About

Registered Number: 00557552
Date of Incorporation: 21/11/1955 (68 years and 4 months ago)
Company Status: Active
Registered Address: 4 Sandwich Street, London, WC1H 9PL,

 

The Lutheran Council of Great Britain was setup in 1955, it's status at Companies House is "Active". The company has 50 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BACKELIN, Katarina Maria 03 September 2019 - 1
HAVGAR, Dag Magnus Hopstock, Revd 13 February 2020 - 1
HEINLA, Lagle, Revd 03 September 2019 - 1
JORGENSEN, Tor Berger, Bishop 03 September 2019 - 1
OSTERLUND, Jan-Eric 03 May 2011 - 1
RENKEN, Paul Brian 03 September 2019 - 1
STEADMAN, Mark John, Revd 11 June 2013 - 1
ABAKUKS, Andris, Very Rev'D 20 June 2007 07 June 2010 1
ADAM, Marlies 19 June 1992 15 June 1995 1
ARNARSON, Sigurdur 28 September 2005 26 October 2009 1
BALDVINSSON, Jon Adalsteinn, Rev 27 November 1998 29 April 2004 1
BINDEMANN, Walther, Dr 27 November 1998 12 May 2000 1
BRUCH, Thomas Paul, Revd 03 September 2019 30 September 2020 1
BRUUN, Thomas Reventlow, Reverend 09 April 2001 15 June 2005 1
CRAMER, Diemut, Reverend 08 October 2015 13 June 2017 1
HALLI, Teemu, Reverend 17 June 2010 06 September 2015 1
HANSSOO, Adolf 15 June 1995 27 November 1998 1
HARKONEN, Ulla Marjaana, Revd 14 June 2016 30 September 2020 1
HEINLA, Lagle, The Revd 08 June 2000 17 March 2009 1
HELLMICH, Christoph, Pastor 19 June 2008 31 May 2010 1
HOLT, Torbjorn, Reverand 15 June 2005 14 January 2020 1
HVIID, Else, Pastor 19 June 2008 28 March 2012 1
JAGUCKI, Walter Alfred, Rt Revd 27 November 1998 20 June 2007 1
JERUMA GRINBERGA, Jana, The Reverend 21 May 2007 24 June 2014 1
JURGIS, Juris, Reverend 15 June 1995 07 March 2007 1
KRUSE, Anne Katerin, Reverend 17 June 2010 28 September 2011 1
LEWENT, Helmut N/A 19 June 1992 1
LIN, David Ch-Min 04 October 2012 19 June 2019 1
LIND, Claes Martin, Right Reverend 24 June 2014 29 November 2019 1
LONG, Roy, Revd Dr 27 November 1998 20 December 2000 1
MEHL, Michael, Rev 17 December 2013 27 July 2015 1
MENZIES, Colin Douglas Livingstone 23 September 2010 11 June 2013 1
MUHL, Eric Stefan, Very Rev 17 October 2017 19 June 2019 1
MUZIKS, Ringolds, Reverend N/A 15 June 1995 1
PATKAI, Robert John, The Very Reverend N/A 27 November 1998 1
PERSSON, Caspar Bernhard Michael, Very Rev'D 21 May 2007 13 June 2017 1
PETTERSSON, Helge, Revd 18 June 2003 15 June 2005 1
POULSEN, Flemming Kloster, Revd 24 April 2017 30 September 2020 1
RINTAMAKI, Juha Matti Sakari, Rev'D 02 February 2004 31 July 2010 1
SJOSTROM, Lennart Villy, The Very Rev Dean 27 November 1998 07 March 2007 1
VON RABENAU, Eckhard Werner Gotz, Reverend 15 June 1995 27 November 1998 1
WEBER, Albrecht, Reverend Doctor N/A 15 June 1995 1
ZIKMANE, Eliza, The Very Rev'D 17 June 2010 30 September 2020 1
Secretary Name Appointed Resigned Total Appointments
WELLER, Emily 20 July 2020 - 1
BRUCE, Malcolm 01 September 2018 19 July 2020 1
BRUCH, Thomas Paul, Revd 15 June 1995 09 July 1998 1
CAMPBELL, Miriam Johanna 20 January 2018 01 September 2018 1
FLETCHER, Timothy Edward George 29 January 2008 09 October 2012 1
KATVARS, Mara 19 June 1992 15 June 1995 1
LAING, James 09 October 2012 25 January 2018 1

