LIFELONG FAMILY LINKS - LONDON


Company Profile Company Filings

Overview

LIFELONG FAMILY LINKS is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON and has the status: Active.
LIFELONG FAMILY LINKS was incorporated 25 years ago on 10/07/1998 and has the registered number: 03596496. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

LIFELONG FAMILY LINKS - LONDON

This company is listed in the following categories:
88990 - Other social work activities without accommodation 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

LABURNUM COURT
LONDON
SW2 3NS

This Company Originates in : United Kingdom
Previous trading names include:
LAMBETH FAMILY LINK (until 03/12/2012)

Confirmation Statements

Last Statement Next Statement Due
25/07/2023 08/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
RYAN HYACINTHE Jul 1966 British Director 2021-03-11 CURRENT
MS ALICE OWUSU Aug 1960 British Director 2022-03-15 CURRENT
MS SANDRA NYAMEKYE YAMOAH May 1975 British Director 2013-06-30 CURRENT
DINA ZAINU Jun 1989 British Director 2021-06-24 CURRENT
JUNE DOUGLAS Jun 1959 British Director 2006-06-20 CURRENT
GRAHAM ARTHUR GRIFFIN Dec 1956 British Director 1998-07-10 UNTIL 1998-08-10 RESIGNED
CHARLIE SAMMUT Jun 1965 British Director 2005-07-02 UNTIL 2007-07-12 RESIGNED
ELIZABETH ONYEKA Aug 1964 British Director 1999-02-16 UNTIL 2003-07-12 RESIGNED
DELORES OMOSEFE Dec 1954 British Director 1998-07-10 UNTIL 2000-06-27 RESIGNED
DEBORAH OLAGBEGI Dec 1962 British Director 2021-03-11 UNTIL 2021-11-30 RESIGNED
TONY PARKER Mar 1976 British Director 1999-02-16 UNTIL 2003-07-12 RESIGNED
MRS EHI ETHEL ODIA Jun 1977 British Director 2015-07-30 UNTIL 2020-02-21 RESIGNED
MARY ELIZABETH HANLON Mar 1965 British Director 1999-02-16 UNTIL 2007-07-12 RESIGNED
CHRISTINE ANN IRVINE Jun 1953 British Director 2007-07-30 UNTIL 2015-02-26 RESIGNED
MR CHRISTIAN DAVID JOHNSON Oct 1961 British Director 2010-04-01 UNTIL 2014-05-29 RESIGNED
HANA ODOH TADAFE Feb 1970 British Director 1999-02-16 UNTIL 2004-07-10 RESIGNED
MISS JACQUELINE JOHNSON Nov 1978 British Director 2015-07-30 UNTIL 2022-08-16 RESIGNED
CYNTHIA MCFARLANE Jun 1958 British Director 1999-02-16 UNTIL 2000-06-27 RESIGNED
KAREN PATRICIA MCKENZIE Oct 1967 British Director 1999-02-16 UNTIL 2002-07-13 RESIGNED
LINCOLN NASH Nov 1958 British Director 2004-07-10 UNTIL 2006-06-20 RESIGNED
MRS ANDREA SMITH Secretary 2010-04-01 UNTIL 2013-04-28 RESIGNED
MARY ELIZABETH HANLON Mar 1965 British Secretary 2001-07-17 UNTIL 2005-07-02 RESIGNED
MS SANDRA DAVIS May 1961 British Secretary 1998-07-10 UNTIL 1999-02-16 RESIGNED
ANNETTE BROOMFIELD Nov 1969 Secretary 2005-07-02 UNTIL 2006-06-20 RESIGNED
HAZEL BARARA AGAR Jun 1953 Secretary 1999-02-16 UNTIL 1999-11-22 RESIGNED
SUE STEWARD Aug 1945 Secretary 1999-11-21 UNTIL 2001-07-17 RESIGNED
MS ANJE EDWARDS Secretary 2015-02-26 UNTIL 2016-01-20 RESIGNED
CYNDA LOLITA BARTLETT Mar 1948 British Director 2000-06-27 UNTIL 2007-07-12 RESIGNED
MS JUDITE FERNANDES Mar 1975 British Director 2021-11-30 UNTIL 2022-04-22 RESIGNED
MS ANJE' EDWARDS May 1970 British Director 2013-06-30 UNTIL 2016-01-20 RESIGNED
DR MARK DOCKRELL May 1963 British Director 2001-07-26 UNTIL 2007-07-12 RESIGNED
MS SANDRA DAVIS May 1961 British Director 1999-02-16 UNTIL 2004-07-10 RESIGNED
LYNN ANN DAVIES Oct 1961 British Director 2003-07-12 UNTIL 2007-07-12 RESIGNED
GINA COLLETTE CORY Jun 1967 British Director 1999-02-16 UNTIL 2000-06-27 RESIGNED
MISS SOPHIE JANE CLISSOLD Oct 1969 British Director 2002-07-13 UNTIL 2003-07-12 RESIGNED
VALERIE FOLKES Jul 1962 British Director 2002-07-13 UNTIL 2003-12-15 RESIGNED
