BUSINESSLDN

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBUSINESSLDN
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02756521
    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 BUSINESSLDN?

    • Activities of business and employers membership organisations (94110) / Other service activities

    Where is BUSINESSLDN located?

    Registered Office Address
    2nd Floor, One Oliver's Yard
    55-71 City Road
    EC1Y 1HQ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BUSINESSLDN?

    Previous Company Names
    Company NameFromUntil
    LONDON FIRSTOct 16, 1992Oct 16, 1992

    What are the latest accounts for BUSINESSLDN?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for BUSINESSLDN?

    Last Confirmation Statement Made Up ToOct 10, 2026
    Next Confirmation Statement DueOct 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 10, 2025
    OverdueNo

    What are the latest filings for BUSINESSLDN?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Mark Peter Reynolds as a director on Dec 31, 2025

    1 pagesTM01

    Appointment of Mrs Neelam Patel as a director on Nov 26, 2025

    2 pagesAP01

    Confirmation statement made on Oct 10, 2025 with no updates

    3 pagesCS01

    Appointment of Mrs Natasha Stern as a director on Sep 10, 2025

    2 pagesAP01

    Termination of appointment of Anita Balchandani as a director on Jul 17, 2025

    1 pagesTM01

    Appointment of Mr Peter Gladwell as a director on Mar 24, 2025

    2 pagesAP01

    Full accounts made up to Sep 30, 2024

    24 pagesAA

    Appointment of Sir Peter Lytton Bazalgette as a director on Feb 28, 2025

    2 pagesAP01

    Appointment of Mrs Samantha Lloyd Kini as a director on Jan 01, 2025

    2 pagesAP01

    Appointment of Miss Massy Larizadeh as a director on Dec 04, 2024

    2 pagesAP01

    Termination of appointment of Ian Clifford Powell as a director on Dec 04, 2024

    1 pagesTM01

    Appointment of Mrs Rachel Susan Skinner as a director on Dec 04, 2024

    2 pagesAP01

    Confirmation statement made on Oct 10, 2024 with no updates

    3 pagesCS01

    Termination of appointment of David Sproul as a director on Sep 18, 2024

    1 pagesTM01

    Termination of appointment of Lesley-Ann Nash as a director on Sep 18, 2024

    1 pagesTM01

    Appointment of Professor Sir Anthony Charles Wiener Finkelstein as a director on Oct 03, 2024

    2 pagesAP01

    Appointment of Ms Maria Grazia Pecorari as a director on Jul 16, 2024

    2 pagesAP01

    Termination of appointment of Tanuja Randery as a director on May 15, 2024

    1 pagesTM01

    Full accounts made up to Sep 30, 2023

    24 pagesAA

    Termination of appointment of Alan James Belfield as a director on Mar 01, 2024

    1 pagesTM01

    Memorandum and Articles of Association

    28 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Oct 10, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Angela Jain as a director on May 17, 2023

