About

Registered Number: 01581447
Date of Incorporation: 19/08/1981 (42 years and 10 months ago)
Company Status: Liquidation
Registered Address: Third Floor, 112 Clerkenwell Road, London, EC1M 5SA

 

Founded in 1981, Lambeth Law Centre are based in London, it's status in the Companies House registry is set to "Liquidation". There are 87 directors listed for Lambeth Law Centre. We don't currently know the number of employees at Lambeth Law Centre.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEBINGTON, Bruce Shaw 28 April 2017 - 1
BUNTU-BWONA, Stephen 01 April 2015 - 1
CAMPBELL, Oliver Edward Wilhelm 10 March 2010 - 1
DRONFIELD, Harry Paul 10 March 2010 - 1
GRIESSNER, Barbara 15 September 2015 - 1
GRIFFITHS CLARKE, Mary Gwen 09 July 2013 - 1
HOBEY-HAMSHER, Laura 09 June 2011 - 1
KENNY, Charlie Daniel Brian 15 July 2014 - 1
LANDIN, Axel 01 March 2017 - 1
LANDSDOWNE, Hugh 09 June 2011 - 1
SHOLOLA, Motunrayo 11 April 2018 - 1
ALBUERNE RODRIGUEZ, Carolina 11 December 2012 20 November 2017 1
BAILEY, Sharon 15 May 2002 11 March 2003 1
BELLO, Abdul Rasheed 05 July 1996 28 February 2001 1
BERON CARDONA, Amparo 03 May 1995 02 December 1998 1
BOAFO, Dawn 12 September 1996 03 October 1997 1
CARROLL, Anne Elizabeth 10 July 2008 25 November 2008 1
COMMONS, Kathleen 06 May 2014 17 July 2018 1
CORREA, Claudio 12 September 1996 03 October 1997 1
CULVER, Michael Edward 24 March 1993 31 March 1994 1
DSEDOU, Henriette 27 January 2005 02 May 2006 1
ELLIOT, Peter 09 June 2011 15 June 2012 1
EZED, Joyce 24 March 1993 05 July 1996 1
FAIRCLOUGH, Sara 03 May 1995 03 October 1997 1
FINLAY, John Richard 25 November 2008 29 May 2009 1
GEE, Toby David 05 August 2003 27 January 2005 1
GLYNN, Polly 05 July 1996 01 December 2000 1
GOTTARDO, Carolina 03 October 2012 31 March 2017 1
HAILSTON, John 03 October 1997 28 February 2001 1
HASSAN, Babatumide 05 July 1996 03 October 1997 1
HASSAN, Babatunde 24 March 1993 31 March 1994 1
HATTON, Glynis 03 May 1995 03 October 1997 1
HESLIN, Enda 02 May 2012 25 March 2014 1
HILL, Jacqueline 17 February 2000 15 October 2005 1
HOLDER, Ronald Anthony 27 January 2005 02 May 2006 1
HOSSNEARA, Begum 27 January 2005 25 November 2008 1
HOWARD, John 28 February 2001 10 March 2010 1
HURST, Peter Bernard 10 March 2010 23 March 2010 1
ISLAM, Syed Azizul N/A 03 October 1997 1
ISMAIL, Ahmed 05 July 1996 03 October 1997 1
JACKSON, Lucy 24 March 1993 31 March 1994 1
JESSUP, Anne N/A 24 March 1993 1
JOGHEE, Paul 10 March 2010 09 June 2011 1
JOYCE, Shelley 03 May 1995 05 July 1996 1
KAGWELA, Jossy Kahendaguza 27 January 2005 02 May 2006 1
KIM, Elizabeth 12 May 2015 04 December 2017 1
LANSDOWNE, Hugh 02 May 2006 10 March 2010 1
MACKINNON, Hannah Mary 10 July 2008 29 September 2010 1
MAYA, Luis Gonzalo 14 May 2001 05 August 2003 1
MAYA LEMA, Luis Gonzald 11 November 2003 27 January 2005 1
MCCAFFERY, Theresa Margareth Faith 10 July 2008 25 November 2008 1
MCINTOSH, Albert N/A 24 March 1993 1
MOREL, Peter Howitt Edward 27 September 2005 25 November 2008 1
MURPHY, Louise Caroline 03 May 1995 03 October 1997 1
NALLY, Steve 03 May 1995 03 October 1997 1
NAMAGEMBE, Alice 05 August 2003 31 March 2004 1
NEWBY, Emma 08 October 2013 01 October 2016 1
O SULLIVAN, Beverly 25 November 2008 09 June 2011 1
OLDFIELD, David Harry 10 March 2010 01 September 2017 1
OSEI-BONSU, Maame Oforiwa 03 May 1995 03 October 1997 1
PARKER, Brian 02 May 2006 13 May 2008 1
PENN, Jon 24 March 1993 03 October 1997 1
POGGE VON STRANDMANN, Victoria Ellinor 12 August 2009 02 June 2010 1
POGSON, Katherine N/A 24 March 1993 1
REED, Bryan Charles 15 May 2002 24 December 2012 1
RIMELL, Lorna 15 May 2002 27 January 2005 1
ROBBINS, Wendy 24 March 1993 06 December 1994 1
ROBERTS, Mary 27 January 2005 02 May 2006 1
ROBINSON, Jane 03 October 1997 02 December 1999 1
ROOTS, Michael 31 March 1994 05 July 1996 1
RUIS, Stefano 02 December 1998 02 October 2007 1
SCHLOSS, Donald 10 March 2010 09 June 2011 1
SELVARATNAM, Ramanan 25 November 2008 10 March 2010 1
SELVARATNAM, Ramanan 02 May 2006 02 October 2007 1
SIMPSON, Cordel N/A 30 June 1993 1
SMALL, Bibi 03 May 1995 07 November 2002 1
SMICKLE, Julian 03 October 1997 02 December 1998 1
SPARKS, Robert Edward 06 May 2014 12 October 2016 1
