LUTHERAN CHURCH IN GREAT BRITAIN LIMITED

Register to unlock more data on OkredoRegister

LUTHERAN CHURCH IN GREAT BRITAIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07034897

Incorporation date

30/09/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

46-48 Webber Street, London SE1 8QWCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2009)
dot icon02/03/2026
Termination of appointment of Conrad Hans Volker as a director on 2025-12-17
dot icon13/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon04/06/2025
Termination of appointment of Meelis Suld as a director on 2025-04-26
dot icon04/06/2025
Termination of appointment of Jeffrey Martin Trinklein as a director on 2025-04-26
dot icon03/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon23/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/06/2024
Termination of appointment of Eliza Zikmane as a director on 2024-04-20
dot icon26/06/2024
Appointment of Rev Sarah Bagnall Farrow as a director on 2024-04-20
dot icon26/06/2024
Appointment of Mr Rakesh Patel as a director on 2024-04-20
dot icon06/04/2024
Director's details changed for The Very Rev'd Eliza Zikmane on 2020-03-01
dot icon06/04/2024
Director's details changed for Reverend Paulina Ewa Hlawiczka on 2024-01-20
dot icon04/04/2024
Director's details changed for Mr Meelis Suld on 2022-10-31
dot icon20/03/2024
Termination of appointment of Tor Berger Jørgensen as a director on 2024-01-20
dot icon20/03/2024
Director's details changed for Mr Jeffrey Martin Trinklein on 2021-06-01
dot icon18/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon22/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/11/2022
Registered office address changed from Flat 2, 4 Sandwich Street London WC1H 9PL England to 46-48 Webber Street London SE1 8QW on 2022-11-11
dot icon11/11/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon12/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/05/2022
Termination of appointment of Rakesh Patel as a director on 2022-04-23
dot icon17/01/2022
Appointment of Miss Anita Gajdacz as a director on 2021-12-11
dot icon13/01/2022
Appointment of Mr Conrad Hans Volker as a director on 2021-12-11
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/09/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon22/04/2021
Appointment of Mr Meelis Suld as a director on 2020-12-12
dot icon21/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/11/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon10/02/2020
Registered office address changed from 30 Thanet Street London WC1H 9QH to Flat 2, 4 Sandwich Street London WC1H 9PL on 2020-02-10
dot icon27/01/2020
Appointment of Right Reverend Tor Berger Jørgensen as a director on 2019-10-05
dot icon02/01/2020
Termination of appointment of Martin Claes Lind as a director on 2019-10-05
dot icon17/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon17/10/2019
Appointment of The Very Rev'd Eliza Zikmane as a director on 2019-04-27
dot icon15/10/2019
Termination of appointment of Magdalena Mueller as a director on 2019-03-09
dot icon15/10/2019
Termination of appointment of David Ch-Min Lin as a director on 2019-04-27
dot icon03/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/12/2018
Appointment of Mr Jeffrey Martin Trinklein as a director on 2018-12-15
dot icon16/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon16/10/2018
Termination of appointment of Helena Alton as a director on 2018-09-22
dot icon18/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/09/2018
Appointment of Mrs Sesulelo Kehle as a director on 2018-06-10
dot icon11/09/2018
Termination of appointment of Sarah Farrow as a director on 2018-04-21
dot icon02/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon02/10/2017
Termination of appointment of Thomas Paul Bruch as a director on 2017-04-22
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/01/2017
Appointment of Revd Magdalena Mueller as a director on 2016-12-10
dot icon10/10/2016
Appointment of Mrs Sarah Farrow as a director on 2016-04-16
dot icon10/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon08/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon05/10/2016
Appointment of Mrs Helena Alton as a director on 2016-04-16
dot icon05/10/2016
Termination of appointment of Linda Sue Bruch as a director on 2016-08-11
dot icon06/11/2015
Total exemption full accounts made up to 2014-12-31
dot icon02/11/2015
Annual return made up to 2015-09-30 no member list
dot icon05/03/2015
Termination of appointment of Robert William Lee as a director on 2015-01-10
dot icon05/03/2015
Appointment of Reverend Paulina Ewa Hlawiczka as a director on 2014-12-13
dot icon03/12/2014
Annual return made up to 2014-09-30 no member list
dot icon03/12/2014
Termination of appointment of Annette Ramsay Higgins as a director on 2014-04-19
