Background WavePink WaveYellow Wave

LONDON ENTERPRISE CLUB LIMITED (03345844)

LONDON ENTERPRISE CLUB LIMITED (03345844) is an active UK company. incorporated on 7 April 1997. with registered office in Enfield. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. LONDON ENTERPRISE CLUB LIMITED has been registered for 29 years. Current directors include LOVELL, Peter Michael Adrian.

Company Number
03345844
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 April 1997
Age
29 years
Address
98 Park Avenue, Enfield, EN1 2HN
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
LOVELL, Peter Michael Adrian
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON ENTERPRISE CLUB LIMITED

LONDON ENTERPRISE CLUB LIMITED is an active company incorporated on 7 April 1997 with the registered office located in Enfield. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. LONDON ENTERPRISE CLUB LIMITED was registered 29 years ago.(SIC: 94110)

Status

active

Active since 29 years ago

Company No

03345844

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 7 April 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 7 April 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026

Previous Company Names

NORTH LONDON ENTERPRISE CLUB LIMITED
From: 7 April 1997To: 3 June 2013
Contact
Address

98 Park Avenue Enfield, EN1 2HN,

Previous Addresses

Lindley Adams Limited 28 Prescott Street Halifax West Yorkshire HX1 2LG England
From: 14 July 2022To: 16 January 2025
3 George Mews Enfield Middlesex EN2 6JL
From: 7 April 1997To: 14 July 2022
Timeline

5 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
Apr 97
Director Left
Apr 10
Director Left
Sept 21
Director Left
Apr 22
Director Joined
Apr 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

LOVELL, Peter Michael Adrian

Active
98 Park Avenue, EnfieldEN1 2HN
Secretary
Appointed 13 Oct 2004

LOVELL, Peter Michael Adrian

Active
Park Avenue, EnfieldEN1 2HN
Born February 1947
Director
Appointed 12 Apr 2022

HULME, Allan Ernest

Resigned
25 Berkeley Gardens, LondonN21 2BE
Secretary
Appointed 07 Apr 1997
Resigned 13 Oct 2004

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 07 Apr 1997
Resigned 07 Apr 1997

ADESHINA, Adekunle Amoo

Resigned
8 Gilpin Crescent, LondonN18 2XN
Born July 1965
Director
Appointed 26 Mar 2008
Resigned 31 Mar 2009

AFFLICK, Deanne

Resigned
209 Baker Street, EnfieldEN1 3LA
Born May 1956
Director
Appointed 07 Dec 1998
Resigned 02 May 2000

ALI, Mohammed

Resigned
72 Derby Road, LondonE7 8NJ
Born October 1975
Director
Appointed 22 Oct 2003
Resigned 13 Oct 2004

AMADI, Kelechi

Resigned
47 Trulock Court, LondonN17 0PE
Born May 1977
Director
Appointed 06 Nov 2000
Resigned 08 Nov 2001

ASHRAF, Shehzad

Resigned
Flat 5, LondonE4 7AJ
Born March 1973
Director
Appointed 06 Oct 2005
Resigned 01 Feb 2007

BENKHELIL, Chrystelle

Resigned
1014 Green Lane, DagenhamRM8 1BT
Born October 1971
Director
Appointed 01 Feb 2007
Resigned 26 Feb 2008

BHATIER, Neil

Resigned
119 East Barnet Road, BarnetEN4 8RF
Born March 1950
Director
Appointed 07 Apr 1997
Resigned 25 Oct 1999

BLAIR, Josephine Sata

Resigned
100b Derby Road, EnfieldEN3 4AP
Born November 1965
Director
Appointed 22 Oct 2003
Resigned 15 Oct 2005

BRANAGAN, Alison

Resigned
9 Pembroke Road, LondonN15 4NW
Born October 1969
Director
Appointed 13 May 2003
Resigned 31 Jul 2007

BROWN, Anne Margaret

Resigned
6 Church Hill, LondonN21 1JB
Born May 1952
Director
Appointed 08 Nov 2001
Resigned 22 Oct 2003

BUTNICK, Stanley

Resigned
4 Wordsworth Court, New BarnetEN5 1TA
Born February 1938
Director
Appointed 07 Apr 1997
Resigned 08 Nov 2001

CONWAY, Allan Geoffrey

Resigned
14 Orford Court, StanmoreHA7 4TQ
Born March 1939
Director
Appointed 08 Nov 2001
Resigned 22 Oct 2003

