LUTHER PENDRAGON LIMITED

LUTHER PENDRAGON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLUTHER PENDRAGON LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02634095
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for LUTHER PENDRAGON LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LUTHER PENDRAGON LIMITED?

    Last Confirmation Statement Made Up ToAug 23, 2026
    Next Confirmation Statement DueSep 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 23, 2025
    OverdueNo

    What are the latest filings for LUTHER PENDRAGON LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    10 pagesAA

    Confirmation statement made on Aug 23, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    13 pagesAA

    Confirmation statement made on Aug 23, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    13 pagesAA

    Confirmation statement made on Aug 23, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 23, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    13 pagesAA

    Director's details changed for Mr Simon Charles Whale on Feb 18, 2022

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2020

    13 pagesAA

    Confirmation statement made on Aug 23, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    11 pagesAA

    Termination of appointment of Daniel Guthrie as a director on Jul 31, 2019

    1 pagesTM01

    Termination of appointment of Gina Lucia Tress as a director on Mar 17, 2017

    1 pagesTM01

    Confirmation statement made on Aug 23, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Simon Maule as a director on Mar 27, 2020

    2 pagesAP01

    Termination of appointment of Aditya Chathli as a director on Jan 28, 2020

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2018

    9 pagesAA

    Confirmation statement made on Aug 23, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    9 pagesAA

    Confirmation statement made on Aug 23, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Sunil Thapar as a director on Aug 01, 2018

