About

Registered Number: 04847059
Date of Incorporation: 28/07/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Limehouse Town Hall, 646 Commercial Road, London, E14 7HA

 

Established in 2003, Limehouse Town Hall Consortium Trust have registered office in London, it's status in the Companies House registry is set to "Active". There are 17 directors listed as Dryburgh, Lewis Mark, Begum Ali, Shirina, Bellas, Olivia, Boyle, Michael Shane, Brownell, Peter John, Garayo, Paul Daniel, Hayder, Mohammed Ali, Albert, Saul Benjamin, Carroll, Sarah, Clark, Kathy, England, Diana Elizabeth, Keita, Sundjata Kiweku, Livergant, Elyssa Sarah, Macbeth, Rory Neil, Moore, Julia Louise Mary, Rowe, Matthew William, Swindells, Jason Arthur for this company at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEGUM ALI, Shirina 07 July 2020 - 1
BELLAS, Olivia 16 January 2018 - 1
BOYLE, Michael Shane 16 January 2018 - 1
BROWNELL, Peter John 12 January 2010 - 1
GARAYO, Paul Daniel 01 December 2015 - 1
HAYDER, Mohammed Ali 01 March 2011 - 1
ALBERT, Saul Benjamin 28 July 2003 06 April 2006 1
CARROLL, Sarah 14 August 2012 03 March 2015 1
CLARK, Kathy 13 January 2017 02 July 2019 1
ENGLAND, Diana Elizabeth 28 July 2003 01 September 2016 1
KEITA, Sundjata Kiweku 28 July 2003 25 March 2008 1
LIVERGANT, Elyssa Sarah 03 March 2015 17 January 2018 1
MACBETH, Rory Neil 06 April 2006 17 March 2008 1
MOORE, Julia Louise Mary 06 November 2007 01 November 2011 1
ROWE, Matthew William 12 January 2009 01 January 2014 1
SWINDELLS, Jason Arthur 17 March 2008 12 January 2010 1
Secretary Name Appointed Resigned Total Appointments
DRYBURGH, Lewis Mark 03 April 2018 - 1

Filing History

Document Type Date
AP01 - Appointment of director 16 July 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 31 July 2019
TM01 - Termination of appointment of director 03 July 2019
CH03 - Change of particulars for secretary 03 July 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 07 August 2018
AP03 - Appointment of secretary 13 April 2018
TM01 - Termination of appointment of director 13 February 2018
AP01 - Appointment of director 13 February 2018
AP01 - Appointment of director 13 February 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 07 August 2017
AP01 - Appointment of director 31 January 2017
AA - Annual Accounts 09 January 2017
TM01 - Termination of appointment of director 08 September 2016
CS01 - N/A 08 September 2016
AP01 - Appointment of director 08 September 2016
AA - Annual Accounts 05 January 2016
CH01 - Change of particulars for director 16 December 2015
AR01 - Annual Return 17 September 2015
AP01 - Appointment of director 17 September 2015
TM01 - Termination of appointment of director 17 September 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 04 January 2014
TM01 - Termination of appointment of director 02 January 2014
TM02 - Termination of appointment of secretary 02 January 2014
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 08 January 2013
AP01 - Appointment of director 15 August 2012
AR01 - Annual Return 13 August 2012
TM01 - Termination of appointment of director 11 August 2012
AA - Annual Accounts 09 January 2012
AP01 - Appointment of director 28 August 2011
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 11 January 2011
AP01 - Appointment of director 01 October 2010
AR01 - Annual Return 29 September 2010
TM01 - Termination of appointment of director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 23 September 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
AA - Annual Accounts 19 January 2009
288a - Notice of appointment of directors or secretaries 19 December 2008
288b - Notice of resignation of directors or secretaries 10 December 2008
363a - Annual Return 11 August 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
AA - Annual Accounts 07 April 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
363s - Annual Return 11 March 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
AAMD - Amended Accounts 18 April 2007
AA - Annual Accounts 19 March 2007
363a - Annual Return 30 November 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 25 August 2005
AA - Annual Accounts 06 June 2005
225 - Change of Accounting Reference Date 07 February 2005
363s - Annual Return 14 October 2004
RESOLUTIONS - N/A 03 August 2004
NEWINC - New incorporation documents 28 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.