LAW CENTRES FEDERATION - LONDON


Company Profile Company Filings

Overview

LAW CENTRES FEDERATION is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON UNITED KINGDOM and has the status: Active.
LAW CENTRES FEDERATION was incorporated 34 years ago on 17/10/1989 and has the registered number: 02433492. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

LAW CENTRES FEDERATION - LONDON

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

1 LADY HALE GATE
LONDON
WC1X 8BS
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
12/12/2023 26/12/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS URSULA ANNE O'HARE Jun 1966 Irish Director 2019-11-08 CURRENT
MRS HELEN CLAIRE DARBY ROGERS Sep 1973 British Director 2012-04-16 CURRENT
MR SAGAR KANTILAL SHAH Aug 1993 British Director 2023-11-24 CURRENT
MS EMMA STRADLING Oct 1966 British Director 2022-12-02 CURRENT
MS LINDA ELIZABETH SUMMERS Dec 1958 British Director 2019-11-08 CURRENT
MARK WEIGHTS Jul 1958 British Director 2023-11-24 CURRENT
PROFESSOR SARA JEAN MARY CHANDLER May 1946 British Director 2019-07-08 CURRENT
MS PAMELA MONICA ROBOTHAM Mar 1963 British Director 2017-11-10 CURRENT
MR VICTOR ALPHONSO MCALLISTER Nov 1953 British Director 2022-12-02 CURRENT
MS NAJWA SABRINA HASSAN Aug 1993 Irish Director 2022-12-02 CURRENT
MS LAURA LOUISE HASTIE Dec 1981 British Director 2022-12-02 CURRENT
MRS NGARYAN HIGHAM Sep 1982 British Director 2020-11-06 CURRENT
MR PETER DAVID KANDLER Jun 1935 British Director 2019-12-09 CURRENT
MR PATRICK MICHAEL SEBASTIAN MARPLES Sep 1967 British Director 2019-11-08 CURRENT
LYDIA ELIZABETH NASH Mar 1984 British Director 2022-12-02 CURRENT
MODUPE AYODEJI MICHAEL FAWOLE Aug 1965 British Director 2022-12-02 CURRENT
MS VICTORIA FEWKES Sep 1979 British Director 2019-11-08 CURRENT
SALLY BILLOT Apr 1941 British Secretary 1993-09-12 UNTIL 1994-03-31 RESIGNED
LAWRENCE DAVIES Jul 1966 British Secretary 1999-10-29 UNTIL 2002-11-08 RESIGNED
MRS ELAYNE SYLVIA HILL Secretary 2016-11-11 UNTIL 2021-11-12 RESIGNED
KOFI MAWULI KLU Jan 1956 Ghanian Secretary 1997-09-06 UNTIL 1998-09-29 RESIGNED
MS ISABEL ANN MANLEY Aug 1953 British Secretary 1992-09-12 UNTIL 1993-09-12 RESIGNED
MR PAUL THOMAS MATHURIN Oct 1948 British Secretary 2004-11-24 UNTIL 2006-11-10 RESIGNED
MRS LAURA MARCELLE MELBOURNE Mar 1963 British Secretary 2008-11-21 UNTIL 2009-11-27 RESIGNED
MR GRAHAM MARTIN ALEXANDER PARTRIDGE Secretary 2010-11-26 UNTIL 2013-11-29 RESIGNED
PHILLIPA MARY SALVADOR JONES Oct 1964 British Secretary 2002-11-08 UNTIL 2003-11-13 RESIGNED
JEAN SMITH Jun 1952 Canadian Secretary RESIGNED
MS MAUREEN VINCENT Secretary 2009-11-27 UNTIL 2010-11-26 RESIGNED
JOHN NICHOLAS DRILLIEN WOOLF Apr 1948 British Secretary 2002-11-13 UNTIL 2004-11-19 RESIGNED
ROBERT NIGHTINGALE Oct 1951 British Secretary 1998-09-29 UNTIL 1999-10-29 RESIGNED
MRS SOPHIE JOSEPHINE BROWN Dec 1986 British Director 2022-04-11 UNTIL 2022-12-02 RESIGNED
MS SUSAN JANE BENT Apr 1958 British Director 2010-11-26 UNTIL 2016-11-11 RESIGNED
MR SASAN ABTAHI Jan 1963 British Director 2012-12-03 UNTIL 2014-11-28 RESIGNED
MS RUTH APPLETON May 1944 British Director 2008-06-23 UNTIL 2011-11-25 RESIGNED
MR SIMON BROWN Apr 1981 British Director 2019-11-08 UNTIL 2020-10-05 RESIGNED
DAVID LEE BRADBURY Aug 1948 British Director 2004-11-19 UNTIL 2006-11-10 RESIGNED
MS CAROLINE MARY BOTTOMS May 1955 British Director 2018-11-09 UNTIL 2019-09-09 RESIGNED
DR THE RT HON ALAN BLACKER Jul 1972 British Director 2005-05-09 UNTIL 2006-03-06 RESIGNED
