Background WavePink WaveYellow Wave

LONDON TOURIST BOARD LIMITED (04487498)

LONDON TOURIST BOARD LIMITED (04487498) is an active UK company. incorporated on 16 July 2002. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LONDON TOURIST BOARD LIMITED has been registered for 23 years. Current directors include RIX, Kieran.

Company Number
04487498
Status
active
Type
ltd
Incorporated
16 July 2002
Age
23 years
Address
169 (London & Partners) Union Street, London, SE1 0LL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
RIX, Kieran
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON TOURIST BOARD LIMITED

LONDON TOURIST BOARD LIMITED is an active company incorporated on 16 July 2002 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LONDON TOURIST BOARD LIMITED was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

04487498

LTD Company

Age

23 Years

Incorporated 16 July 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

VISITLONDON LIMITED
From: 16 July 2002To: 3 July 2003
Contact
Address

169 (London & Partners) Union Street London, SE1 0LL,

Previous Addresses

169 Union Street London SE1 0LL England
From: 22 December 2020To: 9 October 2023
C/O London & Partners Ltd 6th Floor 2 More London Riverside London SE1 2RR
From: 5 September 2011To: 22 December 2020
Visit London 6Th Floor 2 More London Riverside London SE1 2RR United Kingdom
From: 28 April 2010To: 5 September 2011
Hanover House 14 Hanover Square London W1S 1HP
From: 16 July 2002To: 28 April 2010
Timeline

9 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jul 02
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Aug 25
Director Joined
Sept 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

RIX, Kieran

Active
Union Street, LondonSE1 0LL
Born February 1971
Director
Appointed 01 Sept 2025

SHEPHEARD, Geoffrey Arthur George

Resigned
Red Tiles, WokingGU22 7DB
Secretary
Appointed 16 Jul 2002
Resigned 16 Aug 2005

HAL MANAGEMENT LIMITED

Resigned
Hanover House, LondonW1S 1HP
Corporate secretary
Appointed 16 Aug 2005
Resigned 26 Apr 2010

L.C.I. SECRETARIES LIMITED

Resigned
74 Lynn Road, Kings LynnPE34 4JX
Corporate nominee secretary
Appointed 16 Jul 2002
Resigned 16 Jul 2002

COOKE, Andrew John

Resigned
Union Street, LondonSE1 0LL
Born May 1963
Director
Appointed 26 Aug 2011
Resigned 31 Dec 2021

PARKER, Timothy Charles

Resigned
William Way, LetchworthSG6 2HJ
Born October 1970
Director
Appointed 26 Sept 2008
Resigned 05 Mar 2009

RUGHANI, Nayan Vraijal

Resigned
Union Street, LondonSE1 0LL
Born June 1983
Director
Appointed 01 Jul 2023
Resigned 31 Jul 2025

SHEPHEARD, Rosemary Anne

Resigned
Red Tiles, WokingGU22 7DB
Born October 1948
Director
Appointed 16 Jul 2002
Resigned 16 Aug 2005

SIMPSON, Allen Mark

Resigned
Union Street, LondonSE1 0LL
Born September 1982
Director
Appointed 01 Jan 2022
Resigned 01 Jul 2023

SINGFIELD, Martin John

Resigned
Lonsdale Road, LondonSW13 9AR
Born January 1962
Director
Appointed 05 Mar 2009
Resigned 26 Aug 2011

HAL DIRECTORS LIMITED

Resigned
Hanover House, LondonW1S 1HP
Corporate director
Appointed 16 Aug 2005
Resigned 23 Mar 2009

L.C.I. DIRECTORS LIMITED

Resigned
60 Tabernacle Street, LondonEC2A 4NB
Corporate nominee director
Appointed 16 Jul 2002
Resigned 16 Jul 2002

Persons with significant control

1

More London Riverside, LondonSE1 2RR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Dormant
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
28 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2015
AR01AR01
Accounts With Accounts Type Dormant
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Dormant
18 February 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
18 February 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Second Filing Of Form With Form Type Made Up Date
1 November 2012
RP04RP04
Accounts With Accounts Type Dormant
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Gazette Filings Brought Up To Date
11 August 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
9 August 2012
AAAnnual Accounts
Gazette Notice Compulsary
31 July 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
23 November 2011
AP01Appointment of Director
Termination Director Company With Name
23 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
5 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 April 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
27 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 April 2010
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
16 April 2009
AAAnnual Accounts
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
22 October 2008
288cChange of Particulars
Legacy
26 September 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
11 March 2008
AAAnnual Accounts
Legacy
7 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
24 April 2007
AAAnnual Accounts
Resolution
18 April 2007
RESOLUTIONSResolutions
Resolution
18 April 2007
RESOLUTIONSResolutions
Resolution
18 April 2007
RESOLUTIONSResolutions
Legacy
26 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
28 February 2006
AAAnnual Accounts
Legacy
2 September 2005
363aAnnual Return
Legacy
26 August 2005
287Change of Registered Office
Legacy
26 August 2005
288aAppointment of Director or Secretary
Legacy
26 August 2005
288aAppointment of Director or Secretary
Legacy
26 August 2005
288bResignation of Director or Secretary
Legacy
26 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 June 2005
AAAnnual Accounts
Legacy
20 August 2004
363aAnnual Return
Accounts With Accounts Type Dormant
6 March 2004
AAAnnual Accounts
Legacy
20 August 2003
363aAnnual Return
Certificate Change Of Name Company
3 July 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 July 2002
288aAppointment of Director or Secretary
Legacy
27 July 2002
288aAppointment of Director or Secretary
Legacy
27 July 2002
288bResignation of Director or Secretary
Legacy
27 July 2002
288bResignation of Director or Secretary
Incorporation Company
16 July 2002
NEWINCIncorporation