Company NameCentral Lobby Consultants Limited
Company StatusActive
Company Number02082803
CategoryPrivate Limited Company
Incorporation Date11 December 1986(37 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Helen Ruth Donoghue
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 1991(4 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleParliamentary Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House
Great Smith Street
London
SW1P 3AZ
Secretary NameMichael John Hale
NationalityBritish
StatusCurrent
Appointed28 April 2004(17 years, 4 months after company formation)
Appointment Duration20 years
RoleCompany Director
Correspondence AddressChurch House
Great Smith Street
London
SW1P 3AZ
Director NameFrank Arthur Cranmer
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2006(19 years, 11 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House
Great Smith Street
London
SW1P 3AZ
Director NameMr Michael John Hale
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2013(26 years, 7 months after company formation)
Appointment Duration10 years, 9 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressChurch House
Great Smith Street
London
SW1P 3AZ
Director NameMr Christopher Ian Lane
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2013(26 years, 7 months after company formation)
Appointment Duration10 years, 9 months
RolePublic Affairs Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House
Great Smith Street
London
SW1P 3AZ
Director NameMrs BÉNÉDicte Marie, BÉAtrice Petit
Date of BirthApril 1990 (Born 34 years ago)
NationalityFrench
StatusCurrent
Appointed01 December 2020(33 years, 12 months after company formation)
Appointment Duration3 years, 4 months
RolePublic Affairs Consultant
Country of ResidenceEngland
Correspondence AddressChurch House
Great Smith Street
London
SW1P 3AZ
Secretary NameMrs Audrey Jean Donoghue
NationalityBritish
StatusResigned
Appointed07 September 1991(4 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 March 1995)
RoleCompany Director
Correspondence Address11 Denton Park Court
Gosforth
Cumbria
CA20 1BN
Secretary NameRichard Ison Andrews
NationalityBritish
StatusResigned
Appointed29 March 1995(8 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 28 April 2004)
RoleCompany Director
Correspondence AddressLower Cefn Dulas
Ewyas Harold
Hereford
Herefordshire
HR2 0JH
Wales
Director NameMrs Victoria Anne Godwin Dyer
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(17 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2005)
RolePolitical Consultant
Country of ResidenceUnited Kingdom
Correspondence Address49 Eglantine Road
London
SW18 2DE
Director NameMr William David Walburn
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2004(17 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressChurch House
Great Smith Street
London
SW1P 3AZ

Contact

Websitecentrallobby.com/home
Telephone020 72221265
Telephone regionLondon

Location

Registered AddressChurch House
Great Smith Street
London
SW1P 3AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1Miss Helen Ruth Donoghue
99.00%
Ordinary
1 at £1Anthony Alford
1.00%
Ordinary

