/9823 March 1998 REGISTERED OFFICE CHANGED ON 23/03/98 FROM: ICL HOUSE 1 PUTNEY HIGH STREET LONDON SW15 1SW

View Document

23/03/9823 March 1998 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

12/01/9812 January 1998 DIRECTOR RESIGNED

View Document

12/01/9812 January 1998 NEW DIRECTOR APPOINTED

View Document

07/07/977 July 1997 RETURN MADE UP TO 12/06/97; FULL LIST OF MEMBERS

View Document

30/04/9730 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/12/9619 December 1996 NEW DIRECTOR APPOINTED

View Document

20/11/9620 November 1996 DIRECTOR RESIGNED

View Document

26/10/9626 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/06/9611 June 1996 RETURN MADE UP TO 12/06/96; FULL LIST OF MEMBERS

View Document

27/03/9627 March 1996 NEW DIRECTOR APPOINTED

View Document

06/03/966 March 1996 DIRECTOR RESIGNED

View Document

06/10/956 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

19/06/9519 June 1995 RETURN MADE UP TO 12/06/95; NO CHANGE OF MEMBERS

View Document

22/08/9422 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

20/06/9420 June 1994 RETURN MADE UP TO 12/06/94; FULL LIST OF MEMBERS

View Document

08/06/938 June 1993 RETURN MADE UP TO 12/06/93; NO CHANGE OF MEMBERS

View Document

08/06/938 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

19/10/9219 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

10/06/9210 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9210 June 1992 RETURN MADE UP TO 12/06/92; FULL LIST OF MEMBERS

View Document

10/06/9210 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/9121 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/08/9120 August 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/08/9119 August 1991 ALTER MEM AND ARTS 09/08/91

View Document

09/08/919 August 1991 COMPANY NAME CHANGED AVONRENT LIMITED CERTIFICATE ISSUED ON 09/08/91

View Document

30/07/9130 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

01/07/911 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/07/911 July 1991 REGISTERED OFFICE CHANGED ON 01/07/91 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

12/06/9112 June 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company