ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Adare International LNC Limited

Adare International LNC Limited is an active company incorporated on 20 June 2017 with the registered office located in London, City of London. Adare International LNC Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10828010
Private limited company
Age
8 years
Incorporated 20 June 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 August 2025 (2 months ago)
Next confirmation dated 27 August 2026
Due by 10 September 2026 (10 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
12th Floor Heron Tower
110 Bishopsgate
London
EC2N 4AY
United Kingdom
Address changed on 15 Aug 2025 (2 months ago)
Previous address was Heron Tower 12th Floor 110 Bishopsgate London EC2N 4AY United Kingdom
Telephone
01256631600
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Sep 1977
Director • British • Lives in England • Born in Mar 1972
Director • American • Lives in United States • Born in Jan 1973
Adare International Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Continuous Stationery Limited
Michael Edward Perez, Robert John Fergus Macmillan, and 1 more are mutual people.
Active
Access Plus Marketing Services Limited
Michael Edward Perez, Robert John Fergus Macmillan, and 1 more are mutual people.
Active
Adare International Limited
Michael Edward Perez, Robert John Fergus Macmillan, and 1 more are mutual people.
Active
HH Global Limited
Michael Edward Perez, Robert John Fergus Macmillan, and 1 more are mutual people.
Active
Access Plus Marketing Logistics Limited
Michael Edward Perez, Robert John Fergus Macmillan, and 1 more are mutual people.
Active
HH Global Corporate Services Limited
Michael Edward Perez, Robert John Fergus Macmillan, and 1 more are mutual people.
Active
Adare International Holdings Limited
Michael Edward Perez, Robert John Fergus Macmillan, and 1 more are mutual people.
Active
HH Global Group Limited
Michael Edward Perez, Robert John Fergus Macmillan, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£7.56M
Same as previous period
Total Liabilities
-£40.61M
Increased by £1.57M (+4%)
Net Assets
-£33.05M
Decreased by £1.57M (+5%)
Debt Ratio (%)
537%
Increased by 20.72% (+4%)
Latest Activity
Confirmation Submitted
2 Months Ago on 3 Sep 2025
Mr Michael Edward Perez Details Changed
2 Months Ago on 19 Aug 2025
Mr Robert John Fergus Macmillan Details Changed
2 Months Ago on 19 Aug 2025
Mr Kristian Elgey Details Changed
2 Months Ago on 19 Aug 2025
Registered Address Changed
2 Months Ago on 15 Aug 2025
Inspection Address Changed
2 Months Ago on 15 Aug 2025
Registered Address Changed
3 Months Ago on 14 Aug 2025
Charge Satisfied
9 Months Ago on 27 Jan 2025
Charge Satisfied
9 Months Ago on 27 Jan 2025
Subsidiary Accounts Submitted
11 Months Ago on 11 Dec 2024
Get Credit Report
Discover Adare International LNC Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Michael Edward Perez on 19 August 2025
Submitted on 6 Nov 2025
Director's details changed for Mr Kristian Elgey on 19 August 2025
Submitted on 6 Nov 2025
Director's details changed for Mr Robert John Fergus Macmillan on 19 August 2025
Submitted on 6 Nov 2025
Confirmation statement made on 27 August 2025 with no updates
Submitted on 3 Sep 2025
Registered office address changed from Heron Tower 12th Floor 110 Bishopsgate London EC2N 4AY United Kingdom to 12th Floor Heron Tower 110 Bishopsgate London EC2N 4AY on 15 August 2025
Submitted on 15 Aug 2025
Register inspection address has been changed from Grove House Guildford Road Fetcham Leatherhead KT22 9DF United Kingdom to Heron Tower 12th Floor 110 Bishopsgate London EC2N 4AY
Submitted on 15 Aug 2025
Registered office address changed from Grove House Guildford Road Fetcham Leatherhead KT22 9DF United Kingdom to Heron Tower 12th Floor 110 Bishopsgate London EC2N 4AY on 14 August 2025
Submitted on 14 Aug 2025
Satisfaction of charge 108280100003 in full
Submitted on 27 Jan 2025
Satisfaction of charge 108280100004 in full
Submitted on 27 Jan 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 11 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year