Lord Mayor's Show Limited LONDON


Founded in 2003, Lord Mayor's Show, classified under reg no. 04800489 is an active company. Currently registered at Guildhall EC2P 2EJ, London the company has been in the business for 21 years. Its financial year was closed on 31st May and its latest financial statement was filed on May 31, 2022.

At present there are 8 directors in the the company, namely Bronislaw M., Susan L. and Paul W. and others. In addition one secretary - Michael C. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lord Mayor's Show Limited Address / Contact

Office Address Guildhall
Office Address2 Corporation Of London
Town London
Post code EC2P 2EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04800489
Date of Incorporation Mon, 16th Jun 2003
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st May
Company age 21 years old
Account next due date Thu, 29th Feb 2024 (56 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Bronislaw M.

Position: Director

Appointed: 01 February 2024

Susan L.

Position: Director

Appointed: 01 February 2024

Paul W.

Position: Director

Appointed: 09 November 2023

Alastair K.

Position: Director

Appointed: 20 October 2022

Henry C.

Position: Director

Appointed: 08 July 2022

Alison G.

Position: Director

Appointed: 29 August 2019

Michael M.

Position: Director

Appointed: 17 July 2018

Timothy H.

Position: Director

Appointed: 06 September 2016

Michael C.

Position: Secretary

Appointed: 03 September 2014

Robert I.

Position: Director

Appointed: 08 July 2021

Resigned: 10 May 2022

Nicholas L.

Position: Director

Appointed: 02 September 2019

Resigned: 09 November 2023

Vincent K.

Position: Director

Appointed: 11 January 2018

Resigned: 12 November 2022

Charles B.

Position: Director

Appointed: 03 September 2015

Resigned: 09 November 2018

Peter E.

Position: Director

Appointed: 18 August 2015

Resigned: 08 November 2019

William R.

Position: Director

Appointed: 13 August 2015

Resigned: 12 November 2021

Stephen B.

Position: Secretary

Appointed: 11 September 2012

Resigned: 03 September 2014

Jeffrey E.

Position: Director

Appointed: 01 November 2011

Resigned: 11 November 2016

Paul J.

Position: Director

Appointed: 01 November 2011

Resigned: 21 May 2017

Alan Y.

Position: Director

Appointed: 30 September 2010

Resigned: 11 November 2015

Catherine W.

Position: Director

Appointed: 06 October 2009

Resigned: 07 November 2014

Michael G.

Position: Director

Appointed: 10 July 2007

Resigned: 08 November 2013

Michael B.

Position: Director

Appointed: 05 September 2006

Resigned: 03 November 2011

Ian L.

Position: Director

Appointed: 05 September 2006

Resigned: 06 October 2009

David W.

Position: Director

Appointed: 05 September 2006

Resigned: 11 September 2012

Andrew P.

Position: Director

Appointed: 14 June 2005

Resigned: 10 November 2017

David L.

Position: Director

Appointed: 14 June 2005

Resigned: 30 September 2008

Nicholas A.

Position: Director

Appointed: 05 April 2005

Resigned: 30 September 2010

John H.

Position: Director

Appointed: 05 April 2005

Resigned: 14 April 2008

John S.

Position: Director

Appointed: 05 April 2005

Resigned: 10 September 2007

Michael S.

Position: Director

Appointed: 16 June 2003

Resigned: 14 June 2005

Robert F.

Position: Director

Appointed: 16 June 2003

Resigned: 07 June 2004

Loretta J.

Position: Secretary

Appointed: 16 June 2003

Resigned: 11 September 2012

David B.

Position: Director

Appointed: 16 June 2003

Resigned: 05 September 2006

Paul D.

Position: Director

Appointed: 16 June 2003

Resigned: 09 November 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Balance Sheet
Cash Bank On Hand276 974256 856430 365473 712314 616204 364269 253
Current Assets  654 609730 591534 600370 168468 398
Debtors168 304248 082224 244256 879219 984165 804199 145
Net Assets Liabilities  176 666219 111296 45753 54238 967
Other Debtors115 204118 482  6 41020 120 
Other
Accrued Liabilities Deferred Income    5 4502 325104 759
Accrued Liabilities Not Expressed Within Creditors Subtotal  445 531473 500207 550270 358273 133
Administrative Expenses  482 949477 820481 511261 341524 143
Corporation Tax Payable9673 516     
Creditors320 492366 61532 41237 98030 59346 268156 298
Gross Profit Loss  530 153529 229575 716 527 692
Net Current Assets Liabilities  622 197692 611504 007323 900312 100
Operating Profit Loss  47 20451 40994 205-261 3413 549
Other Creditors311 000350 75032 4126 5007 0009 0006 500
Other Interest Receivable Similar Income Finance Income  1679921 28428319
Other Taxation Social Security Payable8 52512 349     
Prepayments Accrued Income  118 344117 072110 667121 377113 218
Profit Loss On Ordinary Activities After Tax  38 34342 44577 346-242 915-14 575
Profit Loss On Ordinary Activities Before Tax  47 37152 40195 489-261 0583 568
Taxation Social Security Payable   31 48018 14318 14316 085
Tax Tax Credit On Profit Or Loss On Ordinary Activities  9 0289 95618 14318 14318 143
Total Assets Less Current Liabilities  622 197692 611504 007323 900312 100
Trade Creditors Trade Payables     16 80028 954
Trade Debtors Trade Receivables53 100129 600105 900139 807102 90724 30785 927
Turnover Revenue  530 153529 229575 716 527 692

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Miscellaneous Officers Resolution
Resolution of modification of Articles of Association
filed on: 27th, September 2023
Free Download (1 page)

Company search

Advertisements