THE NATIONAL LITERACY TRUST

Suite 4 First Floor Suite 4 First Floor, Vauxhall, SW8 1RL, London
StatusACTIVE
Company No.05836486
Category
Incorporated05 Jun 2006
Age18 years, 13 days
JurisdictionEngland Wales

SUMMARY

THE NATIONAL LITERACY TRUST is an active with number 05836486. It was incorporated 18 years, 13 days ago, on 05 June 2006. The company address is Suite 4 First Floor Suite 4 First Floor, Vauxhall, SW8 1RL, London.



Company Fillings

Appoint person director company with name date

Date: 13 Jun 2024

Action Date: 20 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-05-20

Officer name: Mr Hilary Ineomo-Marcus

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-29

Officer name: Luisa Francesca Edwards

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Roger Sherlock

Termination date: 2024-02-29

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2024

Action Date: 19 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-19

Officer name: Louise Doughty

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2023

Action Date: 06 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-06

Officer name: Ms Kersten Elizabeth England

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2023

Action Date: 22 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-22

Officer name: Professor Michelle Shaw

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2023

Action Date: 14 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2023

Action Date: 08 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Phillip Fletcher

Appointment date: 2023-03-08

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2023

Action Date: 09 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Phillip Fletcher

Termination date: 2023-02-09

Documents

View document PDF

Accounts with accounts type small

Date: 19 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2022

Action Date: 20 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-20

Officer name: Mr Matthew Anthony Wilson Bradbury

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2022

Action Date: 14 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2022

Action Date: 26 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-26

Officer name: Professor Michelle Shaw

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Apr 2022

Action Date: 06 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Samantha Jane Brookes

Termination date: 2022-04-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Apr 2022

Action Date: 06 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Catherine Mary Hardwick

Appointment date: 2022-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2022

Action Date: 08 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-08

Officer name: Ms Joanna Melancy Lyndon Prior

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2022

Action Date: 08 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julia Charity Cleverdon

Termination date: 2022-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2022

Action Date: 08 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-08

Officer name: Liz Jane Robinson

Documents

View document PDF

Accounts with accounts type small

Date: 05 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2021

Action Date: 14 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2021

Action Date: 10 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-10

Officer name: Joanna Melancy Lyndon Prior

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2021

Action Date: 10 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frank Joseph Patrick Carter

Termination date: 2021-02-10

Documents

View document PDF

Accounts with accounts type small

Date: 03 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2020

Action Date: 24 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-24

Officer name: Ms Louise Doughty

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2020

Action Date: 14 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2020

Action Date: 12 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanna Trollope

Termination date: 2020-02-12

Documents

View document PDF

Accounts with accounts type small

Date: 21 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2019

Action Date: 14 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2019

Action Date: 03 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-03

Officer name: Mrs Natasha Maquet Mcmullen

Documents

View document PDF

Accounts with accounts type small

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2018

Action Date: 14 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2018

Action Date: 05 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Clare Patricia Wood

Appointment date: 2018-02-05

Documents

View document PDF

Accounts with accounts type small

Date: 31 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2017

Action Date: 06 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Roger Sherlock

Appointment date: 2017-07-06

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2017

Action Date: 06 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Luisa Francesca Edwards

Appointment date: 2017-07-06

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2017

Action Date: 06 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lara Rosemary Burnett White

Appointment date: 2017-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2017

Action Date: 06 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Hughes

Termination date: 2017-07-06

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2017

Action Date: 14 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Naomi Helen Eisenstadt

Termination date: 2017-02-09

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-09

Officer name: Jane Barbara Reed

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-09

Officer name: Honor Jean Wilson-Fletcher

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2016

Action Date: 06 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-06

Officer name: Mr Benjamin Phillip Fletcher

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2016

Action Date: 06 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-06

Officer name: Kay Elizabeth Andrews

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Jun 2016

Action Date: 14 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Jun 2015

Action Date: 14 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-30

Officer name: Ms Joanna Melancy Lyndon Prior

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-30

Officer name: Ms Liz Jane Robinson

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2015

Action Date: 21 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gail Ruth Rebuck

