Background WavePink WaveYellow Wave

THE LORD MAYOR'S APPEAL (08140664)

THE LORD MAYOR'S APPEAL (08140664) is an active UK company. incorporated on 12 July 2012. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE LORD MAYOR'S APPEAL has been registered for 13 years. Current directors include BOZHEVOLNAYA, Lidia, BRAHAM, Edward Charles, HAILES, Timothy Russell and 4 others.

Company Number
08140664
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 July 2012
Age
13 years
Address
The Mansion House, London, EC4N 8BH
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BOZHEVOLNAYA, Lidia, BRAHAM, Edward Charles, HAILES, Timothy Russell, KING, Alastair John Naisbitt, LANGLEY, Susan Carol, MASOJADA, Bronislaw Edmund, MORGAN, Tangy Cathleen
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LORD MAYOR'S APPEAL

THE LORD MAYOR'S APPEAL is an active company incorporated on 12 July 2012 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE LORD MAYOR'S APPEAL was registered 13 years ago.(SIC: 94990)

Status

active

Active since 13 years ago

Company No

08140664

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

Age

13 Years

Incorporated 12 July 2012

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 15 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (6 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

The Mansion House Mansion House Street London, EC4N 8BH,

Previous Addresses

Mansion House Canon Street London EC2N 8BH
From: 12 July 2012To: 10 October 2012
Timeline

43 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Nov 13
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Jan 16
Director Joined
Apr 16
Director Joined
Feb 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jul 17
Owner Exit
Jul 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Nov 17
Director Joined
Nov 17
New Owner
Nov 18
Director Left
Dec 18
Director Joined
Jan 19
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Jul 21
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Owner Exit
Jan 22
New Owner
Jan 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Feb 23
Director Left
Apr 23
Director Joined
Dec 23
Director Joined
Jan 24
Director Left
Jan 24
Owner Exit
Sept 24
New Owner
Sept 24
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Jun 25
0
Funding
36
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

25

7 Active
18 Resigned

BOZHEVOLNAYA, Lidia

Active
Pater Street, LondonW8 6AB
Born March 1977
Director
Appointed 13 Feb 2023

BRAHAM, Edward Charles

Active
Fenchurch Avenue, LondonEC3M 5AG
Born July 1961
Director
Appointed 06 Jan 2025

HAILES, Timothy Russell

Active
Mansion House Street, LondonEC4N 8BH
Born October 1967
Director
Appointed 20 Sept 2016

KING, Alastair John Naisbitt

Active
Upper Thames Street, LondonEC4V 3EJ
Born November 1968
Director
Appointed 07 Dec 2022

LANGLEY, Susan Carol

Active
Walbrook, LondonEC4N 8AF
Born July 1963
Director
Appointed 01 Jan 2024

MASOJADA, Bronislaw Edmund

Active
Church Road, CaterhamCR3 7JX
Born December 1961
Director
Appointed 22 May 2025

MORGAN, Tangy Cathleen

Active
Vicarage Walk, LondonW8 4HG
Born November 1959
Director
Appointed 01 Dec 2023

BRAGG, Stephen Patrick

Resigned
Mansion House Street, LondonEC4N 8BH
Secretary
Appointed 11 Sept 2012
Resigned 06 Jul 2018

ABEYIE, Joanna Tufuo

Resigned
Hemington Avenue, LondonN11 3LR
Born March 1987
Director
Appointed 18 Oct 2017
Resigned 15 Mar 2023

BOWMAN, Charles Edward Beck

Resigned
Mansion House Street, LondonEC4N 8BH
Born December 1961
Director
Appointed 09 Sept 2015
Resigned 15 Dec 2021

COHEN, Paulette

Resigned
Churchill Place, LondonE14 5HP
Born March 1963
Director
Appointed 18 Oct 2017
Resigned 15 Dec 2021

ESTLIN, Peter Kenneth

Resigned
Bells Yew Green Road, Tunbridge WellsTN3 9EB
Born July 1961
Director
Appointed 09 Sept 2015
Resigned 15 Dec 2021

EVANS, Jeffrey Richard De Corban, Alderman The Lord Mountevans

Resigned
Lower Thames Street, LondonEC3R 6HE
Born May 1948
Director
Appointed 12 Jul 2012
Resigned 17 Jul 2017

