THE LETTERING & COMMEMORATIVE ARTS TRUST

  • Company statusactive
  • Company No07936156
  • Age13 years 5 months Incorporated 3 February 2012
  • Officers9

Address

C/O Streets Whittles The Old Exchange, 64 West Stockwell Street, Colchester, CO1 1HE, England

THE LETTERING & COMMEMORATIVE ARTS TRUST is an active company incorporated on 3 February 2012 and based in Colchester, England. The company was registered 13 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    private limited guarant nsc limited exemption

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    85590 Other education n.e.c.

  • Accounts

    Available to 31 December 2024. Next accounts due by 30 September 2025

See filing history on Companies House


Monitor

Latest Activity

Appoint Person Director Company With Name Date

1 Month Ago on 02 Jun 2025

Appoint Person Director Company With Name Date

1 Month Ago on 02 Jun 2025

Confirmation Statement With No Updates

5 Months Ago on 19 Feb 2025

Appoint Person Director Company With Name Date

5 Months Ago on 19 Feb 2025

Change Person Director Company With Change Date

5 Months Ago on 18 Feb 2025

Termination Director Company With Name Termination Date

5 Months Ago on 18 Feb 2025

Appoint Person Director Company With Name Date

5 Months Ago on 18 Feb 2025

Termination Director Company With Name Termination Date

6 Months Ago on 29 Jan 2025

Accounts With Accounts Type Total Exemption Full

10 Months Ago on 02 Sep 2024

Appoint Person Director Company With Name Date

1 Year Ago on 17 Jul 2024

Resolution

1 Year Ago on 03 Jun 2024

Termination Director Company With Name Termination Date

1 Year Ago on 14 May 2024

Change Person Director Company With Change Date

1 Year Ago on 17 Apr 2024

Confirmation Statement With No Updates

1 Year Ago on 06 Feb 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 28 Sep 2023

Change Person Director Company With Change Date

2 Years Ago on 25 Jul 2023

Appoint Person Director Company With Name Date

2 Years Ago on 25 Jul 2023

Confirmation Statement With No Updates

2 Years Ago on 08 Mar 2023

Change Registered Office Address Company With Date Old Address New Address

2 Years Ago on 08 Mar 2023

Change Person Director Company With Change Date

2 Years Ago on 07 Mar 2023

Change Person Director Company With Change Date

2 Years Ago on 07 Mar 2023

Change Person Director Company With Change Date

2 Years Ago on 07 Mar 2023

Termination Director Company With Name Termination Date

2 Years Ago on 07 Mar 2023

Termination Director Company With Name Termination Date

2 Years Ago on 07 Mar 2023

Change Person Director Company With Change Date

2 Years Ago on 07 Mar 2023

People

Officers9

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
ASHBRIDGE, Elisabeth, Drdirector Mar 197015 Dec 2022
BILL, Jamie Timothydirector Aug 195703 Feb 2025
CLARKE, Ronald Carldirector Jan 196103 Feb 2012
DONALD, Errol Anthonydirector Jun 196522 May 2025
GILBERT, Bernadettedirector Oct 196322 May 2025
GOLDEN-HANN, Robyn Carolinedirector May 196603 Feb 2025
HEATH, John Nicholasdirector Apr 195615 Dec 2022
NEWMAN, Karoline Suzannedirector Sep 195830 Apr 2023
WILSON, Teucerdirector Dec 195810 Jul 2024

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.