UKBizDB.co.uk

THE LEVANTINE FOUNDATION

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

This company is commonly known as The Levantine Foundation. The company was founded 21 years ago and was given the registration number 04506398. The firm's registered office is in . You can find them at 106 Saint Georges Square, London, , . This company's SIC code is 85520 - Cultural education.

Company Information

Name:THE LEVANTINE FOUNDATION
Company Number:04506398
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85520 - Cultural education
  • 91011 - Library activities
  • 91012 - Archives activities
  • 91020 - Museums activities

Office Address & Contact

Registered Address:106 Saint Georges Square, London, SW1V 3QY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Stonor Road, London, England, W14 8RZ

Secretary30 September 2021Active
106 Saint Georges Square, London, SW1V 3QY

Director16 June 2022Active
106 Saint Georges Square, London, SW1V 3QY

Director08 March 2022Active
106 Saint Georges Square, London, SW1V 3QY

Director22 January 2022Active
39 Kidmore Road, Caversham, Reading, RG4 7LR

Director21 October 2008Active
Georgian House, Flat 14, 10 Bury Street, London, United Kingdom, SW1Y 6AA

Director06 September 2017Active
18 Wolfe Crescent, London, SE16 6SF

Secretary08 August 2002Active
15 Richmond Crescent, London, N1 0LZ

Secretary16 November 2004Active
30, Monument Park, Chalgrove, OX44 7RW

Director14 December 2005Active
106 Saint Georges Square, London, SW1V 3QY

Director16 March 2011Active
125 Highlever Road, London, W10 6PW

Director08 August 2002Active
16 Fielding Road, London, W14 0LL

Director17 January 2005Active
62 Lansdowne Road, London, W11 2LR

Director01 July 2008Active
3, Stonor Road, London, England, W14 8RZ

Director08 July 2021Active
18 Wolfe Crescent, London, SE16 6SF

Director08 August 2002Active
15 Richmond Crescent, London, N1 0LZ

Director08 August 2002Active
14, Top Flat, Ladbroke Crescent, London, United Kingdom, W11 1PS

Director23 May 2012Active
7 North Hill, Highgate, London, N6 4AB

Director08 August 2002Active
The Oriental Institute, Pusey Lane, Oxford, United Kingdom, OX1 2LE

Director29 June 2012Active

People with Significant Control

Mrs Philippa Helen Dodds John
Notified on:06 April 2016
Status:Active
Date of birth:August 1944
Nationality:British
Country of residence:England
Address:15, Richmond Crescent, London, England, N1 0LZ
Nature of control:
  • Right to appoint and remove directors as trust
Ms Maja Kominko
Notified on:06 April 2016
Status:Active
Date of birth:January 1978
Nationality:Polish
Country of residence:England
Address:5, C/O Nyland, Sixth Floor, London, England, W8 5EH
Nature of control:
  • Right to appoint and remove directors as trust
Mr Nigel Leslie Pilkington
Notified on:06 April 2016
Status:Active
Date of birth:December 1942
Nationality:British
Country of residence:England
Address:39, Kidmore Road, Reading, England, RG4 7LR
Nature of control:
  • Right to appoint and remove directors as trust

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-07-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Officers

Appoint person director company with name date.

Download
2022-03-10Officers

Change person secretary company with change date.

Download
2022-03-08Officers

Termination director company with name termination date.

Download
2022-03-08Officers

Appoint person director company with name date.

Download
2022-01-22Officers

Appoint person director company with name date.

Download
2021-09-30Officers

Appoint person secretary company with name date.

Download
2021-09-30Persons with significant control

Cessation of a person with significant control.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-09-30Officers

Termination secretary company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Officers

Appoint person director company with name date.

Download
2020-10-05Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type total exemption full.

Download
2018-08-01Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Officers

Appoint person director company with name date.

Download
2017-10-02Accounts

Accounts with accounts type total exemption full.

Download
2017-07-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.