London
W1D 3QF
Director Name | Mr Peter Arthur West |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2016(12 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Studio 5, 13 Soho Square London W1D 3QF |
Director Name | Mr Matthew Kane Fearnley |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2021(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Studio 5, 13 Soho Square London W1D 3QF |
Secretary Name | Ms Annette Hilliard |
---|---|
Status | Current |
Appointed | 07 April 2021(17 years, 4 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | Studio 5, 13 Soho Square London W1D 3QF |
Director Name | Ms Carmen Patricia Rodney |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2021(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Educational Consultant |
Country of Residence | England |
Correspondence Address | Studio 5, 13 Soho Square London W1D 3QF |
Director Name | Mr Dean Gordon |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2023(19 years, 10 months after company formation) |
Appointment Duration | 7 months |
Role | Team Manager |
Country of Residence | England |
Correspondence Address | Studio 5, 13 Soho Square London W1D 3QF |
Director Name | Charles St George Cleverley |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(same day as company formation) |
Role | Rector |
Correspondence Address | Holy Trinity House Turn Again Lane Oxford Oxfordshire OX1 3QL |
Secretary Name | Mr Harald Torbjorn Gabriel Jakob Kinde |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 17 November 2003(same day as company formation) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Noble Tree End Philpots Lane Hildenborough Kent TN11 8PA |
Director Name | Phan Tianyun Samuel |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Chinese German |
Status | Resigned |
Appointed | 26 January 2004(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 September 2005) |
Role | Pastor |
Correspondence Address | Hassiaweg 3 Nidda 63667 Germany |
Director Name | Taisto Tapio Tirronen |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 26 January 2004(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 April 2007) |
Role | Mission Leader |
Correspondence Address | 42b Motat New Village Lamma Island Abd Hong Kong |
Director Name | Mr Gordon Crawford Fitzgerald Hickson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2008(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 March 2014) |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | 31 Orchard Road Botley Oxford Oxfordshire OX2 9BL |
Director Name | Mr Kim Kee Lee |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 October 2008(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 January 2010) |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | 7 Mitchell Close Wootton Abingdon Oxfordshire OX13 6DR |
Director Name | Michael Ross-Watson |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2009(5 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 11 April 2012) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | 8 Slaidburn Green Bracknell Berkshire RG12 0GG |
Director Name | Mr Raymond Peter Smith |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2012(8 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 16 June 2020) |
Role | Retired Civil Servant |
Country of Residence | England |
Correspondence Address | 49 Warwick Road Thornton Heath Surrey CR7 7NH |
Director Name | Mr Anthony Brown |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2014(10 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 07 October 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 55 James Street Oxford Oxfordshire OX4 1EU |
Director Name | Mr Xiangrong Shi |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2016(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78-80 St. John Street London EC1M 4JN |
Director Name | Mr Paul Stefan Golf |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2016(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78-80 St. John Street London EC1M 4JN |
Director Name | Mr Michael Black |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2021(17 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 29 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78-80 St. John Street London EC1M 4JN |
Website | www.lcinternational.org |
---|---|
Email address | [email protected] |
Telephone | 020 10724037 |
Telephone region | London |
Registered Address | Studio 5, 13 Soho Square London W1D 3QF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £28,047 |
Net Worth | £9,327 |
Cash | £5,826 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 29 October 2023 (6 months ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 2 weeks from now) |