Financials

Year2014
Net Worth£92,583
Cash£98,480
Current Liabilities£54,680

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Filing History

12 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
1 December 2020Appointment of Mrs Bénédicte Marie, Béatrice Petit as a director on 1 December 2020 (2 pages)
9 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
14 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
5 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
2 January 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
5 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
7 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 October 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(5 pages)
28 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(5 pages)
28 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(5 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(5 pages)
22 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(5 pages)
22 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(5 pages)
10 April 2014Termination of appointment of William Walburn as a director (1 page)
10 April 2014Termination of appointment of William Walburn as a director (1 page)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(5 pages)
30 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(5 pages)
30 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(5 pages)
5 July 2013Appointment of Mr Christopher Ian Lane as a director (2 pages)
5 July 2013Appointment of Mr Christopher Ian Lane as a director (2 pages)
4 July 2013Appointment of Mr Michael John Hale as a director (2 pages)
4 July 2013Appointment of Mr Michael John Hale as a director (2 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 October 2012Director's details changed for Miss Helen Ruth Donoghue on 5 October 2012 (2 pages)
5 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
5 October 2012Director's details changed for Miss Helen Ruth Donoghue on 5 October 2012 (2 pages)
5 October 2012Director's details changed for Miss Helen Ruth Donoghue on 5 October 2012 (2 pages)
5 October 2012Director's details changed for Frank Arthur Cranmer on 5 October 2012 (2 pages)
5 October 2012Director's details changed for Frank Arthur Cranmer on 5 October 2012 (2 pages)
5 October 2012Director's details changed for Frank Arthur Cranmer on 5 October 2012 (2 pages)
5 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
22 September 2011Director's details changed for William David Walburn on 21 September 2011 (2 pages)
22 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
22 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
22 September 2011Director's details changed for William David Walburn on 21 September 2011 (2 pages)
23 November 2010Director's details changed for Frank Arthur Cranmer on 7 September 2010 (2 pages)
23 November 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
23 November 2010Director's details changed for Frank Arthur Cranmer on 7 September 2010 (2 pages)
23 November 2010Director's details changed for Frank Arthur Cranmer on 7 September 2010 (2 pages)
23 November 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 October 2009Secretary's details changed for Michael John Hale on 23 October 2009 (1 page)
23 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
23 October 2009Secretary's details changed for Michael John Hale on 23 October 2009 (1 page)
23 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 December 2008Return made up to 07/09/08; full list of members (7 pages)
22 December 2008Return made up to 07/09/08; full list of members (7 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 September 2007Return made up to 07/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 September 2007Return made up to 07/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 September 2007Secretary's particulars changed (1 page)
19 September 2007Secretary's particulars changed (1 page)
29 March 2007Registered office changed on 29/03/07 from: 1 millbank london SW1P 3JZ (1 page)
29 March 2007Registered office changed on 29/03/07 from: 1 millbank london SW1P 3JZ (1 page)
19 December 2006New director appointed (2 pages)
19 December 2006New director appointed (2 pages)
3 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 September 2006Return made up to 07/09/06; full list of members (7 pages)
29 September 2006Return made up to 07/09/06; full list of members (7 pages)
10 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 October 2005Director resigned (1 page)
21 October 2005Return made up to 07/09/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 October 2005Director resigned (1 page)
21 October 2005Return made up to 07/09/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 November 2004Return made up to 07/09/04; full list of members (7 pages)
22 November 2004Return made up to 07/09/04; full list of members (7 pages)
18 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 November 2004New director appointed (2 pages)
4 November 2004New director appointed (2 pages)
28 October 2004New director appointed (2 pages)
28 October 2004New director appointed (2 pages)
16 July 2004Secretary resigned (1 page)
16 July 2004Secretary resigned (1 page)
16 July 2004New secretary appointed (2 pages)
16 July 2004New secretary appointed (2 pages)
13 July 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
3 June 2004Ad 28/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
3 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
3 June 2004Ad 28/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
31 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 September 2003Return made up to 07/09/03; full list of members (6 pages)
21 September 2003Return made up to 07/09/03; full list of members (6 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
11 September 2002Return made up to 07/09/02; full list of members (6 pages)
11 September 2002Registered office changed on 11/09/02 from: 12 little college street london SW1P 3SH (1 page)
11 September 2002Registered office changed on 11/09/02 from: 12 little college street london SW1P 3SH (1 page)
11 September 2002Return made up to 07/09/02; full list of members (6 pages)
10 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
10 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
11 September 2001Return made up to 07/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 September 2001Return made up to 07/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
19 September 2000Return made up to 07/09/00; full list of members (6 pages)
19 September 2000Return made up to 07/09/00; full list of members (6 pages)
9 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
9 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
18 October 1999Return made up to 07/09/99; no change of members (4 pages)
18 October 1999Return made up to 07/09/99; no change of members (4 pages)
2 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
2 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
19 May 1999Amended accounts made up to 31 March 1998 (3 pages)
19 May 1999Amended accounts made up to 31 March 1998 (3 pages)
7 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
7 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
9 September 1998Return made up to 07/09/98; no change of members (4 pages)
9 September 1998Return made up to 07/09/98; no change of members (4 pages)
29 September 1997Return made up to 07/09/97; full list of members (6 pages)
29 September 1997Return made up to 07/09/97; full list of members (6 pages)
8 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
8 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
28 November 1996Accounts for a small company made up to 31 March 1996 (4 pages)
28 November 1996Accounts for a small company made up to 31 March 1996 (4 pages)
21 November 1996Return made up to 07/09/96; no change of members (4 pages)
21 November 1996Return made up to 07/09/96; no change of members (4 pages)
27 December 1995Accounts for a small company made up to 31 March 1995 (4 pages)
27 December 1995Accounts for a small company made up to 31 March 1995 (4 pages)
21 September 1995Return made up to 07/09/95; full list of members (6 pages)
21 September 1995Return made up to 07/09/95; full list of members (6 pages)
4 April 1995Secretary resigned;new secretary appointed (2 pages)
4 April 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
6 September 1991Return made up to 07/09/91; full list of members (5 pages)
6 September 1991Return made up to 07/09/91; full list of members (5 pages)
18 January 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
18 January 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
28 September 1990Return made up to 07/09/90; full list of members (4 pages)
28 September 1990Return made up to 07/09/90; full list of members (4 pages)
21 September 1990Secretary resigned;new secretary appointed;director resigned (2 pages)
21 September 1990Secretary resigned;new secretary appointed;director resigned (2 pages)
20 November 1989Return made up to 08/09/89; full list of members (4 pages)
20 November 1989Return made up to 08/09/89; full list of members (4 pages)
6 February 1989Return made up to 10/06/88; full list of members (4 pages)
6 February 1989Return made up to 10/06/88; full list of members (4 pages)
16 December 1986Secretary resigned (2 pages)
16 December 1986Secretary resigned (2 pages)
11 December 1986Incorporation (16 pages)
11 December 1986Incorporation (16 pages)