Background WavePink WaveYellow Wave

LIONEL COOKE MEMORIAL FUND LIMITED(THE) (00560074)

LIONEL COOKE MEMORIAL FUND LIMITED(THE) (00560074) is an active UK company. incorporated on 16 January 1956. with registered office in Newcastle Upon Tyne. The company operates in the Other Service Activities sector, engaged in activities of political organisations. LIONEL COOKE MEMORIAL FUND LIMITED(THE) has been registered for 70 years. Current directors include LIMB, Ann Geraldine, Dame, MCNICOL, Iain Mackenzie, Lord, NYE, Susan Jane.

Company Number
00560074
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 January 1956
Age
70 years
Address
Labour Central, Newcastle Upon Tyne, NE1 6PA
Industry Sector
Other Service Activities
Business Activity
Activities of political organisations
Directors
LIMB, Ann Geraldine, Dame, MCNICOL, Iain Mackenzie, Lord, NYE, Susan Jane
SIC Codes
94920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIONEL COOKE MEMORIAL FUND LIMITED(THE)

LIONEL COOKE MEMORIAL FUND LIMITED(THE) is an active company incorporated on 16 January 1956 with the registered office located in Newcastle Upon Tyne. The company operates in the Other Service Activities sector, specifically engaged in activities of political organisations. LIONEL COOKE MEMORIAL FUND LIMITED(THE) was registered 70 years ago.(SIC: 94920)

Status

active

Active since 70 years ago

Company No

00560074

PRIVATE-LIMITED-GUARANT-NSC Company

Age

70 Years

Incorporated 16 January 1956

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 3 January 2026 (3 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

Labour Central Kings Manor Newcastle Upon Tyne, NE1 6PA,

Previous Addresses

Floor 8, Southside 105 Victoria Street London SW1E 6QT England
From: 4 January 2016To: 1 November 2022
One Brewer's Green Buckingham Gate London SW1H 0RH
From: 9 May 2012To: 4 January 2016
39 Victoria Street London SW1H 0HA
From: 16 January 1956To: 9 May 2012
Timeline

30 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Nov 09
Director Left
Dec 09
Director Left
Oct 10
Director Joined
Apr 11
Director Joined
Nov 11
Director Joined
May 12
Director Joined
Jan 13
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Jan 17
Owner Exit
Sept 17
Director Left
Sept 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Director Left
May 23
Director Joined
May 23
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jan 25
Director Left
Oct 25
Director Left
Dec 25
0
Funding
23
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

GIWA, Deborah Olutunu

Active
Kings Manor, Newcastle Upon TyneNE1 6PA
Secretary
Appointed 27 Sept 2025

LIMB, Ann Geraldine, Dame

Active
Kings Manor, Newcastle Upon TyneNE1 6PA
Born February 1953
Director
Appointed 16 May 2012

MCNICOL, Iain Mackenzie, Lord

Active
Kings Manor, Newcastle Upon TyneNE1 6PA
Born August 1969
Director
Appointed 17 Oct 2011

NYE, Susan Jane

Active
Kings Manor, Newcastle Upon TyneNE1 6PA
Born May 1955
Director
Appointed 21 Oct 2015

HUMPHREY, Richard

Resigned
24 Cloisters Avenue, BromleyBR2 8AW
Secretary
Appointed 30 Sept 2003
Resigned 29 Oct 2012

MILLS, Simon James

Resigned
Kings Manor, Newcastle Upon TyneNE1 6PA
Secretary
Appointed 29 Oct 2012
Resigned 14 Apr 2023

RIGNELL, Dudley James

Resigned
6 The Spinney, HoveBN3 6QT
Secretary
Appointed N/A
Resigned 30 Sept 2003

TIDSWELL, Chris

Resigned
Kings Manor, Newcastle Upon TyneNE1 6PA
Secretary
Appointed 26 Oct 2023
Resigned 30 Jun 2025

AYLESTONE, Herbert William, The Rt Hon Lord

Resigned
29 Thakeham Drive, WorthingBN12 5BB
Born January 1905
Director
Appointed N/A
Resigned 30 Apr 1994

CARTER, Matthew John

Resigned
4 Harcourt Close, BristolBS31 3HS
Born March 1972
Director
Appointed 21 Jul 2004
Resigned 31 Dec 2005

CHANDOS, Thomas Orlando, Lord

Resigned
9 Park Place, LondonSW1A 1LP
Born February 1953
Director
Appointed 05 Nov 1998
Resigned 30 Sept 2003

CHAPMAN, Jenny, Baroness

Resigned
Kings Manor, Newcastle Upon TyneNE1 6PA
Born September 1973
Director
Appointed 22 Mar 2023
Resigned 28 Jul 2024