16 February 2024 | Compulsory strike-off action has been suspended (1 page) |
---|---|
30 January 2024 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2023 | Registered office address changed from 49 Greek Street London W1D 4EG England to Studio 5, 13 Soho Square London W1D 3QF on 28 December 2023 (1 page) |
2 November 2023 | Register inspection address has been changed from First Floor, Lansdowne House 57 Berkeley Square London W1J 6ER England to 49 Greek Street London W1D 4EG (1 page) |
2 November 2023 | Notification of Dean Gordon as a person with significant control on 28 September 2023 (2 pages) |
2 November 2023 | Confirmation statement made on 29 October 2023 with no updates (3 pages) |
29 September 2023 | Appointment of Mr Dean Gordon as a director on 28 September 2023 (2 pages) |
31 August 2023 | Previous accounting period shortened from 20 December 2022 to 30 November 2022 (1 page) |
13 May 2023 | Group of companies' accounts made up to 27 December 2021 (30 pages) |
20 April 2023 | Registered office address changed from First Floor Lansdowne House 57 Berkeley Square London W1J 6ER England to 49 Greek Street London W1D 4EG on 20 April 2023 (1 page) |
2 March 2023 | Notification of Carmen Patricia Rodney as a person with significant control on 1 March 2023 (2 pages) |
2 March 2023 | Change of details for Ms Carmen Patricia Rodney as a person with significant control on 1 March 2023 (2 pages) |
21 December 2022 | Current accounting period shortened from 21 December 2021 to 20 December 2021 (1 page) |
9 November 2022 | Register inspection address has been changed from 55 James Street Oxford OX4 1EU England to First Floor, Lansdowne House 57 Berkeley Square London W1J 6ER (1 page) |
8 November 2022 | Confirmation statement made on 29 October 2022 with no updates (3 pages) |
7 December 2021 | Director's details changed for Mr Harald Torbjorn Gabriel Jakob Kinde on 1 December 2021 (2 pages) |
2 November 2021 | Confirmation statement made on 29 October 2021 with no updates (3 pages) |
21 October 2021 | Registered office address changed from 78-80 st. John Street London EC1M 4JN England to First Floor Lansdowne House 57 Berkeley Square London W1J 6ER on 21 October 2021 (1 page) |
21 October 2021 | Full accounts made up to 28 December 2020 (22 pages) |
30 June 2021 | Termination of appointment of Michael Black as a director on 29 June 2021 (1 page) |
7 June 2021 | Appointment of Ms Carmen Patricia Rodney as a director on 7 June 2021 (2 pages) |
16 April 2021 | Appointment of Mr Michael Black as a director on 12 April 2021 (2 pages) |
7 April 2021 | Termination of appointment of Harald Torbjorn Gabriel Jakob Kinde as a secretary on 6 April 2021 (1 page) |
7 April 2021 | Appointment of Ms Annette Hilliard as a secretary on 7 April 2021 (2 pages) |
29 January 2021 | Notification of Matthew Kane Fearnley as a person with significant control on 28 January 2021 (2 pages) |
29 January 2021 | Notification of Peter Arthur West as a person with significant control on 27 January 2021 (2 pages) |
29 January 2021 | Termination of appointment of Paul Stefan Golf as a director on 27 January 2021 (1 page) |
29 January 2021 | Cessation of Paul Stefan Golf as a person with significant control on 27 January 2021 (1 page) |
29 January 2021 | Change of details for Mr Matthew Kane Fearnley as a person with significant control on 29 January 2021 (2 pages) |
29 January 2021 | Appointment of Mr Matthew Kane Fearnley as a director on 28 January 2021 (2 pages) |
4 January 2021 | Resolutions
|
4 January 2021 | Statement of company's objects (2 pages) |
2 November 2020 | Current accounting period extended from 21 June 2020 to 21 December 2020 (1 page) |
30 October 2020 | Confirmation statement made on 29 October 2020 with updates (3 pages) |
17 June 2020 | Termination of appointment of Xiangrong Shi as a director on 16 June 2020 (1 page) |
17 June 2020 | Termination of appointment of Raymond Peter Smith as a director on 16 June 2020 (1 page) |
26 March 2020 | Total exemption full accounts made up to 21 June 2019 (14 pages) |
10 January 2020 | Change of details for Mr Paul Stefan Golf as a person with significant control on 9 January 2020 (2 pages) |
10 January 2020 | Change of details for Mr Paul Stefan Golf as a person with significant control on 9 January 2020 (2 pages) |
9 January 2020 | Notification of Harald Torbjorn Gabriel Jakob Kinde as a person with significant control on 6 January 2020 (2 pages) |
9 January 2020 | Change of details for Mr Paul Stefan Golf as a person with significant control on 9 January 2020 (2 pages) |
4 November 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