GIFFORD, Michael Roger, Sir

Resigned
Cannon Street, LondonEC4M 6XX
Born August 1955
Director
Appointed 12 Jul 2012
Resigned 09 Sept 2015

JUDGE, Paul Rupert, Sir

Resigned
Mansion House Street, LondonEC4N 8BH
Born April 1949
Director
Appointed 12 Jul 2012
Resigned 21 May 2017

KEAVENY, Vincent Thomas

Resigned
Hurlingham Square, Peterborough Road, LondonSW6 3DZ
Born July 1965
Director
Appointed 17 Jul 2017
Resigned 31 Dec 2023

KHAN, Zainab, Dr

Resigned
Knoll Hill, BristolBS9 1QX
Born December 1983
Director
Appointed 02 Jan 2021
Resigned 12 Mar 2025

LYONS, Nicholas Stephen Leland, Sir

Resigned
100 St. Paul's Churchyard, LondonEC4M 8BU
Born December 1958
Director
Appointed 20 Jul 2021
Resigned 12 Mar 2025

MAINELLI, Michael Raymond

Resigned
Lothbury, LondonEC2R 7HG
Born December 1958
Director
Appointed 08 Jan 2019
Resigned 12 Mar 2025

PARMLEY, Andrew Charles, Sir

Resigned
Marsham Street, LondonSW1P 4LB
Born October 1956
Director
Appointed 04 Oct 2013
Resigned 06 Sept 2018

ROBINSON, Karina Ann Margarita Anastasia

Resigned
Redcliffe Road, LondonSW10 9NR
Born July 1963
Director
Appointed 17 Jul 2017
Resigned 07 Dec 2022

RUSSELL, William Anthony Bowater, Sir

Resigned
Lodge Road, RoystonSG8 7RN
Born April 1965
Director
Appointed 09 Sept 2015
Resigned 07 Dec 2022

STONE, Phoebe

Resigned
Cornhill, LondonEC3V 3NR
Born September 1988
Director
Appointed 02 Jan 2021
Resigned 16 Dec 2024

WOOLF, Catherine Fiona

Resigned
Portsmouth Road, EsherKT10 9JA
Born May 1948
Director
Appointed 12 Jul 2012
Resigned 16 Dec 2015

YARROW, Alan Colin Drake, Sir

Resigned
West Hill Road, LondonSW18 1LE
Born June 1951
Director
Appointed 12 Jul 2012
Resigned 13 Dec 2016

Persons with significant control

4

1 Active
3 Ceased

Mr Alastair John Naisbitt King

Active
Mansion House Street, LondonEC4N 8BH
Born November 1968

Nature of Control

Significant influence or control as trust
Notified 07 Dec 2023

Sir Nicholas Stephen Leland Lyons

Ceased
Mansion House Street, LondonEC4N 8BH
Born December 1958

Nature of Control

Significant influence or control as trust
Notified 14 Dec 2021
Ceased 07 Dec 2023

Alderman Charles Edward Beck Bowman

Ceased
7 More London Riverside, LondonSE1 2RT
Born December 1961

Nature of Control

Significant influence or control
Notified 09 Nov 2018
Ceased 15 Dec 2021

Alderman The Lord Mountevans Jeffrey Richard Decorban Evans

Ceased
Mansion House Street, LondonEC4N 8BH
Born May 1948

Nature of Control

Significant influence or control as trust
Notified 07 Apr 2016
Ceased 17 Jul 2017
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
15 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Change Person Director Company With Change Date
9 May 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Notification Of A Person With Significant Control
12 September 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
23 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Change Person Director Company With Change Date
8 December 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Change Person Director Company With Change Date
18 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
22 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
27 July 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
7 January 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
6 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
14 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Accounts With Accounts Type Group
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Resolution
3 August 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Notification Of A Person With Significant Control
13 November 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 July 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2017
AP01Appointment of Director
Accounts With Accounts Type Full
1 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
17 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 August 2015
AR01AR01
Accounts With Accounts Type Full
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 August 2014
AR01AR01
Accounts With Accounts Type Full
1 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 October 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
10 October 2012
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
2 October 2012
AA01Change of Accounting Reference Date
Statement Of Companys Objects
10 September 2012
CC04CC04
Resolution
10 September 2012
RESOLUTIONSResolutions
Incorporation Company
12 July 2012
NEWINCIncorporation