LAW ENFORCEMENT INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

LAW ENFORCEMENT INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02010109

Incorporation date

15/04/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Second Floor, 34 Lime Street, London EC3M 7ATCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1986)
dot icon24/03/2026
Confirmation statement made on 2026-03-22 with updates
dot icon12/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/03/2025
Confirmation statement made on 2025-03-22 with updates
dot icon09/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/03/2024
Confirmation statement made on 2024-03-22 with updates
dot icon31/12/2023
Confirmation statement made on 2023-12-31 with updates
dot icon13/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/12/2022
Confirmation statement made on 2022-12-31 with updates
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/05/2022
Change of details for Mr Gregory Saul Felton as a person with significant control on 2022-05-31
dot icon31/05/2022
Director's details changed for Mrs Gabrielle Kathleen Felton on 2022-05-31
dot icon31/05/2022
Registered office address changed from Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN United Kingdom to Second Floor 34 Lime Street London EC3M 7AT on 2022-05-31
dot icon31/05/2022
Secretary's details changed for Gabrielle Kathleen Felton on 2022-05-31
dot icon31/05/2022
Director's details changed for Gregory Saul Felton on 2022-05-31
dot icon07/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon15/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon25/06/2020
Secretary's details changed for Gabrielle Kathleen Felton on 2020-06-25
dot icon25/06/2020
Change of details for Mr Gregory Saul Felton as a person with significant control on 2020-06-25
dot icon25/06/2020
Director's details changed for Gregory Saul Felton on 2020-06-25
dot icon25/06/2020
Director's details changed for Mrs Gabrielle Kathleen Felton on 2020-06-25
dot icon25/06/2020
Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 2020-06-25
dot icon08/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon31/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon06/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon27/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/05/2016
Appointment of Mrs Gabrielle Kathleen Felton as a director on 2016-04-25
dot icon03/05/2016
Director's details changed for Gregory Saul Felton on 2013-05-01
dot icon03/05/2016
Secretary's details changed for Gabrielle Kathleen Felton on 2016-01-01
dot icon06/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon08/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon11/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/06/2012
Registered office address changed from 32 Queen Anne Street London W1G 8HD on 2012-06-27
dot icon29/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon16/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon18/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon12/01/2009
Return made up to 31/12/08; full list of members
dot icon29/07/2008
Total exemption small company accounts made up to 2007-03-31
dot icon22/01/2008
Return made up to 31/12/07; full list of members
dot icon05/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon12/01/2007
Return made up to 31/12/06; full list of members
dot icon19/06/2006
Total exemption small company accounts made up to 2005-03-31
dot icon09/02/2006
Return made up to 31/12/05; full list of members
dot icon14/07/2005
Total exemption small company accounts made up to 2004-03-31
dot icon19/01/2005
Return made up to 31/12/04; full list of members
dot icon24/09/2004
Total exemption small company accounts made up to 2003-03-31
dot icon21/01/2004
Return made up to 31/12/03; full list of members
dot icon18/01/2004
Delivery ext'd 3 mth 31/03/03
dot icon07/08/2003
Total exemption small company accounts made up to 2002-03-31
dot icon22/01/2003
Return made up to 31/12/02; full list of members
dot icon30/11/2002
Delivery ext'd 3 mth 31/03/02
dot icon01/05/2002
Total exemption small company accounts made up to 2001-03-31
dot icon09/01/2002
Return made up to 31/12/01; full list of members
dot icon09/01/2002
Delivery ext'd 3 mth 31/03/01
dot icon31/12/2001
Director's particulars changed
