ASSOCIATION OF LEADING VISITOR ATTRACTIONS
Overview
| Company Name | ASSOCIATION OF LEADING VISITOR ATTRACTIONS |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 02487808 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ASSOCIATION OF LEADING VISITOR ATTRACTIONS?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ASSOCIATION OF LEADING VISITOR ATTRACTIONS located?
| Registered Office Address | Adam House 7-10 Adam Street The Strand WC2N 6AA London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ASSOCIATION OF LEADING VISITOR ATTRACTIONS?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ASSOCIATION OF LEADING VISITOR ATTRACTIONS?
| Last Confirmation Statement Made Up To | Apr 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 01, 2025 |
| Overdue | No |
What are the latest filings for ASSOCIATION OF LEADING VISITOR ATTRACTIONS?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Unaudited abridged accounts made up to Mar 31, 2025 | 7 pages | AA | ||||||
Appointment of Janet Anne Royall of Blaisdon as a director on Sep 01, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Lorraine Frances Rossdale as a director on Sep 12, 2025 | 1 pages | TM01 | ||||||
Registered office address changed from Berkeley Suite, 35 Berkeley Square Berkeley Suite, 35 Berkeley Square Mayfair London W1J 5BF England to Adam House 7-10 Adam Street the Strand London WC2N 6AA on Jul 22, 2025 | 1 pages | AD01 | ||||||
Registered office address changed from 7-10 Adam Street London WC2N 6AA England to Berkeley Suite, 35 Berkeley Square Berkeley Suite, 35 Berkeley Square Mayfair London W1J 5BF on May 09, 2025 | 1 pages | AD01 | ||||||
Confirmation statement made on Apr 01, 2025 with no updates | 3 pages | CS01 | ||||||
Unaudited abridged accounts made up to Mar 31, 2024 | 7 pages | AA | ||||||
Appointment of Mr Aaron Ward as a director on Oct 19, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Judith Anne Owens as a director on Oct 19, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of Thomas Edward Coke as a director on Oct 19, 2024 | 1 pages | TM01 | ||||||
Appointment of Mr Iain Gordon Standen as a director on Oct 19, 2024 | 2 pages | AP01 | ||||||
Appointment of Mrs Sandra Jane Timbrell as a director on Oct 19, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Patience Wheatcroft as a director on Apr 01, 2024 | 1 pages | TM01 | ||||||
Confirmation statement made on Apr 01, 2024 with no updates | 3 pages | CS01 | ||||||
Unaudited abridged accounts made up to Mar 31, 2023 | 7 pages | AA | ||||||
Second filing for the termination of Mr Stephen Alexander Duncan as a director | 5 pages | RP04TM01 | ||||||
Appointment of Mrs Helen Claire Ireland as a director on Jul 13, 2023 | 2 pages | AP01 | ||||||
Confirmation statement made on Apr 01, 2023 with no updates | 3 pages | CS01 | ||||||
Appointment of Mrs Lisa Robshaw as a director on Mar 30, 2023 | 2 pages | AP01 | ||||||
Appointment of Mrs Louise Catherine Halliday as a director on Mar 14, 2023 | 2 pages | AP01 | ||||||
Appointment of Miss Samantha Potts as a director on Mar 14, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Stephen Duncan as a director on Mar 14, 2023 | 2 pages | TM01 | ||||||
| ||||||||
Termination of appointment of Anthony Winter-Brown as a director on Mar 14, 2023 | 1 pages | TM01 | ||||||
Termination of appointment of Rachel Stephany Cockett as a director on Mar 14, 2023 | 1 pages | TM01 | ||||||
Micro company accounts made up to Mar 31, 2022 | 5 pages | AA | ||||||
Who are the officers of ASSOCIATION OF LEADING VISITOR ATTRACTIONS?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DONOGHUE, Bernard | Secretary | 7-10 Adam Street The Strand WC2N 6AA London Adam House England | 168458940001 | |||||||
| ADDISON, Simon Peter | Director | 7-10 Adam Street The Strand WC2N 6AA London Adam House England | England | British | 296615190001 | |||||
| BONSER-WILTON, Helen | Director | Broomfield ME17 1PL Maidstone Estate Office, Leeds Castle, Kent England | England | British | 272879550001 | |||||
| DONOGHUE, Bernard Michael | Director | 7-10 Adam Street The Strand WC2N 6AA London Adam House England | England | British | 40952580005 | |||||
| HALLIDAY, Louise Catherine | Director | 7-10 Adam Street The Strand WC2N 6AA London Adam House England | England | British | 162128300001 | |||||
