THE LETTERING & COMMEMORATIVE ARTS TRUST

Register to unlock more data on OkredoRegister

THE LETTERING & COMMEMORATIVE ARTS TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07936156

Incorporation date

03/02/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Streets Orderly House, Dragoon Road, Colchester CO2 7FUCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2023)
dot icon10/04/2026
Director's details changed for Dr Elisabeth Ashbridge on 2026-04-10
dot icon10/04/2026
Registered office address changed from C/O Streets Whittles the Old Exchange 64 West Stockwell Street Colchester CO1 1HE England to C/O Streets Orderly House Dragoon Road Colchester CO2 7FU on 2026-04-10
dot icon09/04/2026
Director's details changed for Mr Errol Anthony Donald on 2026-04-08
dot icon08/04/2026
Director's details changed for Ms Robyn Caroline Golden-Hann on 2026-04-08
dot icon08/04/2026
Director's details changed for Mrs Bernadette Gilbert on 2026-04-08
dot icon08/04/2026
Director's details changed for Teucer Wilson on 2026-04-08
dot icon08/04/2026
Director's details changed for Mr Jamie Timothy Bill on 2026-04-08
dot icon10/03/2026
-
dot icon10/03/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon06/02/2026
Termination of appointment of Karoline Suzanne Newman as a director on 2026-01-30
dot icon11/11/2025
Termination of appointment of Ronald Carl Clarke as a director on 2025-10-31
dot icon27/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/06/2025
Appointment of Mrs Bernadette Gilbert as a director on 2025-05-22
dot icon02/06/2025
Appointment of Mr Errol Anthony Donald as a director on 2025-05-22
dot icon19/02/2025
Appointment of Ms Robyn Caroline Golden-Hann as a director on 2025-02-03
dot icon19/02/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon18/02/2025
Appointment of Mr Jamie Timothy Bill as a director on 2025-02-03
dot icon18/02/2025
Termination of appointment of Catherine Melek Samy as a director on 2025-01-31
dot icon18/02/2025
Director's details changed for Dr Elisabeth Ashbridge on 2025-02-03
dot icon29/01/2025
Termination of appointment of Mark John Noad as a director on 2025-01-21
dot icon02/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/07/2024
Appointment of Mr Teucer Wilson as a director on 2024-07-10
dot icon03/06/2024
Resolutions
dot icon14/05/2024
Termination of appointment of Eric Matthew Marland as a director on 2024-04-30
dot icon17/04/2024
Director's details changed for Ms Catherine Melek Samy on 2024-04-17
dot icon06/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/07/2023
Appointment of Ms Karoline Suzanne Newman as a director on 2023-04-30
dot icon25/07/2023
Director's details changed for Ms Catherine Melek Samy on 2023-07-20
dot icon08/03/2023
Registered office address changed from C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE to C/O Streets Whittles the Old Exchange 64 West Stockwell Street Colchester CO1 1HE on 2023-03-08
dot icon08/03/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon07/03/2023
Appointment of Dr Elisabeth Ashbridge as a director on 2022-12-15
dot icon07/03/2023
Appointment of Mr John Nicholas Heath as a director on 2022-12-15
dot icon07/03/2023
Director's details changed for Catherine Melek Samy on 2023-03-07
dot icon07/03/2023
Termination of appointment of Claire Wendy Amelia Bodanis as a director on 2023-01-28
dot icon07/03/2023
Termination of appointment of Charlotte Rachael Howarth as a director on 2023-02-28
dot icon07/03/2023
Director's details changed for Mr Ronald Carl Clarke on 2023-03-07
dot icon07/03/2023
Director's details changed for Mr Eric Matthew Marland on 2023-03-07
dot icon07/03/2023
Director's details changed for Catherine Melek Samy on 2023-03-07
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
03/02/2027
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
4
-
-
0.00
-
-
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Noad, Mark John
Director
19/04/2021 - 21/01/2025
1
Gilbert, Bernadette
Director
22/05/2025 - Present
5
Donald, Errol Anthony
Director
22/05/2025 - Present
7
Howarth, Charlotte Rachael
Director
03/02/2012 - 28/02/2023
4
Bodanis, Claire Wendy Amelia
Director
10/12/2017 - 28/01/2023
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+
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 THE LETTERING & COMMEMORATIVE ARTS TRUST

THE LETTERING & COMMEMORATIVE ARTS TRUST is an(a) Active company incorporated on 03/02/2012 with the registered office located at C/O Streets Orderly House, Dragoon Road, Colchester CO2 7FU. There are currently 7 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 THE LETTERING & COMMEMORATIVE ARTS TRUST?

toggle

THE LETTERING & COMMEMORATIVE ARTS TRUST is currently Active. It was registered on 03/02/2012 .

Where is THE LETTERING & COMMEMORATIVE ARTS TRUST located?

toggle

THE LETTERING & COMMEMORATIVE ARTS TRUST is registered at C/O Streets Orderly House, Dragoon Road, Colchester CO2 7FU.

What does THE LETTERING & COMMEMORATIVE ARTS TRUST do?

toggle

THE LETTERING & COMMEMORATIVE ARTS TRUST operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for THE LETTERING & COMMEMORATIVE ARTS TRUST?

toggle

The latest filing was on 10/04/2026: Director's details changed for Dr Elisabeth Ashbridge on 2026-04-10.