Company number 04446026
Status Active
Incorporation Date 23 May 2002
Company Type Private Limited Company
Address 110 GLOUCESTER AVENUE, LONDON, NW1 8HX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
GBP 1,000
; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of LICENCE STORE INVESTMENT LIMITED are www.licencestoreinvestment.co.uk, and www.licence-store-investment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Licence Store Investment Limited is a Private Limited Company.
The company registration number is 04446026. Licence Store Investment Limited has been working since 23 May 2002.
The present status of the company is Active. The registered address of Licence Store Investment Limited is 110 Gloucester Avenue London Nw1 8hx. . KENWOOD SECRETARIES LIMITED is a Secretary of the company. FICHOT, Paul Jean Marcel is a Director of the company. Director COUSIN, Ivan has been resigned. Director FRIBERG, Sigmund has been resigned. Director KENWOOD NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Secretary
KENWOOD SECRETARIES LIMITED
Appointed Date: 23 May 2002
Resigned Directors
Director
COUSIN, Ivan
Resigned: 18 May 2015
Appointed Date: 20 January 2004
90 years old
Director
FRIBERG, Sigmund
Resigned: 26 August 2004
Appointed Date: 11 November 2002
72 years old
Director
KENWOOD NOMINEES LIMITED
Resigned: 20 January 2004
Appointed Date: 23 May 2002
LICENCE STORE INVESTMENT LIMITED Events
28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
02 Aug 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
27 Feb 2016
Total exemption small company accounts made up to 31 May 2015
16 Jul 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
16 Jul 2015
Secretary's details changed for Kenwood Secretaries Limited on 1 September 2014
...
... and 46 more events
24 Mar 2004
Ad 23/01/04-20/02/04 £ si 999@1=999 £ ic 1/1000
17 Jan 2004
Accounts for a dormant company made up to 31 May 2003
27 Jun 2003
Return made up to 23/05/03; full list of members
17 Dec 2002
New director appointed
23 May 2002
Incorporation