THE LONDON IRISH CENTRE

Register to unlock more data on OkredoRegister

THE LONDON IRISH CENTRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08221421

Incorporation date

20/09/2012

Size

Full

Contacts

Registered address

Registered address

50-52 Camden Square, London NW1 9XBCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2022)
dot icon17/04/2026
Full accounts made up to 2025-09-30
dot icon30/09/2025
Termination of appointment of Mary Teresa Kerrigan as a director on 2025-09-12
dot icon30/09/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon04/08/2025
Termination of appointment of Seán Gerard Cavanagh as a director on 2025-06-03
dot icon30/06/2025
Full accounts made up to 2024-09-30
dot icon13/05/2025
Appointment of Mr James Anthony O' Riordan as a director on 2025-04-01
dot icon12/05/2025
Appointment of Ms Jennifer Hegarty as a director on 2025-04-01
dot icon03/04/2025
Termination of appointment of Orla Michelle Ralston as a director on 2025-03-31
dot icon03/04/2025
Termination of appointment of Alex Brian O'cinneide as a director on 2025-03-31
dot icon13/12/2024
Appointment of Mr Rory James Godson as a director on 2024-11-01
dot icon05/11/2024
Appointment of Mrs Caoimhe Benmaou as a director on 2024-11-01
dot icon18/10/2024
Confirmation statement made on 2024-09-20 with updates
dot icon25/06/2024
Full accounts made up to 2023-09-30
dot icon28/05/2024
Appointment of Mr Thomas Wolfe Tone Connaughton as a director on 2023-11-09
dot icon28/05/2024
Appointment of Mr Seán Gerard Cavanagh as a director on 2023-11-09
dot icon20/04/2024
Memorandum and Articles of Association
dot icon10/04/2024
Termination of appointment of Michael Ignatius Roddy as a director on 2024-03-04
dot icon07/12/2023
Resolutions
dot icon04/10/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon06/09/2023
Appointment of Mrs Angela Mary Murphy as a director on 2023-08-01
dot icon17/08/2023
Appointment of Mr Edward Bracken as a director on 2023-08-01
dot icon16/08/2023
Termination of appointment of Nyall Stephen Jacobs as a director on 2023-06-30
dot icon16/08/2023
Cessation of Nyall Stephen Jacobs as a person with significant control on 2023-06-30
dot icon08/07/2023
Total exemption full accounts made up to 2022-09-30
dot icon05/05/2023
Director's details changed for Mr Nyall Stephen Jacobs on 2023-05-05
dot icon04/05/2023
Termination of appointment of Ian Patrick Mckim as a director on 2022-09-05
dot icon04/05/2023
Termination of appointment of Sean Martin Kennedy as a director on 2023-03-27
dot icon04/05/2023
Appointment of Mrs Orla Michelle Ralston as a director on 2022-12-05
dot icon21/10/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon21/10/2022
Appointment of Mr Sean Martin Kennedy as a director on 2022-10-08
dot icon21/10/2022
Appointment of Mr Declan Christopher Hunt as a director on 2022-10-08

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Doyle, Anna
Director
15/11/2017 - 21/09/2020
3
Mcgowan, Mary Patricia, Dame
Director
22/01/2020 - Present
1
Cowan, Paddy
Director
10/07/2017 - 12/09/2019
-
Mckim, Ian Patrick
Director
16/05/2013 - 05/09/2022
-
Perkins, David Charles
Director
20/09/2012 - 12/01/2016
16

Persons with Significant Control

6
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 LONDON IRISH CENTRE

THE LONDON IRISH CENTRE is an(a) Active company incorporated on 20/09/2012 with the registered office located at 50-52 Camden Square, London NW1 9XB. There are currently 13 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 LONDON IRISH CENTRE?

toggle

THE LONDON IRISH CENTRE is currently Active. It was registered on 20/09/2012 .

Where is THE LONDON IRISH CENTRE located?

toggle

THE LONDON IRISH CENTRE is registered at 50-52 Camden Square, London NW1 9XB.

What does THE LONDON IRISH CENTRE do?

toggle

THE LONDON IRISH CENTRE operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for THE LONDON IRISH CENTRE?

toggle

The latest filing was on 17/04/2026: Full accounts made up to 2025-09-30.