Lalique Limited LONDON


Founded in 1938, Lalique, classified under reg no. 00337882 is an active company. Currently registered at 47 Conduit Street W1S 2YP, London the company has been in the business for 86 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2021.

The firm has 2 directors, namely Alexis R., Roger V.. Of them, Roger V. has been with the company the longest, being appointed on 2 May 2008 and Alexis R. has been with the company for the least time - from 1 April 2017. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lalique Limited Address / Contact

Office Address 47 Conduit Street
Town London
Post code W1S 2YP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00337882
Date of Incorporation Mon, 14th Mar 1938
Industry Non-specialised wholesale trade
Industry Other retail sale in non-specialised stores
End of financial Year 31st December
Company age 86 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Alexis R.

Position: Director

Appointed: 01 April 2017

Roger V.

Position: Director

Appointed: 02 May 2008

Reed Smith Corporate Services Limited

Position: Corporate Secretary

Appointed: 01 November 2004

Silvio D.

Position: Director

Appointed: 02 May 2008

Resigned: 01 April 2017

Olivier M.

Position: Director

Appointed: 11 March 2004

Resigned: 27 May 2008

Guillaume G.

Position: Secretary

Appointed: 01 January 2004

Resigned: 01 November 2004

Fiona M.

Position: Secretary

Appointed: 01 March 1999

Resigned: 31 December 2003

Gabriel C.

Position: Director

Appointed: 04 August 1994

Resigned: 14 February 2008

Colin H.

Position: Secretary

Appointed: 24 May 1991

Resigned: 01 January 1996

Tavenas G.

Position: Director

Appointed: 24 May 1991

Resigned: 11 March 2004

Marie-Claude L.

Position: Director

Appointed: 24 May 1991

Resigned: 04 August 1994

Phillipe S.

Position: Director

Appointed: 24 May 1991

Resigned: 07 March 2003

Graham D.

Position: Secretary

Appointed: 24 May 1991

Resigned: 28 February 1999

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we identified, there is Silvio D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Silvio D.

Notified on 3 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 14th, March 2024
Free Download (22 pages)

Company search

Advertisements