SUTTON, Jane Victoria 03 October 1997 02 December 1998 1
SWEETING, Paul Andrew 15 May 2002 27 January 2005 1
TANG, Man Kam 03 October 1997 02 December 1998 1
THOMAS, Keib N/A 31 March 1994 1
YETA, Wamunyima 13 May 2008 10 March 2010 1
Secretary Name Appointed Resigned Total Appointments
REEKIE, Roy Stewart 26 April 2019 - 1
FRANCIS, Brenda N/A 24 March 1993 1
MACKINNON, Hannah Mary 16 March 2010 29 September 2010 1
TARNOKY, Michael John Andrew 29 September 2010 26 April 2019 1

Filing History

Document Type Date
CH01 - Change of particulars for director 11 August 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 19 November 2019
LIQ10 - N/A 19 November 2019
LIQ02 - N/A 23 September 2019
AD01 - Change of registered office address 10 September 2019
RESOLUTIONS - N/A 09 September 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 09 September 2019
AP01 - Appointment of director 10 May 2019
AP01 - Appointment of director 10 May 2019
AP03 - Appointment of secretary 02 May 2019
TM02 - Termination of appointment of secretary 02 May 2019
AA - Annual Accounts 19 December 2018
AP01 - Appointment of director 12 December 2018
CS01 - N/A 12 December 2018
TM01 - Termination of appointment of director 13 August 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 19 December 2017
TM01 - Termination of appointment of director 08 December 2017
AP01 - Appointment of director 08 December 2017
TM01 - Termination of appointment of director 01 December 2017
TM01 - Termination of appointment of director 01 December 2017
TM01 - Termination of appointment of director 04 April 2017
AA - Annual Accounts 10 January 2017
CS01 - N/A 14 December 2016
AP01 - Appointment of director 24 October 2016
TM01 - Termination of appointment of director 20 October 2016
TM01 - Termination of appointment of director 13 October 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 12 December 2015
AP01 - Appointment of director 24 September 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 04 December 2014
CH01 - Change of particulars for director 22 September 2014
AP01 - Appointment of director 05 August 2014
AP01 - Appointment of director 04 August 2014
AP01 - Appointment of director 04 August 2014
TM01 - Termination of appointment of director 27 March 2014
AR01 - Annual Return 13 December 2013
AP01 - Appointment of director 13 December 2013
AP01 - Appointment of director 13 December 2013
AP01 - Appointment of director 13 December 2013
AP01 - Appointment of director 13 December 2013
CH01 - Change of particulars for director 05 November 2013
AA - Annual Accounts 22 October 2013
TM01 - Termination of appointment of director 16 October 2013
AP01 - Appointment of director 03 January 2013
CH01 - Change of particulars for director 02 January 2013
TM01 - Termination of appointment of director 02 January 2013
AR01 - Annual Return 24 December 2012
TM01 - Termination of appointment of director 21 December 2012
AA - Annual Accounts 09 November 2012
TM01 - Termination of appointment of director 15 June 2012
AR01 - Annual Return 04 January 2012
CH01 - Change of particulars for director 19 December 2011
AP01 - Appointment of director 19 December 2011
AP01 - Appointment of director 07 December 2011
AP01 - Appointment of director 06 December 2011
AP01 - Appointment of director 06 December 2011
TM01 - Termination of appointment of director 05 December 2011
TM01 - Termination of appointment of director 05 December 2011
TM01 - Termination of appointment of director 05 December 2011
TM01 - Termination of appointment of director 05 December 2011
AA - Annual Accounts 15 November 2011
RESOLUTIONS - N/A 20 June 2011
AR01 - Annual Return 14 December 2010
AP01 - Appointment of director 03 November 2010
AP03 - Appointment of secretary 03 November 2010
TM02 - Termination of appointment of secretary 03 November 2010
TM01 - Termination of appointment of director 03 November 2010
AA - Annual Accounts 11 October 2010
AP01 - Appointment of director 16 September 2010
TM01 - Termination of appointment of director 13 September 2010
AP01 - Appointment of director 03 September 2010
TM01 - Termination of appointment of director 28 April 2010
