THE LEPROSY MISSION SHOP LIMITED
Overview
| Company Name | THE LEPROSY MISSION SHOP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03045864 |
| 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 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 Address | No |
What were the previous names of THE LEPROSY MISSION SHOP LIMITED?
| Company Name | From | Until |
|---|---|---|
| TLM TRADING LIMITED | Apr 13, 1995 | Apr 13, 1995 |
What are the latest accounts for THE LEPROSY MISSION SHOP 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 THE LEPROSY MISSION SHOP LIMITED?
| Last Confirmation Statement Made Up To | Apr 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 13, 2025 |
| Overdue | No |
What are the latest filings for THE LEPROSY MISSION SHOP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Itayi Witness Mapuranga as a director on Jul 01, 2025 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed tlm trading LIMITED\certificate issued on 15/08/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Apr 13, 2025 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 28 pages | AA | ||||||||||
Director's details changed for Mrs Amanda Norman on Mar 31, 2025 | 2 pages | CH01 | ||||||||||
Satisfaction of charge 1 in full | 3 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||||||||||
Confirmation statement made on Apr 13, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Gordon Highet Brown as a director on Dec 14, 2023 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 23 pages | AA | ||||||||||
Confirmation statement made on Apr 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Christopher John Wickenden as a director on Dec 19, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 21 pages | AA | ||||||||||
Appointment of Mr Nicholas Philip Green as a director on Jun 23, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Ms Esther Ka Yi Kwan as a director on Jun 23, 2022 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Itayi Witness Mapurana on Jun 24, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Apr 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Alan David Gray as a secretary on Dec 16, 2021 | 1 pages | TM02 | ||||||||||
Termination of appointment of Alan David Gray as a director on Dec 16, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Karen Mitchell as a director on Jun 24, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Itayi Witness Mapurana as a director on Jun 24, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen John Hammersley as a director on Jun 24, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 20 pages | AA | ||||||||||
Confirmation statement made on Apr 13, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Amanda Norman as a director on Dec 01, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of THE LEPROSY MISSION SHOP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, Gordon Highet | Director | Windmill Road TW8 0QH Brentford 80 Middlesex | Scotland | British | 71534760002 | |||||
| GREEN, Nicholas Philip | Director | Goldhay Way Orton Goldhay PE2 5GZ Peterborough The Leprosy Mission England | England | British | 292952900001 | |||||
| GREEN, Stuart James | Director | 31 Old Derby Road DE6 1BN Ashbourne Derbyshire | England | British | 111587830001 | |||||
| KWAN, Esther Ka Yi | Director | Goldhay Way Orton Goldhay PE2 5GZ Peterborough The Leprosy Mission England | United Kingdom | Canadian | 297441270001 | |||||
| MITCHELL, Karen | Director | Goldhay Way Orton Goldhay PE2 5GZ Peterborough The Leprosy Mission England | England | British | 223651930001 | |||||
| NORMAN, Amanda | Director | Goldhay Way Orton Goldhay PE2 5GZ Peterborough The Leprosy Mission England | England | British | 279157900002 | |||||
| OSBORNE, Colin | Director | Leeds Smith Drive SG19 1LU Sandy 2 England | England | British | 73908120001 | |||||
