Archange Lebrun Trust Limited LONDON


Archange Lebrun Trust started in year 2001 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04310612. The Archange Lebrun Trust company has been functioning successfully for 23 years now and its status is active. The firm's office is based in London at 71-75 Shelton Street. Postal code: WC2H 9JQ.

The company has 7 directors, namely Michele T., Rosaleen E. and Yvette N. and others. Of them, Patrica T. has been with the company the longest, being appointed on 8 January 2002 and Michele T. and Rosaleen E. and Yvette N. have been with the company for the least time - from 27 October 2023. As of 27 April 2024, there were 13 ex directors - Anselma J., Helen R. and others listed below. There were no ex secretaries.

Archange Lebrun Trust Limited Address / Contact

Office Address 71-75 Shelton Street
Office Address2 Covent Garden
Town London
Post code WC2H 9JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04310612
Date of Incorporation Wed, 24th Oct 2001
Industry Activities of religious organizations
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Michele T.

Position: Director

Appointed: 27 October 2023

Rosaleen E.

Position: Director

Appointed: 27 October 2023

Yvette N.

Position: Director

Appointed: 27 October 2023

Paula C.

Position: Director

Appointed: 27 November 2017

Caroline N.

Position: Director

Appointed: 27 November 2017

Margaret F.

Position: Director

Appointed: 27 November 2017

Mark Freeman & Associates

Position: Corporate Secretary

Appointed: 10 December 2012

Patrica T.

Position: Director

Appointed: 08 January 2002

Anselma J.

Position: Director

Appointed: 27 November 2017

Resigned: 27 October 2023

Helen R.

Position: Director

Appointed: 18 February 2016

Resigned: 31 December 2023

Winifred B.

Position: Director

Appointed: 24 February 2012

Resigned: 27 November 2017

Theresa H.

Position: Director

Appointed: 24 February 2012

Resigned: 27 November 2017

Margaret O.

Position: Director

Appointed: 24 February 2012

Resigned: 27 November 2017

Rebecca S.

Position: Director

Appointed: 24 February 2012

Resigned: 27 November 2017

Philippe N.

Position: Director

Appointed: 30 June 2011

Resigned: 29 January 2013

Helen M.

Position: Director

Appointed: 10 February 2006

Resigned: 24 February 2012

Gisella V.

Position: Director

Appointed: 10 February 2006

Resigned: 24 February 2012

Jacqueline B.

Position: Director

Appointed: 19 July 2002

Resigned: 02 April 2005

Carol R.

Position: Director

Appointed: 08 January 2002

Resigned: 24 February 2012

L & P Trustee Services (uk) Limited

Position: Corporate Secretary

Appointed: 24 October 2001

Resigned: 10 December 2012

Mary M.

Position: Director

Appointed: 24 October 2001

Resigned: 10 February 2006

Ines G.

Position: Director

Appointed: 24 October 2001

Resigned: 24 February 2012

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats identified, there is Paula C. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Margaret O. This PSC has significiant influence or control over the company,.

Paula C.

Notified on 27 November 2017
Nature of control: significiant influence or control

Margaret O.

Notified on 9 June 2017
Ceased on 27 November 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control Resolution
Group of companies' accounts made up to December 31, 2022
filed on: 25th, July 2023
Free Download (44 pages)

Company search

Advertisements