LEWISHAM SPEAKING UP

Company Documents

DateDescription
05/02/255 February 2025 Director's details changed for Ms Michelle Stanistreet on 2025-01-29

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

03/01/253 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

27/11/2427 November 2024 Termination of appointment of Imthiaz Rehman as a director on 2024-11-26

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

16/11/2316 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/02/2326 February 2023 Registered office address changed from The Deptford Albany Douglas Way London SE8 4AG to Leemore Centre 29-39 Clarendon Rise London SE13 5ES on 2023-02-26

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

24/09/2224 September 2022 Memorandum and Articles of Association

View Document

15/09/2215 September 2022 Resolutions

View Document

15/09/2215 September 2022 Resolutions

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

30/11/2130 November 2021 Termination of appointment of Dinesh Sattee as a director on 2021-11-17

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/09/2129 September 2021 Termination of appointment of Claudia Winter as a director on 2021-09-21

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, DIRECTOR NATALIE PRESLAND

View Document

26/01/1526 January 2015 23/12/14

View Document

06/01/156 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICIA CLARK

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED SUSAN HOBAN

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED STEVEN HARDY

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED SAM ATTAH

View Document

21/01/1421 January 2014 23/12/13

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED ELIZABETH JANE VILLETTE HUTT

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

23/01/1323 January 2013 DIRECTOR APPOINTED STEPHEN PARFITT

View Document

23/01/1323 January 2013 23/12/12

View Document

23/01/1323 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

23/01/1323 January 2013 DIRECTOR APPOINTED NATALIE SARAH PRESLAND

View Document

21/01/1321 January 2013 DIRECTOR APPOINTED MS HELEN ROSEMARY BROWN

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, DIRECTOR LYNNE LAIDLAW

View Document

30/01/1230 January 2012 23/12/11

View Document

08/01/128 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

17/01/1117 January 2011 23/12/10

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR WINSTON GREEN

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR STEFAN NOWAK

View Document

01/12/101 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

21/01/1021 January 2010 23/12/09

View Document

21/01/1021 January 2010 DIRECTOR APPOINTED PATRICIA CLARK

View Document

22/12/0922 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

14/01/0914 January 2009 ANNUAL RETURN MADE UP TO 23/12/08

View Document

14/01/0914 January 2009 DIRECTOR RESIGNED LUKE WILLIAMS

View Document

14/01/0914 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

08/10/088 October 2008 DIRECTOR RESIGNED GREGORY EVERETT

View Document

17/01/0817 January 2008 DIRECTOR RESIGNED

View Document

15/01/0815 January 2008 ANNUAL RETURN MADE UP TO 23/12/07;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

11/01/0811 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/11/072 November 2007 NEW DIRECTOR APPOINTED

View Document

02/11/072 November 2007 NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 ANNUAL RETURN MADE UP TO 23/12/06

View Document

19/09/0619 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/08/067 August 2006 NEW DIRECTOR APPOINTED

View Document

29/06/0629 June 2006 NEW DIRECTOR APPOINTED

View Document

28/03/0628 March 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 ANNUAL RETURN MADE UP TO 23/12/05;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/052 June 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

27/04/0527 April 2005 NEW DIRECTOR APPOINTED

View Document

23/12/0423 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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