KHURSHID ALAM Jan 1958 British Director 1995-09-09 UNTIL 1997-09-06 RESIGNED
SALLY BILLOT Apr 1941 British Director RESIGNED
MR ROGER LESLIE BERRY Jul 1948 British Director 2019-04-08 UNTIL 2021-11-12 RESIGNED
MS SUSAN JANE BENT Secretary 2014-11-28 UNTIL 2016-11-11 RESIGNED
MR KEITH RAYMOND CHARLES BENNETT Jun 1954 British Director 2008-11-21 UNTIL 2009-10-29 RESIGNED
MALIKA AYO ADENIKE BEDIAKO Aug 1960 British Director RESIGNED
MRS HELEN CLAIRE BAGLEY Sep 1973 British Director 2021-11-12 UNTIL 2023-11-24 RESIGNED
MICHAEL STEPHEN ASHE Aug 1971 British Director 2005-11-11 UNTIL 2008-07-21 RESIGNED
OBUNGE ASEMEYE ISOBEYE Sep 1962 Nigerian Director 2001-11-16 UNTIL 2002-11-08 RESIGNED
PAULINE ELIZABETH ALDEN Jan 1953 British Director 1996-09-07 UNTIL 2000-11-03 RESIGNED
MS VALERIE RUTH APPLETON May 1944 British Director 1998-11-27 UNTIL 1999-10-29 RESIGNED
MS MAUREEN VINCENT Dec 1954 British Secretary 2006-11-10 UNTIL 2008-11-21 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SOUTHWARK LAW CENTRE 14/16 HANOVER PARK Active FULL 69102 - Solicitors
NORTH KENSINGTON LAW CENTRE LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 69102 - Solicitors
CENTRAL LONDON COMMUNITY LAW CENTRE LIMITED LONDON ENGLAND Dissolved... 69102 - Solicitors
CHATS PALACE LIMITED LONDON Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
PADDINGTON LAW CENTRE LIMITED LONDON Active FULL 69102 - Solicitors
SOUTHSIDE PARTNERSHIP LONDON Active FULL 87900 - Other residential care activities n.e.c.
SPRINGFIELD ADVICE AND LAW CENTRE LIMITED LONDON ENGLAND Active FULL 69102 - Solicitors
HACKNEY COMMUNITY LAW CENTRE Active FULL 69102 - Solicitors
HACKNEY CARIBBEAN ELDERLY ORGANISATION Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
VOLUNTARY ORGANISATIONS' NETWORK NORTH EAST NEWCASTLE UPON TYNE Active SMALL 94120 - Activities of professional membership organizations
INDIGO ELECTRICAL LTD. LONDON ENGLAND ... TOTAL EXEMPTION SMALL 4531 - Installation electrical wiring etc.
COLOMBIA CARAVANA LIMITED LONDON ENGLAND Active MICRO ENTITY 74990 - Non-trading company
EXINTERIA LIMITED HOUNSLOW UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
PROJECT EMBRACE CIC LONDON UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 86900 - Other human health activities
TRINITY MANAGEMENT AND SUPPORT SERVICES LIMITED NEWCASTLE UPON TYNE Dissolved... DORMANT 82190 - Photocopying, document preparation and other specialised office support activities
VOICES OF VIRTUE GOSPEL CHOIR NEWCASTLE UPON TYNE UNITED KINGDOM Active MICRO ENTITY 90010 - Performing arts
SVTE LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 93199 - Other sports activities
HOUSING RIGHTS BELFAST NORTHERN IRELAND Active SMALL 63990 - Other information service activities n.e.c.
COMMITTEE ON THE ADMINISTRATION OF JUSTICE LTD-THE BELFAST NORTHERN IRELAND Active SMALL 94990 - Activities of other membership organizations n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
L.A.G. EDUCATION AND SERVICE TRUST LIMITED 1 LADY HALE GATE ENGLAND Active TOTAL EXEMPTION FULL 85600 - Educational support services
LONDON LEGAL SUPPORT TRUST. LONDON UNITED KINGDOM Active SMALL 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
GATEHOUSE CHAMBERS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 69101 - Barristers at law
GATEHOUSE LAW LIMITED LONDON ENGLAND Active DORMANT 69101 - Barristers at law
HARDWICKE CHAMBERS LIMITED LONDON ENGLAND Active DORMANT 69101 - Barristers at law