COLLINS, Raymond Edward Harry, Lord

Resigned
Kings Manor, Newcastle Upon TyneNE1 6PA
Born December 1954
Director
Appointed 12 Dec 2008
Resigned 10 Jul 2024

DIAMOND, John, The Rt Hon Lord

Resigned
Aynhoe Doggetts Wood Lane, Chalfont St GilesHP8 4TH
Born April 1907
Director
Appointed N/A
Resigned 30 Sept 2003

FALCONER OF THOROTON, Charles Leslie, Lord

Resigned
Kings Manor, Newcastle Upon TyneNE1 6PA
Born November 1951
Director
Appointed 13 Sept 2012
Resigned 19 Dec 2025

HAYDAY, Frederick, Sir

Resigned
42 West Drive, SuttonSM2 7NA
Born June 1912
Director
Appointed N/A
Resigned 01 Feb 1990

JAY, Margaret Ann, Baroness

Resigned
Brewer's Green, LondonSW1H 0RH
Born November 1939
Director
Appointed 30 Sept 2003
Resigned 15 Jul 2015

KENNEDY, Roy Francis, Lord

Resigned
SE13
Born November 1962
Director
Appointed 26 Oct 2009
Resigned 30 Sept 2010

LAME, Amy

Resigned
105 Victoria Street, LondonSW1E 6QT
Born January 1971
Director
Appointed 21 Oct 2015
Resigned 07 Sept 2017

MACALISTER, Josh

Resigned
St Margaret Street, LondonSW1A 0AA
Born March 1987
Director
Appointed 01 Jan 2025
Resigned 24 Oct 2025

OWEN, David Anthony Llewellyn, Lord

Resigned
78 Narrow Street, LondonE14 8BP
Born July 1938
Director
Appointed N/A
Resigned 30 Sept 2003

PENRHOS, Cledwyn, The Rt Hon Lord Of

Resigned
The House Of Lords, LondonSW1A 0PW
Born September 1916
Director
Appointed 11 Mar 1992
Resigned 22 Feb 2001

PHILLIPS, Jessica Rose

Resigned
Kings Manor, Newcastle Upon TyneNE1 6PA
Born October 1981
Director
Appointed 21 Oct 2015
Resigned 16 Jul 2024

PITT-WATSON, David James

Resigned
Dartmouth Park Road, LondonNW5 1SU
Born September 1956
Director
Appointed 30 Sept 2003
Resigned 26 Oct 2009

PROSSER, Margaret Theresa, Baroness

Resigned
Brewer's Green, LondonSW1H 0RH
Born August 1937
Director
Appointed 30 Sept 2003
Resigned 15 Jul 2015

ROBENS, Alfred, The Rt Hon Lord

Resigned
Laleham Abbey, StainesTW18 1SZ
Born December 1910
Director
Appointed N/A
Resigned 26 Nov 1995

RODGERS, William, Lord Rodgers Of Quarry Bank

Resigned
43 North Road, LondonN6 4BE
Born October 1928
Director
Appointed N/A
Resigned 05 Nov 1998

SAINSBURY, Alan John, The Rt Hon Lord

Resigned
34 Bryanston Square, LondonW1H 7LQ
Born August 1902
Director
Appointed 19 Nov 1992
Resigned 01 Nov 1998

SAINSBURY, Alan John, The Rt Hon Lord

Resigned
34 Bryanston Square, LondonW1H 7LQ
Born August 1902
Director
Appointed N/A
Resigned 23 Jan 1992

SAWYER, Lawrence, Lord

Resigned
Kings Manor, Newcastle Upon TyneNE1 6PA
Born March 1943
Director
Appointed 14 Feb 2011
Resigned 22 Mar 2023

STREETING, Wesley Paul William

Resigned
Kings Manor, Newcastle Upon TyneNE1 6PA
Born January 1983
Director
Appointed 19 Jan 2017
Resigned 10 Jul 2024

WATT, Peter

Resigned
113 Moor Lane, ChessingtonKT9 1HU
Born July 1969
Director
Appointed 13 Dec 2005
Resigned 01 Mar 2008

Persons with significant control

7

0 Active
7 Ceased

Lord Raymond Edward Harry Collins

Ceased
105 Victoria Street, LondonSW1E 6QT
Born December 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Nov 2017

Lord Iain Mackenzie Mcnicol

Ceased
105 Victoria Street, LondonSW1E 6QT
Born August 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Nov 2017

Ms Susan Jane Nye

Ceased
105 Victoria Street, LondonSW1E 6QT
Born May 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Nov 2017

