Advanced company searchLink opens in new window

LAMBETH LAW CENTRE

Company number 01581447

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 29 August 2023
05 Jul 2023 600 Appointment of a voluntary liquidator
12 Apr 2023 AD01 Registered office address changed from Third Floor 112 Clerkenwell Road London EC1M 5SA to 58 Leman Street London E1 8EU on 12 April 2023
03 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 29 August 2022
02 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 29 August 2021
12 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 29 August 2020
11 Aug 2020 CH01 Director's details changed for Ms Motunrayo Sholola on 11 April 2018
19 Nov 2019 600 Appointment of a voluntary liquidator
19 Nov 2019 LIQ10 Removal of liquidator by court order
23 Sep 2019 LIQ02 Statement of affairs
10 Sep 2019 AD01 Registered office address changed from Unit 4 the Co-Op Centre 11 Mowll Street London SW9 6BG to Third Floor 112 Clerkenwell Road London EC1M 5SA on 10 September 2019
09 Sep 2019 600 Appointment of a voluntary liquidator
09 Sep 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-30
10 May 2019 AP01 Appointment of Ms Motunrayo Sholola as a director on 11 April 2018
10 May 2019 AP01 Appointment of Mr Stephen Buntu-Bwona as a director on 1 April 2015
02 May 2019 AP03 Appointment of Mr Roy Stewart Reekie as a secretary on 26 April 2019
02 May 2019 TM02 Termination of appointment of Michael John Andrew Tarnoky as a secretary on 26 April 2019
19 Dec 2018 AA Accounts for a small company made up to 31 March 2018
12 Dec 2018 AP01 Appointment of Axel Landin as a director on 1 March 2017
12 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
13 Aug 2018 TM01 Termination of appointment of Kathleen Commons as a director on 17 July 2018
05 Jan 2018 CS01 Confirmation statement made on 1 December 2017 with no updates
19 Dec 2017 AA Accounts for a small company made up to 31 March 2017
08 Dec 2017 TM01 Termination of appointment of Elizabeth Kim as a director on 4 December 2017
08 Dec 2017 AP01 Appointment of Mr Bruce Shaw Bebington as a director on 28 April 2017