THE LEPROSY MISSION SHOP LIMITED

THE LEPROSY MISSION SHOP LIMITED

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

    Company NameTHE LEPROSY MISSION SHOP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03045864
    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 THE LEPROSY MISSION SHOP LIMITED?

    • Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is THE LEPROSY MISSION SHOP LIMITED located?

    Registered Office Address
    80 Windmill Road
    TW8 0QH Brentford
    Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of THE LEPROSY MISSION SHOP LIMITED?

    Previous Company Names
    Company NameFromUntil
    TLM TRADING LIMITEDApr 13, 1995Apr 13, 1995

    What are the latest accounts for THE LEPROSY MISSION SHOP 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 THE LEPROSY MISSION SHOP LIMITED?

    Last Confirmation Statement Made Up ToApr 13, 2026
    Next Confirmation Statement DueApr 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 13, 2025
    OverdueNo

    What are the latest filings for THE LEPROSY MISSION SHOP LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Itayi Witness Mapuranga as a director on Jul 01, 2025

    1 pagesTM01

    Certificate of change of name

    Company name changed tlm trading LIMITED\certificate issued on 15/08/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 15, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 01, 2025

    RES15

    Confirmation statement made on Apr 13, 2025 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2024

    28 pagesAA

    Director's details changed for Mrs Amanda Norman on Mar 31, 2025

    2 pagesCH01

    Satisfaction of charge 1 in full

    3 pagesMR04

    Full accounts made up to Dec 31, 2023

    23 pagesAA

    Confirmation statement made on Apr 13, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Gordon Highet Brown as a director on Dec 14, 2023

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2022

    23 pagesAA

    Confirmation statement made on Apr 13, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Christopher John Wickenden as a director on Dec 19, 2022

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2021

    21 pagesAA

    Appointment of Mr Nicholas Philip Green as a director on Jun 23, 2022

    2 pagesAP01

    Appointment of Ms Esther Ka Yi Kwan as a director on Jun 23, 2022

    2 pagesAP01

    Director's details changed for Mr Itayi Witness Mapurana on Jun 24, 2021

    2 pagesCH01

    Confirmation statement made on Apr 13, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Alan David Gray as a secretary on Dec 16, 2021

    1 pagesTM02

    Termination of appointment of Alan David Gray as a director on Dec 16, 2021

    1 pagesTM01

    Appointment of Mrs Karen Mitchell as a director on Jun 24, 2021

    2 pagesAP01

    Appointment of Mr Itayi Witness Mapurana as a director on Jun 24, 2021

    2 pagesAP01

    Termination of appointment of Stephen John Hammersley as a director on Jun 24, 2021

