Company NameThe Lady Taverners Limited
DirectorsMark Daniel Curtin and The Lord's Taverners Limited
Company StatusActive
Company Number07535181
CategoryPrivate Limited Company
Incorporation Date18 February 2011(13 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Mark Daniel Curtin
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2024(13 years, 1 month after company formation)
Appointment Duration1 week, 1 day
RoleChief Executive
Country of ResidenceEngland
Correspondence Address8-10 Fivefields
Grosvenor Gardens
London
SW1W 0DH
Director NameThe Lord's Taverners Limited (Corporation)
StatusCurrent
Appointed19 February 2011(1 day after company formation)
Appointment Duration13 years, 1 month
Correspondence Address90 Chancery Lane
London
WC2A 1EU
Director NameMr John Barnes
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address10 Buckingham Place
London
SW1E 6HX
Director NameMr John Terry Barnes
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2011(1 month after company formation)
Appointment Duration1 day (resigned 26 March 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Buckingham Place
London
SW1E 6HX
Director NameMr Thomas Frank Sutcliffe Rodwell
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2014(3 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 09 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Chancery Lane
London
Director NameMr Richard White
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2014(3 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 21 March 2024)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8-10 Fivefields
Grosvenor Gardens
London
SW1W 0DH

Contact

Websitelordstaverners.org
Email address[email protected]
Telephone0800 0096305
Telephone regionFreephone

Location

Registered Address8-10 Fivefields
Grosvenor Gardens
London
SW1W 0DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Lord's Taverners LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return21 March 2024 (1 week, 1 day ago)
Next Return Due4 April 2025 (1 year from now)

Filing History

16 January 2024Registered office address changed from 90 Chancery Lane London WC2A 1EU England to 8-10 Fivefields Grosvenor Gardens London SW1W 0DH on 16 January 2024 (1 page)
3 April 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
7 March 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
19 May 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
28 April 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
11 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
27 May 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
26 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
27 February 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
9 December 2019Registered office address changed from 90 Chancery Lane London to 90 Chancery Lane London WC2A 1EU on 9 December 2019 (1 page)
4 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
10 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
4 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
3 May 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
16 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
16 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
30 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
20 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
20 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
29 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(3 pages)
29 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(3 pages)
28 April 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
28 April 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
20 April 2015Director's details changed for The Lord's Taverners Limited on 1 June 2014 (1 page)
20 April 2015Director's details changed for The Lord's Taverners Limited on 1 June 2014 (1 page)
20 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
20 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
20 April 2015Director's details changed for The Lord's Taverners Limited on 1 June 2014 (1 page)
20 November 2014Appointment of Mr Richard White as a director on 9 October 2014 (2 pages)
20 November 2014Appointment of Mr Richard White as a director (2 pages)
20 November 2014Appointment of Mr Richard White as a director on 9 October 2014 (2 pages)
20 November 2014Appointment of Mr Richard White as a director on 9 October 2014 (2 pages)
20 November 2014Appointment of Mr Richard White as a director (2 pages)
19 November 2014Termination of appointment of Thomas Frank Sutcliffe Rodwell as a director on 9 October 2014 (1 page)
19 November 2014Termination of appointment of Thomas Frank Sutcliffe Rodwell as a director on 9 October 2014 (1 page)
19 November 2014Termination of appointment of Thomas Frank Sutcliffe Rodwell as a director on 9 October 2014 (1 page)
12 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
12 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
10 June 2014Registered office address changed from 90 Chancery Lane London WC2A 1EU United Kingdom on 10 June 2014 (1 page)
10 June 2014Registered office address changed from 10 Buckingham Place London SW1E 6HX on 10 June 2014 (1 page)
10 June 2014Registered office address changed from 90 Chancery Lane London WC2A 1EU United Kingdom on 10 June 2014 (1 page)
10 June 2014Registered office address changed from 10 Buckingham Place London SW1E 6HX on 10 June 2014 (1 page)
25 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(3 pages)
25 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(3 pages)
25 March 2014Appointment of Mr Thomas Frank Sutcliffe Rodwell as a director (2 pages)
25 March 2014Appointment of Mr Thomas Frank Sutcliffe Rodwell as a director (2 pages)
6 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
6 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
19 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
19 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
18 April 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
18 April 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
16 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
16 April 2012Termination of appointment of John Barnes as a director (1 page)
16 April 2012Termination of appointment of John Barnes as a director (1 page)
6 April 2011Appointment of Mr John Terry Barnes as a director (2 pages)
6 April 2011Appointment of Mr John Terry Barnes as a director (2 pages)
28 February 2011Termination of appointment of John Barnes as a director (1 page)
28 February 2011Termination of appointment of John Barnes as a director (1 page)
28 February 2011Appointment of The Lord's Taverners Limited as a director (2 pages)
28 February 2011Appointment of The Lord's Taverners Limited as a director (2 pages)
24 February 2011Current accounting period shortened from 28 February 2012 to 30 September 2011 (3 pages)
24 February 2011Current accounting period shortened from 28 February 2012 to 30 September 2011 (3 pages)
18 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)