STEPHEN LAWRENCE CENTRE

04913796
39 BROOKMILL ROAD DEPTFORD LONDON SE8 4HU

Documents

Documents
Date Category Description Pages
25 May 2021 gazette Gazette Dissolved Voluntary 1 Buy now
09 Mar 2021 gazette Gazette Notice Voluntary 1 Buy now
02 Mar 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
23 Feb 2021 officers Termination of appointment of director (Stuart Lawrence) 1 Buy now
23 Feb 2021 officers Appointment of director (Ms Carolyne Yamoah) 2 Buy now
19 Feb 2021 accounts Annual Accounts 2 Buy now
19 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jan 2020 accounts Annual Accounts 2 Buy now
04 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2018 accounts Annual Accounts 2 Buy now
05 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2018 accounts Annual Accounts 2 Buy now
13 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2016 accounts Annual Accounts 2 Buy now
18 Oct 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Dec 2015 accounts Annual Accounts 2 Buy now
09 Nov 2015 annual-return Annual Return 3 Buy now
16 Dec 2014 accounts Annual Accounts 2 Buy now
28 Oct 2014 annual-return Annual Return 3 Buy now
28 Oct 2014 officers Termination of appointment of director (Symon Socrates Sentain) 1 Buy now
26 Nov 2013 accounts Annual Accounts 2 Buy now
31 Oct 2013 annual-return Annual Return 4 Buy now
19 Dec 2012 accounts Annual Accounts 2 Buy now
14 Dec 2012 annual-return Annual Return 4 Buy now
02 Feb 2012 accounts Annual Accounts 3 Buy now
27 Oct 2011 annual-return Annual Return 4 Buy now
01 Feb 2011 accounts Annual Accounts 3 Buy now
20 Oct 2010 annual-return Annual Return 4 Buy now
05 Feb 2010 accounts Annual Accounts 1 Buy now
28 Oct 2009 annual-return Annual Return 2 Buy now
02 May 2009 officers Appointment terminated director mark goodridge 1 Buy now
06 Feb 2009 accounts Annual Accounts 1 Buy now
06 Feb 2009 officers Appointment terminated director jennette arnold 2 Buy now
06 Jan 2009 annual-return Annual return made up to 29/09/08 3 Buy now
25 Feb 2008 accounts Annual Accounts 1 Buy now
14 Jan 2008 annual-return Annual return made up to 29/09/07 2 Buy now
14 Jan 2008 address Registered office changed on 14/01/08 from: downstream building 1 london bridge london SE1 9BG 1 Buy now
29 Jan 2007 annual-return Annual return made up to 29/09/06 5 Buy now
29 Jan 2007 accounts Annual Accounts 1 Buy now
21 Mar 2006 annual-return Annual return made up to 29/09/05 5 Buy now
10 Jan 2006 accounts Annual Accounts 2 Buy now
10 Jan 2006 address Registered office changed on 10/01/06 from: 64 new cavendish street london W1G 8TB 1 Buy now
01 Dec 2004 annual-return Annual return made up to 29/09/04 5 Buy now
01 Dec 2004 officers Secretary resigned 1 Buy now
16 Nov 2004 officers New secretary appointed 2 Buy now
06 Oct 2004 accounts Annual Accounts 2 Buy now
28 Sep 2004 accounts Accounting reference date shortened from 30/09/04 to 31/03/04 1 Buy now
06 Aug 2004 officers New director appointed 2 Buy now
30 Jul 2004 officers Director resigned 1 Buy now
30 Jul 2004 officers Director resigned 1 Buy now
30 Jul 2004 officers New director appointed 2 Buy now
30 Jul 2004 officers New director appointed 2 Buy now
30 Jul 2004 officers New director appointed 2 Buy now
29 Sep 2003 incorporation Incorporation Company 24 Buy now