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2020

    20 pagesAA

    Confirmation statement made on Apr 13, 2021 with no updates

    3 pagesCS01

    Appointment of Mrs Amanda Norman as a director on Dec 01, 2020

    2 pagesAP01

    Who are the officers of THE LEPROSY MISSION SHOP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Gordon Highet
    Windmill Road
    TW8 0QH Brentford
    80
    Middlesex
    Director
    Windmill Road
    TW8 0QH Brentford
    80
    Middlesex
    ScotlandBritish71534760002
    GREEN, Nicholas Philip
    Goldhay Way
    Orton Goldhay
    PE2 5GZ Peterborough
    The Leprosy Mission
    England
    Director
    Goldhay Way
    Orton Goldhay
    PE2 5GZ Peterborough
    The Leprosy Mission
    England
    EnglandBritish292952900001
    GREEN, Stuart James
    31 Old Derby Road
    DE6 1BN Ashbourne
    Derbyshire
    Director
    31 Old Derby Road
    DE6 1BN Ashbourne
    Derbyshire
    EnglandBritish111587830001
    KWAN, Esther Ka Yi
    Goldhay Way
    Orton Goldhay
    PE2 5GZ Peterborough
    The Leprosy Mission
    England
    Director
    Goldhay Way
    Orton Goldhay
    PE2 5GZ Peterborough
    The Leprosy Mission
    England
    United KingdomCanadian297441270001
    MITCHELL, Karen
    Goldhay Way
    Orton Goldhay
    PE2 5GZ Peterborough
    The Leprosy Mission
    England
    Director
    Goldhay Way
    Orton Goldhay
    PE2 5GZ Peterborough
    The Leprosy Mission
    England
    EnglandBritish223651930001
    NORMAN, Amanda
    Goldhay Way
    Orton Goldhay
    PE2 5GZ Peterborough
    The Leprosy Mission
    England
    Director
    Goldhay Way
    Orton Goldhay
    PE2 5GZ Peterborough
    The Leprosy Mission
    England
    EnglandBritish279157900002
    OSBORNE, Colin
    Leeds Smith Drive
    SG19 1LU Sandy
    2
    England
    Director
    Leeds Smith Drive
    SG19 1LU Sandy
    2
    England
    EnglandBritish73908120001
    WADDUP, Peter Lloyd
    Goldhay Way
    Orton Goldhay
    PE2 5GZ Peterborough
    The Leprosy Mission
    England
    Director
    Goldhay Way
    Orton Goldhay
    PE2 5GZ Peterborough
    The Leprosy Mission
    England
    EnglandBritish64630070002
    GRAY, Alan David
    Windmill Road
    TW8 0QH Brentford
    80
    Middlesex
    England
    Secretary
    Windmill Road
    TW8 0QH Brentford
    80
    Middlesex
    England
    168459510001
    NICHOLSON, Keith Leslie
    52 Riverside Mead
    PE2 8JN Peterborough
    Cambridgeshire
    Secretary
    52 Riverside Mead
    PE2 8JN Peterborough
    Cambridgeshire
    British65472610003
    SELLEY, David George
    18 Newtondale Avenue
    Forest Town
    NG19 0PE Mansfield
    Nottinghamshire
    Secretary
    18 Newtondale Avenue
    Forest Town
    NG19 0PE Mansfield
    Nottinghamshire
    British3938070002
    FIRST SECRETARIES LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Secretary
    72 New Bond Street
    W1S 1RR London
    900000780001
    BAKKER, Wim Paul
    8 Whitewater
    Orton Wistow
    PE2 6FB Peterborough
    Director
    8 Whitewater
    Orton Wistow
    PE2 6FB Peterborough
    United KingdomDutch46207120001
    CHAND, Debra Ann
    2 Boston Gardens
    TW8 9LW Brentford
    Middlesex
    Director
    2 Boston Gardens
    TW8 9LW Brentford
    Middlesex
    British52037580001
    CHAPMAN, Peter John
    39 Pinewood Road
    Eaglescliffe
    TS16 0AJ Stockton On Tees
    Cleveland
    Director
    39 Pinewood Road
    Eaglescliffe
    TS16 0AJ Stockton On Tees
    Cleveland
    United KingdomBritish50052280004
    CLARK, Christopher Michael
    35 King Edward Avenue
    NG18 5AE Mansfield
    Nottinghamshire
    Director
    35 King Edward Avenue
    NG18 5AE Mansfield
    Nottinghamshire
    British42785550001
    FAIRFAX LUCY, Duncan Cameron Ramsay
    The Malt House
    Charlecote
    CV35 9EW Warwick
    Director
    The Malt House
    Charlecote
    CV35 9EW Warwick
    British24149630001
    GRAY, Alan David
    The Laurels 73 Shepherds Hill
