LIVING CHRIST MISSION

Register to unlock more data on OkredoRegister

LIVING CHRIST MISSION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03216647

Incorporation date

25/06/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Angel Community Centre, Raynham Road, London N18 2JFCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1996)
dot icon30/03/2026
Micro company accounts made up to 2025-06-30
dot icon26/05/2025
Confirmation statement made on 2025-05-26 with no updates
dot icon28/03/2025
Micro company accounts made up to 2024-06-30
dot icon25/01/2025
Registered office address changed from 22 De Beauvoir Estate London N1 5TW England to Angel Community Centre. 48 Raynham Road, London Raynham Road London N18 2JF on 2025-01-25
dot icon25/01/2025
Registered office address changed from Angel Community Centre. 48 Raynham Road, London Raynham Road London N18 2JF England to Angel Community Centre Raynham Road London N18 2JF on 2025-01-25
dot icon28/06/2024
Notification of Michael Onyema Chinyere as a person with significant control on 2024-06-27
dot icon27/06/2024
Cessation of Samuel Anyaegbu as a person with significant control on 2023-05-05
dot icon27/06/2024
Confirmation statement made on 2024-05-26 with no updates
dot icon30/03/2024
Micro company accounts made up to 2023-06-30
dot icon03/07/2023
Confirmation statement made on 2023-05-26 with no updates
dot icon05/05/2023
Appointment of Mr Osondu Onukogu as a director on 2023-05-02
dot icon05/05/2023
Appointment of Mr Victor Edozie as a director on 2023-05-02
dot icon05/05/2023
Registered office address changed from 12 High Street Gravesend DA11 0WH England to 22 De Beauvoir Estate London N1 5TW on 2023-05-05
dot icon05/05/2023
Termination of appointment of Samuel Amechi Anyaegbu as a director on 2023-05-02
dot icon29/03/2023
Micro company accounts made up to 2022-06-30
dot icon26/05/2022
Confirmation statement made on 2022-05-26 with no updates
dot icon30/03/2022
Micro company accounts made up to 2021-06-30
dot icon17/11/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon21/04/2021
Micro company accounts made up to 2020-06-30
dot icon29/09/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon11/03/2020
Micro company accounts made up to 2019-06-30
dot icon24/09/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon03/01/2019
Registered office address changed from 79 Somerset Road London N18 1HH England to 12 High Street Gravesend DA11 0WH on 2019-01-03
dot icon04/12/2018
Micro company accounts made up to 2018-06-30
dot icon17/10/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon29/03/2018
Micro company accounts made up to 2017-06-30
dot icon22/03/2018
Director's details changed for His Grace the Most Rev Prof Daddy Hezekaih on 2018-03-20
dot icon21/03/2018
Termination of appointment of George Obiahuba as a director on 2017-09-20
dot icon20/03/2018
Director's details changed for Egejuru Onukogu on 2017-09-20
dot icon20/03/2018
Termination of appointment of Johnson Izundu Anene as a director on 2017-09-20
dot icon20/03/2018
Appointment of Mr Michael Onyema Chinyere as a director on 2017-09-20
dot icon20/03/2018
Appointment of Mr Samuel Amechi Anyaegbu as a director on 2017-09-20
dot icon20/03/2018
Termination of appointment of James Ibe Joshua Otuka as a director on 2017-09-20
dot icon20/03/2018
Termination of appointment of Emmanuel Uzomah Ihuomah as a director on 2017-09-20
dot icon20/03/2018
Termination of appointment of Francis Chike Oluigbo as a secretary on 2017-09-20
dot icon20/03/2018
Termination of appointment of George Obiahuba as a secretary on 2017-09-20
dot icon20/03/2018
Registered office address changed from 69 Hards Town Chatham Kent ME4 4nd to 79 Somerset Road London N18 1HH on 2018-03-20
dot icon28/09/2017
Notification of Samuel Anyaegbu as a person with significant control on 2017-09-20
dot icon27/09/2017
Compulsory strike-off action has been discontinued
dot icon26/09/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon12/09/2017
First Gazette notice for compulsory strike-off
dot icon29/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon01/07/2016
Annual return made up to 2016-06-25 no member list
dot icon14/04/2016
Total exemption full accounts made up to 2015-06-30
dot icon31/07/2015
Annual return made up to 2015-06-25 no member list
dot icon23/03/2015
Total exemption full accounts made up to 2014-06-30
dot icon05/08/2014
Annual return made up to 2014-06-25 no member list
dot icon02/12/2013
Total exemption full accounts made up to 2013-06-30
dot icon24/07/2013
Annual return made up to 2013-06-25 no member list
dot icon05/04/2013
Total exemption full accounts made up to 2012-06-30
