LONDON ARTIFICIAL INTELLIGENCE LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

16/09/2516 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/11/2430 November 2024 Total exemption full accounts made up to 2024-06-21

View Document

29/11/2429 November 2024 Previous accounting period extended from 2024-02-29 to 2024-06-21

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-06-28 with updates

View Document

21/06/2421 June 2024 Annual accounts for year ending 21 Jun 2024

View Accounts

15/03/2415 March 2024 Previous accounting period shortened from 2024-06-21 to 2024-02-29

View Document

14/03/2414 March 2024 Total exemption full accounts made up to 2023-06-21

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-28 with updates

View Document

21/03/2321 March 2023 Total exemption full accounts made up to 2022-06-21

View Document

14/09/2214 September 2022 Registered office address changed from 63-66 Hatton Garden London EC1N 8LE England to Lower Ground Floor, 58 Eaton Place London SW1X 8AT on 2022-09-14

View Document

21/06/2221 June 2022 Annual accounts for year ending 21 Jun 2022

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-28 with updates

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2021-06-21

View Document

21/06/2121 June 2021 Annual accounts for year ending 21 Jun 2021

View Accounts

07/06/217 June 2021 21/06/20 TOTAL EXEMPTION FULL

View Document

03/08/203 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PATRICK HUME KENDALL / 30/06/2019

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES

View Document

03/08/203 August 2020 PSC'S CHANGE OF PARTICULARS / LPE ENTERPRISES LIMITED / 26/06/2020

View Document

21/06/2021 June 2020 Annual accounts for year ending 21 Jun 2020

View Accounts

11/03/2011 March 2020 21/06/19 UNAUDITED ABRIDGED

View Document

10/03/2010 March 2020 30/06/18 UNAUDITED ABRIDGED

View Document

10/03/2010 March 2020 PREVSHO FROM 30/06/2019 TO 21/06/2019

View Document

18/09/1918 September 2019 REGISTERED OFFICE CHANGED ON 18/09/2019 FROM 10 ARTHUR STREET LONDON EC4R 9AY ENGLAND

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

21/06/1921 June 2019 Annual accounts for year ending 21 Jun 2019

View Accounts

21/01/1921 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108445030001

View Document

13/07/1813 July 2018 CESSATION OF SIMON PATRICK HUME KENDALL AS A PSC

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

13/07/1813 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LPE ENTERPRISES LIMITED

View Document

13/07/1813 July 2018 CESSATION OF ELTEN HERBERT BARKER AS A PSC

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

10/04/1810 April 2018 APPOINTMENT TERMINATED, SECRETARY PAUL SAYERS

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, SECRETARY CREDIT & INVESTIGATIONS SERVICES LLP

View Document

10/04/1810 April 2018

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT SEDGWICK

View Document

09/04/189 April 2018

View Document

17/10/1717 October 2017 REGISTERED OFFICE CHANGED ON 17/10/2017 FROM WELLINGTON GATE 7-9 CHURCH ROAD TUNBRIDGE WELLS KENT TN1 1HT ENGLAND

View Document

01/08/171 August 2017 CESSATION OF LONDON POWER CORPORATION PLC AS A PSC

View Document

30/06/1730 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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