Filing History

Document Type Date
AP03 - Appointment of secretary 08 October 2020
TM01 - Termination of appointment of director 08 October 2020
TM01 - Termination of appointment of director 08 October 2020
TM01 - Termination of appointment of director 08 October 2020
TM01 - Termination of appointment of director 08 October 2020
AA - Annual Accounts 21 August 2020
CS01 - N/A 05 August 2020
TM02 - Termination of appointment of secretary 04 August 2020
RP04TM01 - N/A 06 July 2020
AP01 - Appointment of director 06 April 2020
TM01 - Termination of appointment of director 06 March 2020
TM01 - Termination of appointment of director 14 January 2020
AD01 - Change of registered office address 18 December 2019
AD01 - Change of registered office address 30 October 2019
AP01 - Appointment of director 11 October 2019
CH01 - Change of particulars for director 11 October 2019
CH01 - Change of particulars for director 11 October 2019
AP01 - Appointment of director 11 October 2019
AP01 - Appointment of director 10 October 2019
AP01 - Appointment of director 10 October 2019
AP01 - Appointment of director 10 October 2019
AA - Annual Accounts 13 September 2019
AD01 - Change of registered office address 30 July 2019
CS01 - N/A 24 July 2019
PSC08 - N/A 15 July 2019
TM01 - Termination of appointment of director 25 June 2019
TM01 - Termination of appointment of director 25 June 2019
AP03 - Appointment of secretary 11 September 2018
TM02 - Termination of appointment of secretary 11 September 2018
PSC07 - N/A 06 September 2018
AA - Annual Accounts 02 August 2018
CS01 - N/A 26 July 2018
PSC01 - N/A 16 April 2018
AP01 - Appointment of director 26 January 2018
TM02 - Termination of appointment of secretary 25 January 2018
AP03 - Appointment of secretary 22 January 2018
PSC07 - N/A 22 January 2018
CS01 - N/A 26 July 2017
AA - Annual Accounts 14 July 2017
TM01 - Termination of appointment of director 03 July 2017
TM01 - Termination of appointment of director 03 July 2017
AP01 - Appointment of director 02 May 2017
AA - Annual Accounts 23 August 2016
CS01 - N/A 15 July 2016
AP01 - Appointment of director 28 June 2016
AP01 - Appointment of director 16 December 2015
TM01 - Termination of appointment of director 07 September 2015
TM01 - Termination of appointment of director 07 September 2015
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 14 July 2014
AP01 - Appointment of director 14 July 2014
TM01 - Termination of appointment of director 07 July 2014
AP01 - Appointment of director 26 March 2014
AUD - Auditor's letter of resignation 17 December 2013
AP01 - Appointment of director 29 August 2013
AR01 - Annual Return 15 July 2013
RESOLUTIONS - N/A 27 June 2013
MEM/ARTS - N/A 27 June 2013
AA - Annual Accounts 26 June 2013
TM01 - Termination of appointment of director 19 June 2013
AUD - Auditor's letter of resignation 21 May 2013
MISC - Miscellaneous document 15 May 2013
AUD - Auditor's letter of resignation 01 May 2013
AP01 - Appointment of director 22 October 2012
TM02 - Termination of appointment of secretary 10 October 2012
AP03 - Appointment of secretary 10 October 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 11 June 2012
TM01 - Termination of appointment of director 02 April 2012
TM01 - Termination of appointment of director 20 October 2011
AR01 - Annual Return 19 July 2011
TM01 - Termination of appointment of director 19 July 2011
AA - Annual Accounts 07 June 2011
AP01 - Appointment of director 10 May 2011
AP01 - Appointment of director 14 October 2010
AR01 - Annual Return 15 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AP01 - Appointment of director 09 July 2010
AP01 - Appointment of director 09 July 2010
AP01 - Appointment of director 08 July 2010
TM01 - Termination of appointment of director 17 June 2010
TM01 - Termination of appointment of director 17 June 2010
AA - Annual Accounts 26 May 2010
TM01 - Termination of appointment of director 26 November 2009
363a - Annual Return 11 August 2009
288c - Notice of change of directors or secretaries or in their particulars 11 August 2009
288c - Notice of change of directors or secretaries or in their particulars 04 August 2009
288c - Notice of change of directors or secretaries or in their particulars 04 August 2009
288c - Notice of change of directors or secretaries or in their particulars 02 August 2009
288c - Notice of change of directors or secretaries or in their particulars 31 July 2009
