Background WavePink WaveYellow Wave

LABOUR COAST AND COUNTRY LTD (09849153)

LABOUR COAST AND COUNTRY LTD (09849153) is an active UK company. incorporated on 30 October 2015. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of political organisations. LABOUR COAST AND COUNTRY LTD has been registered for 10 years. Current directors include BUCHAN, Pamela May, LLOYD, Hywel Wyn, REID, Antony Forbes.

Company Number
09849153
Status
active
Type
ltd
Incorporated
30 October 2015
Age
10 years
Address
157 Melrose Avenue, London, NW2 4NA
Industry Sector
Other Service Activities
Business Activity
Activities of political organisations
Directors
BUCHAN, Pamela May, LLOYD, Hywel Wyn, REID, Antony Forbes
SIC Codes
94920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LABOUR COAST AND COUNTRY LTD

LABOUR COAST AND COUNTRY LTD is an active company incorporated on 30 October 2015 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of political organisations. LABOUR COAST AND COUNTRY LTD was registered 10 years ago.(SIC: 94920)

Status

active

Active since 10 years ago

Company No

09849153

LTD Company

Age

10 Years

Incorporated 30 October 2015

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 31 October 2025 (5 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

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

157 Melrose Avenue London, NW2 4NA,

Timeline

9 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
May 16
Director Joined
May 16
Director Left
Mar 18
Director Joined
Jan 19
Director Left
Aug 20
Director Left
Aug 20
Director Left
Jun 21
Director Joined
Aug 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BUCHAN, Pamela May

Active
Haye Road, PlymouthPL9 8HR
Born February 1979
Director
Appointed 16 Jan 2019

LLOYD, Hywel Wyn

Active
Melrose Avenue, LondonNW2 4NA
Born October 1964
Director
Appointed 30 Oct 2015

REID, Antony Forbes

Active
Melrose Avenue, LondonNW2 4NA
Born October 1969
Director
Appointed 18 Jul 2023

KNIGHT, James Philip, The Rt Hon Lord

Resigned
Nottington, WeymouthDT3 4BJ
Born March 1965
Director
Appointed 30 Oct 2015
Resigned 01 Jul 2020

MARTIN, Alexander Gordon

Resigned
Milton Street, IpswichIP4 4PR
Born May 1957
Director
Appointed 29 Apr 2016
Resigned 31 Mar 2020

SERPELL, Thomas Martin

Resigned
East Hoathly, LewesBN8 6RA
Born April 1948
Director
Appointed 30 Oct 2015
Resigned 05 Jan 2018

WESTON, Brenda Dawn

Resigned
Maxwell Street, TauntonTA2 6HR
Born February 1952
Director
Appointed 29 Apr 2016
Resigned 31 May 2021
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 October 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Incorporation Company
30 October 2015
NEWINCIncorporation