COOPER, Edward

Resigned
41 Rowlatt Drive, St AlbansAL3 4NA
Born August 1936
Director
Appointed 07 Apr 1997
Resigned 25 Oct 1999

DOULTON, Phillip

Resigned
37 Faversham Avenue, EnfieldEN1 2BX
Born October 1952
Director
Appointed 07 Sept 1998
Resigned 04 Sept 2000

DURAN, Xohan

Resigned
38 Lansdowne Road, LondonN3 1ES
Born September 1968
Director
Appointed 08 Nov 2001
Resigned 17 Feb 2010

EARLE, Michael Maurice, Dr

Resigned
3 Pinecroft Crescent, BarnetEN5 2NX
Born June 1952
Director
Appointed 07 Apr 1997
Resigned 01 Jul 1998

FOLKES, Geoffrey

Resigned
96 Dawlish Drive, IlfordIG3 9EF
Born March 1959
Director
Appointed 17 May 2006
Resigned 20 Sept 2021

GREENGRASS, Margaret

Resigned
195 High Street, EnfieldEN3 4DZ
Born October 1938
Director
Appointed 07 Apr 1997
Resigned 02 Nov 1998

GRIFFIN, Mark

Resigned
23 Northfield Road, EnfieldEN3 4BP
Born May 1959
Director
Appointed 13 Oct 2004
Resigned 01 Feb 2007

HALL, Robert Steven

Resigned
9 Ash Ride, EnfieldEN2 9BX
Born April 1948
Director
Appointed 07 Jun 1997
Resigned 02 Nov 1998

HERSH, Ann Marie

Resigned
4 Normandy Avenue, BarnetEN5 2JA
Born November 1962
Director
Appointed 07 Apr 1997
Resigned 03 Jun 1999

HUNT, Kim

Resigned
6-8 The Wash, HertfordSG14 1PX
Born November 1960
Director
Appointed 07 Apr 1997
Resigned 31 Oct 2001

IFE, Kenneth, Dr

Resigned
203 Winchmore Hill Road, LondonN21 1QN
Born December 1954
Director
Appointed 03 Sept 2002
Resigned 13 Oct 2004

JEGANATHAN, Alagappa Pillai

Resigned
70 Cranbrook Road, BarnetEN4 8UW
Born April 1939
Director
Appointed 22 Oct 2003
Resigned 13 Oct 2004

JONES, Joan Elizabeth

Resigned
Burton Grange Bungalow, Waltham CrossEN7 6TE
Born January 1937
Director
Appointed 07 Apr 1997
Resigned 08 Nov 2001

LESFRANCE, Neil Anthony

Resigned
35 Fryent Way, LondonNW9 9SL
Born September 1964
Director
Appointed 22 Oct 2003
Resigned 13 Oct 2004

LEWINSON, Peter Alfred

Resigned
45 Buckingham Avenue, LondonN20 9DG
Born March 1941
Director
Appointed 08 Nov 2001
Resigned 26 Feb 2008

LOVELL, Peter Michael Adrian

Resigned
98 Park Avenue, EnfieldEN1 2HN
Born February 1947
Director
Appointed 08 Nov 2001
Resigned 13 Oct 2004

MAYERS, Vivian Michael

Resigned
28 Burlington Rise, BarnetEN4 8NN
Born June 1936
Director
Appointed 01 Dec 1998
Resigned 08 Nov 2001

OSUNDINA, Edward

Resigned
14 Poplar Grove, LondonN11 3NL
Born April 1961
Director
Appointed 08 Nov 2001
Resigned 22 Oct 2003

PASHA, Nasir

Resigned
16 Lyndhurst Gardens, LondonN3 1TB
Born April 1959
Director
Appointed 07 Apr 1997
Resigned 12 Dec 1997

Persons with significant control

1

Prescott Street, HalifaxHX1 2LG

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 28 Feb 2023
Fundings
Financials
Latest Activities

