Background WavePink WaveYellow Wave

THE LISA MAY FOUNDATION (05370684)

THE LISA MAY FOUNDATION (05370684) is an active UK company. incorporated on 21 February 2005. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. THE LISA MAY FOUNDATION has been registered for 21 years. Current directors include MASSEY, Nicola Louise, MAY, John Joseph.

Company Number
05370684
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 February 2005
Age
21 years
Address
49 Rye Road, London, SE15 3AX
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
MASSEY, Nicola Louise, MAY, John Joseph
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LISA MAY FOUNDATION

THE LISA MAY FOUNDATION is an active company incorporated on 21 February 2005 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. THE LISA MAY FOUNDATION was registered 21 years ago.(SIC: 86900)

Status

active

Active since 21 years ago

Company No

05370684

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

21 Years

Incorporated 21 February 2005

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 22 May 2025 (11 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 22 February 2026 (2 months ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

THE LISA MAY MEMORIAL FUND
From: 21 February 2005To: 5 May 2005
Contact
Address

49 Rye Road London, SE15 3AX,

Previous Addresses

2 Belmont Mews Camberley Surrey GU15 2PH
From: 21 February 2005To: 16 March 2024
Timeline

2 key events • 2005 - 2016

Funding Officers Ownership
Company Founded
Feb 05
Director Left
Nov 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MAY, John Joseph

Active
Belmont Mews, CamberleyGU15 2PH
Secretary
Appointed 21 Feb 2005

MASSEY, Nicola Louise

Active
Spring Terrace, Gravel Road, Henley-On-ThamesRG9 4LU
Born June 1973
Director
Appointed 21 Feb 2005

MAY, John Joseph

Active
Rye Road, LondonSE15 3AX
Born July 1948
Director
Appointed 21 Feb 2005

BOWEN-JONES, Mary Elizabeth

Resigned
The Burgage, CheltenhamGL52 3DL
Born September 1947
Director
Appointed 21 Feb 2005
Resigned 15 Nov 2016

Persons with significant control

1

Mr John Joseph May

Active
Rye Road, LondonSE15 3AX
Born July 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
22 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 March 2014
AR01AR01
Change Person Director Company With Change Date
10 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 March 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 November 2012
AAAnnual Accounts
Resolution
3 August 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
24 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 January 2010
AAAnnual Accounts
Legacy
27 February 2009
363aAnnual Return
Legacy
27 February 2009
288cChange of Particulars
Legacy
27 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
18 December 2008
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 December 2007
AAAnnual Accounts
Legacy
6 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 January 2007
AAAnnual Accounts
Legacy
28 March 2006
363sAnnual Return (shuttle)
Memorandum Articles
11 May 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 May 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 February 2005
NEWINCIncorporation