    1 pagesTM01

    Full accounts made up to Sep 30, 2022

    23 pagesAA

    Who are the officers of BUSINESSLDN?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAZALGETTE, Peter Lytton, Sir
    55-71 City Road
    EC1Y 1HQ London
    2nd Floor, One Oliver's Yard
    England
    Director
    55-71 City Road
    EC1Y 1HQ London
    2nd Floor, One Oliver's Yard
    England
    United KingdomBritish242098720001
    DICKIE, John Kane
    55-71 City Road
    EC1Y 1HQ London
    2nd Floor, One Oliver's Yard
    England
    Director
    55-71 City Road
    EC1Y 1HQ London
    2nd Floor, One Oliver's Yard
    England
    EnglandBritish57021020001
    FINKELSTEIN, Anthony Charles Wiener, Professor Sir
    55-71 City Road
    EC1Y 1HQ London
    2nd Floor, One Oliver's Yard
    England
    Director
    55-71 City Road
    EC1Y 1HQ London
    2nd Floor, One Oliver's Yard
    England
    EnglandBritish327823700001
    GLADWELL, Peter
    55-71 City Road
    EC1Y 1HQ London
    2nd Floor, One Oliver's Yard
    England
    Director
    55-71 City Road
    EC1Y 1HQ London
    2nd Floor, One Oliver's Yard
    England
    EnglandBritish204844820001
    GORDON, Helen Christine
    55-71 City Road
    EC1Y 1HQ London
    2nd Floor, One Oliver's Yard
    England
    Director
    55-71 City Road
    EC1Y 1HQ London
    2nd Floor, One Oliver's Yard
    England
    EnglandBritish59902650001
    IFERENTA, Richard Ijoma
    55-71 City Road
    EC1Y 1HQ London
    2nd Floor, One Oliver's Yard
    England
    Director
    55-71 City Road
    EC1Y 1HQ London
    2nd Floor, One Oliver's Yard
    England
    EnglandBritish278161670001
    KINI, Samantha Lloyd
    55-71 City Road
    EC1Y 1HQ London
    2nd Floor, One Oliver's Yard
    England
    Director
    55-71 City Road
    EC1Y 1HQ London
    2nd Floor, One Oliver's Yard
    England
    EnglandBritish218267480005
    LARIZADEH, Massy
    Businessldn, 2nd Floor, One Oliver's Yard
    55-71 City Road
    EC1Y 1HQ London
    One Oliver’S Yard
    England
    Director
    Businessldn, 2nd Floor, One Oliver's Yard
    55-71 City Road
    EC1Y 1HQ London
    One Oliver’S Yard
    England
    United KingdomBritish330369570001
    OLISA, Kenneth Aphunezi, Sir
    55-71 City Road
    EC1Y 1HQ London
    2nd Floor, One Oliver's Yard
    England
    Director
    55-71 City Road
    EC1Y 1HQ London
    2nd Floor, One Oliver's Yard
    England
    EnglandBritish31705700001
    ORJI, Nneka Stella
    55-71 City Road
    EC1Y 1HQ London
    2nd Floor, One Oliver's Yard
    England
    Director
    55-71 City Road
    EC1Y 1HQ London
    2nd Floor, One Oliver's Yard
    England
    EnglandBritish121864040001
    PATEL, Neelam
    55-71 City Road
    EC1Y 1HQ London
    2nd Floor, One Oliver's Yard
    England
    Director
    55-71 City Road
    EC1Y 1HQ London
    2nd Floor, One Oliver's Yard
    England
    EnglandBritish275133730001
    PECORARI, Maria Grazia
    55-71 City Road
    EC1Y 1HQ London
    2nd Floor, One Oliver's Yard
    England
    Director
    55-71 City Road
    EC1Y 1HQ London
    2nd Floor, One Oliver's Yard
    England
    EnglandBritish,Italian325824460001
    SHELDON, Gillian Veronica
    55-71 City Road
    EC1Y 1HQ London
    2nd Floor, One Oliver's Yard
    England
    Director
    55-71 City Road
    EC1Y 1HQ London
    2nd Floor, One Oliver's Yard
    England
    EnglandBritish296004090001
    SKINNER, Rachel Susan
    Chancery Lane
    WC2A 1AF London
    70
    England
    Director
    Chancery Lane
    WC2A 1AF London
    70
    England
    EnglandBritish330032090001
    STERN, Natasha
    55-71 City Road
    EC1Y 1HQ London
    2nd Floor, One Oliver's Yard
    England
    Director
    55-71 City Road
    EC1Y 1HQ London
    2nd Floor, One Oliver's Yard
    England
    EnglandBritish341272770001
    THOMPSON, Pamela Mary
    55-71 City Road
    EC1Y 1HQ London
    2nd Floor, One Oliver's Yard
    England
    Director
    55-71 City Road
    EC1Y 1HQ London
    2nd Floor, One Oliver's Yard
    England
    EnglandBritish141333080002
    DRURY, Stephen