AP03 - Appointment of secretary 19 March 2010
AP01 - Appointment of director 19 March 2010
AP01 - Appointment of director 19 March 2010
AP01 - Appointment of director 19 March 2010
AP01 - Appointment of director 19 March 2010
AP01 - Appointment of director 19 March 2010
TM02 - Termination of appointment of secretary 19 March 2010
TM01 - Termination of appointment of director 19 March 2010
TM01 - Termination of appointment of director 19 March 2010
TM01 - Termination of appointment of director 19 March 2010
TM01 - Termination of appointment of director 19 March 2010
TM01 - Termination of appointment of director 19 March 2010
TM01 - Termination of appointment of director 19 March 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AP01 - Appointment of director 11 December 2009
AA - Annual Accounts 10 October 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
288c - Notice of change of directors or secretaries or in their particulars 24 April 2009
288a - Notice of appointment of directors or secretaries 30 December 2008
288a - Notice of appointment of directors or secretaries 30 December 2008
288a - Notice of appointment of directors or secretaries 30 December 2008
288a - Notice of appointment of directors or secretaries 30 December 2008
363a - Annual Return 23 December 2008
288b - Notice of resignation of directors or secretaries 23 December 2008
288b - Notice of resignation of directors or secretaries 23 December 2008
288b - Notice of resignation of directors or secretaries 23 December 2008
288b - Notice of resignation of directors or secretaries 23 December 2008
AA - Annual Accounts 04 November 2008
288a - Notice of appointment of directors or secretaries 12 August 2008
288a - Notice of appointment of directors or secretaries 16 July 2008
288a - Notice of appointment of directors or secretaries 16 July 2008
288a - Notice of appointment of directors or secretaries 16 July 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
363a - Annual Return 18 December 2007
AA - Annual Accounts 20 November 2007
287 - Change in situation or address of Registered Office 05 November 2007
288b - Notice of resignation of directors or secretaries 05 November 2007
288b - Notice of resignation of directors or secretaries 05 November 2007
363s - Annual Return 04 January 2007
AA - Annual Accounts 21 December 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
288b - Notice of resignation of directors or secretaries 26 July 2006
288b - Notice of resignation of directors or secretaries 26 July 2006
RESOLUTIONS - N/A 23 June 2006
AA - Annual Accounts 07 March 2006
363s - Annual Return 20 January 2006
288c - Notice of change of directors or secretaries or in their particulars 20 January 2006
288b - Notice of resignation of directors or secretaries 20 January 2006
288a - Notice of appointment of directors or secretaries 20 January 2006
288a - Notice of appointment of directors or secretaries 20 January 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
288c - Notice of change of directors or secretaries or in their particulars 16 January 2006
288a - Notice of appointment of directors or secretaries 05 September 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 07 January 2005
288b - Notice of resignation of directors or secretaries 23 June 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 30 December 2003
288a - Notice of appointment of directors or secretaries 30 December 2003
288a - Notice of appointment of directors or secretaries 30 December 2003
288b - Notice of resignation of directors or secretaries 19 September 2003
288b - Notice of resignation of directors or secretaries 19 September 2003
288b - Notice of resignation of directors or secretaries 11 September 2003
288b - Notice of resignation of directors or secretaries 07 September 2003
288c - Notice of change of directors or secretaries or in their particulars 24 July 2003
287 - Change in situation or address of Registered Office 14 May 2003
CERTNM - Change of name certificate 30 April 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
363s - Annual Return 18 February 2003
AA - Annual Accounts 08 February 2003
288c - Notice of change of directors or secretaries or in their particulars 07 February 2003
