LONDON COUNCILS LIMITED
Overview
| Company Name | LONDON COUNCILS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03037449 |
| 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 LONDON COUNCILS LIMITED?
- General public administration activities (84110) / Public administration and defence; compulsory social security
Where is LONDON COUNCILS LIMITED located?
| Registered Office Address | 4th Floor 12 Arthur Street EC4R 9AB London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LONDON COUNCILS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ASSOCIATION OF LONDON GOVERNMENT LIMITED | Mar 20, 1995 | Mar 20, 1995 |
What are the latest accounts for LONDON COUNCILS LIMITED?
| 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 LONDON COUNCILS LIMITED?
| Last Confirmation Statement Made Up To | Mar 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 20, 2025 |
| Overdue | No |
What are the latest filings for LONDON COUNCILS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 20 pages | AA | ||
Confirmation statement made on Mar 20, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2024 | 20 pages | AA | ||
Registered office address changed from 59 1/2 Southwark Street London SE1 0AL to 4th Floor 12 Arthur Street London EC4R 9AB on Oct 04, 2024 | 1 pages | AD01 | ||
Appointment of Ms Grace Williams as a director on Jul 17, 2024 | 2 pages | AP01 | ||
Termination of appointment of Georgia Anne Rebuck Gould as a director on Jul 10, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Mar 20, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2023 | 20 pages | AA | ||
Appointment of Councillor Claire Holland as a director on Sep 28, 2023 | 2 pages | AP01 | ||
Termination of appointment of Philip Maurice Glanville as a director on Sep 23, 2023 | 1 pages | TM01 | ||
Appointment of Mr Philip Maurice Glanville as a director on Jul 11, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Elizabeth Jennifer Campbell as a director on Jul 11, 2023 | 2 pages | AP01 | ||
Appointment of Councillor Gareth David Roberts as a director on Jul 11, 2023 | 2 pages | AP01 | ||
Termination of appointment of Darren James Rodwell as a director on Jul 11, 2023 | 1 pages | TM01 | ||
Termination of appointment of Teresa Ann Jade O'neill as a director on Jul 11, 2023 | 1 pages | TM01 | ||
Termination of appointment of Ruth Carole Dombey as a director on Jul 11, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 20, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Miss Teresa Ann Jade O'neill on Jan 10, 2023 | 2 pages | CH01 | ||
Full accounts made up to Mar 31, 2022 | 20 pages | AA | ||
Appointment of Mr Christopher Michael Hayward as a director on Jul 27, 2022 | 2 pages | AP01 | ||
Termination of appointment of Catherine Sidony Mcguinness as a director on Jul 27, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Mar 20, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 20 pages | AA | ||
Appointment of Councillor Darren James Rodwell as a director on Jul 13, 2021 | 2 pages | AP01 | ||
Termination of appointment of Peter Charles John as a director on Jul 13, 2021 | 1 pages | TM01 | ||
Who are the officers of LONDON COUNCILS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COGHER, Michael | Secretary | Basinghall Street 270 EC2P 2EJ London Guildhall England | 169850400001 | |||||||
| CAMPBELL, Elizabeth Jennifer | Director | Hornton Street W8 7NX London Town Hall England | England | British | 117895030001 | |||||
| HAYWARD, Christopher Michael | Director | Aldermanbury PO BOX 270 EC2V 7HH London Guildhall England | England | British | 223133610002 | |||||
| HOLLAND, Claire Kathleen, Councillor | Director | c/o Leader's Office Brixton Hill SW2 1RW London Lambeth Town Hall England | England | British | 314256460001 | |||||
| ROBERTS, Gareth David, Councillor | Director | c/o Leader's Office Richmond Road TW1 3AA Twickenham York House England | England | British | 297681210001 | |||||
