Background WavePink WaveYellow Wave

LABAN LIMITED (02379542)

LABAN LIMITED (02379542) is an active UK company. incorporated on 4 May 1989. with registered office in Greenwich. The company operates in the Education sector, engaged in first-degree level higher education and 2 other business activities. LABAN LIMITED has been registered for 36 years. Current directors include BOWNE, Anthony Doran, Prof, PEEL, Jonathan Rankin.

Company Number
02379542
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 May 1989
Age
36 years
Address
King Charles Court, Greenwich, SE10 9JF
Industry Sector
Education
Business Activity
First-degree level higher education
Directors
BOWNE, Anthony Doran, Prof, PEEL, Jonathan Rankin
SIC Codes
85421, 85422, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LABAN LIMITED

LABAN LIMITED is an active company incorporated on 4 May 1989 with the registered office located in Greenwich. The company operates in the Education sector, specifically engaged in first-degree level higher education and 2 other business activities. LABAN LIMITED was registered 36 years ago.(SIC: 85421, 85422, 85590)

Status

active

Active since 36 years ago

Company No

02379542

PRIVATE-LIMITED-GUARANT-NSC Company

Age

36 Years

Incorporated 4 May 1989

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026

Previous Company Names

LABAN CENTRE FOR MOVEMENT AND DANCE LIMITED
From: 4 May 1989To: 10 July 2003
Contact
Address

King Charles Court Old Royal Naval College Greenwich, SE10 9JF,

Timeline

5 key events • 1989 - 2018

Funding Officers Ownership
Company Founded
May 89
Director Left
Feb 17
Director Joined
May 17
Director Left
May 17
Owner Exit
May 18
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

SURTEES, Dean Aron

Active
Old Royal Naval College, GreenwichSE10 9JF
Secretary
Appointed 17 Feb 2017

BOWNE, Anthony Doran, Prof

Active
Old Royal Naval College, King William Walk, LondonSE10 9JF
Born April 1956
Director
Appointed 21 Jan 2005

PEEL, Jonathan Rankin

Active
Old Royal Naval College, GreenwichSE10 9JF
Born March 1964
Director
Appointed 16 May 2017

DOWLAND, Dave, Dr

Resigned
Old Royal Naval College, GreenwichSE10 9JF
Secretary
Appointed 13 Apr 2015
Resigned 17 Feb 2017

LARGE, Michael Edmund

Resigned
14 Old Harpenden Road, St AlbansAL3 6AX
Secretary
Appointed N/A
Resigned 14 Jun 2007

PEEL, Jonathan

Resigned
Lansdowne House, NewingtonME9 7PA
Secretary
Appointed 15 Jun 2007
Resigned 13 Apr 2015

BODMER, Walter, Sir

Resigned
Cancer Immunogenetics Lab Cancer, Molecular Medicine John RadcliffeOX3 9DS
Born January 1936
Director
Appointed N/A
Resigned 21 Mar 2006

BOURNE, Matthew

Resigned
21 Stamford Road, LondonN1 4JP
Born January 1960
Director
Appointed 19 Nov 1999
Resigned 23 Mar 2005

BRITTEN, Alan Edward Marsh

Resigned
Fiveways, KewTW9 3HB
Born February 1938
Director
Appointed 21 Mar 2006
Resigned 17 Feb 2017

BRITTEN, Alan Edward Marsh

Resigned
Fiveways, KewTW9 3HB
Born February 1938
Director
Appointed 23 Mar 2005
Resigned 21 Mar 2006

COOPER, Clare Lavinia Ravenhall

Resigned
64 Ashmead Road, LondonSE8 4DX
Born January 1958
Director
Appointed 23 Mar 2005
Resigned 21 Mar 2006

DEXTER, Alan Michael

Resigned
42 Stone Hall Road, LondonN21 1LP
Born April 1942
Director
Appointed 23 Mar 2005
Resigned 21 Mar 2006

DILLEY, Edward Charles

Resigned
13 West Way, CarshaltonSM5 4EJ
Born April 1939
Director
Appointed 12 Jul 1999
Resigned 21 Mar 2006

GEDDES, Euan Michael Ross, The Lord

Resigned
25 Hugh Street, LondonSW1V 1QJ
Born September 1937
Director
Appointed 23 Mar 2005
Resigned 21 Mar 2006

GRAHAM, Gillian Elaine

Resigned
Flat 3, LondonNW1 8LA
Born May 1965
Director
Appointed 23 Mar 2005
Resigned 21 Mar 2006

HILDESLEY, Michael Edmund

Resigned
23 Woodlands Road, LondonSW13 0JZ
Born October 1948
Director
Appointed 23 Mar 2005
Resigned 21 Mar 2006

JARVIS, Gordon Ronald

Resigned
Valley House Troutstream Way, RickmansworthWD3 4LA
Born February 1926
Director
Appointed N/A
Resigned 16 Jun 1999

NORTH, Marion, Doctor

Resigned
92 Bedford Court Mansions, LondonWC1B 3AE
Born November 1925
Director
Appointed 01 Sept 2003
Resigned 21 Jan 2005

PERRY, Leslie, Professor

Resigned
Kings College Strand, LondonWC2R 2LS
Born May 1915
Director
Appointed N/A
Resigned 08 May 2003

RUDDOCK, Joan

Resigned
12 Algiers Road, LondonSE13 7JE
Born December 1943
Director
Appointed 10 Jun 2003
Resigned 21 Mar 2006