dot icon02/07/2012
Annual return made up to 2012-06-25 no member list
dot icon02/07/2012
Director's details changed for His Grace the Most Rev Prof Daddy Hezekaih on 2012-07-02
dot icon02/07/2012
Director's details changed for Prince George Obiahuba on 2012-07-02
dot icon02/07/2012
Director's details changed for Emmanuel Uzomah Ihuomah on 2012-07-02
dot icon02/07/2012
Director's details changed for Rev Johnson Izundu Anene on 2012-07-02
dot icon19/06/2012
Amended accounts made up to 2011-06-30
dot icon18/01/2012
Total exemption full accounts made up to 2011-06-30
dot icon05/07/2011
Annual return made up to 2011-06-25 no member list
dot icon06/10/2010
Total exemption full accounts made up to 2010-06-30
dot icon07/07/2010
Annual return made up to 2010-06-25 no member list
dot icon07/07/2010
Director's details changed for Rev Dr James Ibe Joshua Otuka on 2010-06-25
dot icon06/07/2010
Director's details changed for Egejuru Onukogu on 2010-06-25
dot icon02/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon10/07/2009
Annual return made up to 25/06/09
dot icon22/01/2009
Total exemption full accounts made up to 2008-06-30
dot icon03/07/2008
Annual return made up to 25/06/08
dot icon22/01/2008
Total exemption full accounts made up to 2007-06-30
dot icon15/06/2007
Annual return made up to 25/06/07
dot icon08/01/2007
Total exemption full accounts made up to 2006-06-30
dot icon11/07/2006
Annual return made up to 25/06/06
dot icon06/03/2006
Total exemption full accounts made up to 2005-06-30
dot icon01/02/2006
New director appointed
dot icon09/01/2006
Registered office changed on 09/01/06 from: 79 uphill drive kingsbury NW9 0BX
dot icon09/01/2006
New secretary appointed
dot icon30/07/2005
New director appointed
dot icon30/07/2005
Annual return made up to 25/06/05
dot icon24/05/2005
Total exemption full accounts made up to 2004-06-30
dot icon23/07/2004
Annual return made up to 25/06/04
dot icon04/05/2004
Total exemption full accounts made up to 2003-06-30
dot icon26/07/2003
Annual return made up to 25/06/03
dot icon19/12/2002
Total exemption full accounts made up to 2002-06-30
dot icon12/07/2002
Annual return made up to 25/06/02
dot icon18/07/2001
Full accounts made up to 2001-06-30
dot icon15/06/2001
Annual return made up to 25/06/01
dot icon29/01/2001
Resolutions
dot icon29/01/2001
Resolutions
dot icon29/01/2001
Accounts for a dormant company made up to 2000-06-30
dot icon29/01/2001
Accounts for a dormant company made up to 1999-06-30
dot icon06/07/2000
Annual return made up to 25/06/00
dot icon29/07/1999
Annual return made up to 25/06/99
dot icon11/06/1999
Accounts for a dormant company made up to 1998-06-30
dot icon26/01/1999
Resolutions
dot icon14/07/1998
Secretary resigned
dot icon14/07/1998
Registered office changed on 14/07/98 from: hesse armah 456 high road leyton london E10 6QE
dot icon14/07/1998
New secretary appointed
dot icon14/07/1998
Annual return made up to 25/06/98
dot icon03/03/1998
Accounts for a dormant company made up to 1997-06-30
dot icon03/03/1998
Resolutions
dot icon27/07/1997
Annual return made up to 25/06/97
dot icon27/07/1997
New secretary appointed
dot icon05/07/1996
New director appointed
dot icon05/07/1996
New director appointed
dot icon05/07/1996
New director appointed
dot icon04/07/1996
Secretary resigned
dot icon25/06/1996
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
26/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
9.39K
-
0.00
-
-
2022
1
9.47K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Onukogu, Osondu
Director
02/05/2023 - Present
2
Edozie, Victor
Director
02/05/2023 - Present
2
Anyaegbu, Samuel Amechi
Director
20/09/2017 - 02/05/2023
-
Chinyere, Michael Onyema
Director
20/09/2017 - Present
-
Onukogu, Egejuru
Director
04/07/2004 - Present
-

Persons with Significant Control

2
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 LIVING CHRIST MISSION

LIVING CHRIST MISSION is an(a) Active company incorporated on 25/06/1996 with the registered office located at Angel Community Centre, Raynham Road, London N18 2JF. There are currently 5 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 LIVING CHRIST MISSION?

toggle

LIVING CHRIST MISSION is currently Active. It was registered on 25/06/1996 .

Where is LIVING CHRIST MISSION located?

toggle

LIVING CHRIST MISSION is registered at Angel Community Centre, Raynham Road, London N18 2JF.

What does LIVING CHRIST MISSION do?

toggle

LIVING CHRIST MISSION operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for LIVING CHRIST MISSION?

toggle

The latest filing was on 30/03/2026: Micro company accounts made up to 2025-06-30.