Filing History

152

Gazette Notice Voluntary
14 April 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
4 April 2026
DS01DS01
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 March 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 March 2023
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
14 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 August 2013
AAAnnual Accounts
Certificate Change Of Name Company
3 June 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date No Member List
14 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2010
AR01AR01
Termination Director Company With Name
22 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
16 January 2010
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Legacy
19 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 November 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
31 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 July 2007
AAAnnual Accounts
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
7 June 2007
363aAnnual Return
Legacy
7 June 2007
288bResignation of Director or Secretary
Legacy
7 June 2007
288bResignation of Director or Secretary
Legacy
7 June 2007
288bResignation of Director or Secretary
Legacy
1 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 November 2006
AAAnnual Accounts
Legacy
27 October 2006
288aAppointment of Director or Secretary
Legacy
17 May 2006
363aAnnual Return
Legacy
17 May 2006
288bResignation of Director or Secretary
Legacy
15 November 2005
287Change of Registered Office
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
4 November 2005
288aAppointment of Director or Secretary
Legacy
3 May 2005
363sAnnual Return (shuttle)
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288bResignation of Director or Secretary
Legacy
10 March 2005
288bResignation of Director or Secretary
Legacy
10 March 2005
288bResignation of Director or Secretary
Legacy
10 March 2005
288bResignation of Director or Secretary
Legacy
10 March 2005
288bResignation of Director or Secretary
Legacy
10 March 2005
288bResignation of Director or Secretary
Legacy
7 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 November 2004
AAAnnual Accounts
Legacy
19 May 2004
363sAnnual Return (shuttle)
Legacy
8 February 2004
288aAppointment of Director or Secretary
Legacy
17 December 2003
288aAppointment of Director or Secretary
Legacy
17 December 2003
288aAppointment of Director or Secretary
Legacy
17 December 2003
288aAppointment of Director or Secretary
Legacy
17 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 November 2003
AAAnnual Accounts
Legacy
2 June 2003
288aAppointment of Director or Secretary
Legacy
9 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 2002
AAAnnual Accounts
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
4 April 2002
363sAnnual Return (shuttle)
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
20 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 June 2001
AAAnnual Accounts
Legacy
9 May 2001
363sAnnual Return (shuttle)
Legacy
17 November 2000
288bResignation of Director or Secretary
Legacy
17 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 September 2000
AAAnnual Accounts
Legacy
30 May 2000
288bResignation of Director or Secretary
Legacy
30 May 2000
288bResignation of Director or Secretary
Legacy
5 May 2000
363sAnnual Return (shuttle)
Legacy
22 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 December 1999
AAAnnual Accounts
Legacy
25 November 1999
288bResignation of Director or Secretary
Legacy
25 November 1999
288bResignation of Director or Secretary
Legacy
31 August 1999
288bResignation of Director or Secretary
Legacy
28 May 1999
287Change of Registered Office
Legacy
20 May 1999
288aAppointment of Director or Secretary
Legacy
6 May 1999
363sAnnual Return (shuttle)
Legacy
15 January 1999
288aAppointment of Director or Secretary
Legacy
15 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 December 1998
AAAnnual Accounts
Legacy
11 December 1998
288aAppointment of Director or Secretary
Legacy
11 December 1998
288bResignation of Director or Secretary
Legacy
11 December 1998
288bResignation of Director or Secretary
Legacy
15 July 1998
288bResignation of Director or Secretary
Legacy
1 May 1998
363sAnnual Return (shuttle)
Legacy
12 March 1998
225Change of Accounting Reference Date
Legacy
21 January 1998
288bResignation of Director or Secretary
Legacy
4 September 1997
288bResignation of Director or Secretary
Legacy
4 September 1997
288bResignation of Director or Secretary
Legacy
17 June 1997
288aAppointment of Director or Secretary
Legacy
17 June 1997
288aAppointment of Director or Secretary
Legacy
30 May 1997
288aAppointment of Director or Secretary
Legacy
25 May 1997
288aAppointment of Director or Secretary
Legacy
25 May 1997
288aAppointment of Director or Secretary
Legacy
25 May 1997
288aAppointment of Director or Secretary
Legacy
25 May 1997
288aAppointment of Director or Secretary
Legacy
25 May 1997
288aAppointment of Director or Secretary
Legacy
25 May 1997
288aAppointment of Director or Secretary
Legacy
25 May 1997
288aAppointment of Director or Secretary
Legacy
25 May 1997
288aAppointment of Director or Secretary
Legacy
25 May 1997
288aAppointment of Director or Secretary
Legacy
25 May 1997
288aAppointment of Director or Secretary
Legacy
25 May 1997
288aAppointment of Director or Secretary
Legacy
18 April 1997
288aAppointment of Director or Secretary
Legacy
18 April 1997
288bResignation of Director or Secretary
Incorporation Company
7 April 1997
NEWINCIncorporation