    3 Spencers Piece
    IP30 0SA Rattlesden
    Suffolk
    Secretary
    3 Spencers Piece
    IP30 0SA Rattlesden
    Suffolk
    British90482160004
    FRANCIS, Anzo
    Cleveland Street
    W1T 4JE London
    34-42
    Secretary
    Cleveland Street
    W1T 4JE London
    34-42
    202809910001
    O'BRIEN, Robert Stephen
    13 Tredegar Square
    Bow
    E3 5QD London
    Secretary
    13 Tredegar Square
    Bow
    E3 5QD London
    British3758070001
    WILLIAMSON, Donald Gordon
    Christchurch Road
    East Sheen
    SW14 7AB London
    25
    Secretary
    Christchurch Road
    East Sheen
    SW14 7AB London
    25
    British28891320001
    ACHER, Gerald, Sir
    Church Stile House
    Church Street
    KT11 3AG Cobham
    Surrey
    Director
    Church Stile House
    Church Street
    KT11 3AG Cobham
    Surrey
    United KingdomBritish90389610001
    ALAN, Alexander Daniel, The Earl Of Stockton
    Ironside House
    8 High Street Sherston
    SN16 9AU Malmesbury
    Wiltshire
    Director
    Ironside House
    8 High Street Sherston
    SN16 9AU Malmesbury
    Wiltshire
    British35673860001
    ALDEN, Stephen Jude
    Old Burlington Street
    W15 3AR London
    30
    United Kingdom
    Director
    Old Burlington Street
    W15 3AR London
    30
    United Kingdom
    United KingdomMaltese115411150008
    ALLAN, John Murray
    14-17 Market Place
    W1W 8AJ London
    1st Floor Kent House
    England
    Director
    14-17 Market Place
    W1W 8AJ London
    1st Floor Kent House
    England
    EnglandBritish64484180004
    ANDERSON, Michael Graham
    Paddock Way
    Portsmouth Road Putney
    SW15 3TN London
    2
    England
    Director
    Paddock Way
    Portsmouth Road Putney
    SW15 3TN London
    2
    England
    United KingdomBritish133156090001
    ANSELL, Clive
    113 Half Moon Lane
    Herne Hill
    SE24 9JY London
    Director
    113 Half Moon Lane
    Herne Hill
    SE24 9JY London
    British101360390001
    ASHWORTH, John Michael, Sir
    Garden House
    Falcon Yard, Wivenhoe
    CO7 9BD Colchester
    Essex
    Director
    Garden House
    Falcon Yard, Wivenhoe
    CO7 9BD Colchester
    Essex
    United KingdomBritish88730030001
    BAKER, Walter Vego, Dr
    33 Deodar Road
    SW15 2NP London
    Director
    33 Deodar Road
    SW15 2NP London
    British25134450001
    BALCHANDANI, Anita
    55-71 City Road
    EC1Y 1HQ London
    2nd Floor, One Oliver's Yard
    England
    Director
    55-71 City Road
    EC1Y 1HQ London
    2nd Floor, One Oliver's Yard
    England
    EnglandBritish Virgin Islander205362140001
    BARKWAY, Ernest Dennis
    3 Goldfinch Close
    BR6 6NF Chelsfield
    Kent
    Director
    3 Goldfinch Close
    BR6 6NF Chelsfield
    Kent
    EnglandBritish3764880001
    BARLOW, Ian Edward
    c/o C/O British Horseracing Authority
    Floor
    75 High Holborn
    WC1V 6LS London
    6th
    United Kingdom
    Director
    c/o C/O British Horseracing Authority
    Floor
    75 High Holborn
    WC1V 6LS London
    6th
    United Kingdom
    EnglandBritish79658850005
    BATTS, David Nicholas
    Muirfield Lodge 30 Burkes Road
    HP9 1PF Beaconsfield
    Buckinghamshire
    Director
    Muirfield Lodge 30 Burkes Road
    HP9 1PF Beaconsfield
    Buckinghamshire
    British34911710002
    BAXTER, David Steward
    3 Rayment Drift
    Kesgrave
    IP5 2GS Ipswich
    Suffolk
    Director
    3 Rayment Drift
    Kesgrave
    IP5 2GS Ipswich
    Suffolk
    British65071170001
    BEALE, Inga Kristine, Dame
    Cleveland Street
    W1T 4JE London
    34-42
    Director
    Cleveland Street
    W1T 4JE London
    34-42
    EnglandBritish253680240001
    BELFIELD, Alan James, Dr
    13 Fitzroy Street
    W1T 4BQ London
    Arup
    England
    Director
    13 Fitzroy Street
    W1T 4BQ London
    Arup
    England
    EnglandBritish99963570002

    What are the latest statements on persons with significant control for BUSINESSLDN?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 10, 2016The 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