| WILLIAMS, Grace | Director | Forest Road Walthamstow E17 4AQ London Waltham Forest Town Hall England | England | British | 200509880001 | |||||
| COLVIN, Andrew James | Secretary | 6 Drayton Avenue W13 0LF London | British | 65962490001 | ||||||
| HALL, John Martin | Secretary | 8 Woodside Road IG8 0TR Woodford Green Essex | British | 16773570001 | ||||||
| MCDONNELL, John Martin | Secretary | 38 Clayton Road UB3 1AZ Hayes Middlesex | British | 29573910002 | ||||||
| PILGRIM, Martin George | Secretary | 73 Hamelin Road ME7 3ER Gillingham Kent | British | 57404620001 | ||||||
| ARTHUR, Richard Andrew | Director | The Garden House 11 Highgate West Hill N6 6JR London | England | British | 71058650002 | |||||
| BOLEAT, Mark John, Sir | Director | Basinghall Street 270 EC2P 2EJ London Guildhall England | England | British | 9157140001 | |||||
| BRENNAN, Sean | Director | 9 Constance Road SM1 4QG Sutton Surrey | England | British | 115989920001 | |||||
| BULLOCK, Stephen Michael, Sir | Director | Garden Flat 9 Tyson Road Forest Hill SE23 3AA London | England | British | 37940330001 | |||||
| CARR, Stephen | Director | 9 Claremont Road BR1 2JL Bromley Kent | British | 115989770001 | ||||||
| CHATT, John William | Director | 21 Westwick Gardens TW4 6LW Cranford Middlesex | United Kingdom | British | 104298040001 | |||||
| CLINTON, Alan | Director | 38 Elthorne Road N19 4AG London | British | 2222460001 | ||||||
| COCKELL, Merrick Richard, Sir | Director | 20 Philbeach Gardens SW5 9DY London | United Kingdom | British | 6047730002 | |||||
| COOKE, Francis Joseph Douglas | Director | 186 Beckenham Road BR3 4RJ Beckenham Kent | British | 51259300001 | ||||||
| COOPER, Mike | Director | 25 Orchard Road SM1 2QA Sutton Surrey | United Kingdom | British | 71058540001 | |||||
| DAISLEY, Paul Andrew | Director | 11 Montrose Avenue Queens Park NW6 6LE London | British | 11117540002 | ||||||
| DAVIES, Geraint Richard | Director | 3 Mulgrave Road CR0 1BL Croydon Surrey | British | 40418440001 | ||||||
| DICKSON, James Chatteron, Cllr | Director | 19c Dulwich Road Herne Hill SE24 0NT London | British | 40671110001 | ||||||
| DOMBEY, Ruth Carole | Director | St. Nicholas Way SM1 1EA Sutton Civic Offices Surrey England | United Kingdom | British | 157894740001 | |||||
| DUVALL, Leonard Lloyd | Director | 3 Monk Street Woolwich SE18 6JT London | United Kingdom | British | 56892310001 | |||||
| FRASER, Jeremy Stuart | Director | 156 Choumert Road SE15 4AA London | British | 41155100002 | ||||||
| FRASER, Stuart John | Director | 19 Lock Chase SE3 9HB London | England | Uk | 30174150001 | |||||
| GLANVILLE, Philip Maurice | Director | Mare Street E8 1EA London Hackney Town Hall England | England | British | 311457310001 | |||||
| GOULD, Georgia Anne Rebuck | Director | c/o Cabinet Office Judd Street WC1H 9JE London Camden Town Hall England | England | British | 135334110001 | |||||
| HALL, John Martin | Director | 8 Woodside Road IG8 0TR Woodford Green Essex | British | 16773570001 | ||||||
| HANHAM, Joan, Baroness | Director | 12 St Mary Abbots Terrace W14 8NX London | British | 48144100001 | ||||||
| HARRIS, Jonathan Toby, Lord Of Haringey | Director | 4 Beatrice Road N4 4PD London | United Kingdom | British | 34346950001 | |||||
| HITCHINS, Stephen, Councillor | Director | 70 St Peters Street N1 8JS London | United Kingdom | British | 50584930001 | |||||
| JOHN, Peter Charles | Director | Tooley Street SE1 2QH London 160 England | England | British | 235401230001 | |||||
| KOBER, Claire | Director | High Road N22 8HQ London River Park House, 225 | England | British | 154132610001 |
What are the latest statements on persons with significant control for LONDON COUNCILS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 20, 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