21 March 2019 | Total exemption full accounts made up to 21 June 2018 (13 pages) |
29 October 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
23 March 2018 | Total exemption full accounts made up to 21 June 2017 (13 pages) |
23 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
24 March 2017 | Total exemption full accounts made up to 21 June 2016 (13 pages) |
24 March 2017 | Total exemption full accounts made up to 21 June 2016 (13 pages) |
30 November 2016 | Confirmation statement made on 17 November 2016 with updates (4 pages) |
30 November 2016 | Confirmation statement made on 17 November 2016 with updates (4 pages) |
29 March 2016 | Total exemption full accounts made up to 21 June 2015 (13 pages) |
29 March 2016 | Total exemption full accounts made up to 21 June 2015 (13 pages) |
24 March 2016 | Company name changed love china international\certificate issued on 24/03/16
|
24 March 2016 | Company name changed love china international\certificate issued on 24/03/16
|
23 March 2016 | Appointment of Mr Xiangrong Shi as a director on 23 March 2016 (2 pages) |
23 March 2016 | Appointment of Mr Paul Stefan Golf as a director on 23 March 2016 (2 pages) |
23 March 2016 | Registered office address changed from C/O Lci 55 James Street Oxford Oxfordshire OX4 1EU to 78-80 st. John Street London EC1M 4JN on 23 March 2016 (1 page) |
23 March 2016 | Appointment of Mr Xiangrong Shi as a director on 23 March 2016 (2 pages) |
23 March 2016 | Registered office address changed from C/O Lci 55 James Street Oxford Oxfordshire OX4 1EU to 78-80 st. John Street London EC1M 4JN on 23 March 2016 (1 page) |
23 March 2016 | Appointment of Mr Peter Arthur West as a director on 23 March 2016 (2 pages) |
23 March 2016 | Appointment of Mr Peter Arthur West as a director on 23 March 2016 (2 pages) |
23 March 2016 | Appointment of Mr Paul Stefan Golf as a director on 23 March 2016 (2 pages) |
17 January 2016 | Annual return made up to 17 November 2015 no member list (5 pages) |
17 January 2016 | Annual return made up to 17 November 2015 no member list (5 pages) |
1 April 2015 | Total exemption full accounts made up to 21 June 2014 (14 pages) |
1 April 2015 | Total exemption full accounts made up to 21 June 2014 (14 pages) |
2 February 2015 | Annual return made up to 17 November 2014 no member list (5 pages) |
2 February 2015 | Annual return made up to 17 November 2014 no member list (5 pages) |
4 November 2014 | Termination of appointment of Anthony Brown as a director on 7 October 2014 (1 page) |
4 November 2014 | Termination of appointment of Anthony Brown as a director on 7 October 2014 (1 page) |
4 November 2014 | Termination of appointment of Anthony Brown as a director on 7 October 2014 (1 page) |
7 July 2014 | Total exemption full accounts made up to 21 June 2013 (13 pages) |
7 July 2014 | Total exemption full accounts made up to 21 June 2013 (13 pages) |
26 May 2014 | Appointment of Mr Anthony Brown as a director (2 pages) |
26 May 2014 | Appointment of Mr Anthony Brown as a director (2 pages) |
24 May 2014 | Termination of appointment of Gordon Hickson as a director (1 page) |
24 May 2014 | Termination of appointment of Gordon Hickson as a director (1 page) |
26 February 2014 | Annual return made up to 17 November 2013 no member list (6 pages) |
26 February 2014 | Annual return made up to 17 November 2013 no member list (6 pages) |
16 April 2013 | Total exemption full accounts made up to 21 June 2012 (12 pages) |
16 April 2013 | Total exemption full accounts made up to 21 June 2012 (12 pages) |
24 January 2013 | Annual return made up to 17 November 2012 no member list (6 pages) |
24 January 2013 | Register inspection address has been changed from 49 Warwick Road Thornton Heath Surrey CR7 7NH England (1 page) |
24 January 2013 | Register inspection address has been changed from 49 Warwick Road Thornton Heath Surrey CR7 7NH England (1 page) |
24 January 2013 | Annual return made up to 17 November 2012 no member list (6 pages) |
20 April 2012 | Total exemption full accounts made up to 21 June 2011 (12 pages) |
20 April 2012 | Total exemption full accounts made up to 21 June 2011 (12 pages) |
17 April 2012 | Appointment of Mr Raymond Peter Smith as a director (2 pages) |
17 April 2012 | Appointment of Mr Raymond Peter Smith as a director (2 pages) |
17 April 2012 | Termination of appointment of Michael Ross-Watson as a director (1 page) |
17 April 2012 | Termination of appointment of Michael Ross-Watson as a director (1 page) |
11 January 2012 | Annual return made up to 17 November 2011 no member list (6 pages) |
11 January 2012 | Annual return made up to 17 November 2011 no member list (6 pages) |
25 October 2011 | Company name changed the btj foundation, uk\certificate issued on 25/10/11
