LOTHLORIEN COMMUNITY LIMITED
Overview
| Company Name | LOTHLORIEN COMMUNITY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02872249 |
| 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 LOTHLORIEN COMMUNITY LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is LOTHLORIEN COMMUNITY LIMITED located?
| Registered Office Address | 7th Floor 3 Shortlands W6 8DA London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LOTHLORIEN COMMUNITY 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 LOTHLORIEN COMMUNITY LIMITED?
| Last Confirmation Statement Made Up To | Jan 03, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 17, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 03, 2026 |
| Overdue | No |
What are the latest filings for LOTHLORIEN COMMUNITY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 03, 2026 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 22 pages | AA | ||
legacy | 54 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Change of details for J. C. Care Limited as a person with significant control on Jul 08, 2025 | 2 pages | PSC05 | ||
Registered office address changed from Fifth Floor 80 Hammersmith Road London W14 8UD to 7th Floor 3 Shortlands London W6 8DA on Jul 17, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Jan 03, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 22 pages | AA | ||
legacy | 56 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Dec 22, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 23 pages | AA | ||
legacy | 57 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Dec 13, 2022 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 23 pages | AA | ||
legacy | 57 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Director's details changed for Mr Jim Lee on Jul 12, 2021 | 2 pages | CH01 | ||
Director's details changed | 2 pages | CH01 | ||
Confirmation statement made on Dec 20, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of LOTHLORIEN COMMUNITY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HALL, David James | Secretary | 3 Shortlands W6 8DA London 7th Floor United Kingdom | 159678750001 | |||||||
| CRESSWELL, Rebekah Antonia | Director | 3 Shortlands W6 8DA London 7th Floor United Kingdom | England | British | 290576460001 | |||||
| HALL, David James | Director | 3 Shortlands W6 8DA London 7th Floor United Kingdom | England | British | 132246660001 | |||||
| LEE, James Benjamin | Director | 3 Shortlands W6 8DA London 7th Floor United Kingdom | England | British | 286207080001 | |||||
| KINCH, Rowland Stephen | Secretary | Hollow Street House Hollow Street Chislet CT3 4DS Canterbury Kent | British | 36744580002 | ||||||
| MORRISON, Scott | Secretary | 24 Gaveston Road CV32 6EU Leamington Spa Warwickshire | British | 99297890001 | ||||||
| BLG (PROFESSIONAL SERVICES) LIMITED | Secretary | 7th Floor Beaufort House 15 St Botolph Street EC3A 7NJ London | 39680630001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ARTIS, Carol Mary | Director | Hall Bank Clifford Hall L6A 3LW Burton In Lonsdale North Yorkshire | British | 54150740002 | ||||||
| BALL, Julian Charles | Director | Mill Fleam Hilton DE65 5HE Derby 14 Derbyshire | England | British | 138044110001 | |||||
| BLACKOE, George Henry | Director | 4 Ridgeway Nettleham LN2 2TL Lincoln Lincolnshire | United Kingdom | British | 3431630001 | |||||
| CAMERON, Charles Donald Ewen | Director | Orchard Manor Church Lane Martin Hussingtree WR3 8TQ Worcester Worcestershire | England | British | 113187140001 | |||||
| CAMERON, Christine Isabel | Director | 10 Mount Crescent HR1 NQ1 Hereford | England | British | 163745150001 | |||||
| EXCELL, Adrian Charles | Director | Shamblings Bonnington TN25 7BA Ashford Kent | United Kingdom | British | 1812300001 | |||||
| FOTHERGILL, David | Director | Woodfordes Stoke St Mary TA3 5BY Taunton Somerset | British | 35902810001 | ||||||
| FRANZIDIS, Matthew | Director | 80 Hammersmith Road W14 8UD London Fifth Floor England | England | Uk | 129251300001 | |||||
| HAYES, Paul Stuart | Director | The Long Barn Shoulton Hallow WR2 6PX Worcester Worcestershire | England | British | 92558190002 | |||||
| HUGHES, Sarah | Director | Church Croft HR2 9LT Madley 29 Hereford | England | British | 131540480001 | |||||
| JERVIS, Ryan David | Director | 80 Hammersmith Road W14 8UD London Fifth Floor | United Kingdom | British | 265451030001 | |||||
| KEATING, Denise Elizabeth | Director | 62 Church Street Cogenhoe NN7 1LS Northampton Northamptonshire | England | British | 111513540001 | |||||
| KINCH, Rowland Stephen | Director | Hollow Street House Hollow Street Chislet CT3 4DS Canterbury Kent | British | 36744580002 | ||||||
| LOCK, Jason David | Director | 80 Hammersmith Road W14 8UD London Fifth Floor England | England | British | 144822040001 | |||||
| MANSON, David Lindsay | Director | 111 Lodge Road Knowle B93 0HG Solihull West Midlands | England | British | 126071210001 | |||||
| MORAN, Mark | Director | 80 Hammersmith Road W14 8UD London Fifth Floor | United Kingdom | British | 60066000008 | |||||
| MYERS, Nigel | Director | 80 Hammersmith Road W14 8UD London Fifth Floor | England | British | 122921990001 | |||||
| PRESTON, Mary | Director | 1 Pall Mall Cottage Rivington Lane BL6 7RY Bolton | United Kingdom | British | 124068010001 | |||||
| PRICE, Michael | Director | 6 Quarry Wood Aldington TN25 7EY Ashford Kent | British | 36744570001 | ||||||
| RIALL, Tom | Director | 80 Hammersmith Road W14 8UD London Fifth Floor England | England | British | 177307320001 | |||||
| SAVILLE, Richard Cyril Campbell | Director | Fairings Valley Way SL9 7PL Gerrards Cross Buckinghamshire | England | British | 38530070001 | |||||
| SCOTT, Philip Henry | Director | Exhibition House Addison Bridge Place W14 8XP London 21 United Kingdom | England | British | 174231320001 | |||||
| SMITH, Albert Edward | Director | Flint House Froxfield SN8 3JY Marlborough Wiltshire | England | British | 77631340001 | |||||
| SPURLING, Julian Neville Guy | Director | Main Road GU35 9LY Kingsley Foundry House Hampshire United Kingdom | England | British | 110225070001 | |||||
| SPURLING, Julian Neville Guy | Director | Foundry House GU35 9LY Kingsley Hampshire | England | British | 110225070001 | |||||
| STRATFORD, Michael Anthony | Director | 10 Anne Hathaway Drive GL3 2PX Churchdown Gloucestershire | United Kingdom | British | 38853720002 | |||||
| THOMPSON, Christopher, Professor | Director | Exhibition House Addison Bridge Place W14 8XP London 21 United Kingdom | United Kingdom | British | 162000490001 |
Who are the persons with significant control of LOTHLORIEN COMMUNITY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Parkcare Homes (No.2) Limited | Apr 06, 2016 | 80 Hammersmith Road W14 8UD London Fifth Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| J. C. Care Limited | Apr 06, 2016 | 3 Shortlands W6 8DA London 7th Floor United Kingdom | 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