LAMBETH LAW CENTRE - LONDON


Company Profile Company Filings

Overview

LAMBETH LAW CENTRE is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON and has the status: Liquidation.
LAMBETH LAW CENTRE was incorporated 42 years ago on 19/08/1981 and has the registered number: 01581447. The accounts status is SMALL and accounts are next due on 31/12/2019.

LAMBETH LAW CENTRE - LONDON

This company is listed in the following categories:
69102 - Solicitors

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2018 31/12/2019

Registered Office

58 LEMAN STREET
LONDON
E1 8EU

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/12/2018 15/12/2019

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ROY STEWART REEKIE Secretary 2019-04-26 CURRENT
AXEL LANDIN Feb 1991 British Director 2017-03-01 CURRENT
MR STEPHEN BUNTU-BWONA Oct 1952 British Director 2015-04-01 CURRENT
OLIVER EDWARD WILHELM CAMPBELL Jul 1970 British Director 2010-03-10 CURRENT
HARRY PAUL DRONFIELD Oct 1981 British Director 2010-03-10 CURRENT
MS BARBARA GRIESSNER Jun 1971 Austrian Director 2015-09-15 CURRENT
MS MARY GRIFFITHS CLARKE Nov 1974 British Director 2013-07-09 CURRENT
MS LAURA HOBEY-HAMSHER Oct 1981 British Director 2011-06-09 CURRENT
MR CHARLIE DANIEL BRIAN KENNY Jun 1986 British Director 2014-07-15 CURRENT
MS MOTUNRAYO SHOLOLA May 1984 British Director 2018-04-11 CURRENT
MR BRUCE SHAW BEBINGTON Aug 1946 British Director 2017-04-28 CURRENT
MR HUGH LANDSDOWNE Mar 1943 British Director 2011-06-09 CURRENT
HANNAH MARY MACKINNON Secretary 2010-03-16 UNTIL 2010-09-29 RESIGNED
MR PETER ELLIOT Aug 1963 British Director 2011-06-09 UNTIL 2012-06-15 RESIGNED
HENRIETTE DSEDOU Jan 1975 French Director 2005-01-27 UNTIL 2006-05-02 RESIGNED
JOHN FRANCIS DENNY Mar 1937 British Director 2005-09-27 UNTIL 2010-03-10 RESIGNED
MICHAEL EDWARD CULVER Mar 1942 British Director 1993-03-24 UNTIL 1994-03-31 RESIGNED
MR CLAUDIO CORREA Oct 1939 Chilean Director 1996-09-12 UNTIL 1997-10-03 RESIGNED
BABATUNDE HASSAN Mar 1940 British Director 1993-03-24 UNTIL 1994-03-31 RESIGNED
MS NAHID ALAEI Jan 1969 British Secretary 2005-01-27 UNTIL 2006-05-02 RESIGNED
GLYNIS HATTON Jan 1951 Secretary 1995-05-03 UNTIL 1997-10-03 RESIGNED
BRENDA FRANCIS Secretary RESIGNED
LUCY JACKSON Jun 1958 Secretary 1993-03-24 UNTIL 1994-03-31 RESIGNED
LUIS GONZALO MAYA Jul 1956 British Secretary 2001-05-14 UNTIL 2002-05-15 RESIGNED
BRIAN PARKER Dec 1937 Secretary 2006-05-02 UNTIL 2008-05-13 RESIGNED
POLLY GLYNN Nov 1967 British Director 1996-07-05 UNTIL 2000-12-01 RESIGNED
SHARON BAILEY Mar 1958 Secretary 2002-05-15 UNTIL 2003-03-11 RESIGNED
WAMUNYIMA YETA May 1963 Secretary 2008-05-13 UNTIL 2010-03-10 RESIGNED
MICHAEL JOHN ANDREW TARNOKY British Secretary 2010-09-29 UNTIL 2019-04-26 RESIGNED
PAUL ANDREW SWEETING Dec 1970 Secretary 2003-04-08 UNTIL 2005-01-27 RESIGNED
JANE VICTORIA SUTTON Jan 1966 Secretary 1997-10-03 UNTIL 1999-10-30 RESIGNED
SARA FAIRCLOUGH Mar 1967 British Director 1995-05-03 UNTIL 1997-10-03 RESIGNED
ABDUL RASHEED BELLO Aug 1962 British Director 1996-07-05 UNTIL 2001-02-28 RESIGNED
MR JOHN MARK BECKLEY Feb 1966 British Director 2010-03-10 UNTIL 2013-10-08 RESIGNED
MR ALBERT BALLARDINI Apr 1980 British Director 2008-11-25 UNTIL 2010-03-10 RESIGNED
SHARON BAILEY Mar 1958 Director 2002-05-15 UNTIL 2003-03-11 RESIGNED
MS NAHID ALAEI Jan 1969 British Director 2002-05-15 UNTIL 2006-05-02 RESIGNED
AMPARO BERON CARDONA Dec 1957 Colombian Director 1995-05-03 UNTIL 1998-12-02 RESIGNED
DAWN BOAFO Feb 1956 British Director 1996-09-12 UNTIL 1997-10-03 RESIGNED
MS CAROLINA ALBUERNE RODRIGUEZ Oct 1979 Spanish/British Director 2012-12-11 UNTIL 2017-11-20 RESIGNED
