Lothlorien Community Limited LONDON


Lothlorien Community started in year 1993 as Private Limited Company with registration number 02872249. The Lothlorien Community company has been functioning successfully for 31 years now and its status is active. The firm's office is based in London at Fifth Floor. Postal code: W14 8UD.

At the moment there are 3 directors in the the firm, namely Rebekah C., David H. and James L.. In addition one secretary - David H. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lothlorien Community Limited Address / Contact

Office Address Fifth Floor
Office Address2 80 Hammersmith Road
Town London
Post code W14 8UD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02872249
Date of Incorporation Tue, 16th Nov 1993
Industry Other human health activities
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Rebekah C.

Position: Director

Appointed: 08 December 2021

David H.

Position: Director

Appointed: 12 July 2021

James L.

Position: Director

Appointed: 12 July 2021

David H.

Position: Secretary

Appointed: 14 April 2011

Ryan J.

Position: Director

Appointed: 17 December 2019

Resigned: 12 July 2021

Trevor T.

Position: Director

Appointed: 30 November 2016

Resigned: 12 July 2021

Nigel M.

Position: Director

Appointed: 30 November 2016

Resigned: 17 December 2019

Mark M.

Position: Director

Appointed: 01 April 2015

Resigned: 01 March 2016

Tom R.

Position: Director

Appointed: 05 April 2013

Resigned: 30 November 2016

Christopher T.

Position: Director

Appointed: 26 July 2011

Resigned: 20 June 2013

Philip S.

Position: Director

Appointed: 14 April 2011

Resigned: 28 November 2012

Matthew F.

Position: Director

Appointed: 14 April 2011

Resigned: 07 January 2015

Jason L.

Position: Director

Appointed: 14 April 2011

Resigned: 01 April 2015

Julian S.

Position: Director

Appointed: 12 January 2010

Resigned: 25 October 2010

Julian B.

Position: Director

Appointed: 30 September 2009

Resigned: 14 April 2011

Sarah H.

Position: Director

Appointed: 16 June 2009

Resigned: 12 January 2010

Scott M.

Position: Secretary

Appointed: 18 February 2009

Resigned: 14 April 2011

David M.

Position: Director

Appointed: 01 November 2007

Resigned: 30 April 2011

Christine C.

Position: Director

Appointed: 01 July 2006

Resigned: 14 April 2011

David F.

Position: Director

Appointed: 20 April 2006

Resigned: 30 June 2006

Charles C.

Position: Director

Appointed: 15 March 2006

Resigned: 20 February 2009

Denise K.

Position: Director

Appointed: 06 March 2006

Resigned: 28 September 2007

Julian S.

Position: Director

Appointed: 06 March 2006

Resigned: 27 November 2006

Paul H.

Position: Director

Appointed: 30 September 2005

Resigned: 21 October 2005

Richard S.

Position: Director

Appointed: 16 May 2005

Resigned: 20 May 2005

Albert S.

Position: Director

Appointed: 19 April 2004

Resigned: 14 April 2011

Mary P.

Position: Director

Appointed: 01 April 2003

Resigned: 20 April 2006

Carol A.

Position: Director

Appointed: 24 March 2003

Resigned: 06 August 2004

Blg (professional Services) Limited

Position: Corporate Secretary

Appointed: 31 October 2002

Resigned: 18 February 2009

Michael S.

Position: Director

Appointed: 31 October 2002

Resigned: 20 May 2004

George B.

Position: Director

Appointed: 31 October 2002

Resigned: 14 March 2003

Yvonne W.

Position: Director

Appointed: 22 June 1995

Resigned: 28 October 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 November 1993

Resigned: 16 November 1993

Rowland K.

Position: Director

Appointed: 16 November 1993

Resigned: 30 October 2002

Rowland K.

Position: Secretary

Appointed: 16 November 1993

Resigned: 30 October 2002

Adrian E.

Position: Director

Appointed: 16 November 1993

Resigned: 30 October 2002

Michael P.

Position: Director

Appointed: 16 November 1993

Resigned: 31 January 1995

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we established, there is J. C. Care Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Parkcare Homes (No.2) Limited that entered London, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

J. C. Care Limited

80 Hammersmith Road, London, W14 8UD, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 3251577
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Parkcare Homes (No.2) Limited

Fifth Floor 80 Hammersmith Road, London, W14 8UD, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 4000281
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 13th, September 2023
Free Download (57 pages)

Company search

Advertisements