ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Langham ARTS Trust

Langham ARTS Trust is an active company incorporated on 20 November 1996 with the registered office located in London, Greater London. Langham ARTS Trust was registered 29 years ago.
Status
Active
Active since incorporation
Company No
03281520
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
29 years
Incorporated 20 November 1996
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 November 2025 (17 days ago)
Next confirmation dated 20 November 2026
Due by 4 December 2026 (12 months remaining)
Last change occurred 9 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 December 2024
Due by 31 December 2025 (23 days remaining)
Address
All Souls Clubhouse
141 Cleveland Street
London
W1T 6QG
England
Address changed on 24 Nov 2025 (13 days ago)
Previous address was Copthorne House the Broadway Abergele Clwyd LL22 7DD United Kingdom
Telephone
02079357246
Email
Available in Endole App
People
Officers
5
Shareholders
-
Controllers (PSC)
1
Director • It Manager • British • Lives in England • Born in Apr 1978
Director • Chief Operating Officer • British • Lives in England • Born in Aug 1975
Director • Retired • British • Lives in England • Born in Feb 1953
Director • British • Lives in England • Born in Aug 1969
Director • Civil Servant • British • Lives in England • Born in Mar 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Langham Promotions Limited
Max William Dinning and Rev Stephen Lynn James are mutual people.
Active
Biddenham Asset Finance Limited
Yolanda Alexandra Ibbett is a mutual person.
Active
Bedfordia Group Limited
Yolanda Alexandra Ibbett is a mutual person.
Active
Ninety Three Lexham Gardens Management Limited
Ian Philip Johnson is a mutual person.
Active
Equiom Trust Corporation (UK) Limited
Max William Dinning is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
10
Increased by 2 (+25%)
Total Assets
£100.48K
Increased by £40.41K (+67%)
Total Liabilities
-£67.88K
Increased by £38.73K (+133%)
Net Assets
£32.6K
Increased by £1.68K (+5%)
Debt Ratio (%)
68%
Increased by 19.03% (+39%)
Latest Activity
Inspection Address Changed
13 Days Ago on 24 Nov 2025
Confirmation Submitted
13 Days Ago on 24 Nov 2025
Registers Moved To Registered Address
13 Days Ago on 24 Nov 2025
Margaret Louise Gibson Resigned
4 Months Ago on 31 Jul 2025
Registered Address Changed
7 Months Ago on 29 Apr 2025
Notification of PSC Statement
10 Months Ago on 4 Feb 2025
Mr Maz William Dinning Details Changed
1 Year Ago on 5 Dec 2024
John Payne Resigned
1 Year 2 Months Ago on 19 Sep 2024
John Payne Resigned
1 Year 2 Months Ago on 19 Sep 2024
James Edward Twiss Resigned
1 Year 4 Months Ago on 19 Jul 2024
Get Credit Report
Discover Langham ARTS Trust's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Register inspection address has been changed from Copthorne House the Broadway Abergele Clwyd LL22 7DD United Kingdom to All Souls Clubhouse 141 Cleveland Street London W1T 6QG
Submitted on 24 Nov 2025
Register(s) moved to registered office address All Souls Clubhouse 141 Cleveland Street London W1T 6QG
Submitted on 24 Nov 2025
Confirmation statement made on 20 November 2025 with no updates
Submitted on 24 Nov 2025
Termination of appointment of Margaret Louise Gibson as a director on 31 July 2025
Submitted on 21 Oct 2025
Termination of appointment of John Payne as a director on 19 September 2024
Submitted on 29 Apr 2025
Termination of appointment of James Edward Twiss as a director on 19 July 2024
Submitted on 29 Apr 2025
Registered office address changed from 2 All Souls Place London W1N 3DB to All Souls Clubhouse 141 Cleveland Street London W1T 6QG on 29 April 2025
Submitted on 29 Apr 2025
Notification of a person with significant control statement
Submitted on 4 Feb 2025
Termination of appointment of John Payne as a secretary on 19 September 2024
Submitted on 28 Jan 2025
Director's details changed for Mr Maz William Dinning on 5 December 2024
Submitted on 12 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year