Company NameLanguage Of Dance Trust
Company StatusActive
Company Number01517745
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 September 1980(43 years, 7 months ago)
Previous NameLanguage Of Dance Trust Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameSandra Ann Mitchell
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1997(16 years, 8 months after company formation)
Appointment Duration26 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Osborne Road
Thornton Heath
Surrey
CR7 8PB
Director NameAngela Garvey Hammond
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2004(23 years, 6 months after company formation)
Appointment Duration20 years
RoleJournalist
Country of ResidenceEngland
Correspondence Address19 Harrington Road
Brighton
BN1 6RE
Director NameMrs Lynda Louise Howarth
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2010(30 years after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVwv 24 King William Street
London
EC4R 9AT
Director NameDr Inma Alvarez
Date of BirthSeptember 1964 (Born 59 years ago)
NationalitySpanish,British
StatusCurrent
Appointed21 September 2011(31 years after company formation)
Appointment Duration12 years, 7 months
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address230 Victoria Road
London
N22 7XQ
Director NameMrs Jane Lisabeth Dulieu
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2022(41 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address207a Clapgate Lane
Ipswich
IP3 0RF
Director NameMs Grace Mayleen Walcott
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2022(42 years after company formation)
Appointment Duration1 year, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address160 Queensdale Crescent
London
W11 4TD
Director NameDr Ann Hutchinson Guest
Date of BirthNovember 1918 (Born 105 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 1991(10 years, 5 months after company formation)
Appointment Duration31 years, 1 month (resigned 09 April 2022)
RoleWriter And Teacher
Country of ResidenceEngland
Correspondence AddressVwv 24 King William Street
London
EC4R 9AT
Director NameIvor Forbes Guest
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(10 years, 5 months after company formation)
Appointment Duration26 years, 7 months (resigned 24 September 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address17 Holland Park
London
W11 3TD
Director NameMiss Nancy Harlock
Date of BirthNovember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(10 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 1993)
RoleRetired
Correspondence Address34 Cloisters House
London
SW19 1SS
Director NameMiss Michelle Marie Groves
Date of BirthMay 1962 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed01 March 1991(10 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 May 1997)
RoleTeacher
Correspondence Address17 Shorts Road
Carshalton
Surrey
SM5 2PB
Director NameMiss Edna Rosabelle Geer
Date of BirthJune 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(10 years, 5 months after company formation)
Appointment Duration4 years (resigned 02 March 1995)
RoleRetired
Correspondence Address50 Wilton Crescent
Wimbledon
London
SW19 3QS
Secretary NameMiss Nancy Harlock
NationalityBritish
StatusResigned
Appointed01 March 1991(10 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 1993)
RoleCompany Director
Correspondence Address34 Cloisters House
London
SW19 1SS
Director NameMiss Joann Mary Latus
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(11 years, 5 months after company formation)
Appointment Duration5 years (resigned 11 March 1997)
RoleDance Teacher
Correspondence Address62 Springfield Crescent
Harpenden
Hertfordshire
AL5 4LL
Secretary NameIvor Forbes Guest
NationalityBritish
StatusResigned
Appointed01 April 1993(12 years, 6 months after company formation)
Appointment Duration24 years, 6 months (resigned 24 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Holland Park
London
W11 3TD
Director NameInez Muriel Lorraine Morse
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1996(15 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 March 1997)
RoleTeacher
Correspondence Address59 Park Drive Close
Denton
Newhaven
East Sussex
BN9 0RR
Director NameMr Jonathan Thrift
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(16 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 February 2002)
RoleLecturer
Correspondence Address13 Camellia House
London
SE8 4LZ
Director NameNicola Caroline Gaines Armitage
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2000(19 years, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 13 April 2011)
RoleDance Teacher
Country of ResidenceEngland
Correspondence AddressLudwell House
High Street, Charing
Ashford
Kent
TN27 0LS
Director NameLeslie Albert Bishop
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(19 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 2003)
RoleCompany Director
Correspondence AddressLittle Germains
Fullers Hill
Chesham
Buckinghamshire
HP5 1LS
Director NameToby Mansfield Bennett
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(22 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 09 September 2009)
RoleLecturer
Correspondence Address17 Coborn Road
Bow
London
E3 2DA
Director NameMiss Shelly Saint-Smith
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(29 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 26 October 2020)
RoleUniversity Lecturer (Dance Studies)
Country of ResidenceUnited Kingdom
Correspondence AddressVwv 24 King William Street
London
EC4R 9AT

Contact

Websitewww.lodc.org
Telephone020 77491131
Telephone regionLondon

Location

Registered AddressVwv
24 King William Street
London
EC4R 9AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London

Financials

Year2014
Turnover£95,997
Net Worth£107,632
Cash£79,270
Current Liabilities£54,605

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return17 February 2024 (1 month, 4 weeks ago)
Next Return Due3 March 2025 (10 months, 2 weeks from now)

Filing History

4 October 2023Total exemption full accounts made up to 30 September 2022 (17 pages)
1 March 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
4 October 2022Total exemption full accounts made up to 30 September 2021 (16 pages)
26 September 2022Cessation of Ann Hutchinson Guest as a person with significant control on 21 September 2022 (1 page)
26 September 2022Appointment of Mrs Jane Lisabeth Dulieu as a director on 8 July 2022 (2 pages)
26 September 2022Appointment of Ms Grace Mayleen Walcott as a director on 21 September 2022 (2 pages)
26 September 2022Notification of a person with significant control statement (2 pages)
17 May 2022Termination of appointment of Ann Hutchinson Guest as a director on 9 April 2022 (1 page)
23 February 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
17 August 2021Total exemption full accounts made up to 30 September 2020 (16 pages)
10 March 2021Termination of appointment of Shelly Saint-Smith as a director on 26 October 2020 (1 page)
10 March 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
16 November 2020Total exemption full accounts made up to 30 September 2019 (16 pages)
28 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
21 October 2019Withdrawal of a person with significant control statement on 21 October 2019 (2 pages)
21 October 2019Withdrawal of a person with significant control statement on 21 October 2019 (2 pages)
15 October 2019Amended total exemption full accounts made up to 30 September 2018 (18 pages)
13 August 2019Second filing for the appointment of Shelly Saint-Smith as a director (6 pages)
10 July 2019Total exemption full accounts made up to 30 September 2018 (17 pages)
2 April 2019Notification of Ann Hutchinson Guest as a person with significant control on 27 February 2019 (2 pages)
27 February 2019Director's details changed for Dr Ann Hutchinson Guest on 27 February 2019 (2 pages)
27 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
27 February 2019Director's details changed for Angela Garvey Hammond on 27 February 2019 (2 pages)
27 February 2019Director's details changed for Dr Inma Alvarez on 27 February 2019 (2 pages)
11 February 2019Registered office address changed from C/O Mrs Sandra Mitchell Veale Wasbrough Vizards Barnards Inn Fetter Lane London EC4A 1AD to Vwv 24 King William Street London EC4R 9AT on 11 February 2019 (1 page)
11 February 2019Notification of a person with significant control statement (2 pages)
4 July 2018Total exemption full accounts made up to 30 September 2017 (16 pages)
26 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
4 October 2017Termination of appointment of Ivor Forbes Guest as a secretary on 24 September 2017 (1 page)
4 October 2017Termination of appointment of Ivor Forbes Guest as a director on 24 September 2017 (1 page)
4 October 2017Termination of appointment of Ivor Forbes Guest as a secretary on 24 September 2017 (1 page)
4 October 2017Termination of appointment of Ivor Forbes Guest as a director on 24 September 2017 (1 page)
30 June 2017Total exemption full accounts made up to 30 September 2016 (16 pages)
30 June 2017Total exemption full accounts made up to 30 September 2016 (16 pages)
3 March 2017Confirmation statement made on 17 February 2017 with updates (4 pages)
3 March 2017Confirmation statement made on 17 February 2017 with updates (4 pages)
28 June 2016Total exemption full accounts made up to 30 September 2015 (16 pages)
28 June 2016Total exemption full accounts made up to 30 September 2015 (16 pages)
15 March 2016Annual return made up to 17 February 2016 no member list (9 pages)
15 March 2016Annual return made up to 17 February 2016 no member list (9 pages)
19 May 2015Total exemption full accounts made up to 30 September 2014 (17 pages)
19 May 2015Total exemption full accounts made up to 30 September 2014 (17 pages)
10 March 2015Annual return made up to 17 February 2015 no member list (9 pages)
10 March 2015Annual return made up to 17 February 2015 no member list (9 pages)
29 May 2014Total exemption full accounts made up to 30 September 2013 (18 pages)
29 May 2014Total exemption full accounts made up to 30 September 2013 (18 pages)
14 March 2014Registered office address changed from Vizards Tweedie Barnards Inn 86 Fetter Lane London EC4A 1AD on 14 March 2014 (1 page)
14 March 2014Registered office address changed from Vizards Tweedie Barnards Inn 86 Fetter Lane London EC4A 1AD on 14 March 2014 (1 page)
