THE LAMBETH CONFERENCE

THE LAMBETH CONFERENCE

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

    Company NameTHE LAMBETH CONFERENCE
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 05985741
    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 LAMBETH CONFERENCE?

    • Activities of religious organisations (94910) / Other service activities

    Where is THE LAMBETH CONFERENCE located?

    Registered Office Address
    St Andrew's House
    16 Tavistock Crescent
    W11 1AP London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE LAMBETH CONFERENCE?

    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 LAMBETH CONFERENCE?

    Last Confirmation Statement Made Up ToOct 31, 2026
    Next Confirmation Statement DueNov 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 31, 2025
    OverdueNo

    What are the latest filings for THE LAMBETH CONFERENCE?

    Filings
    DateDescriptionDocumentType

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Oct 31, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Ijeoma Joyce Ajibade as a director on Nov 30, 2025

    1 pagesTM01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Dec 31, 2024

    15 pagesAA

    Confirmation statement made on Oct 31, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    20 pagesAA

    Appointment of The Right Revd Dr Joanne Caladine Bailey Wells as a secretary on Nov 17, 2023

    2 pagesAP03

    Termination of appointment of Michelle Anne Ormesher as a secretary on Nov 17, 2023

    1 pagesTM02

    Confirmation statement made on Oct 31, 2023 with no updates

    3 pagesCS01

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

    25 pagesAA

    Appointment of Revd Ijeoma Joyce Ajibade as a director on Jul 04, 2023

    2 pagesAP01

    Termination of appointment of Julian Roberts as a director on Jul 04, 2023

    1 pagesTM01

    Termination of appointment of Tim Thornton as a director on Jul 04, 2023

    1 pagesTM01

    Termination of appointment of Adebimpe Nkontchou as a director on Jul 04, 2023

    1 pagesTM01

    Termination of appointment of Stephen Keith Green as a director on Jul 04, 2023

    1 pagesTM01

    Termination of appointment of Roland Dacre Rudd as a director on Jul 04, 2023

    1 pagesTM01

    Termination of appointment of Emma Gwynneth Ineson as a director on Feb 23, 2023

    1 pagesTM01

    Confirmation statement made on Nov 01, 2022 with no updates

    3 pagesCS01

    Appointment of The Rt Revd Anthony Dangasuk Poggo as a director on Sep 01, 2022

    2 pagesAP01

    Termination of appointment of Michael Wright as a director on May 28, 2022

    1 pagesTM01

    Termination of appointment of Josiah Idowu-Fearon as a director on Aug 31, 2022

    1 pagesTM01

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

    24 pagesAA

    Confirmation statement made on Nov 01, 2021 with no updates

    3 pagesCS01

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

    24 pagesAA

    Who are the officers of THE LAMBETH CONFERENCE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WELLS, Joanne Caladine Bailey, The Right Revd Dr
    16 Tavistock Crescent
    W11 1AP London
    St Andrew's House
    England
    Secretary
    16 Tavistock Crescent
    W11 1AP London
    St Andrew's House
    England
    316101530001
    HUGHES, Carl David
    16 Tavistock Crescent
    W11 1AP London
    St Andrew's House
    England
    Director
    16 Tavistock Crescent
    W11 1AP London
    St Andrew's House
    England
    EnglandBritish270469960001
    JULLIEN, Beverly Gail
    16 Tavistock Crescent
    W11 1AP London
    St Andrew's House
    England
    Director
    16 Tavistock Crescent
    W11 1AP London
    St Andrew's House
    England
    EnglandBritish240190900001
    LAWRENCE, Christopher Quentin
    16 Tavistock Crescent
    W11 1AP London
    St Andrew's House
    England
    Director
    16 Tavistock Crescent
    W11 1AP London
    St Andrew's House
    England
    United KingdomBritish142863100001
    POGGO, Anthony Dangasuk, Right Reverend
    16 Tavistock Crescent
    W11 1AP London
    St Andrew's House
    England
    Director
    16 Tavistock Crescent
    W11 1AP London
    St Andrew's House
    England
    EnglandBritish,South Sudanese238398920001
    FRANKLIN, Andrew James
    16 Tavistock Crescent
    London
    St Andrew's House
    W11 1ap
    England
    Secretary
    16 Tavistock Crescent
    London
    St Andrew's House
    W11 1ap
    England
    British21366310002
    ORMESHER, Michelle Anne