| IRELAND, Helen Claire | Director | 7-10 Adam Street The Strand WC2N 6AA London Adam House England | Scotland | British | 311456910001 | |||||
| PICKFORD, Sharon | Director | 7-10 Adam Street The Strand WC2N 6AA London Adam House England | England | British | 199245790001 | |||||
| POTTS, Samantha | Director | 7-10 Adam Street The Strand WC2N 6AA London Adam House England | England | British | 306752040001 | |||||
| ROBSHAW, Lisa | Director | 7-10 Adam Street The Strand WC2N 6AA London Adam House England | Scotland | British | 307430660001 | |||||
| ROYALL OF BLAISDON, Janet Anne | Director | 7-10 Adam Street The Strand WC2N 6AA London Adam House England | England | British | 342483360001 | |||||
| SPOONER, Geoff | Director | 7-10 Adam Street The Strand WC2N 6AA London Adam House England | England | British | 295121660001 | |||||
| STANDEN, Iain Gordon | Director | 7-10 Adam Street The Strand WC2N 6AA London Adam House England | England | British | 123766980002 | |||||
| TIMBRELL, Sandra Jane | Director | 7-10 Adam Street The Strand WC2N 6AA London Adam House England | England | British | 293175890001 | |||||
| WARD, Aaron | Director | 7-10 Adam Street The Strand WC2N 6AA London Adam House England | Northern Ireland | British | 267398980001 | |||||
| BROKE, George Robin Straton | Secretary | 105 Ashley Gardens Thirleby Road SW1P 1HJ London Greater London | British | 48944670001 | ||||||
| WOOD, Christopher Lainson | Secretary | 1 Claudia Place Augustus Road Wimbledon SW19 6ES London | British | 78952630001 | ||||||
| BAXTER, Pamela Jane (Pim) | Director | New Wing, Strand WC2R 1LA London Somerset House | United Kingdom | British | 49132930001 | |||||
| BRETT, Peter Graham Cecil, The Reverend Canon | Director | 22 The Precincts CT1 2EP Canterbury Kent | British | 39017890001 | ||||||
| BROKE, George Robin Straton | Director | 105 Ashley Gardens Thirleby Road SW1P 1HJ London Greater London | United Kingdom | British | 48944670001 | |||||
| CAM, David Edward | Director | Mallard House 24 Regent Avenue Ansdell FY8 4AB Lytham St Annes Lancashire | England | British | 3886540002 | |||||
| COCKETT, Rachel Stephany | Director | Adam Street WC2N 6AA London 7-10 England | United Kingdom | British | 101975770001 | |||||
| COKE, Thomas Edward, The Earl Of Leicester | Director | Adam Street WC2N 6AA London 7-10 England | England | British | 10605220003 | |||||
| COLE HAMILTON, Robin | Director | 39 Fawnbrake Avenue SE24 OBE London | British | 40982830001 | ||||||
| DUNCAN, Stephen | Director | Adam Street WC2N 6AA London 7-10 England | Scotland | Scottish | 196809600001 | |||||
| GROSSMAN, Loyd Daniel Gilman, Dr | Director | Bury Street SW1Y 6AA London 10 England | England | British,American | 175224690001 | |||||
| HAMMOND, Peter Dylan | Director | 44f Whistlers Avenue SW11 3TS London | British | 58668590001 | ||||||
| HEDGES, Jane Barbara, Revd Canon Dr | Director | Deans Yard SW1P 3PA London Westminster Abbey | Britain | British | 147604660001 | |||||
| HOPE, Barbara Margaret | Director | 17 Ballantrae Road L18 6JG Liverpool Merseyside | United Kingdom | British | 76675470001 | |||||
| HOWARD, Simon Bartholomew Geoffrey, The Hon | Director | New Wing, Strand WC2R 1LA London Somerset House England | England | British | 39818370001 | |||||
| HUSBANDS, Timothy Edward | Director | New Wing, Strand WC2R 1LA London Somerset House England | Northern Ireland | Northern Irish | 184344990001 | |||||
| HUTT, David Handley, Revd Canon | Director | 5 Little Cloisters SW1P 3PL London | British | 74574810001 | ||||||
| LAVIN, John Jeffrey | Director | 7 Prospect Crescent TW2 7EB Twickenham Middlesex | British | 34281050005 | ||||||
| LEE, John Robert Louis, (The Lord Lee Of Trafford) | Director | New Wing, Strand WC2R 1LA London Somerset House | England | British | 2950910004 | |||||
| LEE, John Robert Louis, Lord Lee Of Trafford | Director | 49 Langham Road Bowdon WA14 3NS Altrincham Cheshire | British | 2950910001 | ||||||
| MAHON, Adrian | Director | 14 Heronsmead Bromham MK43 8LQ Bedford Bedfordshire | United Kingdom | British | 67579840001 |
What are the latest statements on persons with significant control for ASSOCIATION OF LEADING VISITOR ATTRACTIONS?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 01, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0