LEWISHAM ASSOCIATION OF PEOPLE WITH DISABILITIES

Company Documents

DateDescription
20/12/1420 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

10/12/1410 December 2014 15/11/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/11/1317 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BATLEY / 15/11/2013

View Document

17/11/1317 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / DEE MAYERS / 15/11/2013

View Document

17/11/1317 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / KAY TRACY ROUSELL / 15/11/2013

View Document

17/11/1317 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE BEATRICE ALICE WILLIAMS / 15/11/2013

View Document

17/11/1317 November 2013 15/11/13 NO MEMBER LIST

View Document

17/11/1317 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MARK DAUVERGNE / 15/11/2013

View Document

17/11/1317 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE ALLAN / 15/11/2013

View Document

17/11/1317 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE EDWARD FRENCH / 15/11/2013

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/11/1222 November 2012 15/11/12

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/11/118 November 2011 20/10/11

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MARK DAUVERGNE / 01/09/2009

View Document

09/11/109 November 2010 19/10/10

View Document

19/04/1019 April 2010 DIRECTOR APPOINTED LEONARD GRIMES

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE ALLAN / 01/11/2009

View Document

25/03/1025 March 2010 21/09/09

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/09/0830 September 2008 REGISTERED OFFICE CHANGED ON 30/09/2008 FROM
MCEWAN CENTRE
LEYBRIDGE COURT ESTATE
LEYLAND ROAD LEE
LONDON
SE12 8TH

View Document

30/09/0830 September 2008 ANNUAL RETURN MADE UP TO 21/09/08

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

05/10/075 October 2007 ANNUAL RETURN MADE UP TO 21/09/07

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/01/0718 January 2007 ANNUAL RETURN MADE UP TO 21/09/06

View Document

12/09/0612 September 2006 REGISTERED OFFICE CHANGED ON 12/09/06 FROM:
C/O LEWISHAM SHOPMOBILITY SCHEME
29 MOLESWORTH STREET
LEWISHAM
LONDON SE13 7HF

View Document

06/02/066 February 2006 DIRECTOR RESIGNED

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/02/066 February 2006 NEW DIRECTOR APPOINTED

View Document

06/02/066 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/066 February 2006 NEW DIRECTOR APPOINTED

View Document

06/02/066 February 2006 NEW DIRECTOR APPOINTED

View Document

06/02/066 February 2006 DIRECTOR RESIGNED

View Document

06/02/066 February 2006 SECRETARY RESIGNED

View Document

24/10/0524 October 2005 ANNUAL RETURN MADE UP TO 21/09/05

View Document

19/01/0519 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/11/044 November 2004 NEW DIRECTOR APPOINTED

View Document

04/11/044 November 2004 NEW DIRECTOR APPOINTED

View Document

04/11/044 November 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0421 October 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0421 October 2004 ANNUAL RETURN MADE UP TO 21/09/04

View Document

21/10/0421 October 2004 SECRETARY RESIGNED

View Document

21/10/0421 October 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0421 October 2004 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0421 October 2004 DIRECTOR RESIGNED

View Document

21/10/0421 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/10/0421 October 2004 NEW DIRECTOR APPOINTED

View Document

04/05/044 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

31/01/0431 January 2004 ANNUAL RETURN MADE UP TO 21/09/03

View Document

23/03/0323 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

14/01/0314 January 2003 ANNUAL RETURN MADE UP TO 21/09/02

View Document

07/11/027 November 2002 NEW DIRECTOR APPOINTED

View Document

07/11/027 November 2002 NEW DIRECTOR APPOINTED

View Document

07/11/027 November 2002 NEW DIRECTOR APPOINTED

View Document

18/01/0218 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

25/10/0125 October 2001 ANNUAL RETURN MADE UP TO 21/09/01

View Document

12/03/0112 March 2001 REGISTERED OFFICE CHANGED ON 12/03/01 FROM:
67 ENGLEHEART ROAD
CATFORD
LONDON
SE6 2HN

View Document

04/10/004 October 2000 ANNUAL RETURN MADE UP TO 21/09/00

View Document

04/10/004 October 2000 DIRECTOR RESIGNED

View Document

04/10/004 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/10/004 October 2000 DIRECTOR RESIGNED

View Document

04/10/004 October 2000 DIRECTOR RESIGNED

View Document

04/10/004 October 2000 DIRECTOR RESIGNED

View Document

04/10/004 October 2000 DIRECTOR RESIGNED

View Document

16/03/0016 March 2000 NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 NEW DIRECTOR APPOINTED

View Document

08/11/998 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/11/998 November 1999 ANNUAL RETURN MADE UP TO 04/10/99

View Document

08/11/998 November 1999 NEW DIRECTOR APPOINTED

View Document

05/10/985 October 1998 DIRECTOR RESIGNED

View Document

05/10/985 October 1998 ANNUAL RETURN MADE UP TO 04/10/98

View Document

05/10/985 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/10/9715 October 1997 ANNUAL RETURN MADE UP TO 04/10/97

View Document

15/10/9715 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/04/9717 April 1997 AUDITOR'S RESIGNATION

View Document

07/04/977 April 1997 APPOINT AUD 27/03/97

View Document

22/10/9622 October 1996 ANNUAL RETURN MADE UP TO 04/10/96

View Document

09/10/969 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

24/10/9524 October 1995 ANNUAL RETURN MADE UP TO 04/10/95

View Document

24/10/9524 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

06/10/946 October 1994 DIRECTOR RESIGNED

View Document

06/10/946 October 1994 ANNUAL RETURN MADE UP TO 04/10/94

View Document

05/10/945 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

19/12/9319 December 1993 NEW DIRECTOR APPOINTED

View Document

15/11/9315 November 1993 NEW DIRECTOR APPOINTED

View Document

15/11/9315 November 1993 NEW DIRECTOR APPOINTED

View Document

15/11/9315 November 1993 NEW DIRECTOR APPOINTED

View Document

15/11/9315 November 1993 NEW DIRECTOR APPOINTED

View Document

15/11/9315 November 1993 NEW DIRECTOR APPOINTED

View Document

15/11/9315 November 1993 NEW DIRECTOR APPOINTED

View Document

15/11/9315 November 1993 NEW DIRECTOR APPOINTED

View Document

15/11/9315 November 1993 NEW DIRECTOR APPOINTED

View Document

15/11/9315 November 1993 NEW DIRECTOR APPOINTED

View Document

15/11/9315 November 1993 NEW DIRECTOR APPOINTED

View Document

15/11/9315 November 1993 NEW DIRECTOR APPOINTED

View Document

12/10/9312 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

11/10/9311 October 1993 ANNUAL RETURN MADE UP TO 04/10/93

View Document

11/10/9311 October 1993 NEW DIRECTOR APPOINTED

View Document

12/10/9212 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

12/10/9212 October 1992 ANNUAL RETURN MADE UP TO 04/10/92

View Document

12/05/9212 May 1992 DIRECTOR RESIGNED

View Document

24/10/9124 October 1991 COMPANY NAME CHANGED
LEWISHAM ASSOCIATION FOR PEOPLE
WITH DISABILITIES
CERTIFICATE ISSUED ON 25/10/91

View Document

23/10/9123 October 1991 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

23/10/9123 October 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

23/10/9123 October 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

15/10/9115 October 1991 REGISTERED OFFICE CHANGED ON 15/10/91 FROM:
35 BROWNHILL ROAD
CATFORD
LONDON
SE6 2HB

View Document

15/10/9115 October 1991 ANNUAL RETURN MADE UP TO 04/10/91

View Document

08/10/918 October 1991 ALTER MEM AND ARTS 26/09/91

View Document

08/10/918 October 1991 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

08/10/918 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

17/10/9017 October 1990 ANNUAL RETURN MADE UP TO 10/10/90

View Document

17/10/9017 October 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

17/10/9017 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/09/9025 September 1990 FIRST GAZETTE

View Document

26/04/8926 April 1989 ANNUAL RETURN MADE UP TO 30/09/88

View Document

12/04/8912 April 1989 NEW SECRETARY APPOINTED

View Document

06/08/876 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/08/876 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/03/8718 March 1987 COMPANY TYPE CHANGED FROM PRI TO PRI30

View Document

16/03/8716 March 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company