MS KATHLEEN COMMONS Sep 1985 British Director 2014-05-06 UNTIL 2018-07-17 RESIGNED
GLYNIS HATTON Jan 1951 Director 1995-05-03 UNTIL 1997-10-03 RESIGNED
ANNE ELIZABETH CARROLL Dec 1973 New Zealander Director 2008-07-10 UNTIL 2008-11-25 RESIGNED
JOHN RICHARD FINLAY Dec 1975 British Director 2008-11-25 UNTIL 2009-05-29 RESIGNED
TOBY DAVID GEE Apr 1967 British Director 2003-08-05 UNTIL 2005-01-27 RESIGNED
MR ENDA HESLIN Jul 1984 Irish Director 2012-05-02 UNTIL 2014-03-25 RESIGNED
MS CAROLINA GOTTARDO Nov 1973 British Director 2012-10-03 UNTIL 2017-03-31 RESIGNED
JOHN HAILSTON Feb 1959 British Director 1997-10-03 UNTIL 2001-02-28 RESIGNED
JOYCE EZED May 1947 Nigerian Director 1993-03-24 UNTIL 1996-07-05 RESIGNED
BABATUMIDE HASSAN Mar 1946 British Director 1996-07-05 UNTIL 1997-10-03 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GARDEN COURT CHAMBERS LIMITED LONDON Active SMALL 69101 - Barristers at law
OBAC - (ORGANISATION OF BLIND AFRICANS & CARIBBEANS) LONDON Active -... MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
SOL INVICTUS CONSULTANCY LIMITED HARROW ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
APP BONANZA LIMITED LONDON Dissolved... DORMANT 62020 - Information technology consultancy activities
WEST END SUITES LTD LONDON ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
STEPCHANGE PROCUREMENT SOLUTIONS LIMITED LONDON SW8 Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
BIG LIGHT LITTLE LIGHT LIMITED LEWISHAM ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied
SMOOTH PINEAPPLE LIMITED LONDON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
STEPCHANGE BUSINESS SOLUTIONS LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
GOFIT GLOBAL LTD LONDON ENGLAND Active DORMANT 93199 - Other sports activities
ZIBARA GAMES LTD LONDON ENGLAND Dissolved... DORMANT 62090 - Other information technology service activities
CARDIFF DATA INVESTMENTS LIMITED LONDON ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
VG VENTURES LTD BROCKENHURST ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
CK TOURING LIMITED LONDON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 90020 - Support activities to performing arts
NG ARTS LTD LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ANTILLES COMMERCIAL ENTERPRISES LTD BROCKENHURST ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
JCKG TOURING LIMITED LONDON ENGLAND Dissolved... NO ACCOUNTS FILED 96090 - Other service activities n.e.c.
SCARANGAR TRAVEL LTD LYMINGTON ENGLAND Active NO ACCOUNTS FILED 55209 - Other holiday and other collective accommodation
JCKG EUROPE LTD LONDON UNITED KINGDOM Active -... NO ACCOUNTS FILED 90010 - Performing arts

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NEW BLADES LIMITED LONDON Active DORMANT 74990 - Non-trading company
NORTHSTAR RESEARCH PARTNERS (UK) LIMITED LONDON ENGLAND Active SMALL 73200 - Market research and public opinion polling
OKPRODS LTD LONDON UNITED KINGDOM Active MICRO ENTITY 62090 - Other information technology service activities
TRITONVILLE INVESTMENTS LIMITED WHITECHAPEL Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
ETHOS-TECH LTD LONDON ENGLAND Active NO ACCOUNTS FILED 62020 - Information technology consultancy activities
JOIN DUBAI LTD LONDON ENGLAND Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
LAND AND COMPANY THS LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate
STRATEGIC ENERGY STORAGE LTD LONDON ENGLAND Active NO ACCOUNTS FILED 84220 - Defence activities
LOPE SHIPPING LTD LONDON ENGLAND Active NO ACCOUNTS FILED 50200 - Sea and coastal freight water transport
ILMILTO LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 01190 - Growing of other non-perennial crops