14 March 2014Annual return made up to 17 February 2014 no member list (9 pages)
14 March 2014Annual return made up to 17 February 2014 no member list (9 pages)
3 July 2013Total exemption full accounts made up to 30 September 2012 (17 pages)
3 July 2013Total exemption full accounts made up to 30 September 2012 (17 pages)
15 March 2013Annual return made up to 17 February 2013 no member list (9 pages)
15 March 2013Annual return made up to 17 February 2013 no member list (9 pages)
8 June 2012Total exemption full accounts made up to 30 September 2011 (18 pages)
8 June 2012Total exemption full accounts made up to 30 September 2011 (18 pages)
17 February 2012Annual return made up to 17 February 2012 no member list (9 pages)
17 February 2012Annual return made up to 17 February 2012 no member list (9 pages)
9 November 2011Appointment of Dr Inma Alvarez as a director (2 pages)
9 November 2011Appointment of Dr Inma Alvarez as a director (2 pages)
27 June 2011Total exemption full accounts made up to 30 September 2010 (18 pages)
27 June 2011Total exemption full accounts made up to 30 September 2010 (18 pages)
2 June 2011Termination of appointment of Nicola Armitage as a director (1 page)
2 June 2011Termination of appointment of Nicola Armitage as a director (1 page)
18 February 2011Register inspection address has been changed (1 page)
18 February 2011Register inspection address has been changed (1 page)
18 February 2011Annual return made up to 17 February 2011 no member list (10 pages)
18 February 2011Annual return made up to 17 February 2011 no member list (10 pages)
18 February 2011Register(s) moved to registered inspection location (1 page)
18 February 2011Register(s) moved to registered inspection location (1 page)
3 February 2011Appointment of Mrs Lynda Louise Howarth as a director (2 pages)
3 February 2011Appointment of Mrs Lynda Louise Howarth as a director (2 pages)
11 May 2010Director's details changed for Angela Garvey Hammond on 11 May 2010 (2 pages)
11 May 2010Director's details changed for Angela Garvey Hammond on 11 May 2010 (2 pages)
6 May 2010Total exemption full accounts made up to 30 September 2009 (16 pages)
6 May 2010Total exemption full accounts made up to 30 September 2009 (16 pages)
9 March 2010Director's details changed for Dr Ann Hutchinson Guest on 8 March 2010 (2 pages)
9 March 2010Director's details changed for Ivor Forbes Guest on 8 March 2010 (2 pages)
9 March 2010Director's details changed for Angela Garvey Hammond on 8 March 2010 (2 pages)
9 March 2010Director's details changed for Nicola Caroline Gaines Armitage on 8 March 2010 (2 pages)
9 March 2010Director's details changed for Angela Garvey Hammond on 8 March 2010 (2 pages)
9 March 2010Annual return made up to 17 February 2010 no member list (5 pages)
9 March 2010Director's details changed for Dr Ann Hutchinson Guest on 8 March 2010 (2 pages)
9 March 2010Director's details changed for Angela Garvey Hammond on 8 March 2010 (2 pages)
9 March 2010Director's details changed for Ivor Forbes Guest on 8 March 2010 (2 pages)
9 March 2010Appointment of Miss Shelley Saint-Smith as a director (2 pages)
9 March 2010Director's details changed for Nicola Caroline Gaines Armitage on 8 March 2010 (2 pages)
9 March 2010Annual return made up to 17 February 2010 no member list (5 pages)
9 March 2010Appointment of Miss Shelley Saint-Smith as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 13/08/2019.
(3 pages)
9 March 2010Director's details changed for Dr Ann Hutchinson Guest on 8 March 2010 (2 pages)
9 March 2010Director's details changed for Nicola Caroline Gaines Armitage on 8 March 2010 (2 pages)
9 March 2010Director's details changed for Ivor Forbes Guest on 8 March 2010 (2 pages)
20 October 2009Termination of appointment of Toby Bennett as a director (1 page)
20 October 2009Termination of appointment of Toby Bennett as a director (1 page)
26 June 2009Total exemption full accounts made up to 30 September 2008 (17 pages)
26 June 2009Total exemption full accounts made up to 30 September 2008 (17 pages)
20 February 2009Annual return made up to 17/02/09 (4 pages)
20 February 2009Annual return made up to 17/02/09 (4 pages)
11 August 2008Director's change of particulars / angela garvey / 04/08/2008 (1 page)
11 August 2008Director's change of particulars / angela garvey / 04/08/2008 (1 page)
31 July 2008Total exemption full accounts made up to 30 September 2007 (15 pages)
31 July 2008Total exemption full accounts made up to 30 September 2007 (15 pages)
1 April 2008Annual return made up to 17/02/08 (6 pages)
