THE LORD MAYOR'S APPEAL

Register to unlock more data on OkredoRegister

THE LORD MAYOR'S APPEAL

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08140664

Incorporation date

12/07/2012

Size

Group

Contacts

Registered address

Registered address

The Mansion House, Mansion House Street, London EC4N 8BHCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2022)
dot icon13/04/2026
Memorandum and Articles of Association
dot icon30/03/2026
Memorandum and Articles of Association
dot icon26/03/2026
Termination of appointment of Susan Carol Langley as a director on 2026-03-13
dot icon03/09/2025
Confirmation statement made on 2025-09-03 with no updates
dot icon15/08/2025
Group of companies' accounts made up to 2024-11-30
dot icon04/06/2025
Appointment of Mr Bronislaw Edmund Masojada as a director on 2025-05-22
dot icon09/05/2025
Director's details changed for Ms Lidia Bozhevolnaya on 2025-05-04
dot icon18/03/2025
Termination of appointment of Zainab Khan as a director on 2025-03-12
dot icon18/03/2025
Termination of appointment of Nicholas Stephen Leland Lyons as a director on 2025-03-12
dot icon18/03/2025
Termination of appointment of Michael Raymond Mainelli as a director on 2025-03-12
dot icon14/01/2025
Appointment of Edward Charles Braham as a director on 2025-01-06
dot icon13/01/2025
Termination of appointment of Phoebe Stone as a director on 2024-12-16
dot icon12/09/2024
Notification of Alastair John Naisbett King as a person with significant control on 2023-12-07
dot icon11/09/2024
Cessation of Nicholas Stephen Leland Lyons as a person with significant control on 2023-12-07
dot icon11/09/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon23/07/2024
Group of companies' accounts made up to 2023-11-30
dot icon02/01/2024
Termination of appointment of Vincent Thomas Keaveny as a director on 2023-12-31
dot icon02/01/2024
Appointment of Ms Susan Carol Langley as a director on 2024-01-01
dot icon08/12/2023
Appointment of Tangy Cathleen Morgan as a director on 2023-12-01
dot icon08/12/2023
Director's details changed for Tangy Cathleen Morgan on 2023-12-08
dot icon18/09/2023
Director's details changed for Ms Lidia Bozhevolnaya on 2023-09-18
dot icon15/09/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon22/05/2023
Group of companies' accounts made up to 2022-11-30
dot icon27/04/2023
Termination of appointment of Joanna Tufuo Abeyie as a director on 2023-03-15
dot icon14/02/2023
Appointment of Ms Lidia Bozhevolnaya as a director on 2023-02-13
dot icon08/12/2022
Appointment of Mr Alastair John Naisbitt King as a director on 2022-12-07
dot icon08/12/2022
Termination of appointment of Karina Ann Robinson as a director on 2022-12-07
dot icon08/12/2022
Termination of appointment of William Anthony Bowater Russell as a director on 2022-12-07

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
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

25
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 LORD MAYOR'S APPEAL

THE LORD MAYOR'S APPEAL is an(a) Active company incorporated on 12/07/2012 with the registered office located at The Mansion House, Mansion House Street, London EC4N 8BH. There are currently 6 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 LORD MAYOR'S APPEAL?

toggle

THE LORD MAYOR'S APPEAL is currently Active. It was registered on 12/07/2012 .

Where is THE LORD MAYOR'S APPEAL located?

toggle

THE LORD MAYOR'S APPEAL is registered at The Mansion House, Mansion House Street, London EC4N 8BH.

What does THE LORD MAYOR'S APPEAL do?

toggle

THE LORD MAYOR'S APPEAL operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for THE LORD MAYOR'S APPEAL?

toggle

The latest filing was on 13/04/2026: Memorandum and Articles of Association.