ASSOCIATION OF LEADING VISITOR ATTRACTIONS

Register to unlock more data on OkredoRegister

ASSOCIATION OF LEADING VISITOR ATTRACTIONS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02487808

Incorporation date

02/04/1990

Size

Unaudited abridged

Contacts

Registered address

Registered address

Adam House 7-10 Adam Street, The Strand, London WC2N 6AACopy
copy info iconCopy
See on map
Latest events (Record since 02/04/1990)
dot icon21/04/2026
Confirmation statement made on 2026-04-01 with no updates
dot icon14/04/2026
Director's details changed for Mrs Helen Bonser-Wilton on 2026-04-01
dot icon24/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon12/11/2025
Appointment of Janet Anne Royall of Blaisdon as a director on 2025-09-01
dot icon01/10/2025
Termination of appointment of Lorraine Frances Rossdale as a director on 2025-09-12
dot icon22/07/2025
Registered office address changed from Berkeley Suite, 35 Berkeley Square Berkeley Suite, 35 Berkeley Square Mayfair London W1J 5BF England to Adam House 7-10 Adam Street the Strand London WC2N 6AA on 2025-07-22
dot icon09/05/2025
Registered office address changed from 7-10 Adam Street London WC2N 6AA England to Berkeley Suite, 35 Berkeley Square Berkeley Suite, 35 Berkeley Square Mayfair London W1J 5BF on 2025-05-09
dot icon11/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon11/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon22/10/2024
Appointment of Mr Aaron Ward as a director on 2024-10-19
dot icon19/10/2024
Appointment of Mrs Sandra Jane Timbrell as a director on 2024-10-19
dot icon19/10/2024
Appointment of Mr Iain Gordon Standen as a director on 2024-10-19
dot icon19/10/2024
Termination of appointment of Thomas Edward Coke as a director on 2024-10-19
dot icon19/10/2024
Termination of appointment of Judith Anne Owens as a director on 2024-10-19
dot icon17/04/2024
Termination of appointment of Patience Wheatcroft as a director on 2024-04-01
dot icon11/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon07/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon24/07/2023
Second filing for the termination of Mr Stephen Alexander Duncan as a director
dot icon19/07/2023
Appointment of Mrs Helen Claire Ireland as a director on 2023-07-13
dot icon06/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon31/03/2023
Appointment of Mrs Lisa Robshaw as a director on 2023-03-30
dot icon15/03/2023
Termination of appointment of Rachel Stephany Cockett as a director on 2023-03-14
dot icon15/03/2023
Termination of appointment of Anthony Winter-Brown as a director on 2023-03-14
dot icon15/03/2023
Termination of appointment of Stephen Duncan as a director on 2023-03-14
dot icon15/03/2023
Appointment of Miss Samantha Potts as a director on 2023-03-14
dot icon15/03/2023
Appointment of Mrs Louise Catherine Halliday as a director on 2023-03-14
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon07/06/2022
Appointment of Mr Simon Peter Addison as a director on 2022-06-01
dot icon28/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon27/04/2022
Appointment of Mrs Sharon Pickford as a director on 2022-03-01
dot icon25/04/2022
Appointment of Mr Geoff Spooner as a director on 2022-02-01
dot icon25/04/2022
Termination of appointment of Sarah Elizabeth Roots as a director on 2021-09-01
dot icon06/10/2021
Micro company accounts made up to 2021-03-31
dot icon19/05/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon05/05/2021
Appointment of Mr Anthony Winter-Brown as a director on 2020-09-30
dot icon30/04/2021
Registered office address changed from Somerset House New Wing, Strand London WC2R 1LA to 7-10 Adam Street London WC2N 6AA on 2021-04-30
dot icon30/04/2021
Appointment of Mrs Helen Bonser-Wilton as a director on 2020-09-18
dot icon30/04/2021
Termination of appointment of Susan Linda Wilkinson as a director on 2020-09-30
dot icon30/04/2021
Termination of appointment of John Robert Louis Lee as a director on 2020-09-18
dot icon30/04/2021
Director's details changed for Mr Bernard Michael Donoghue on 2021-04-01
dot icon07/08/2020
Micro company accounts made up to 2020-03-31
dot icon07/08/2020
Termination of appointment of Peter John Wroe as a director on 2020-07-31
dot icon12/05/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon11/05/2020
Appointment of Mr Peter John Wroe as a director on 2020-05-11
dot icon11/05/2020
Appointment of Ms Rachel Stephany Cockett as a director on 2020-05-11
dot icon11/05/2020
Termination of appointment of Pamela Jane (Pim) Baxter as a director on 2020-05-11
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon17/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon16/08/2018
Micro company accounts made up to 2018-03-31
dot icon04/06/2018
Appointment of The Earl of Leicester Thomas Edward Coke as a director on 2017-07-25
dot icon04/06/2018
Appointment of Ms Judith Anne Owens as a director on 2018-02-06
dot icon02/06/2018
Director's details changed for (The Lord Lee of Trafford) John Robert Louis Lee on 2018-06-01
dot icon01/06/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon01/06/2018
Director's details changed for Mrs Susan Linda Wilkinson on 2018-06-01
dot icon01/06/2018
Director's details changed for Miss Sarah Elizabeth Roots on 2018-06-01
dot icon01/06/2018
Director's details changed for Pamela Jane (Pim) Baxter on 2018-06-01
dot icon01/06/2018
Appointment of Ms Lorraine Frances Rossdale as a director on 2018-02-06
dot icon01/06/2018
Termination of appointment of Timothy Edward Husbands as a director on 2018-06-01
dot icon01/06/2018
Termination of appointment of Loyd Daniel Gilman Grossman as a director on 2018-06-01
dot icon01/05/2018
Secretary's details changed for Mr Bernard Donoghue on 2018-04-28
dot icon28/04/2018
Director's details changed for Pamela Jane (Pim) Baxter on 2018-04-28
dot icon28/04/2018
Director's details changed for Miss Sarah Elizabeth Roots on 2018-04-28
dot icon28/04/2018
Director's details changed for Pamela Jane (Pim) Baxter on 2018-04-28
dot icon23/12/2017
Micro company accounts made up to 2017-03-31
dot icon04/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon10/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon27/04/2016
Annual return made up to 2016-04-01 no member list
dot icon11/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon18/05/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-04-01
dot icon17/04/2015
Annual return made up to 2015-04-01 no member list
dot icon15/04/2015
Appointment of Mr Tim Husbands as a director on 2014-09-16
dot icon15/04/2015
Appointment of Mr Stephen Duncan as a director on 2014-09-16
dot icon26/03/2015
Termination of appointment of Simon Bartholomew Geoffrey Howard as a director on 2015-02-18
dot icon26/03/2015
Termination of appointment of Daniel Richard Wolfe as a director on 2014-11-12
dot icon12/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon28/07/2014
Appointment of Miss Sarah Elizabeth Roots as a director on 2014-07-22
dot icon23/07/2014
Registered office address changed from Somerset House Strand London WC2R 1LA to Somerset House New Wing, Strand London WC2R 1LA on 2014-07-23
dot icon22/07/2014
Appointment of Mrs Susan Linda Wilkinson as a director on 2013-07-10
dot icon22/07/2014
Appointment of Mr Loyd Daniel Gilman Grossman as a director on 2013-07-10
dot icon21/07/2014
Termination of appointment of Jane Barbara Hedges as a director on 2014-04-10
dot icon29/04/2014
Annual return made up to 2014-04-01 no member list
dot icon28/04/2014
Termination of appointment of Timothy Reeve as a director
dot icon28/04/2014
Termination of appointment of David Cam as a director
dot icon04/11/2013
Registered office address changed from 25 Floral Street London WC2E 9DS England on 2013-11-04
dot icon29/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon11/04/2013
Registered office address changed from 4 Westminster Palace Gardens Artillery Row Victoria London SW1P 1RL on 2013-04-11
dot icon02/04/2013
Annual return made up to 2013-04-01 no member list
dot icon08/01/2013
Appointment of Baroness Patience Wheatcroft as a director
dot icon07/01/2013
Termination of appointment of Brian Oldman as a director
dot icon19/12/2012
Appointment of The Hon Simon Bartholomew Geoffrey Howard as a director
dot icon04/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon23/04/2012
Appointment of Mr Timothy Iain Reeve as a director
dot icon19/04/2012
Annual return made up to 2012-04-01 no member list
dot icon19/04/2012
Appointment of Mr Bernard Donoghue as a director
dot icon18/04/2012
Termination of appointment of George Broke as a director
dot icon18/04/2012
Termination of appointment of George Broke as a secretary
dot icon18/04/2012
Termination of appointment of Christopher Pemberton as a director
dot icon18/04/2012
Appointment of Mr Bernard Donoghue as a secretary
dot icon08/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon04/04/2011
Annual return made up to 2011-04-01 no member list
dot icon22/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon24/11/2010
Appointment of Daniel Richard Wolfe as a director
dot icon24/11/2010
Termination of appointment of Muriel Preston as a director
dot icon06/04/2010
Annual return made up to 2010-04-01 no member list
dot icon06/04/2010
Director's details changed for Muriel Jill Preston on 2010-03-31
dot icon06/04/2010
Director's details changed for George Robin Straton Broke on 2010-03-31
dot icon04/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon13/12/2009
Termination of appointment of Martin Warner as a director
dot icon13/12/2009
Appointment of Revd Canon Dr Jane Barbara Hedges as a director
dot icon02/04/2009
Annual return made up to 01/04/09
dot icon02/04/2009
Director's change of particulars / pamela baxter / 01/04/2009
dot icon07/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon04/04/2008
Annual return made up to 02/04/08
dot icon03/04/2008
Appointment terminated director adrian mahon
dot icon17/03/2008
Director appointed muriel jill preston
dot icon22/11/2007
Full accounts made up to 2007-03-31
dot icon10/05/2007
Annual return made up to 02/04/07
dot icon20/11/2006
Full accounts made up to 2006-03-31
dot icon10/04/2006
Annual return made up to 02/04/06
dot icon10/10/2005
Director resigned
dot icon29/09/2005
Full accounts made up to 2005-03-31
dot icon11/08/2005
New director appointed
dot icon21/07/2005
Director resigned
dot icon21/07/2005
Director resigned
dot icon01/06/2005
New director appointed
dot icon12/04/2005
Annual return made up to 02/04/05
dot icon16/11/2004
Full accounts made up to 2004-03-31
dot icon13/10/2004
New director appointed
dot icon01/10/2004
New director appointed
dot icon30/07/2004
Director resigned
dot icon08/04/2004
Annual return made up to 02/04/04
dot icon01/10/2003
Full accounts made up to 2003-03-31
dot icon14/04/2003
Annual return made up to 02/04/03
dot icon24/12/2002
Director resigned
dot icon24/12/2002
New director appointed
dot icon12/12/2002
Full accounts made up to 2002-03-31
dot icon09/04/2002
Annual return made up to 02/04/02
dot icon29/06/2001
New director appointed
dot icon25/06/2001
Director resigned
dot icon22/06/2001
Full accounts made up to 2001-03-31
dot icon03/04/2001
Annual return made up to 02/04/01
dot icon12/03/2001
Director resigned
dot icon26/02/2001
New director appointed
dot icon03/10/2000
Full accounts made up to 2000-03-31
dot icon17/07/2000
Annual return made up to 02/04/00
dot icon12/10/1999
Director resigned
dot icon12/10/1999
New director appointed
dot icon29/09/1999
Full accounts made up to 1999-03-31
dot icon28/04/1999
Annual return made up to 02/04/99
dot icon05/11/1998
Full accounts made up to 1998-03-31
dot icon06/10/1998
New director appointed
dot icon06/10/1998
New director appointed
dot icon06/10/1998
Director resigned
dot icon06/10/1998
Director resigned
dot icon28/04/1998
Annual return made up to 02/04/98
dot icon01/12/1997
Full accounts made up to 1997-03-31
dot icon28/04/1997
Annual return made up to 02/04/97
dot icon08/11/1996
Full accounts made up to 1996-03-31
dot icon08/08/1996
New secretary appointed;new director appointed
dot icon08/08/1996
Secretary resigned
dot icon26/04/1996
Annual return made up to 02/04/96
dot icon03/08/1995
Full accounts made up to 1995-03-31
dot icon25/04/1995
Annual return made up to 02/04/95
dot icon11/11/1994
Director resigned
dot icon11/11/1994
New director appointed
dot icon11/11/1994
New director appointed
dot icon02/08/1994
Registered office changed on 02/08/94 from: 25 king's terrace london NW1 0JP
dot icon12/07/1994
Full accounts made up to 1994-03-31
dot icon15/06/1994
New director appointed
dot icon20/05/1994
New director appointed
dot icon20/05/1994
New director appointed
dot icon20/05/1994
New director appointed
dot icon20/05/1994
New director appointed
dot icon20/05/1994
New director appointed
dot icon20/05/1994
Annual return made up to 02/04/94
dot icon29/09/1993
Full accounts made up to 1993-03-31
dot icon26/03/1993
Annual return made up to 02/04/93
dot icon28/10/1992
Full accounts made up to 1992-03-31
dot icon21/05/1992
Annual return made up to 02/04/92
dot icon14/05/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/10/1991
Full accounts made up to 1991-03-31
dot icon17/09/1991
Return made up to 31/12/90; amending return
dot icon17/09/1991
Annual return made up to 02/04/91
dot icon20/03/1991
Annual return made up to 31/12/90
dot icon10/02/1991
Accounting reference date shortened from 30/04 to 31/03
dot icon15/05/1990
Registered office changed on 15/05/90 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon15/05/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/04/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£269,565.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
196.78K
-
0.00
-
-
2022
2
244.12K
-
0.00
-
-
2023
2
251.96K
-
0.00
269.57K
-
2023
2
251.96K
-
0.00
269.57K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

251.96K £Ascended3.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

269.57K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

51
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pemberton, Christopher Mark
Director
30/09/1999 - 22/09/2011
20
Roots, Sarah Elizabeth
Director
22/07/2014 - 01/09/2021
12
Wilkinson, Susan Linda
Director
10/07/2013 - 30/09/2020
7
Taylor, Michael Bowes
Director
24/09/1998 - 08/06/2001
2
Pickford, Sharon
Director
01/03/2022 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ASSOCIATION OF LEADING VISITOR ATTRACTIONS

ASSOCIATION OF LEADING VISITOR ATTRACTIONS is an(a) Active company incorporated on 02/04/1990 with the registered office located at Adam House 7-10 Adam Street, The Strand, London WC2N 6AA. There are currently 14 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSOCIATION OF LEADING VISITOR ATTRACTIONS?

toggle

ASSOCIATION OF LEADING VISITOR ATTRACTIONS is currently Active. It was registered on 02/04/1990 .

Where is ASSOCIATION OF LEADING VISITOR ATTRACTIONS located?

toggle

ASSOCIATION OF LEADING VISITOR ATTRACTIONS is registered at Adam House 7-10 Adam Street, The Strand, London WC2N 6AA.

What does ASSOCIATION OF LEADING VISITOR ATTRACTIONS do?

toggle

ASSOCIATION OF LEADING VISITOR ATTRACTIONS operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ASSOCIATION OF LEADING VISITOR ATTRACTIONS have?

toggle

ASSOCIATION OF LEADING VISITOR ATTRACTIONS had 2 employees in 2023.

What is the latest filing for ASSOCIATION OF LEADING VISITOR ATTRACTIONS?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-01 with no updates.