AA - Annual Accounts 27 May 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 31 July 2008
288c - Notice of change of directors or secretaries or in their particulars 30 July 2008
288a - Notice of appointment of directors or secretaries 30 July 2008
288a - Notice of appointment of directors or secretaries 30 July 2008
288a - Notice of appointment of directors or secretaries 13 February 2008
288b - Notice of resignation of directors or secretaries 13 February 2008
363a - Annual Return 30 July 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 July 2007
353 - Register of members 30 July 2007
287 - Change in situation or address of Registered Office 30 July 2007
288c - Notice of change of directors or secretaries or in their particulars 30 July 2007
MEM/ARTS - N/A 14 July 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
288b - Notice of resignation of directors or secretaries 28 June 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
AA - Annual Accounts 14 June 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
363a - Annual Return 28 July 2006
RESOLUTIONS - N/A 06 July 2006
MEM/ARTS - N/A 06 July 2006
AA - Annual Accounts 24 May 2006
288a - Notice of appointment of directors or secretaries 14 October 2005
363a - Annual Return 08 September 2005
288a - Notice of appointment of directors or secretaries 01 July 2005
288b - Notice of resignation of directors or secretaries 28 June 2005
288b - Notice of resignation of directors or secretaries 22 June 2005
288b - Notice of resignation of directors or secretaries 22 June 2005
288a - Notice of appointment of directors or secretaries 22 June 2005
AA - Annual Accounts 27 April 2005
363s - Annual Return 27 July 2004
AA - Annual Accounts 08 July 2004
CERTNM - Change of name certificate 01 July 2004
288b - Notice of resignation of directors or secretaries 15 May 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
AA - Annual Accounts 24 July 2003
363s - Annual Return 22 July 2003
288a - Notice of appointment of directors or secretaries 20 July 2003
363s - Annual Return 25 July 2002
AA - Annual Accounts 19 June 2002
363s - Annual Return 23 July 2001
RESOLUTIONS - N/A 22 June 2001
AA - Annual Accounts 09 May 2001
288a - Notice of appointment of directors or secretaries 03 May 2001
288b - Notice of resignation of directors or secretaries 02 February 2001
363s - Annual Return 24 July 2000
AA - Annual Accounts 24 July 2000
288b - Notice of resignation of directors or secretaries 29 June 2000
288a - Notice of appointment of directors or secretaries 29 June 2000
363s - Annual Return 28 July 1999
AA - Annual Accounts 28 July 1999
288a - Notice of appointment of directors or secretaries 09 June 1999
288a - Notice of appointment of directors or secretaries 09 June 1999
288a - Notice of appointment of directors or secretaries 09 June 1999
288a - Notice of appointment of directors or secretaries 09 June 1999
288a - Notice of appointment of directors or secretaries 09 June 1999
AA - Annual Accounts 19 August 1998
363s - Annual Return 19 August 1998
AA - Annual Accounts 22 September 1997
363s - Annual Return 22 September 1997
287 - Change in situation or address of Registered Office 19 March 1997
AA - Annual Accounts 23 September 1996
363s - Annual Return 15 September 1996
363s - Annual Return 25 October 1995
AA - Annual Accounts 25 October 1995
288 - N/A 25 October 1995
288 - N/A 25 October 1995
288 - N/A 25 October 1995
288 - N/A 25 October 1995
AA - Annual Accounts 02 November 1994
363s - Annual Return 15 July 1994
AA - Annual Accounts 08 October 1993
363s - Annual Return 08 October 1993
363s - Annual Return 30 October 1992
288 - N/A 30 October 1992
288 - N/A 30 October 1992
AA - Annual Accounts 30 October 1992
363a - Annual Return 19 December 1991
AA - Annual Accounts 06 November 1991
AA - Annual Accounts 18 October 1990
363 - Annual Return 18 October 1990
AA - Annual Accounts 24 October 1989
288 - N/A 24 October 1989
363 - Annual Return 24 October 1989
AA - Annual Accounts 17 October 1988
363 - Annual Return 17 October 1988
288 - N/A 29 September 1987
288 - N/A 29 September 1987
363 - Annual Return 01 September 1987
AA - Annual Accounts 01 September 1987
363 - Annual Return 30 September 1986
AA - Annual Accounts 06 September 1986
MISC - Miscellaneous document 21 November 1955

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 August 1982 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.