UKBizDB.co.uk

AFRICAN LION ENVIRONMENTAL RESEARCH TRUST LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as African Lion Environmental Research Trust Limited. The company was founded 16 years ago and was given the registration number 06311286. The firm's registered office is in LONDON. You can find them at 10 Old Burlington Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AFRICAN LION ENVIRONMENTAL RESEARCH TRUST LIMITED
Company Number:06311286
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 2007
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:10 Old Burlington Street, London, England, W1S 3AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Old Burlington Street, London, England, W1S 3AG

Corporate Secretary17 October 2017Active
10, Old Burlington Street, London, England, W1S 3AG

Director14 January 2008Active
10, Old Burlington Street, London, England, W1S 3AG

Director01 May 2008Active
9, Clifford Street, London, W1S 2FT

Secretary29 January 2016Active
2, Ballure Glen, Ramsey, IM7 1AB

Secretary12 July 2007Active
10, Old Burlington Street, London, England, W1S 3AG

Director01 October 2021Active
Renshent, Tosaby Road Eairy, Malew, IM4 3HR

Director12 July 2007Active
27 Kent Road, Chisipite, Harare, Zimbabwe,

Director14 January 2008Active
Watersmeet, Westfield Drive, Ramsey, IM8 3ER

Director12 July 2007Active
24, Patrick Street, Peel, Isle Of Man, IM5 1BR

Director07 May 2015Active
10, Old Burlington Street, London, England, W1S 3AG

Director29 January 2016Active
12, Somerset Road, Douglas, Isle Of Man, IM2 5AD

Director22 April 2015Active
2, Ballure Glen, Ramsey, Isle Of Man, IM7 1AB

Director19 April 2013Active

People with Significant Control

Mr Andrew Conolly
Notified on:03 August 2018
Status:Active
Date of birth:October 1951
Nationality:Zimbabwean
Country of residence:England
Address:10, Old Burlington Street, London, England, W1S 3AG
Nature of control:
  • Voting rights 75 to 100 percent
Mr Andrew Connolly
Notified on:06 April 2016
Status:Active
Date of birth:October 1951
Nationality:Zimbabwean
Address:9, Clifford Street, London, W1S 2FT
Nature of control:
  • Voting rights 25 to 50 percent
Mr Kevin John Liddle
Notified on:06 April 2016
Status:Active
Date of birth:March 1979
Nationality:South African
Address:9, Clifford Street, London, W1S 2FT
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-28Gazette

Gazette notice compulsory.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-01Officers

Termination director company with name termination date.

Download
2022-10-04Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-10-27Officers

Appoint person director company with name date.

Download
2021-10-27Officers

Termination director company with name termination date.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-09-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-09-06Accounts

Change account reference date company previous shortened.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Persons with significant control

Notification of a person with significant control.

Download
2018-08-14Officers

Change person director company with change date.

Download
2018-08-13Officers

Change person director company with change date.

Download
2018-08-13Officers

Change person director company with change date.

Download
2018-07-30Officers

Change corporate secretary company with change date.

Download
2018-07-30Officers

Change person director company with change date.

Download
2018-07-30Address

Change registered office address company with date old address new address.

Download
2018-07-26Confirmation statement

Confirmation statement with no updates.

Download
2018-07-25Persons with significant control

Cessation of a person with significant control.

Download
2018-07-25Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.