LUTHER PENDRAGON LIMITED
Overview
| Company Name | LUTHER PENDRAGON LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02634095 |
| 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 LUTHER PENDRAGON LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is LUTHER PENDRAGON LIMITED located?
| Registered Office Address | 48 Gracechurch Street EC3V 0EJ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LUTHER PENDRAGON LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LUTHER PENDRAGON LIMITED?
| Last Confirmation Statement Made Up To | Aug 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 23, 2025 |
| Overdue | No |
What are the latest filings for LUTHER PENDRAGON LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 10 pages | AA | ||
Confirmation statement made on Aug 23, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 13 pages | AA | ||
Confirmation statement made on Aug 23, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 13 pages | AA | ||
Confirmation statement made on Aug 23, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 23, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 13 pages | AA | ||
Director's details changed for Mr Simon Charles Whale on Feb 18, 2022 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 13 pages | AA | ||
Confirmation statement made on Aug 23, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 11 pages | AA | ||
Termination of appointment of Daniel Guthrie as a director on Jul 31, 2019 | 1 pages | TM01 | ||
Termination of appointment of Gina Lucia Tress as a director on Mar 17, 2017 | 1 pages | TM01 | ||
Confirmation statement made on Aug 23, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Simon Maule as a director on Mar 27, 2020 | 2 pages | AP01 | ||
Termination of appointment of Aditya Chathli as a director on Jan 28, 2020 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 9 pages | AA | ||
Confirmation statement made on Aug 23, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 9 pages | AA | ||
Confirmation statement made on Aug 23, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sunil Thapar as a director on Aug 01, 2018 | 1 pages | TM01 | ||
Termination of appointment of Gavin Page as a secretary on Aug 07, 2018 | 1 pages | TM02 | ||
Appointment of Mr Nick Ward as a secretary on Aug 07, 2018 | 2 pages | AP03 | ||
Appointment of Mrs Gina Lucia Tress as a director on Mar 16, 2017 | 2 pages | AP01 | ||
Who are the officers of LUTHER PENDRAGON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WARD, Nick | Secretary | Gracechurch Street EC3V 0EJ London 48 England | 249194620001 | |||||||
| MAULE, Simon | Director | Gracechurch Street EC3V 0EJ London 48 England | England | British | 268817390001 | |||||
| WHALE, Simon Charles | Director | Gracechurch Street EC3V 0EJ London 48 England | England | British | 98341290001 | |||||
| GILMORE, Matthew | Secretary | 22 Careys Cottages SO42 7TF Brockenhurst Hampshire | British | 108484520001 | ||||||
| PAGE, Gavin | Secretary | Primrose Road E18 1DD London 7 | British | 113006510001 | ||||||
| PITCHER, George | Secretary | 88 Elfindale Road SE24 9NW London | British | 16315820001 | ||||||
| JPCORS LIMITED | Nominee Secretary | Suite 17 City Business Centre Lower Road SE16 2XB London | 900001430001 | |||||||
| BOOTH, John David Sebastian | Director | Flat 8 56 Manchester Street W1U 3AF London | England | British | 106855220001 | |||||
| CHATHLI, Aditya | Director | Belvoir Road SE22 0QY London 14 United Kingdom | England | British | 98294120002 | |||||
| GLYNN, Michael Richard | Director | British Grove W4 2NL London 19a England | England | British | 50624740001 | |||||
| GRANATT, Michael Stephen Dreese | Director | 16 Culverden Avenue TN4 9RF Tunbridge Wells Kent | United Kingdom | British | 100240830001 | |||||
| GUTHRIE, Daniel | Director | 4 Street Cottages Wheatsheaf Lane Oaksey SN16 9SZ Malmesbury Wiltshire | United Kingdom | British | 109670280001 | |||||
| GUYVER, Christopher | Director | 3 Priory Court Pilgrim Street EC4V 6DR London | United Kingdom | British | 148131690001 | |||||
| KROVIAK, Amy | Director | 18 Shrubbery Gardens N21 2QT London Greater London | United Kingdom | American | 109670420001 | |||||
| PITCHER, George | Director | 88 Elfindale Road SE24 9NW London | British | 16315820001 | ||||||
| PRESTON, John | Director | Stepps Cross Cottage Chapel Street, Axmouth EX12 4BS Seaton Devon | British | 2062700005 | ||||||
| RICH, Benedict Samuel | Director | 69 Cecil Park HA5 5HL Pinner Middlesex | United Kingdom | British | 98341530001 | |||||
| RICH, Benedict Samuel | Director | 69 Cecil Park HA5 5HL Pinner Middlesex | United Kingdom | British | 98341530001 | |||||
| SHARKEY, Andrew Neil | Director | Victoria House Lewes Road Danehill RH17 7ER Haywards Heath West Sussex | England | British | 21468110002 | |||||
| SPRINGHAM, Christopher Oliver | Director | 24 Peninsula Square SO23 8GJ Winchester Hampshire | United Kingdom | British | 110395750001 | |||||
| STEWART SMITH, Charles Geoffrey | Director | 37 Stockwell Park Crescent SW9 0DG London | British | 73196540001 | ||||||
| TAYLOR, Nicholas | Director | 13 Wetherby Mansions Earls Court Square SW5 9BH London | British | 74379560001 | ||||||
| THAPAR, Sunil | Director | Cuckoo Hill Road HA5 1AX Pinner 46 Middlesex United Kingdom | England | British | 98294130001 | |||||
| TRESS, Gina Lucia | Director | Gracechurch Street EC3V 0EJ London 48 England | England | British | 100488030005 | |||||
| TRESS, Gina Lucia | Director | Parma Crescent SW11 1LT London 51 United Kingdom | England | British | 100488030005 | |||||
| TROTTER, Timothy Hugh Southcombe | Director | Field Burcote House Duncote NN12 8AH Towcester Northamptonshire | United Kingdom | British | 86031170001 | |||||
| WARREN, Kenneth Robin, Sir | Director | Woodfield House Goudhurst TN17 2NN Cranbrook Kent | British | 19730090001 | ||||||
| JPCORD LIMITED | Nominee Director | Suite 17 City Business Centre Lower Road SE16 2XB London | 900001420001 |
Who are the persons with significant control of LUTHER PENDRAGON LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Luther Pendragon Holdings Limited | Apr 06, 2016 | Priory Court, Pilgrim Street EC4V 6DE London 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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