LUTHER PENDRAGON LIMITED - LONDON
Company Profile | Company Filings |
Overview
LUTHER PENDRAGON LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
LUTHER PENDRAGON LIMITED was incorporated 32 years ago on 01/08/1991 and has the registered number: 02634095. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
LUTHER PENDRAGON LIMITED was incorporated 32 years ago on 01/08/1991 and has the registered number: 02634095. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
LUTHER PENDRAGON LIMITED - LONDON
This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
48 GRACECHURCH STREET
LONDON
EC3V 0EJ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/08/2023 | 06/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NICK WARD | Secretary | 2018-08-07 | CURRENT | ||
MR SIMON MAULE | Jul 1974 | British | Director | 2020-03-27 | CURRENT |
MR SIMON CHARLES WHALE | Nov 1963 | British | Director | 2004-05-24 | CURRENT |
MR MICHAEL STEPHEN DREESE GRANATT | Apr 1950 | British | Director | 2006-01-23 UNTIL 2009-10-01 | RESIGNED |
MATTHEW GILMORE | Apr 1974 | Secretary | 2005-11-30 UNTIL 2006-03-10 | RESIGNED | |
GAVIN PAGE | British | Secretary | 2006-05-15 UNTIL 2018-08-07 | RESIGNED | |
MR BENEDICT SAMUEL RICH | Mar 1966 | British | Director | 2006-01-23 UNTIL 2006-12-31 | RESIGNED |
SIR KENNETH ROBIN WARREN | Aug 1926 | British | Director | 1993-08-01 UNTIL 1998-07-15 | RESIGNED |
MR TIMOTHY HUGH SOUTHCOMBE TROTTER | Jan 1959 | British | Director | 1998-07-02 UNTIL 2000-12-31 | RESIGNED |
MR ADITYA CHATHLI | May 1965 | English | Director | 2011-09-30 UNTIL 2020-01-28 | RESIGNED |
REVEREND GEORGE MARTELL PITCHER | May 1955 | English | Secretary | 1991-08-01 UNTIL 2005-11-30 | RESIGNED |
MRS GINA LUCIA TRESS | Aug 1977 | British | Director | 2005-11-30 UNTIL 2017-03-15 | RESIGNED |
MR JOHN DAVID SEBASTIAN BOOTH | Jul 1958 | British | Director | 1991-12-12 UNTIL 2005-11-30 | RESIGNED |
JPCORS LIMITED | Corporate Nominee Secretary | 1991-08-01 UNTIL 1991-08-01 | RESIGNED | ||
MR MICHAEL GLYNN | Feb 1954 | British | Director | 2009-10-06 UNTIL 2010-05-31 | RESIGNED |
JPCORD LIMITED | Corporate Nominee Director | 1991-08-01 UNTIL 1991-08-01 | RESIGNED | ||
DANIEL GUTHRIE | May 1974 | British | Director | 2005-11-30 UNTIL 2019-07-31 | RESIGNED |
MR CHRISTOPHER GUYVER | Jun 1962 | British | Director | 2009-12-23 UNTIL 2010-04-28 | RESIGNED |
AMY KROVIAK | May 1969 | American | Director | 2005-11-30 UNTIL 2009-05-06 | RESIGNED |
JOHN PRESTON | Aug 1950 | British | Director | 1998-07-02 UNTIL 2004-01-31 | RESIGNED |
REVEREND GEORGE MARTELL PITCHER | May 1955 | English | Director | 1991-08-01 UNTIL 2005-11-30 | RESIGNED |
MR BENEDICT SAMUEL RICH | Mar 1966 | British | Director | 2004-05-27 UNTIL 2005-11-30 | RESIGNED |
MR ANDREW NEIL SHARKEY | May 1958 | British | Director | 2000-11-20 UNTIL 2005-11-30 | RESIGNED |
MR CHRISTOPHER OLIVER SPRINGHAM | Sep 1960 | British | Director | 2006-01-23 UNTIL 2010-03-31 | RESIGNED |
CHARLES GEOFFREY STEWART SMITH | Mar 1961 | British | Director | 1991-08-01 UNTIL 2005-11-30 | RESIGNED |
MR NICHOLAS TAYLOR | Jun 1966 | British | Director | 1996-03-05 UNTIL 2005-11-30 | RESIGNED |
MR SUNIL THAPAR | Jul 1959 | British | Director | 2011-09-30 UNTIL 2018-08-01 | RESIGNED |
MRS GINA LUCIA TRESS | Aug 1977 | British | Director | 2017-03-16 UNTIL 2017-03-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Luther Pendragon Holdings Limited | 2016-04-06 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-09-30 | 31-12-2022 | 727,641 Cash 582,571 equity |
ACCOUNTS - Final Accounts | 2022-09-09 | 31-12-2021 | 860,454 Cash 530,687 equity |
ACCOUNTS - Final Accounts | 2021-10-02 | 31-12-2020 | 490,839 Cash 138,256 equity |
ACCOUNTS - Final Accounts | 2020-12-19 | 31-12-2019 | 90,486 Cash 248,273 equity |