|
25 October 2011 | NE01 (2 pages) |
25 October 2011 | NE01 (2 pages) |
25 October 2011 | Company name changed the btj foundation, uk\certificate issued on 25/10/11
|
19 August 2011 | Change of name notice (2 pages) |
19 August 2011 | Resolutions
|
19 August 2011 | Change of name notice (2 pages) |
19 August 2011 | Resolutions
|
21 March 2011 | Total exemption full accounts made up to 21 June 2010 (11 pages) |
21 March 2011 | Total exemption full accounts made up to 21 June 2010 (11 pages) |
24 January 2011 | Annual return made up to 17 November 2010 no member list (6 pages) |
24 January 2011 | Annual return made up to 17 November 2010 no member list (6 pages) |
23 January 2011 | Termination of appointment of Kim Lee as a director (1 page) |
23 January 2011 | Registered office address changed from Tenison House Tweedy Road Bromley Kent BR1 3NF on 23 January 2011 (1 page) |
23 January 2011 | Registered office address changed from Tenison House Tweedy Road Bromley Kent BR1 3NF on 23 January 2011 (1 page) |
23 January 2011 | Termination of appointment of Kim Lee as a director (1 page) |
23 March 2010 | Total exemption full accounts made up to 21 June 2009 (12 pages) |
23 March 2010 | Total exemption full accounts made up to 21 June 2009 (12 pages) |
20 January 2010 | Annual return made up to 17 November 2009 no member list (5 pages) |
20 January 2010 | Annual return made up to 17 November 2009 no member list (5 pages) |
12 January 2010 | Register inspection address has been changed (1 page) |
12 January 2010 | Director's details changed for Michael Ross-Watson on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Harald Torbjorn Gabriel Jakob Kinde on 12 January 2010 (2 pages) |
12 January 2010 | Register inspection address has been changed (1 page) |
12 January 2010 | Director's details changed for Mr Kim Kee Lee on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Harald Torbjorn Gabriel Jakob Kinde on 12 January 2010 (2 pages) |
12 January 2010 | Register(s) moved to registered inspection location (1 page) |
12 January 2010 | Director's details changed for Mr Kim Kee Lee on 12 January 2010 (2 pages) |
12 January 2010 | Register(s) moved to registered inspection location (1 page) |
12 January 2010 | Director's details changed for Michael Ross-Watson on 12 January 2010 (2 pages) |
27 August 2009 | Total exemption full accounts made up to 21 June 2008 (12 pages) |
27 August 2009 | Total exemption full accounts made up to 21 June 2008 (12 pages) |
1 July 2009 | Annual return made up to 17/11/08 (3 pages) |
1 July 2009 | Annual return made up to 17/11/08 (3 pages) |
26 June 2009 | Director appointed michael ross-watson (1 page) |
26 June 2009 | Director appointed michael ross-watson (1 page) |
9 April 2009 | Director appointed rev gordon crawford fitzgerald hickson (1 page) |
9 April 2009 | Director appointed mr kim kee lee (1 page) |
9 April 2009 | Director appointed rev gordon crawford fitzgerald hickson (1 page) |
9 April 2009 | Director appointed mr kim kee lee (1 page) |
8 April 2009 | Total exemption full accounts made up to 21 June 2007 (11 pages) |
8 April 2009 | Total exemption full accounts made up to 21 June 2007 (11 pages) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Annual return made up to 17/11/07 (2 pages) |
14 February 2008 | Annual return made up to 17/11/07 (2 pages) |
23 July 2007 | Total exemption full accounts made up to 21 June 2006 (14 pages) |
23 July 2007 | Total exemption full accounts made up to 21 June 2006 (14 pages) |
1 June 2007 | Annual return made up to 17/11/06 (4 pages) |
1 June 2007 | Annual return made up to 17/11/06 (4 pages) |
4 August 2006 | Full accounts made up to 21 June 2005 (14 pages) |
4 August 2006 | Full accounts made up to 21 June 2005 (14 pages) |
22 December 2005 | Annual return made up to 17/11/05
|
22 December 2005 | Annual return made up to 17/11/05
|
12 August 2005 | Full accounts made up to 21 June 2004 (12 pages) |
12 August 2005 | Full accounts made up to 21 June 2004 (12 pages) |
26 April 2005 | Delivery ext'd 3 mth 21/06/04 (1 page) |
26 April 2005 | Delivery ext'd 3 mth 21/06/04 (1 page) |
17 January 2005 | Accounting reference date shortened from 30/11/04 to 21/06/04 (1 page) |
17 January 2005 | Accounting reference date shortened from 30/11/04 to 21/06/04 (1 page) |
25 November 2004 | Annual return made up to 17/11/04 (2 pages) |
25 November 2004 | Annual return made up to 17/11/04 (2 pages) |
7 May 2004 | Resolutions
|
7 May 2004 | Resolutions
|
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | New director appointed (2 pages) |
17 November 2003 | Incorporation (31 pages) |
17 November 2003 | Incorporation (31 pages) |