JACQUELINE SUSAN CHEESEMAN May 1957 British Director 2002-07-13 UNTIL 2006-07-20 RESIGNED
MISS NATASHA CHERYL BLAKE Feb 1981 British Director 2015-07-30 UNTIL 2017-03-09 RESIGNED
MISS NATASHA CHERYL BLAKE Feb 1981 British Director 2018-03-23 UNTIL 2020-12-11 RESIGNED
MARIE PARSOONRAMEN Jun 1963 British Director 2005-07-02 UNTIL 2007-07-12 RESIGNED
GINA ATTRIDGE Jan 1968 Irish Director 2004-07-10 UNTIL 2008-07-22 RESIGNED
MARGARET KYEREWA ASHMEAD Apr 1961 British Director 2004-07-10 UNTIL 2007-07-10 RESIGNED
DONALD CHEESEMAN Feb 1955 British Director 2002-07-13 UNTIL 2003-07-12 RESIGNED
SOPHIE GOVIER Oct 1967 British Director 2005-07-02 UNTIL 2007-07-12 RESIGNED
SARAH ELOUASSI Oct 1971 British Director 1998-07-10 UNTIL 2002-05-06 RESIGNED
CLAIRE HAMILTON Sep 1973 Irish Director 2004-07-10 UNTIL 2006-06-20 RESIGNED
PAULINE STEPHENSON Nov 1962 British Director 2003-07-10 UNTIL 2007-07-12 RESIGNED
ANDREA SMITH Apr 1969 British Director 2009-01-22 UNTIL 2013-04-28 RESIGNED
SUSAN CLARE STEWARD Aug 1943 British Director 1998-07-10 UNTIL 1999-02-16 RESIGNED
ANDREW ALAN PRESTON Jan 1966 British Director 2008-07-11 UNTIL 2010-04-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Marva Trenton 2016-07-25 2/1959 Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE LITTLE ANGEL THEATRE Dissolved... FULL 90010 - Performing arts
BENWICK COURT MANAGEMENT LIMITED CROYDON ROAD Active UNAUDITED ABRIDGED 96090 - Other service activities n.e.c.
KIDSACTIVE SUTTON COLDFIELD ENGLAND Active TOTAL EXEMPTION FULL 99999 - Dormant Company
LAMBETH AND SOUTHWARK MENCAP LONDON Dissolved... FULL 88100 - Social work activities without accommodation for the elderly and disabled
CORALI DANCE COMPANY LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
SOUTHWARK ARTS FORUM SOUTH CROYDON Dissolved... TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
SOUTH WEST THAMES INSTITUTE FOR RENAL RESEARCH WRYTHE LANE Active TOTAL EXEMPTION FULL 72190 - Other research and experimental development on natural sciences and engineering
THE RAMBLERS' ASSOCIATION LONDON ENGLAND Active FULL 94990 - Activities of other membership organizations n.e.c.
LAMBETH ELFRIDA RATHBONE SOCIETY WEST NORWOOD Active FULL 88990 - Other social work activities without accommodation n.e.c.
HELIER SCIENTIFIC LIMITED RESEARCH, WRYTHE LANE CARSHALTON Active UNAUDITED ABRIDGED 86900 - Other human health activities
CHARLIE CHAPLIN ADVENTURE PLAYGROUND LONDON Dissolved... MICRO ENTITY 88910 - Child day-care activities
PARTNERSHIP USER LED SOCIAL ENTERPRISE (PULSE) CIC LONDON Dissolved... DORMANT 88100 - Social work activities without accommodation for the elderly and disabled
CEF & LYNCX LIMITED BRIXTON ENGLAND Active DORMANT 85600 - Educational support services
STREET DOCTORS LTD LONDON ENGLAND Active FULL 85590 - Other education n.e.c.
KANDI'S TOUCH LIMITED LONDON ENGLAND Dissolved... NO ACCOUNTS FILED 56210 - Event catering activities
EMBRACE CARE SERVICES LTD LONDON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 87200 - Residential care activities for learning difficulties, mental health and substance abuse
KANDI’S TOUCH LTD LONDON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
CARE NETWORK SERVICES LIMITED LONDON ENGLAND Active MICRO ENTITY 87900 - Other residential care activities n.e.c.
KANDIS TOUCH LTD LONDON ENGLAND Dissolved... NO ACCOUNTS FILED 10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes

Free Reports Available

Report Date Filed Date of Report Assets
Lifelong Family Links - Charities report - 18.1 2018-10-17 31-03-2018 £213,604 Cash