UKBizDB.co.uk

THE LUTHERAN COUNCIL OF GREAT BRITAIN

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

This company is commonly known as The Lutheran Council Of Great Britain. The company was founded 68 years ago and was given the registration number 00557552. The firm's registered office is in LONDON. You can find them at 4 Sandwich Street, , London, . This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:THE LUTHERAN COUNCIL OF GREAT BRITAIN
Company Number:00557552
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 1955
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:4 Sandwich Street, London, England, WC1H 9PL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Trident House, 46 - 48 Webber Street, London, United Kingdom, SE1 8QW

Secretary01 January 2021Active
St Martin's Vicarage, 26 Vicars Road, London, England, NW5 4NL

Director14 February 2023Active
46-48, Ground Floor, Webber Street, London, England, SE1 8QW

Director15 September 2022Active
Ground Floor, Trident House, 46 - 48 Webber Street, London, United Kingdom, SE1 8QW

Director13 February 2020Active
46-48, Ground Floor, Webber Street, London, England, SE1 8QW

Director06 June 2023Active
46-48, Ground Floor, Webber Street, London, England, SE1 8QW

Director03 September 2019Active
46-48, Ground Floor, Webber Street, London, England, SE1 8QW

Director03 May 2011Active
46-48, Ground Floor, Webber Street, London, England, SE1 8QW

Director03 September 2019Active
4, Sandwich Street, London, England, WC1H 9PL

Secretary01 September 2018Active
5 St James Close Bishop Street, London, N1 8PH

Secretary15 June 2005Active
5 St James Close Bishop Street, London, N1 8PH

Secretary15 June 1995Active
4 St Katharines Precinct, Regents Park, London, NW1 4HH

Secretary09 April 2001Active
30 Thanet Street, London, WC1H 9QH

Secretary20 January 2018Active
37 Harestone Valley Road, Caterham, CR3 6HN

Secretary29 January 2008Active
105 Otley Old Road, Leeds, LS16 6HH

Secretary27 November 1998Active
65 Northcote Road, Leicester, LE2 3FJ

Secretary-Active
73 Kendal Way, Cambridge, CB4 1LP

Secretary19 June 1992Active
30 Thanet Street, London, WC1H 9QH

Secretary09 October 2012Active
15 Fishpond Close, Denton, Northampton, NN7 1EE

Secretary27 November 1998Active
4, Sandwich Street, London, England, WC1H 9PL

Secretary20 July 2020Active
4, Richmond Close, Epsom, KT18 5EY

Director20 June 2007Active
138 Birdhill Road, Woodhouse Eaves, Loughborough, LE12 8RR

Director19 June 1992Active
18 Disraeli Road, London, W5 5HP

Director28 September 2005Active
4, Sandwich Street, London, England, WC1H 9PL

Director03 September 2019Active
550 Holar I Hjaltadal, Iceland, FOREIGN

Director27 November 1998Active
46-48, Ground Floor, Webber Street, London, England, SE1 8QW

Director17 June 2021Active
30 Southfield Road, Newcastle Upon Tyne, NE12 8BJ

Director27 November 1998Active
13, Trevethan Road, Falmouth, England, TR11 2AS

Director03 September 2019Active
4 St Katharines Precinct, Regents Park, London, NW1 4HH

Director09 April 2001Active
9, Park Road, Stretford, Manchester, England, M32 8FE

Director08 October 2015Active
33, Albion Street, Rotherhithe, London, SE16 7HZ

Director17 June 2010Active
67 Westbury Avenue, London, N22 6SA

Director15 June 1995Active
33, Albion Street, London, England, SE16 7HZ

Director14 June 2016Active
4, Sandwich Street, London, England, WC1H 9PL

Director03 September 2019Active
47 Tower Gardens Road, London, N17 7PN

Director08 June 2000Active

People with Significant Control

Mrs Miriam Johanna Campbell
Notified on:20 January 2018
Status:Active
Date of birth:October 1972
Nationality:British
Address:30 Thanet Street, WC1H 9QH
Nature of control:
  • Significant influence or control
Mr James Maurice Laing
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:British
Address:30 Thanet Street, WC1H 9QH
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Officers

Termination director company with name termination date.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Officers

Appoint person director company with name date.

Download
2023-06-20Accounts

Accounts with accounts type small.

Download
2023-06-13Officers

Termination director company with name termination date.

Download
2023-06-13Officers

Termination director company with name termination date.

Download
2023-03-14Address

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

Download
2023-02-24Officers

Appoint person director company with name date.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-08-11Officers

Change person director company with change date.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Officers

Change person director company with change date.

Download
2022-08-03Officers

Change person director company with change date.

Download
2022-08-03Officers

Change person secretary company with change date.

Download
2022-08-03Officers

Termination director company with name termination date.

Download
2022-08-03Officers

Termination director company with name termination date.

Download
2022-06-06Accounts

Accounts with accounts type small.

Download
2022-01-24Officers

Appoint person director company with name date.

Download
2021-11-09Officers

Termination director company with name termination date.

Download
2021-09-09Mortgage

Mortgage charge whole cease and release with charge number.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Officers

Appoint person director company with name date.

Download
2021-07-15Officers

Termination director company with name termination date.

Download
2021-07-04Resolution

Resolution.

Download
2021-07-04Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.