CENTRAL LOBBY CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

CENTRAL LOBBY CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02082803

Incorporation date

11/12/1986

Size

Micro Entity

Contacts

Registered address

Registered address

140 Borough High Street, London SE1 1LBCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/1986)
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon05/09/2025
Confirmation statement made on 2025-09-05 with updates
dot icon26/08/2025
Registered office address changed from Church House Great Smith Street London SW1P 3AZ to 140 Borough High Street London SE1 1LB on 2025-08-26
dot icon10/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon31/10/2024
Notification of Clc New Holding Ltd as a person with significant control on 2024-10-28
dot icon31/10/2024
Cessation of Helen Ruth Donoghue as a person with significant control on 2024-10-28
dot icon31/10/2024
Termination of appointment of Frank Arthur Cranmer as a director on 2024-10-31
dot icon20/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon12/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon18/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/10/2022
Termination of appointment of Christopher Ian Lane as a director on 2022-10-27
dot icon05/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon06/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon06/09/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon12/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon01/12/2020
Appointment of Mrs Bénédicte Marie, Béatrice Petit as a director on 2020-12-01
dot icon09/09/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon14/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/09/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon02/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon05/09/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon05/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon07/09/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon11/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon04/10/2016
Confirmation statement made on 2016-09-07 with updates
dot icon11/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon28/09/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon14/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon22/09/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon10/04/2014
Termination of appointment of William Walburn as a director
dot icon06/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon30/09/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon05/07/2013
Appointment of Mr Christopher Ian Lane as a director
dot icon04/07/2013
Appointment of Mr Michael John Hale as a director
dot icon16/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/10/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon05/10/2012
Director's details changed for Miss Helen Ruth Donoghue on 2012-10-05
dot icon05/10/2012
Director's details changed for Frank Arthur Cranmer on 2012-10-05
dot icon01/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/09/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon22/09/2011
Director's details changed for William David Walburn on 2011-09-21
dot icon23/11/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon23/11/2010
Director's details changed for Frank Arthur Cranmer on 2010-09-07
dot icon25/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/10/2009
Annual return made up to 2009-09-07 with full list of shareholders
dot icon23/10/2009
Secretary's details changed for Michael John Hale on 2009-10-23
dot icon15/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon22/12/2008
Return made up to 07/09/08; full list of members
dot icon09/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon21/09/2007
Return made up to 07/09/07; no change of members
dot icon19/09/2007
Secretary's particulars changed
dot icon29/03/2007
Registered office changed on 29/03/07 from: 1 millbank london SW1P 3JZ
dot icon19/12/2006
New director appointed
dot icon03/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon29/09/2006
Return made up to 07/09/06; full list of members
dot icon10/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon21/10/2005
Director resigned
dot icon21/10/2005
Return made up to 07/09/05; full list of members
dot icon22/11/2004
Return made up to 07/09/04; full list of members
dot icon18/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon04/11/2004
New director appointed
dot icon28/10/2004
New director appointed
dot icon16/07/2004
Secretary resigned
dot icon16/07/2004
New secretary appointed
dot icon13/07/2004
New director appointed
dot icon03/06/2004
Ad 28/04/04--------- £ si 98@1=98 £ ic 2/100
dot icon03/06/2004
Resolutions
dot icon31/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon21/09/2003
Return made up to 07/09/03; full list of members
dot icon02/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon11/09/2002
Return made up to 07/09/02; full list of members
dot icon11/09/2002
Registered office changed on 11/09/02 from: 12 little college street london SW1P 3SH
dot icon10/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon11/09/2001
Return made up to 07/09/01; full list of members
dot icon21/12/2000
Accounts for a small company made up to 2000-03-31
dot icon19/09/2000
Return made up to 07/09/00; full list of members
dot icon09/02/2000
Resolutions
dot icon18/10/1999
Return made up to 07/09/99; no change of members
dot icon02/08/1999
Accounts for a small company made up to 1999-03-31
dot icon19/05/1999
Amended accounts made up to 1998-03-31
dot icon07/01/1999
Accounts for a small company made up to 1998-03-31
dot icon09/09/1998
Return made up to 07/09/98; no change of members
dot icon29/09/1997
Return made up to 07/09/97; full list of members
dot icon08/09/1997
Accounts for a small company made up to 1997-03-31
dot icon28/11/1996
Accounts for a small company made up to 1996-03-31
dot icon21/11/1996
Return made up to 07/09/96; no change of members
dot icon27/12/1995
Accounts for a small company made up to 1995-03-31
dot icon21/09/1995
Return made up to 07/09/95; full list of members
dot icon04/04/1995
Secretary resigned;new secretary appointed
dot icon23/01/1995
Registered office changed on 23/01/95 from: 22 linhope street london NW1 6HT
dot icon23/01/1995
Return made up to 07/09/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/08/1994
Accounts for a dormant company made up to 1994-03-31
dot icon27/01/1994
Accounts for a dormant company made up to 1993-03-31
dot icon28/09/1993
Return made up to 07/09/93; no change of members
dot icon21/09/1992
Accounts for a dormant company made up to 1992-03-31
dot icon21/09/1992
Return made up to 07/09/92; full list of members
dot icon06/09/1991
Return made up to 07/09/91; full list of members
dot icon09/08/1991
Accounts for a dormant company made up to 1991-03-31
dot icon18/01/1991
Resolutions
dot icon28/09/1990
Accounts for a dormant company made up to 1990-03-31
dot icon28/09/1990
Return made up to 07/09/90; full list of members
dot icon21/09/1990
Secretary resigned;new secretary appointed;director resigned
dot icon20/11/1989
Return made up to 08/09/89; full list of members
dot icon24/08/1989
Accounts for a dormant company made up to 1989-03-31
dot icon13/02/1989
Accounts for a dormant company made up to 1988-03-31
dot icon06/02/1989
Return made up to 10/06/88; full list of members
dot icon10/02/1988
Resolutions
dot icon16/12/1986
Secretary resigned
dot icon11/12/1986
Incorporation
dot icon11/12/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hale, Michael John
Director
04/07/2013 - Present
4
Petit, Benedicte Marie Beatrice
Director
01/12/2020 - Present
2
Cranmer, Frank Arthur
Director
05/11/2006 - 31/10/2024
-
Hale, Michael John
Secretary
28/04/2004 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRAL LOBBY CONSULTANTS LIMITED

CENTRAL LOBBY CONSULTANTS LIMITED is an(a) Active company incorporated on 11/12/1986 with the registered office located at 140 Borough High Street, London SE1 1LB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL LOBBY CONSULTANTS LIMITED?

toggle

CENTRAL LOBBY CONSULTANTS LIMITED is currently Active. It was registered on 11/12/1986 .

Where is CENTRAL LOBBY CONSULTANTS LIMITED located?

toggle

CENTRAL LOBBY CONSULTANTS LIMITED is registered at 140 Borough High Street, London SE1 1LB.

What does CENTRAL LOBBY CONSULTANTS LIMITED do?

toggle

CENTRAL LOBBY CONSULTANTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CENTRAL LOBBY CONSULTANTS LIMITED?

toggle

The latest filing was on 31/12/2025: Micro company accounts made up to 2025-03-31.