Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
League Of Remembrance(The)
League Of Remembrance(The) is an active company incorporated on 3 December 1920 with the registered office located in London, Greater London. League Of Remembrance(The) was registered 104 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00171814
Private limited by guarantee without share capital
Age
104 years
Incorporated
3 December 1920
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
24 January 2025
(7 months ago)
Next confirmation dated
24 January 2026
Due by
7 February 2026
(5 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Sep
⟶
31 Aug 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 August 2025
Due by
31 May 2026
(8 months remaining)
Learn more about League Of Remembrance(The)
Contact
Address
95 Horseferry Road
London
SW1P 2DX
England
Address changed on
4 Apr 2024
(1 year 5 months ago)
Previous address was
95 95 Horseferry Road London SW1P 2QS England
Companies in SW1P 2DX
Telephone
02078810987
Email
Available in Endole App
Website
Leagueofremembrance.org.uk
See All Contacts
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Philippa Anne Elizabeth Clare
Director • Communications Manager • British • Lives in England • Born in Sep 1986
Mrs Christine Margaret Eberhardie
Director • Retired • British • Lives in England • Born in Dec 1946
Ms Sarah Louise Chapman Galley
Director • Management Accountant • British • Lives in England • Born in Apr 1980
Geraldine Amy Norris
Director • British • Lives in UK • Born in Nov 1963
James Huw Dolphin
Director • Consultant • British • Lives in England • Born in Sep 1966
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
7 Woodchurch Road Management Limited
Geraldine Amy Norris is a mutual person.
Active
Gwent Euro Park Management Company Limited
James Huw Dolphin is a mutual person.
Active
Heartwood House
Geraldine Amy Norris is a mutual person.
Active
Kitchener Barracks Management Limited
James Huw Dolphin is a mutual person.
Active
Eg Croydon Limited
James Huw Dolphin is a mutual person.
Active
60 Curzon Street Management Limited
James Huw Dolphin is a mutual person.
Active
60 Curzon Street Restaurant Nominee 1 Limited
James Huw Dolphin is a mutual person.
Active
60 Curzon Street Restaurant Nominee 2 Limited
James Huw Dolphin is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Aug 2024
For period
31 Aug
⟶
31 Aug 2024
Traded for
12 months
Cash in Bank
£34.68K
Decreased by £18.15K (-34%)
Turnover
£64.95K
Decreased by £13.64K (-17%)
Employees
36
Decreased by 5 (-12%)
Total Assets
£1.76M
Increased by £61.78K (+4%)
Total Liabilities
-£5.12K
Increased by £102 (+2%)
Net Assets
£1.75M
Increased by £61.68K (+4%)
Debt Ratio (%)
0%
Decreased by 0% (-2%)
See 10 Year Full Financials
Latest Activity
Philippa Anne Elizabeth Clare Resigned
3 Months Ago on 4 Jun 2025
Full Accounts Submitted
6 Months Ago on 19 Feb 2025
Confirmation Submitted
7 Months Ago on 24 Jan 2025
Mr Robert Ian Thomas Details Changed
1 Year 1 Month Ago on 13 Jul 2024
Mr James Huw Dolphin Details Changed
1 Year 1 Month Ago on 13 Jul 2024
Ms Philippa Anne Elizabeth Clare Details Changed
1 Year 1 Month Ago on 12 Jul 2024
Registered Address Changed
1 Year 5 Months Ago on 4 Apr 2024
Registered Address Changed
1 Year 5 Months Ago on 3 Apr 2024
Full Accounts Submitted
1 Year 5 Months Ago on 28 Mar 2024
Mr James Huw Dolphin Appointed
1 Year 6 Months Ago on 22 Feb 2024
Get Alerts
Get Credit Report
Discover League Of Remembrance(The)'s Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Philippa Anne Elizabeth Clare as a director on 4 June 2025
Submitted on 5 Jun 2025
Total exemption full accounts made up to 31 August 2024
Submitted on 19 Feb 2025
Resolutions
Submitted on 12 Feb 2025
Memorandum and Articles of Association
Submitted on 10 Feb 2025
Confirmation statement made on 24 January 2025 with no updates
Submitted on 24 Jan 2025
Secretary's details changed for Mr Robert Ian Thomas on 13 July 2024
Submitted on 15 Jul 2024
Director's details changed for Mr James Huw Dolphin on 13 July 2024
Submitted on 15 Jul 2024
Director's details changed for Ms Philippa Anne Elizabeth Clare on 12 July 2024
Submitted on 15 Jul 2024
Registered office address changed from 95 95 Horseferry Road London SW1P 2QS England to 95 Horseferry Road London SW1P 2DX on 4 April 2024
Submitted on 4 Apr 2024
Registered office address changed from 142 Buckingham Palace Road London SW1W 9TR England to 95 95 Horseferry Road London SW1P 2QS on 3 April 2024
Submitted on 3 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs