UKBizDB.co.uk

THE LONDON LUPUS CENTRE LIMITED

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

This company is commonly known as The London Lupus Centre Limited. The company was founded 19 years ago and was given the registration number 05423773. The firm's registered office is in TONBRIDGE. You can find them at 2 St. Marys Road, , Tonbridge, Kent. This company's SIC code is 86220 - Specialists medical practice activities.

Company Information

Name:THE LONDON LUPUS CENTRE LIMITED
Company Number:05423773
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 2005
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86220 - Specialists medical practice activities

Office Address & Contact

Registered Address:2 St. Marys Road, Tonbridge, Kent, TN9 2LB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sandison Lang, 2 St Mary's Road, Tonbridge, United Kingdom, TN9 2LB

Director13 November 2019Active
C/O Sandison Lang, 2 St Mary's Road, Tonbridge, United Kingdom, TN9 2LB

Director13 November 2019Active
6 Biscay Road, London, W6 8JN

Secretary13 April 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary13 April 2005Active
Fairhouse, Beechcroft, Chislehurst, BR7 5DB

Director13 April 2005Active
Fairhouse, Beechcroft, Chislehurst, BR7 5DB

Director13 April 2005Active
39 Holbrook Lane, Chislehurst, BR7 6PE

Director13 April 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director13 April 2005Active

People with Significant Control

Dr Christopher John Edwards
Notified on:30 October 2019
Status:Active
Date of birth:August 1966
Nationality:British
Address:2, St. Marys Road, Tonbridge, TN9 2LB
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Sandra Mary Hampson
Notified on:14 April 2016
Status:Active
Date of birth:December 1946
Nationality:British
Country of residence:United Kingdom
Address:Top Flat, 6 Biscay Road, Hammersmith, United Kingdom, W6 8JN
Nature of control:
  • Significant influence or control
Professor Graham Robert Hughes
Notified on:14 April 2016
Status:Active
Date of birth:November 1940
Nationality:British
Country of residence:United Kingdom
Address:Fairhouse, Beechcroft, Chiselhurst, United Kingdom, BR7 5DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Monica Ann Hughes
Notified on:14 April 2016
Status:Active
Date of birth:July 1942
Nationality:British
Country of residence:United Kingdom
Address:Fairhouse, Beechcroft, Chislehurst, United Kingdom, BR7 5DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-31Accounts

Accounts with accounts type micro entity.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Persons with significant control

Cessation of a person with significant control.

Download
2022-10-07Persons with significant control

Notification of a person with significant control.

Download
2022-10-07Officers

Termination secretary company with name termination date.

Download
2022-10-07Officers

Termination director company with name termination date.

Download
2022-10-07Officers

Termination director company with name termination date.

Download
2022-08-26Accounts

Accounts with accounts type micro entity.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Accounts

Accounts with accounts type micro entity.

Download
2021-04-30Confirmation statement

Confirmation statement with updates.

Download
2020-12-31Accounts

Accounts with accounts type micro entity.

Download
2020-05-01Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Accounts

Accounts with accounts type micro entity.

Download
2019-11-21Officers

Change person director company with change date.

Download
2019-11-21Officers

Appoint person director company with name date.

Download
2019-11-21Officers

Appoint person director company with name date.

Download
2019-05-03Confirmation statement

Confirmation statement with updates.

Download
2018-12-13Accounts

Accounts with accounts type micro entity.

Download
2018-04-26Confirmation statement

Confirmation statement with updates.

Download
2017-12-18Accounts

Accounts with accounts type micro entity.

Download
2017-04-20Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-04-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.