Advanced company searchLink opens in new window

LAMBETH AND SOUTHWARK MIND

Company number 02017214

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)
29 Jul 2015 AR01 Annual return made up to 2 July 2015 no member list
29 Jul 2015 AP01 Appointment of Mr Iain Michael Leslie Snell as a director on 2 April 2015
10 Apr 2015 AP01 Appointment of Ms Parveen Betab as a director on 2 April 2015
27 Mar 2015 TM01 Termination of appointment of John William Pryor as a director on 31 January 2015
27 Mar 2015 TM01 Termination of appointment of Emily Claire Southcott Georghiou as a director on 5 February 2015
15 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
08 Dec 2014 TM01 Termination of appointment of Smarajit Roy as a director on 18 September 2014
09 Sep 2014 TM01 Termination of appointment of Rebecca Jane Cotton as a director on 31 August 2014
28 Jul 2014 AR01 Annual return made up to 2 July 2014 no member list
02 Jun 2014 AP01 Appointment of Ms Josephine Lindley Thomas as a director
25 Mar 2014 AP01 Appointment of Ms Rebecca Jane Cotton as a director
24 Feb 2014 AP01 Appointment of Thomas Hucknall Pollard as a director
24 Feb 2014 AP01 Appointment of Thomas Hucknall Pollard as a director
24 Feb 2014 AD01 Registered office address changed from Lambeth Accord (4Th Floor) 336 Brixton Road London SW9 7AA United Kingdom on 24 February 2014
27 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
31 Jul 2013 AR01 Annual return made up to 2 July 2013 no member list
26 Jun 2013 TM01 Termination of appointment of Stephen Mccullough as a director
18 Jan 2013 AP01 Appointment of Mr John Martin Jeremy Dawes as a director
17 Jan 2013 CERTNM Company name changed lambeth mind\certificate issued on 17/01/13
  • RES15 ‐ Change company name resolution on 2012-12-04
17 Jan 2013 MISC NE01
06 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 04/12/2012
06 Jan 2013 CC04 Statement of company's objects
31 Dec 2012 CONNOT Change of name notice
24 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
09 Nov 2012 AD01 Registered office address changed from 4Th Floor Lambeth Accord Brixton Road London SW9 7AA United Kingdom on 9 November 2012