Ms Jessica Rose Phillips

Ceased
105 Victoria Street, LondonSW1E 6QT
Born October 1981

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Nov 2017

Dame Ann Geraldine Limb

Ceased
105 Victoria Street, LondonSW1E 6QT
Born February 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Nov 2017

Lord Charles Leslie Falconer

Ceased
105 Victoria Street, LondonSW1E 6QT
Born November 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Nov 2017

Ms Amy Lame

Ceased
105 Victoria Street, LondonSW1E 6QT
Born January 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Sept 2017
Fundings
Financials
Latest Activities

Filing History

163

Confirmation Statement With No Updates
3 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 July 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 October 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 April 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Accounts With Accounts Type Small
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
23 November 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
3 November 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 January 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 November 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
12 November 2012
AR01AR01
Change Person Director Company With Change Date
31 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2012
CH01Change of Director Details
Termination Secretary Company With Name
29 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
18 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 May 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 May 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 November 2011
AR01AR01
Accounts With Accounts Type Full
20 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 November 2010
AAAnnual Accounts
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
19 November 2009
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 November 2009
AR01AR01
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 October 2009
AAAnnual Accounts
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
10 November 2008
363aAnnual Return
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
5 March 2008
288bResignation of Director or Secretary
Legacy
12 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 August 2007
AAAnnual Accounts
Legacy
22 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 October 2006
AAAnnual Accounts
Legacy
26 May 2006
287Change of Registered Office
Legacy
18 January 2006
288aAppointment of Director or Secretary
Legacy
18 January 2006
288bResignation of Director or Secretary
Legacy
11 November 2005
363aAnnual Return
Accounts With Accounts Type Full
26 October 2005
AAAnnual Accounts
Accounts With Accounts Type Full
26 October 2005
AAAnnual Accounts
Accounts With Accounts Type Full
30 September 2005
AAAnnual Accounts
Legacy
28 September 2005
288aAppointment of Director or Secretary
Legacy
28 September 2005
288aAppointment of Director or Secretary
Legacy
30 November 2004
363sAnnual Return (shuttle)
Legacy
28 July 2004
288bResignation of Director or Secretary
Legacy
28 July 2004
288bResignation of Director or Secretary
Legacy
28 July 2004
288bResignation of Director or Secretary
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
9 February 2004
288aAppointment of Director or Secretary
Legacy
9 February 2004
363sAnnual Return (shuttle)
Legacy
15 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2002
AAAnnual Accounts
Legacy
22 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2001
AAAnnual Accounts
Legacy
18 May 2001
288cChange of Particulars
Legacy
15 May 2001
288bResignation of Director or Secretary
Legacy
15 May 2001
288cChange of Particulars
Legacy
15 November 2000
288bResignation of Director or Secretary
Legacy
15 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2000
AAAnnual Accounts
Legacy
11 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1999
AAAnnual Accounts
Legacy
2 December 1998
288cChange of Particulars
Legacy
30 November 1998
363sAnnual Return (shuttle)
Legacy
24 November 1998
288aAppointment of Director or Secretary
Legacy
23 November 1998
288bResignation of Director or Secretary
Legacy
23 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Legacy
13 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1997
AAAnnual Accounts
Legacy
14 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 1996
AAAnnual Accounts
Resolution
20 December 1995
RESOLUTIONSResolutions
Legacy
20 December 1995
288288
Legacy
28 November 1995
363sAnnual Return (shuttle)
Legacy
17 November 1995
288288
Accounts With Accounts Type Full
1 November 1995
AAAnnual Accounts
Legacy
14 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 1994
AAAnnual Accounts
Legacy
10 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 1993
AAAnnual Accounts
Legacy
7 April 1993
288288
Legacy
16 December 1992
288288
Legacy
9 December 1992
288288
Legacy
9 December 1992
288288
Legacy
1 December 1992
288288
Legacy
25 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 1992
AAAnnual Accounts
Legacy
15 July 1992
288288
Accounts With Accounts Type Full
17 February 1992
AAAnnual Accounts
Legacy
3 February 1992
288288
Legacy
14 November 1991
363b363b
Legacy
16 February 1991
288288
Accounts With Accounts Type Full
21 November 1990
AAAnnual Accounts
Legacy
21 November 1990
363aAnnual Return
Accounts With Accounts Type Full
17 November 1989
AAAnnual Accounts
Legacy
17 November 1989
363363
Accounts With Accounts Type Full
5 December 1988
AAAnnual Accounts
Legacy
15 November 1988
363363
Accounts With Accounts Type Small
13 November 1987
AAAnnual Accounts
Legacy
13 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 October 1986
363363
Accounts With Accounts Type Small
6 August 1986
AAAnnual Accounts
Miscellaneous
16 January 1956
MISCMISC