Company NameL.A.M.M. Limited
Company StatusActive
Company Number00336236
CategoryPrivate Limited Company
Incorporation Date27 January 1938(86 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr John Henry Martin
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1991(53 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address35 Godfries Close
Tewin
Herefordshire
Director NameJacqueline Kay Morten
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 1994(56 years, 8 months after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Dawlish Avenue
Palmers Green
London
N13 4HP
Director NameMrs Gillian Taylor
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2010(72 years, 11 months after company formation)
Appointment Duration13 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Moravian Church Hse
5-7, Muswell Hill
London
N10 3TJ
Secretary NameMrs Gillian Taylor
StatusCurrent
Appointed16 December 2010(72 years, 11 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Correspondence Address49 Creighton Avenue
London
N10 1NR
Director NameMiss Roberta Margaret Ann Hoey
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2017(79 years, 1 month after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Lynton Mead
London
N20 8DG
Director NameRev Robert James Hopcroft
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2019(81 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Moravian Church Hse
5-7, Muswell Hill
London
N10 3TJ
Director NameRt Reverend Geoffrey Edward Birtill
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(53 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 August 1998)
RoleMinister Of Religion
Correspondence Address44 Friern Watch Avenue
Finchley
London
N12 9NU
Director NameRev Robert Sydney Burd
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(53 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 September 1994)
RoleRetired
Correspondence AddressFlat 20 Lenwarren House
1 Saint James Road
London
N9 0QT
Director NameMrs Doris Eva Hughes
Date of BirthDecember 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(53 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 September 1994)
RoleRetired
Correspondence Address218 Locket Road
Harrow
Middlesex
HA3 7PB
Director NameRev Fred Linyard
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(53 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 1994)
RoleMinister Of Religion
Correspondence Address49 Creighton Avenue
Muswell Hill
London
N10 1NR
Director NameMrs Rose Joy Martin
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(53 years, 9 months after company formation)
Appointment Duration15 years, 11 months (resigned 19 September 2007)
RoleHousewife
Correspondence Address23 Kirtlington
Downhead Park
Milton Keynes
Buckinghamshire
MK15 9AZ
Secretary NameRev Fred Linyard
NationalityBritish
StatusResigned
Appointed12 October 1991(53 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 1994)
RoleCompany Director
Correspondence Address49 Creighton Avenue
Muswell Hill
London
N10 1NR
Director NameRev William John Hamilton McOwat
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1994(56 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 July 2000)
RoleMinister Of Religion
Correspondence Address49 Creighton Avenue
Muswell Hill
London
N10 1NR
Secretary NameJacqueline Kay Morten
NationalityBritish
StatusResigned
Appointed23 September 1994(56 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Dawlish Avenue
Palmers Green
London
N13 4HP
Director NameRev Robert Sydney Burd
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1999(61 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 19 September 2007)
RoleRetired
Correspondence AddressFlat 20 Lenwarren House
1 Saint James Road
London
N9 0QT
Director NameRobert James Hopcroft
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2000(62 years, 6 months after company formation)
Appointment Duration14 years (resigned 04 August 2014)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address5 Moravian Church Hse
5-7, Muswell Hill
London
N10 3TJ
Secretary NameRev David John Newman
NationalityBritish
StatusResigned
Appointed14 July 2000(62 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 16 December 2010)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address5 Moravian Church Hse
5-7, Muswell Hill
London
N10 3TJ
Director NameRev David John Newman
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(63 years, 10 months after company formation)
Appointment Duration9 years (resigned 16 December 2010)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address5 Moravian Church Hse
5-7, Muswell Hill
London
N10 3TJ
Director NameRev Henry Roy Martin
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(64 years, 8 months after company formation)
Appointment Duration5 years (resigned 19 September 2007)
RoleMinister Of Religion
Correspondence Address23 Kirtlington
Downhead Park
Milton Keynes
Buckinghamshire
MK15 9AZ
Director NameRev David Ronald Howarth
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2014(76 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2016)
RoleMinister
Country of ResidenceEngland
Correspondence Address27 Lynton Mead
London
N20 8DG