    16 Tavistock Crescent
    W11 1AP London
    St Andrew's House
    England
    Secretary
    16 Tavistock Crescent
    W11 1AP London
    St Andrew's House
    England
    279985070001
    SOUTHWORTH, Michaela
    16 Tavistock Crescent
    W11 1AP London
    St Andrew's House
    England
    Secretary
    16 Tavistock Crescent
    W11 1AP London
    St Andrew's House
    England
    239542200001
    TRIMBLE, Timothy
    16 Tavistock Crescent
    W11 1AP London
    St Andrew's House
    England
    Secretary
    16 Tavistock Crescent
    W11 1AP London
    St Andrew's House
    England
    172401870001
    CHETTLEBURGH'S SECRETARIAL LTD
    Temple House
    20 Holywell Row
    EC2A 4XH London
    Secretary
    Temple House
    20 Holywell Row
    EC2A 4XH London
    72170910001
    AJIBADE, Ijeoma Joyce
    16 Tavistock Crescent
    W11 1AP London
    St Andrew's House
    England
    Director
    16 Tavistock Crescent
    W11 1AP London
    St Andrew's House
    England
    EnglandBritish117694160001
    FITTALL, William Robert, Sir
    16 Tavistock Crescent
    London
    St Andrew's House
    W11 1ap
    Director
    16 Tavistock Crescent
    London
    St Andrew's House
    W11 1ap
    United KingdomBritish100915580003
    GREEN, Stephen Keith, Lord
    16 Tavistock Crescent
    W11 1AP London
    St Andrew's House
    England
    Director
    16 Tavistock Crescent
    W11 1AP London
    St Andrew's House
    England
    EnglandBritish240258760001
    HUGHES, Carl David
    16 Tavistock Crescent
    W11 1AP London
    St Andrew's House
    England
    Director
    16 Tavistock Crescent
    W11 1AP London
    St Andrew's House
    England
    EnglandBritish197828720001
    IDOWU-FEARON, Josiah, The Most Reverend
    16 Tavistock Crescent
    W11 1AP London
    St Andrew's House
    England
    Director
    16 Tavistock Crescent
    W11 1AP London
    St Andrew's House
    England
    EnglandNigerian208290850001
    INESON, Emma Gwynneth, The Rt Revd
    16 Tavistock Crescent
    W11 1AP London
    St Andrew's House
    England
    Director
    16 Tavistock Crescent
    W11 1AP London
    St Andrew's House
    England
    EnglandBritish278313110001
    KEARON, Kenneth Arthur, The Revd Canon
    16 Tavistock Crescent
    London
    St Andrew's House
    W11 1ap
    Director
    16 Tavistock Crescent
    London
    St Andrew's House
    W11 1ap
    EnglandIrish105231800001
    NKONTCHOU, Adebimpe
    16 Tavistock Crescent
    W11 1AP London
    St Andrew's House
    England
    Director
    16 Tavistock Crescent
    W11 1AP London
    St Andrew's House
    England
    EnglandBritish152322790004
    NYE, William James
    16 Tavistock Crescent
    W11 1AP London
    St Andrew's House
    England
    Director
    16 Tavistock Crescent
    W11 1AP London
    St Andrew's House
    England
    EnglandBritish182028070001
    ROBERTS, Julian
    16 Tavistock Crescent
    W11 1AP London
    St Andrew's House
    England
    Director
    16 Tavistock Crescent
    W11 1AP London
    St Andrew's House
    England
    EnglandBritish240204560001
    RUDD, Roland Dacre
    16 Tavistock Crescent
    W11 1AP London
    St Andrew's House
    England
    Director
    16 Tavistock Crescent
    W11 1AP London
    St Andrew's House
    England
    EnglandBritish40329980005
    SMITH, Christopher John Addison
    60 Roseneath Road
    SW11 6AQ London
    Director
    60 Roseneath Road
    SW11 6AQ London
    EnglandBritish22559940001
    STOCK, William Nigel, Bishop
    16 Tavistock Crescent
    W11 1AP London
    St Andrew's House
    England
    Director
    16 Tavistock Crescent
    W11 1AP London
    St Andrew's House
    England
    EnglandBritish74496120004
    THORNTON, Tim, Bishop
    16 Tavistock Crescent
    W11 1AP London
    St Andrew's House
    England
    Director
    16 Tavistock Crescent
    W11 1AP London
    St Andrew's House
    England
    EnglandBritish240213690001
    WRIGHT, Michael, Professor
    16 Tavistock Crescent
    W11 1AP London
    St Andrew's House
    England
    Director
    16 Tavistock Crescent
    W11 1AP London
    St Andrew's House
    England
    United KingdomBritish162600600003
    CHETTLEBURGHS LIMITED
    Temple House
    20 Holywell Row
    EC2A 4XH London
    Director
    Temple House
    20 Holywell Row
    EC2A 4XH London
    85169430001

    What are the latest statements on persons with significant control for THE LAMBETH CONFERENCE?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 01, 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