1 April 2008Annual return made up to 17/02/08 (6 pages)
27 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 June 2007Total exemption full accounts made up to 30 September 2006 (14 pages)
3 June 2007Total exemption full accounts made up to 30 September 2006 (14 pages)
27 April 2007Annual return made up to 17/02/07 (6 pages)
27 April 2007Annual return made up to 17/02/07 (6 pages)
17 April 2007Registered office changed on 17/04/07 from: 5 lincoln's inn fields london WC2A 3BP (1 page)
17 April 2007Registered office changed on 17/04/07 from: 5 lincoln's inn fields london WC2A 3BP (1 page)
13 June 2006Full accounts made up to 30 September 2005 (17 pages)
13 June 2006Full accounts made up to 30 September 2005 (17 pages)
24 March 2006Annual return made up to 17/02/06 (6 pages)
24 March 2006Annual return made up to 17/02/06 (6 pages)
18 May 2005Annual return made up to 17/02/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 2005Annual return made up to 17/02/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 2005Full accounts made up to 30 September 2004 (17 pages)
11 March 2005Full accounts made up to 30 September 2004 (17 pages)
2 September 2004Full accounts made up to 30 September 2003 (17 pages)
2 September 2004Full accounts made up to 30 September 2003 (17 pages)
28 July 2004New director appointed (2 pages)
28 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
21 July 2004Annual return made up to 17/02/04 (5 pages)
21 July 2004New director appointed (2 pages)
21 July 2004Annual return made up to 17/02/04 (5 pages)
8 June 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
13 May 2003Annual return made up to 17/02/03 (5 pages)
13 May 2003Annual return made up to 17/02/03 (5 pages)
29 April 2003Full accounts made up to 30 September 2002 (18 pages)
29 April 2003Full accounts made up to 30 September 2002 (18 pages)
28 February 2002Director resigned (1 page)
28 February 2002Annual return made up to 17/02/02 (5 pages)
28 February 2002Annual return made up to 17/02/02 (5 pages)
28 February 2002Director resigned (1 page)
8 February 2002Full accounts made up to 30 September 2001 (15 pages)
8 February 2002Full accounts made up to 30 September 2001 (15 pages)
15 May 2001Full accounts made up to 30 September 2000 (20 pages)
15 May 2001Full accounts made up to 30 September 2000 (20 pages)
20 March 2001Annual return made up to 17/02/01 (5 pages)
20 March 2001Annual return made up to 17/02/01 (5 pages)
16 April 2000New director appointed (2 pages)
16 April 2000New director appointed (2 pages)
29 February 2000Annual return made up to 17/02/00 (4 pages)
29 February 2000Annual return made up to 17/02/00 (4 pages)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
18 February 2000Full accounts made up to 30 September 1999 (18 pages)
18 February 2000Full accounts made up to 30 September 1999 (18 pages)
12 March 1999Annual return made up to 02/03/99 (4 pages)
12 March 1999Annual return made up to 02/03/99 (4 pages)
26 February 1999Full accounts made up to 30 September 1998 (16 pages)
26 February 1999Full accounts made up to 30 September 1998 (16 pages)
4 June 1998Full accounts made up to 30 September 1997 (14 pages)
4 June 1998Full accounts made up to 30 September 1997 (14 pages)
13 March 1998Annual return made up to 02/03/98
  • 363(288) ‐ Director resigned
(6 pages)
13 March 1998Director resigned (1 page)
13 March 1998Director resigned (1 page)
13 March 1998Annual return made up to 02/03/98
  • 363(288) ‐ Director resigned
(6 pages)
13 October 1997New director appointed (1 page)
13 October 1997New director appointed (1 page)
4 August 1997Director resigned (1 page)
4 August 1997Director resigned (1 page)
17 June 1997New director appointed (1 page)
17 June 1997Full accounts made up to 30 September 1996 (15 pages)
17 June 1997Full accounts made up to 30 September 1996 (15 pages)
17 June 1997New director appointed (1 page)
2 April 1997Director resigned (1 page)
2 April 1997Director resigned (1 page)
17 March 1997Annual return made up to 02/03/97 (6 pages)
17 March 1997Annual return made up to 02/03/97 (6 pages)
12 March 1996Annual return made up to 02/03/96
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 March 1996Annual return made up to 02/03/96
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 February 1996New director appointed (2 pages)
18 February 1996New director appointed (2 pages)
7 March 1995Annual return made up to 02/03/95
  • 363(288) ‐ Director resigned
(6 pages)
7 March 1995Director resigned (2 pages)
7 March 1995Director resigned (2 pages)
7 March 1995Annual return made up to 02/03/95
  • 363(288) ‐ Director resigned
(6 pages)