SCARD, Dennis Leslie

Resigned
6 Cranborne Avenue, EastbourneBN20 7TS
Born May 1943
Director
Appointed 23 Mar 2005
Resigned 21 Mar 2006

SCOTT, Robert David Hillyer, Sir

Resigned
62 Crooms Hill, LondonSE10 8HG
Born January 1944
Director
Appointed 23 Mar 2005
Resigned 18 May 2017

SILVER, Ruth Muldoon, Dame

Resigned
52 Fortess Road, LondonNW5 2HG
Born January 1945
Director
Appointed 20 Nov 2000
Resigned 21 Mar 2006

SULLIVAN, David Paul

Resigned
24 Ardgowan Road, LondonSE6 1AJ
Born March 1948
Director
Appointed 20 Nov 2000
Resigned 21 Mar 2006

TODD, Victoria Marguerite

Resigned
12 Thorney Hedge Road, LondonW4 5SD
Born July 1952
Director
Appointed 13 Feb 2001
Resigned 21 Mar 2006

Persons with significant control

2

1 Active
1 Ceased

Sir Robert David Hillyer Scott

Ceased
Crooms Hill, LondonSE10 8HG
Born January 1944

Nature of Control

Voting rights 25 to 50 percent
Notified 19 May 2016
Ceased 18 May 2017

Mr Anthony Dorran Bowne

Active
Old Royal Naval College, GreenwichSE10 9JF
Born April 1956

Nature of Control

Voting rights 25 to 50 percent
Notified 19 May 2016
Fundings
Financials
Latest Activities

Filing History

143

Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 February 2017
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
24 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 June 2015
AR01AR01
Appoint Person Secretary Company With Name Date
17 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 May 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 May 2009
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Accounts Amended With Made Up Date
29 May 2008
AAMDAAMD
Legacy
22 May 2008
363aAnnual Return
Legacy
22 May 2008
353353
Legacy
22 May 2008
190190
Legacy
22 May 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
3 April 2008
AAAnnual Accounts
Legacy
1 August 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 May 2007
AAAnnual Accounts
Legacy
24 May 2007
363sAnnual Return (shuttle)
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
363sAnnual Return (shuttle)
Resolution
11 April 2006
RESOLUTIONSResolutions
Resolution
11 April 2006
RESOLUTIONSResolutions
Resolution
11 April 2006
RESOLUTIONSResolutions
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 March 2006
AAAnnual Accounts
Legacy
6 June 2005
288aAppointment of Director or Secretary
Legacy
6 June 2005
288aAppointment of Director or Secretary
Legacy
27 May 2005
288aAppointment of Director or Secretary
Legacy
27 May 2005
288aAppointment of Director or Secretary
Legacy
27 May 2005
288aAppointment of Director or Secretary
Legacy
27 May 2005
288aAppointment of Director or Secretary
Legacy
27 May 2005
288aAppointment of Director or Secretary
Legacy
27 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
363sAnnual Return (shuttle)
Legacy
27 April 2005
288bResignation of Director or Secretary
Legacy
14 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 February 2005
AAAnnual Accounts
Legacy
1 February 2005
288aAppointment of Director or Secretary
Legacy
24 September 2004
395Particulars of Mortgage or Charge
Legacy
13 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2004
AAAnnual Accounts
Legacy
22 October 2003
288aAppointment of Director or Secretary
Legacy
3 October 2003
288bResignation of Director or Secretary
Legacy
7 August 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 July 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 May 2003
363sAnnual Return (shuttle)
Legacy
19 February 2003
287Change of Registered Office
Legacy
7 January 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Full
30 December 2002
AAAnnual Accounts
Legacy
3 July 2002
395Particulars of Mortgage or Charge
Legacy
14 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 2001
AAAnnual Accounts
Auditors Resignation Company
5 September 2001
AUDAUD
Legacy
15 May 2001
363sAnnual Return (shuttle)
Legacy
19 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 December 2000
AAAnnual Accounts
Legacy
12 December 2000
288aAppointment of Director or Secretary
Legacy
12 December 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 2000
AAAnnual Accounts
Legacy
7 December 1999
288bResignation of Director or Secretary
Legacy
7 December 1999
288aAppointment of Director or Secretary
Legacy
7 December 1999
288aAppointment of Director or Secretary
Legacy
13 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Accounts With Accounts Type Small
25 June 1998
AAAnnual Accounts
Legacy
5 June 1998
363sAnnual Return (shuttle)
Legacy
7 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 December 1996
AAAnnual Accounts
Resolution
13 August 1996
RESOLUTIONSResolutions
Legacy
14 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 December 1995
AAAnnual Accounts
Resolution
26 June 1995
RESOLUTIONSResolutions
Legacy
31 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 1994
AAAnnual Accounts
Legacy
14 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 August 1992
AAAnnual Accounts
Legacy
31 May 1992
363b363b
Legacy
6 March 1992
288288
Legacy
2 March 1992
288288
Accounts With Accounts Type Dormant
24 February 1992
AAAnnual Accounts
Legacy
24 February 1992
287Change of Registered Office
Legacy
19 February 1992
225(1)225(1)
Legacy
16 February 1992
363aAnnual Return
Accounts With Accounts Type Dormant
16 September 1991
AAAnnual Accounts
Resolution
4 September 1991
RESOLUTIONSResolutions
Resolution
4 September 1991
RESOLUTIONSResolutions
Legacy
4 September 1991
363aAnnual Return
Incorporation Company
4 May 1989
NEWINCIncorporation