    1 pagesTM01

    Termination of appointment of Gavin Page as a secretary on Aug 07, 2018

    1 pagesTM02

    Appointment of Mr Nick Ward as a secretary on Aug 07, 2018

    2 pagesAP03

    Appointment of Mrs Gina Lucia Tress as a director on Mar 16, 2017

    2 pagesAP01

    Who are the officers of LUTHER PENDRAGON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WARD, Nick
    Gracechurch Street
    EC3V 0EJ London
    48
    England
    Secretary
    Gracechurch Street
    EC3V 0EJ London
    48
    England
    249194620001
    MAULE, Simon
    Gracechurch Street
    EC3V 0EJ London
    48
    England
    Director
    Gracechurch Street
    EC3V 0EJ London
    48
    England
    EnglandBritish268817390001
    WHALE, Simon Charles
    Gracechurch Street
    EC3V 0EJ London
    48
    England
    Director
    Gracechurch Street
    EC3V 0EJ London
    48
    England
    EnglandBritish98341290001
    GILMORE, Matthew
    22 Careys Cottages
    SO42 7TF Brockenhurst
    Hampshire
    Secretary
    22 Careys Cottages
    SO42 7TF Brockenhurst
    Hampshire
    British108484520001
    PAGE, Gavin
    Primrose Road
    E18 1DD London
    7
    Secretary
    Primrose Road
    E18 1DD London
    7
    British113006510001
    PITCHER, George
    88 Elfindale Road
    SE24 9NW London
    Secretary
    88 Elfindale Road
    SE24 9NW London
    British16315820001
    JPCORS LIMITED
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    Nominee Secretary
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    900001430001
    BOOTH, John David Sebastian
    Flat 8
    56 Manchester Street
    W1U 3AF London
    Director
    Flat 8
    56 Manchester Street
    W1U 3AF London
    EnglandBritish106855220001
    CHATHLI, Aditya
    Belvoir Road
    SE22 0QY London
    14
    United Kingdom
    Director
    Belvoir Road
    SE22 0QY London
    14
    United Kingdom
    EnglandBritish98294120002
    GLYNN, Michael Richard
    British Grove
    W4 2NL London
    19a
    England
    Director
    British Grove
    W4 2NL London
    19a
    England
    EnglandBritish50624740001
    GRANATT, Michael Stephen Dreese
    16 Culverden Avenue
    TN4 9RF Tunbridge Wells
    Kent
    Director
    16 Culverden Avenue
    TN4 9RF Tunbridge Wells
    Kent
    United KingdomBritish100240830001
    GUTHRIE, Daniel
    4 Street Cottages
    Wheatsheaf Lane Oaksey
    SN16 9SZ Malmesbury
    Wiltshire
    Director
    4 Street Cottages
    Wheatsheaf Lane Oaksey
    SN16 9SZ Malmesbury
    Wiltshire
    United KingdomBritish109670280001
    GUYVER, Christopher
    3 Priory Court
    Pilgrim Street
    EC4V 6DR London
    Director
    3 Priory Court
    Pilgrim Street
    EC4V 6DR London
    United KingdomBritish148131690001
    KROVIAK, Amy
    18 Shrubbery Gardens
    N21 2QT London
    Greater London
    Director
    18 Shrubbery Gardens
    N21 2QT London
    Greater London
    United KingdomAmerican109670420001
    PITCHER, George
    88 Elfindale Road
    SE24 9NW London
    Director
    88 Elfindale Road
    SE24 9NW London
    British16315820001
    PRESTON, John
    Stepps Cross Cottage
    Chapel Street, Axmouth
    EX12 4BS Seaton
    Devon
    Director
    Stepps Cross Cottage
    Chapel Street, Axmouth
    EX12 4BS Seaton
    Devon
    British2062700005
    RICH, Benedict Samuel
    69 Cecil Park
    HA5 5HL Pinner
    Middlesex
    Director
    69 Cecil Park
    HA5 5HL Pinner
    Middlesex
    United KingdomBritish98341530001
    RICH, Benedict Samuel
    69 Cecil Park
    HA5 5HL Pinner
    Middlesex
    Director
    69 Cecil Park
    HA5 5HL Pinner
    Middlesex
    United KingdomBritish98341530001
    SHARKEY, Andrew Neil
    Victoria House Lewes Road
    Danehill
    RH17 7ER Haywards Heath
    West Sussex
    Director
    Victoria House Lewes Road
    Danehill
    RH17 7ER Haywards Heath
    West Sussex
    EnglandBritish21468110002
    SPRINGHAM, Christopher Oliver
    24 Peninsula Square
    SO23 8GJ Winchester
    Hampshire
    Director
    24 Peninsula Square
    SO23 8GJ Winchester
    Hampshire
    United KingdomBritish110395750001
    STEWART SMITH, Charles Geoffrey
    37 Stockwell Park Crescent
    SW9 0DG London
    Director
    37 Stockwell Park Crescent
    SW9 0DG London
    British73196540001
    TAYLOR, Nicholas
    13 Wetherby Mansions
    Earls Court Square
    SW5 9BH London
    Director
    13 Wetherby Mansions
    Earls Court Square
    SW5 9BH London
    British74379560001
    THAPAR, Sunil
    Cuckoo Hill Road
    HA5 1AX Pinner
    46
    Middlesex
    United Kingdom
    Director
    Cuckoo Hill Road
    HA5 1AX Pinner
    46
    Middlesex
    United Kingdom
    EnglandBritish98294130001
    TRESS, Gina Lucia
    Gracechurch Street
    EC3V 0EJ London
    48
    England
    Director
    Gracechurch Street
    EC3V 0EJ London
    48
    England
    EnglandBritish100488030005
    TRESS, Gina Lucia
    Parma Crescent
    SW11 1LT London
    51
    United Kingdom
    Director
    Parma Crescent
    SW11 1LT London
    51
    United Kingdom
    EnglandBritish100488030005
    TROTTER, Timothy Hugh Southcombe
    Field Burcote House
    Duncote
    NN12 8AH Towcester
    Northamptonshire
    Director
    Field Burcote House
    Duncote
    NN12 8AH Towcester
    Northamptonshire
    United KingdomBritish86031170001
    WARREN, Kenneth Robin, Sir
    Woodfield House
    Goudhurst
    TN17 2NN Cranbrook
    Kent
    Director
    Woodfield House
    Goudhurst
    TN17 2NN Cranbrook
    Kent
    British19730090001
    JPCORD LIMITED
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    Nominee Director
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    900001420001

    Who are the persons with significant control of LUTHER PENDRAGON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Luther Pendragon Holdings Limited
    Priory Court, Pilgrim Street
    EC4V 6DE London
    3
    England
    Apr 06, 2016
    Priory Court, Pilgrim Street
    EC4V 6DE London
    3
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies England
    Registration Number05552294
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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