288c - Notice of change of directors or secretaries or in their particulars 07 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
288b - Notice of resignation of directors or secretaries 07 February 2003
288b - Notice of resignation of directors or secretaries 07 February 2003
288b - Notice of resignation of directors or secretaries 07 February 2003
AA - Annual Accounts 06 February 2002
AA - Annual Accounts 01 February 2001
363s - Annual Return 04 December 2000
288b - Notice of resignation of directors or secretaries 31 October 2000
AA - Annual Accounts 17 January 2000
AA - Annual Accounts 17 May 1999
288b - Notice of resignation of directors or secretaries 26 April 1999
363s - Annual Return 05 January 1999
363s - Annual Return 19 January 1998
288a - Notice of appointment of directors or secretaries 19 January 1998
288a - Notice of appointment of directors or secretaries 19 January 1998
288a - Notice of appointment of directors or secretaries 19 January 1998
288a - Notice of appointment of directors or secretaries 19 January 1998
288a - Notice of appointment of directors or secretaries 19 January 1998
288a - Notice of appointment of directors or secretaries 19 January 1998
AA - Annual Accounts 16 January 1998
AA - Annual Accounts 12 May 1997
363s - Annual Return 15 April 1997
288a - Notice of appointment of directors or secretaries 15 April 1997
288a - Notice of appointment of directors or secretaries 15 April 1997
288a - Notice of appointment of directors or secretaries 15 April 1997
288a - Notice of appointment of directors or secretaries 15 April 1997
288a - Notice of appointment of directors or secretaries 15 April 1997
288a - Notice of appointment of directors or secretaries 15 April 1997
288a - Notice of appointment of directors or secretaries 15 April 1997
288a - Notice of appointment of directors or secretaries 15 April 1997
363b - Annual Return 09 January 1997
288a - Notice of appointment of directors or secretaries 18 December 1996
288a - Notice of appointment of directors or secretaries 18 December 1996
288c - Notice of change of directors or secretaries or in their particulars 18 December 1996
288c - Notice of change of directors or secretaries or in their particulars 18 December 1996
288a - Notice of appointment of directors or secretaries 18 December 1996
288a - Notice of appointment of directors or secretaries 24 October 1996
288a - Notice of appointment of directors or secretaries 24 October 1996
288a - Notice of appointment of directors or secretaries 24 October 1996
288a - Notice of appointment of directors or secretaries 24 October 1996
288a - Notice of appointment of directors or secretaries 24 October 1996
288a - Notice of appointment of directors or secretaries 24 October 1996
288b - Notice of resignation of directors or secretaries 14 October 1996
AA - Annual Accounts 02 January 1996
363s - Annual Return 01 February 1995
288 - N/A 01 February 1995
AA - Annual Accounts 28 January 1995
RESOLUTIONS - N/A 24 May 1994
363s - Annual Return 04 February 1994
AA - Annual Accounts 04 February 1994
288 - N/A 04 February 1994
288 - N/A 04 February 1994
288 - N/A 04 February 1994
288 - N/A 04 February 1994
288 - N/A 04 February 1994
288 - N/A 04 February 1994
288 - N/A 04 February 1994
288 - N/A 15 March 1993
363a - Annual Return 15 March 1993
288 - N/A 15 March 1993
AA - Annual Accounts 04 February 1993
287 - Change in situation or address of Registered Office 23 November 1992
288 - N/A 14 April 1992
AA - Annual Accounts 07 April 1992
288 - N/A 26 March 1992
288 - N/A 26 March 1992
288 - N/A 26 March 1992
288 - N/A 26 March 1992
363b - Annual Return 26 March 1992
288 - N/A 26 March 1992
AA - Annual Accounts 05 July 1991
363a - Annual Return 29 May 1991
AA - Annual Accounts 04 May 1990
363 - Annual Return 15 January 1990
288 - N/A 15 January 1990
AA - Annual Accounts 26 April 1989
288 - N/A 07 December 1988
363 - Annual Return 07 December 1988
AA - Annual Accounts 20 May 1988
AA - Annual Accounts 18 March 1987
363 - Annual Return 18 March 1987
288 - N/A 18 March 1987
NEWINC - New incorporation documents 19 August 1981

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.