Termination date: 2015-01-21

Documents

View document PDF

Accounts with accounts type full

Date: 24 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2014

Action Date: 17 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-17

Officer name: Mr Frank Joseph Patrick Carter

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2014

Action Date: 17 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-17

Officer name: Baroness Kay Elizabeth Andrews

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Jun 2014

Action Date: 14 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-14

Documents

View document PDF

Termination director company with name

Date: 23 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda Jordan

Documents

View document PDF

Termination secretary company with name

Date: 26 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jacqueline Taylor

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Samantha Jane Brookes

Documents

View document PDF

Termination director company with name

Date: 28 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Mackintosh

Documents

View document PDF

Appoint person director company with name

Date: 28 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dame Julia Charity Cleverdon

Documents

View document PDF

Termination director company with name

Date: 28 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Smith

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Jun 2013

Action Date: 14 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-14

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Joanna Trollope

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth Hughes

Documents

View document PDF

Termination director company with name

Date: 23 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Kellner

Documents

View document PDF

Termination director company with name

Date: 14 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Tebbs

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2012

Action Date: 26 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gail Ruth Rebuck

Change date: 2012-07-26

Documents

View document PDF

Legacy

Date: 03 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Jun 2012

Action Date: 14 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-14

Documents

View document PDF

Termination director company with name

Date: 14 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kamini Gadhok

Documents

View document PDF

Termination director company with name

Date: 14 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Lewis

Documents

View document PDF

Termination director company with name

Date: 14 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Lewis

Documents

View document PDF

Memorandum articles

Date: 10 Feb 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Jun 2011

Action Date: 09 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-09

Documents

View document PDF

Appoint person director company with name

Date: 27 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Naomi Helen Eisenstadt

Documents

View document PDF

Appoint person director company with name

Date: 27 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Jon Kellner

Documents

View document PDF

Appoint person director company with name

Date: 27 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Honor Wilson-Fletcher

Documents

View document PDF

Appoint person director company with name

Date: 27 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Tebbs

Documents

View document PDF

Appoint person director company with name

Date: 27 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jane Barbara Reed

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Jun 2010

Action Date: 09 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-09

Documents

View document PDF

Change sail address company

Date: 09 Jun 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2010

Action Date: 09 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-09

Officer name: Amanda Janet Jordan

Documents

View document PDF

Change person secretary company with change date

Date: 09 Jun 2010

Action Date: 22 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-03-22

Officer name: Jacqueline Mary Taylor

Documents

View document PDF

Termination director company with name

Date: 16 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Hill

Documents

View document PDF

Termination director company with name

Date: 16 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Follett

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 05/06/09

Documents

View document PDF

Accounts with accounts type full

Date: 27 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 05/06/08

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director clifford burrows

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 23 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 14/07/07 from: swire house 59 buckingham gate london SW1E 6AJ

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 05/06/07

Documents

View document PDF


Some Companies

AFRAGRANCE4U LTD

1 SUDLEY TERRACE,BOGNOR REGIS,PO21 1EY

Number:11844724
Status:ACTIVE
Category:Private Limited Company

COYLE ENGINEERING LTD

69 BACON LANE,EDGWARE,HA8 5AX

Number:11927767
Status:ACTIVE
Category:Private Limited Company

HUDSON POWELL LIMITED

28/29 NEW ROAD,KIDDERMINSTER,DY10 1AF

Number:08473042
Status:ACTIVE
Category:Private Limited Company

MONDIAL CONSTRUCT MANAGEMENT LIMITED

23 CONSFIELD AVENUE,NEW MALDEN,KT3 6HB

Number:11231082
Status:ACTIVE
Category:Private Limited Company
Number:09537145
Status:ACTIVE
Category:Community Interest Company

R & R LIFTING SERVICES LIMITED

19 WILFRED ROAD,MANCHESTER,M30 7LB

Number:11753435
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source