dot icon31/12/2001
Secretary's particulars changed
dot icon30/04/2001
Accounts for a small company made up to 2000-03-31
dot icon12/01/2001
Return made up to 31/12/00; full list of members
dot icon29/12/2000
Delivery ext'd 3 mth 31/03/00
dot icon03/05/2000
Accounts for a small company made up to 1999-03-31
dot icon02/02/2000
Delivery ext'd 3 mth 31/03/99
dot icon11/01/2000
Return made up to 31/12/99; full list of members
dot icon04/05/1999
Full accounts made up to 1998-03-31
dot icon08/01/1999
Return made up to 31/12/98; change of members
dot icon08/01/1999
Delivery ext'd 3 mth 31/03/98
dot icon06/10/1998
Full accounts made up to 1997-03-31
dot icon16/09/1998
Registered office changed on 16/09/98 from: c/o finn parrott and co 2ND floor lidgra house 250A kingsbury road london NW9 0BT
dot icon12/08/1998
Auditor's resignation
dot icon26/03/1998
Secretary resigned
dot icon26/03/1998
New secretary appointed
dot icon11/01/1998
Return made up to 31/12/97; no change of members
dot icon01/08/1997
Full accounts made up to 1996-03-31
dot icon14/02/1997
Return made up to 31/12/96; full list of members
dot icon11/09/1996
Full accounts made up to 1995-03-31
dot icon08/05/1996
Registered office changed on 08/05/96 from: c/o finn parrott 11 aldermans hill london N13 4YD
dot icon09/01/1996
Return made up to 31/12/95; no change of members
dot icon09/11/1995
Full accounts made up to 1994-03-31
dot icon19/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Accounts for a small company made up to 1993-03-31
dot icon10/05/1994
Full accounts made up to 1992-03-31
dot icon19/01/1994
Return made up to 31/12/93; no change of members
dot icon25/07/1993
Registered office changed on 25/07/93 from: J. C. abrahams & co 2ND floor, lidgra house 250A kingsbury road london. NW9 0BT
dot icon19/01/1993
Return made up to 31/12/92; no change of members
dot icon09/12/1992
Accounts for a small company made up to 1991-03-31
dot icon27/02/1992
Accounts for a small company made up to 1990-03-31
dot icon23/01/1992
Return made up to 31/12/91; full list of members
dot icon29/11/1991
Particulars of mortgage/charge
dot icon05/09/1991
Return made up to 31/12/90; full list of members
dot icon12/08/1991
Registered office changed on 12/08/91 from: 2ND floor 116 college road harrow middlesex HA1 1BQ
dot icon30/01/1991
Registered office changed on 30/01/91 from: collins arad & co 27 gloucester place london W1H 3PB
dot icon30/01/1991
Ad 01/12/90--------- £ si 998@1=998 £ ic 2/1000
dot icon30/01/1991
Return made up to 31/12/89; full list of members
dot icon25/04/1990
Accounts for a small company made up to 1989-03-31
dot icon23/11/1989
Accounts for a small company made up to 1988-03-31
dot icon16/05/1989
Return made up to 31/12/88; full list of members
dot icon17/02/1989
Registered office changed on 17/02/89 from: 2ND floor, lidgra house 250A kingsbury road london NW9 0BS
dot icon01/02/1989
Accounts for a small company made up to 1987-03-31
dot icon17/06/1988
Return made up to 28/10/87; full list of members
dot icon22/02/1988
Registered office changed on 22/02/88 from: 41 wadeson street london E2
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/06/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
3.87M
-
0.00
3.78M
-
2022
3
4.14M
-
0.00
3.90M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Felton, Gabrielle Kathleen
Director
25/04/2016 - Present
2
Felton, Gabrielle Kathleen
Secretary
20/02/1998 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About LAW ENFORCEMENT INTERNATIONAL LIMITED

LAW ENFORCEMENT INTERNATIONAL LIMITED is an(a) Active company incorporated on 15/04/1986 with the registered office located at Second Floor, 34 Lime Street, London EC3M 7AT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LAW ENFORCEMENT INTERNATIONAL LIMITED?

toggle

LAW ENFORCEMENT INTERNATIONAL LIMITED is currently Active. It was registered on 15/04/1986 .

Where is LAW ENFORCEMENT INTERNATIONAL LIMITED located?

toggle

LAW ENFORCEMENT INTERNATIONAL LIMITED is registered at Second Floor, 34 Lime Street, London EC3M 7AT.

What does LAW ENFORCEMENT INTERNATIONAL LIMITED do?

toggle

LAW ENFORCEMENT INTERNATIONAL LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for LAW ENFORCEMENT INTERNATIONAL LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-22 with updates.