dot icon25/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon10/07/2014
Appointment of Professor Robert William Lee as a director
dot icon10/07/2014
Termination of appointment of Lagle Heinla as a director
dot icon10/07/2014
Termination of appointment of Sarah Farrow as a director
dot icon09/04/2014
Registered office address changed from 30 Thanet Street London WC1H 9QH England on 2014-04-09
dot icon09/04/2014
Registered office address changed from C/O Churches Together in England 27 Tavistock Square London WC1H 9HH on 2014-04-09
dot icon01/11/2013
Appointment of Right Reverend Dr Martin Claes Lind as a director
dot icon22/10/2013
Annual return made up to 2013-09-30 no member list
dot icon29/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon30/04/2013
Appointment of Mr Rakesh Patel as a director
dot icon15/01/2013
Appointment of Mrs Sarah Farrow as a director
dot icon21/12/2012
Termination of appointment of Robert Wojtowicz as a director
dot icon12/11/2012
Termination of appointment of Jana Jeruma-Grinberga as a director
dot icon12/11/2012
Termination of appointment of Jana Jeruma-Grinberga as a secretary
dot icon05/10/2012
Annual return made up to 2012-09-30 no member list
dot icon20/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon14/05/2012
Termination of appointment of Swee Goh as a director
dot icon03/04/2012
Second filing of TM01 previously delivered to Companies House
dot icon03/04/2012
Second filing of AP01 previously delivered to Companies House
dot icon27/02/2012
Rectified TM01 was removed from the public register on 17/04/2012 as it is factually inaccurate or is derived from something factually inaccurate
dot icon11/11/2011
Annual return made up to 2011-09-30 no member list
dot icon26/10/2011
Annual return made up to 2010-12-31 no member list
dot icon25/10/2011
Termination of appointment of Tumaini Kallaghe as a director
dot icon18/08/2011
Termination of appointment of Tumaini Kallaghe as a director
dot icon13/07/2011
Appointment of The Very Revd Lagle Heinla as a director
dot icon23/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/04/2011
Previous accounting period extended from 2010-09-30 to 2010-12-31
dot icon05/10/2010
Annual return made up to 2010-09-30 no member list
dot icon01/10/2010
Director's details changed for Rt Rev'd Jana Jeruma Grinberga on 2010-09-30
dot icon01/10/2010
Director's details changed for Rev Mrs Tumaini Kallaghe on 2010-09-30
dot icon01/10/2010
Director's details changed for Very Revd Thomas Paul Bruch on 2010-09-30
dot icon01/10/2010
Secretary's details changed for Rt Rev'd Jana Jeruma Grinberga on 2010-09-30
dot icon30/09/2010
Director's details changed for David Ch-Min Lin on 2010-09-30
dot icon30/09/2010
Director's details changed for Reverend Robert Antoni Wojtowicz on 2010-09-30
dot icon05/07/2010
Appointment of Reverend Robert Antoni Wojtowicz as a director
dot icon05/07/2010
Appointment of Ms Annette Ramsay Higgins as a director
dot icon05/07/2010
Appointment of Swee Leong Goh as a director
dot icon05/07/2010
Appointment of Linda Sue Bruch as a director
dot icon05/07/2010
Appointment of Rev Mrs Tumaini Kallaghe as a director
dot icon05/07/2010
Appointment of David Ch-Min Lin as a director
dot icon17/05/2010
Termination of appointment of Angela Gawlikowski as a director
dot icon14/05/2010
Registered office address changed from Norwegian Church 1 St Olav's Square Albion Street London SE16 1JB on 2010-05-14
dot icon30/09/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
78.19K
-
0.00
72.97K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kehle, Sesulelo
Director
10/06/2018 - Present
3
Patel, Rakesh
Director
20/04/2024 - Present
3
Volker, Conrad Hans
Director
11/12/2021 - 17/12/2025
2
Eliza Zikmane
Director
27/04/2019 - 20/04/2024
-
Hlawiczka, Paulina Ewa, Reverend
Director
13/12/2014 - Present
-

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+
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 LUTHERAN CHURCH IN GREAT BRITAIN LIMITED

LUTHERAN CHURCH IN GREAT BRITAIN LIMITED is an(a) Active company incorporated on 30/09/2009 with the registered office located at 46-48 Webber Street, London SE1 8QW. 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 LUTHERAN CHURCH IN GREAT BRITAIN LIMITED?

toggle

LUTHERAN CHURCH IN GREAT BRITAIN LIMITED is currently Active. It was registered on 30/09/2009 .

Where is LUTHERAN CHURCH IN GREAT BRITAIN LIMITED located?

toggle

LUTHERAN CHURCH IN GREAT BRITAIN LIMITED is registered at 46-48 Webber Street, London SE1 8QW.

What does LUTHERAN CHURCH IN GREAT BRITAIN LIMITED do?

toggle

LUTHERAN CHURCH IN GREAT BRITAIN LIMITED operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for LUTHERAN CHURCH IN GREAT BRITAIN LIMITED?

toggle

The latest filing was on 02/03/2026: Termination of appointment of Conrad Hans Volker as a director on 2025-12-17.