| WADDUP, Peter Lloyd | Director | Goldhay Way Orton Goldhay PE2 5GZ Peterborough The Leprosy Mission England | England | British | 64630070002 | |||||
| GRAY, Alan David | Secretary | Windmill Road TW8 0QH Brentford 80 Middlesex England | 168459510001 | |||||||
| NICHOLSON, Keith Leslie | Secretary | 52 Riverside Mead PE2 8JN Peterborough Cambridgeshire | British | 65472610003 | ||||||
| SELLEY, David George | Secretary | 18 Newtondale Avenue Forest Town NG19 0PE Mansfield Nottinghamshire | British | 3938070002 | ||||||
| FIRST SECRETARIES LIMITED | Nominee Secretary | 72 New Bond Street W1S 1RR London | 900000780001 | |||||||
| BAKKER, Wim Paul | Director | 8 Whitewater Orton Wistow PE2 6FB Peterborough | United Kingdom | Dutch | 46207120001 | |||||
| CHAND, Debra Ann | Director | 2 Boston Gardens TW8 9LW Brentford Middlesex | British | 52037580001 | ||||||
| CHAPMAN, Peter John | Director | 39 Pinewood Road Eaglescliffe TS16 0AJ Stockton On Tees Cleveland | United Kingdom | British | 50052280004 | |||||
| CLARK, Christopher Michael | Director | 35 King Edward Avenue NG18 5AE Mansfield Nottinghamshire | British | 42785550001 | ||||||
| FAIRFAX LUCY, Duncan Cameron Ramsay | Director | The Malt House Charlecote CV35 9EW Warwick | British | 24149630001 | ||||||
| GRAY, Alan David | Director | The Laurels 73 Shepherds Hill Harold Wood RM3 0NP Romford Essex | England | British | 3090990001 | |||||
| HAMMERSLEY, Stephen John | Director | 18 Broadfields AL5 2HJ Harpenden Hertfordshire | England | British | 103697240001 | |||||
| HAYDOCK, William John Rupert | Director | Berwick View Moira BT67 0SX Craigavon 15 County Armagh Northern Ireland | United Kingdom | British | 126255520005 | |||||
| HUNT, Timothy John | Director | 25 Chandlers Orton Brimbles PE2 5YW Peterborough Cambridgeshire | England | British | 94131050001 | |||||
| JOHNSON, Elizabeth Emma | Director | Crown Street CM14 4BA Brentwood 29a Essex United Kingdom | England | British | 29972180003 | |||||
| LANCASTER, Warren Harold | Director | 26 Meadow Way PE19 6RR Great Paxton Cambridgeshire | United Kingdom | Dutch | 98587790001 | |||||
| LEE, Richard Anthony | Director | 8 Apsley Way Longthorpe PE3 9NE Peterborough | England | British | 71628700003 | |||||
| LONG, Brian William | Director | 2 The Limes Castor PE5 7BH Peterborough Cambridgeshire | England | British | 21640600001 | |||||
| MAPURANGA, Itayi Mapuranga | Director | Goldhay Way Orton Goldhay PE2 5GZ Peterborough The Leprosy Mission England | United Kingdom | British | 324238040001 | |||||
| MARTIN, Kenneth William | Director | 2 Boston Gardens TW8 9LW Brentford Middlesex | Australian | 46207230001 | ||||||
| PARRY, David Wyn | Director | 41 Byng Road EN5 4NW Barnet Hertfordshire | United Kingdom | British | 24410460001 | |||||
| SELLEY, David George | Director | 18 Newtondale Avenue Forest Town NG19 0PE Mansfield Nottinghamshire | England | British | 3938070002 | |||||
| SMYE, Stephanie | Director | Weasels End Church Street, Ryhall PE9 4HW Rutland | British | 7138180003 | ||||||
| SPRINGETT, Lionel Reginald | Director | Glebe House 10 Morborne Road PE7 3SS Folksworth Peterborough | British | 10299440002 | ||||||
| THOMSON, Jo-Anne | Director | Windmill Road TW8 0QH Brentford 80 Middlesex England | United Kingdom | British | 164965590001 | |||||
| WALKER, Peter Alan | Director | Windmill Road TW8 0QH Brentford 80 Middlesex England | United Kingdom | British | 100586440002 | |||||
| WALMSLEY, Janet Joyce | Director | 28 Fulwood Gardens TW1 1EN Twickenham | Australian | 86077380002 | ||||||
| WICKENDEN, Christopher John | Director | Windmill Road TW8 0QH Brentford 80 Middlesex England | England | English | 163080030001 |
What are the latest statements on persons with significant control for THE LEPROSY MISSION SHOP LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 13, 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