Advanced company searchLink opens in new window

THE MENTORING LAB COMMUNITY C.I.C.

Company number 12269937

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
12 Feb 2026 CS01 Confirmation statement made on 16 October 2025 with no updates
06 Feb 2026 RP01AP01 Replacement Filing for the appointment of Mrs Jacqueline Patricia Slotte as a director
10 Jan 2026 DISS40 Compulsory strike-off action has been discontinued
06 Jan 2026 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2025 TM01 Termination of appointment of Evonne Nell-Rose Riley as a director on 18 December 2025
11 Aug 2025 AA Total exemption full accounts made up to 31 October 2024
18 Feb 2025 AAMD Amended total exemption full accounts made up to 31 October 2023
18 Oct 2024 AP01 Appointment of Mr Luke Lofters as a director on 9 July 2024
18 Oct 2024 AP01 Appointment of Mr Richard Nero as a director on 2 July 2024
16 Oct 2024 CS01 Confirmation statement made on 16 October 2024 with updates
16 Oct 2024 AP01 Appointment of Ms Jacqueline Patricia Slotte as a director on 22 February 2024
  • ANNOTATION Replaced a replacement AP01 was registered 06/02/2026 as the original contained an error
16 Oct 2024 TM01 Termination of appointment of Rebecca Gittens as a director on 28 July 2024
09 Aug 2024 AA Total exemption full accounts made up to 31 October 2023
09 Nov 2023 CS01 Confirmation statement made on 17 October 2023 with updates
06 Nov 2023 AD01 Registered office address changed from Bradbury Works Unit 204-205 Bradbury Street Hackney London N16 8JN England to Rights and Equalities in Newham 478 Barking Road London E13 8QB on 6 November 2023
07 Aug 2023 AA Total exemption full accounts made up to 31 October 2022
30 Jul 2023 AP01 Appointment of Ms Rebecca Gittens as a director on 20 July 2023
21 Apr 2023 AD01 Registered office address changed from Mainyard Studios 280 Mare Street Hackney London E8 1HE England to Bradbury Works Unit 204-205 Bradbury Street Hackney London N16 8JN on 21 April 2023
21 Apr 2023 TM01 Termination of appointment of Tanitta Blackstock as a director on 21 April 2023
21 Apr 2023 TM01 Termination of appointment of Brook Brown as a director on 21 April 2023
17 Oct 2022 CS01 Confirmation statement made on 17 October 2022 with no updates
19 Jan 2022 AA Total exemption full accounts made up to 31 October 2021
09 Nov 2021 CS01 Confirmation statement made on 17 October 2021 with no updates
12 Oct 2021 CH01 Director's details changed for Miss Brook Brown on 1 October 2021
11 Oct 2021 AD01 Registered office address changed from The Fisheries Mentmore Terrace London E8 3PN England to Mainyard Studios 280 Mare Street Hackney London E8 1HE on 11 October 2021