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..
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 | : |
|
Registered Address | : | 10 Old Burlington Street, London, England, W1S 3AG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Old Burlington Street, London, England, W1S 3AG | Corporate Secretary | 17 October 2017 | Active |
10, Old Burlington Street, London, England, W1S 3AG | Director | 14 January 2008 | Active |
10, Old Burlington Street, London, England, W1S 3AG | Director | 01 May 2008 | Active |
9, Clifford Street, London, W1S 2FT | Secretary | 29 January 2016 | Active |
2, Ballure Glen, Ramsey, IM7 1AB | Secretary | 12 July 2007 | Active |
10, Old Burlington Street, London, England, W1S 3AG | Director | 01 October 2021 | Active |
Renshent, Tosaby Road Eairy, Malew, IM4 3HR | Director | 12 July 2007 | Active |
27 Kent Road, Chisipite, Harare, Zimbabwe, | Director | 14 January 2008 | Active |
Watersmeet, Westfield Drive, Ramsey, IM8 3ER | Director | 12 July 2007 | Active |
24, Patrick Street, Peel, Isle Of Man, IM5 1BR | Director | 07 May 2015 | Active |
10, Old Burlington Street, London, England, W1S 3AG | Director | 29 January 2016 | Active |
12, Somerset Road, Douglas, Isle Of Man, IM2 5AD | Director | 22 April 2015 | Active |
2, Ballure Glen, Ramsey, Isle Of Man, IM7 1AB | Director | 19 April 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-28 | Gazette | Gazette notice compulsory. | Download |
2023-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-01 | Officers | Termination director company with name termination date. | Download |
2022-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-27 | Officers | Appoint person director company with name date. | Download |
2021-10-27 | Officers | Termination director company with name termination date. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-06 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-09-06 | Accounts | Change account reference date company previous shortened. | Download |
2019-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-30 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-14 | Officers | Change person director company with change date. | Download |
2018-08-13 | Officers | Change person director company with change date. | Download |
2018-08-13 | Officers | Change person director company with change date. | Download |
2018-07-30 | Officers | Change corporate secretary company with change date. | Download |
2018-07-30 | Officers | Change person director company with change date. | Download |
2018-07-30 | Address | Change registered office address company with date old address new address. | Download |
2018-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-25 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.