Background WavePink WaveYellow Wave

LONDON NOTTING HILL CARNIVAL ENTERPRISES TRUST (08107183)

LONDON NOTTING HILL CARNIVAL ENTERPRISES TRUST (08107183) is an active UK company. incorporated on 15 June 2012. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts and 1 other business activities. LONDON NOTTING HILL CARNIVAL ENTERPRISES TRUST has been registered for 13 years. Current directors include DUNCAN THOMPSON, Angela, LACRETTE, Lyndon.

Company Number
08107183
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 June 2012
Age
13 years
Address
27 Old Gloucester Street, London, WC1N 3AX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
DUNCAN THOMPSON, Angela, LACRETTE, Lyndon
SIC Codes
90020, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON NOTTING HILL CARNIVAL ENTERPRISES TRUST

LONDON NOTTING HILL CARNIVAL ENTERPRISES TRUST is an active company incorporated on 15 June 2012 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts and 1 other business activity. LONDON NOTTING HILL CARNIVAL ENTERPRISES TRUST was registered 13 years ago.(SIC: 90020, 93290)

Status

active

Active since 13 years ago

Company No

08107183

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

Age

13 Years

Incorporated 15 June 2012

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 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

35 Powis Square Notting Hill London W11 2AY
From: 25 June 2012To: 24 June 2019
37 Powis Square Tabernacle London London W11 2AJ England
From: 15 June 2012To: 25 June 2012
Timeline

10 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
Jan 14
Director Left
Sept 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Jan 18
Director Left
Feb 18
Director Left
Apr 22
New Owner
Aug 23
New Owner
Aug 23
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

DUNCAN THOMPSON, Angela

Active
Old Gloucester Street, LondonWC1N 3AX
Born June 1959
Director
Appointed 24 Nov 2014

LACRETTE, Lyndon

Active
Old Gloucester Street, LondonWC1N 3AX
Born September 1965
Director
Appointed 15 Jun 2012

JOHN, Vincent

Resigned
Powys Square, LondonW11 2AY
Secretary
Appointed 15 Jun 2012
Resigned 23 Jan 2014

BENN, Lewis

Resigned
Powys Square, LondonW11 2AY
Born September 1959
Director
Appointed 15 Jun 2012
Resigned 21 Jan 2018

D'ABREU, Theresa Dawn

Resigned
Powis Square, LondonW11 2AY
Born January 1966
Director
Appointed 16 Jan 2014
Resigned 24 Nov 2014

FRANCIS, Augustine Pepe

Resigned
Powys Square, LondonW11 2AY
Born August 1943
Director
Appointed 15 Jun 2012
Resigned 03 Feb 2018

JOHN, Vincent Michael

Resigned
Powys Square, LondonW11 2AY
Born September 1952
Director
Appointed 15 Jun 2012
Resigned 16 Jan 2014

SOBERS, Kemi

Resigned
Powys Square, LondonW11 2AY
Born January 1970
Director
Appointed 15 Jun 2012
Resigned 09 Apr 2022

Persons with significant control

2

Mr Lyndon Lacrette

Active
Old Gloucester Street, LondonWC1N 3AX
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Apr 2022

Mrs Angela Duncan Thompson

Active
Old Gloucester Street, LondonWC1N 3AX
Born June 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Apr 2022
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
18 August 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 August 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
18 August 2023
PSC09Update to PSC Statements
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 September 2015
AR01AR01
Appoint Person Director Company With Name Date
12 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 September 2014
AR01AR01
Termination Director Company With Name Termination Date
24 September 2014
TM01Termination of Director
Termination Secretary Company With Name
10 February 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
28 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 July 2013
AR01AR01
Change Person Director Company With Change Date
15 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 July 2013
CH03Change of Secretary Details
Change Account Reference Date Company Previous Shortened
10 July 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
25 June 2012
AD01Change of Registered Office Address
Incorporation Company
15 June 2012
NEWINCIncorporation