    Harold Wood
    RM3 0NP Romford
    Essex
    Director
    The Laurels 73 Shepherds Hill
    Harold Wood
    RM3 0NP Romford
    Essex
    EnglandBritish3090990001
    HAMMERSLEY, Stephen John
    18 Broadfields
    AL5 2HJ Harpenden
    Hertfordshire
    Director
    18 Broadfields
    AL5 2HJ Harpenden
    Hertfordshire
    EnglandBritish103697240001
    HAYDOCK, William John Rupert
    Berwick View
    Moira
    BT67 0SX Craigavon
    15
    County Armagh
    Northern Ireland
    Director
    Berwick View
    Moira
    BT67 0SX Craigavon
    15
    County Armagh
    Northern Ireland
    United KingdomBritish126255520005
    HUNT, Timothy John
    25 Chandlers
    Orton Brimbles
    PE2 5YW Peterborough
    Cambridgeshire
    Director
    25 Chandlers
    Orton Brimbles
    PE2 5YW Peterborough
    Cambridgeshire
    EnglandBritish94131050001
    JOHNSON, Elizabeth Emma
    Crown Street
    CM14 4BA Brentwood
    29a
    Essex
    United Kingdom
    Director
    Crown Street
    CM14 4BA Brentwood
    29a
    Essex
    United Kingdom
    EnglandBritish29972180003
    LANCASTER, Warren Harold
    26 Meadow Way
    PE19 6RR Great Paxton
    Cambridgeshire
    Director
    26 Meadow Way
    PE19 6RR Great Paxton
    Cambridgeshire
    United KingdomDutch98587790001
    LEE, Richard Anthony
    8 Apsley Way
    Longthorpe
    PE3 9NE Peterborough
    Director
    8 Apsley Way
    Longthorpe
    PE3 9NE Peterborough
    EnglandBritish71628700003
    LONG, Brian William
    2 The Limes
    Castor
    PE5 7BH Peterborough
    Cambridgeshire
    Director
    2 The Limes
    Castor
    PE5 7BH Peterborough
    Cambridgeshire
    EnglandBritish21640600001
    MAPURANGA, Itayi Mapuranga
    Goldhay Way
    Orton Goldhay
    PE2 5GZ Peterborough
    The Leprosy Mission
    England
    Director
    Goldhay Way
    Orton Goldhay
    PE2 5GZ Peterborough
    The Leprosy Mission
    England
    United KingdomBritish324238040001
    MARTIN, Kenneth William
    2 Boston Gardens
    TW8 9LW Brentford
    Middlesex
    Director
    2 Boston Gardens
    TW8 9LW Brentford
    Middlesex
    Australian46207230001
    PARRY, David Wyn
    41 Byng Road
    EN5 4NW Barnet
    Hertfordshire
    Director
    41 Byng Road
    EN5 4NW Barnet
    Hertfordshire
    United KingdomBritish24410460001
    SELLEY, David George
    18 Newtondale Avenue
    Forest Town
    NG19 0PE Mansfield
    Nottinghamshire
    Director
    18 Newtondale Avenue
    Forest Town
    NG19 0PE Mansfield
    Nottinghamshire
    EnglandBritish3938070002
    SMYE, Stephanie
    Weasels End
    Church Street, Ryhall
    PE9 4HW Rutland
    Director
    Weasels End
    Church Street, Ryhall
    PE9 4HW Rutland
    British7138180003
    SPRINGETT, Lionel Reginald
    Glebe House
    10 Morborne Road
    PE7 3SS Folksworth
    Peterborough
    Director
    Glebe House
    10 Morborne Road
    PE7 3SS Folksworth
    Peterborough
    British10299440002
    THOMSON, Jo-Anne
    Windmill Road
    TW8 0QH Brentford
    80
    Middlesex
    England
    Director
    Windmill Road
    TW8 0QH Brentford
    80
    Middlesex
    England
    United KingdomBritish164965590001
    WALKER, Peter Alan
    Windmill Road
    TW8 0QH Brentford
    80
    Middlesex
    England
    Director
    Windmill Road
    TW8 0QH Brentford
    80
    Middlesex
    England
    United KingdomBritish100586440002
    WALMSLEY, Janet Joyce
    28 Fulwood Gardens
    TW1 1EN Twickenham
    Director
    28 Fulwood Gardens
    TW1 1EN Twickenham
    Australian86077380002
    WICKENDEN, Christopher John
    Windmill Road
    TW8 0QH Brentford
    80
    Middlesex
    England
    Director
    Windmill Road
    TW8 0QH Brentford
    80
    Middlesex
    England
    EnglandEnglish163080030001

    What are the latest statements on persons with significant control for THE LEPROSY MISSION SHOP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 13, 2017The 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