Contact

Websitepurelawllp.co.uk

Location

Registered Address5 Moravian Church Hse
5-7, Muswell Hill
London
N10 3TJ
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardMuswell Hill
Built Up AreaGreater London

Shareholders

1 at £0.05John H. Martin
9.09%
Ordinary
4 at £0.05Gillian Taylor
36.36%
Ordinary
4 at £0.05Jacqueline Kay Morten
36.36%
Ordinary
2 at £0.05David Howarth
18.18%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Filing History

2 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
23 February 2017Appointment of Miss Roberta Margaret Ann Hoey as a director on 6 February 2017 (2 pages)
23 February 2017Termination of appointment of David Ronald Howarth as a director on 30 September 2016 (1 page)
24 November 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
4 January 2016Total exemption small company accounts made up to 5 April 2015 (3 pages)
4 January 2016Total exemption small company accounts made up to 5 April 2015 (3 pages)
29 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP .55
(7 pages)
28 September 2015Appointment of Rev David Ronald Howarth as a director on 4 August 2014 (2 pages)
28 September 2015Termination of appointment of Robert James Hopcroft as a director on 4 August 2014 (1 page)
28 September 2015Termination of appointment of Robert James Hopcroft as a director on 4 August 2014 (1 page)
28 September 2015Appointment of Rev David Ronald Howarth as a director on 4 August 2014 (2 pages)
19 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
6 November 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP .55
(7 pages)
2 January 2014Total exemption small company accounts made up to 5 April 2013 (3 pages)
2 January 2014Total exemption small company accounts made up to 5 April 2013 (3 pages)
15 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP .55
(7 pages)
3 January 2013Total exemption full accounts made up to 5 April 2012 (3 pages)
3 January 2013Total exemption full accounts made up to 5 April 2012 (3 pages)
14 November 2012Annual return made up to 24 September 2012 with a full list of shareholders (7 pages)
4 January 2012Total exemption full accounts made up to 5 April 2011 (3 pages)
4 January 2012Total exemption full accounts made up to 5 April 2011 (3 pages)
25 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (7 pages)
25 October 2011Appointment of Mrs Gillian Taylor as a secretary (2 pages)
25 October 2011Termination of appointment of David Newman as a secretary (1 page)
25 October 2011Appointment of Mrs Gillian Taylor as a director (2 pages)
25 October 2011Termination of appointment of David Newman as a director (1 page)
5 January 2011Total exemption full accounts made up to 5 April 2010 (3 pages)
5 January 2011Total exemption full accounts made up to 5 April 2010 (3 pages)
22 October 2010Director's details changed for Mr John Henry Martin on 24 September 2010 (2 pages)
22 October 2010Director's details changed for Robert James Hopcroft on 24 September 2010 (2 pages)
22 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (7 pages)
22 October 2010Secretary's details changed for Reverend David John Newman on 24 September 2010 (1 page)
22 October 2010Director's details changed for Reverend David John Newman on 24 September 2010 (2 pages)
15 February 2010Total exemption full accounts made up to 5 April 2009 (3 pages)
15 February 2010Total exemption full accounts made up to 5 April 2009 (3 pages)
28 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (5 pages)
14 October 2008Total exemption full accounts made up to 5 April 2008 (3 pages)
14 October 2008Total exemption full accounts made up to 5 April 2008 (3 pages)
8 October 2008Return made up to 24/09/08; full list of members (5 pages)
8 October 2008Registered office changed on 08/10/2008 from moravian church hse, 5, muswell hill london N.10. 3TJ. (1 page)
8 January 2008Total exemption full accounts made up to 5 April 2007 (3 pages)
8 January 2008Total exemption full accounts made up to 5 April 2007 (3 pages)
11 October 2007Return made up to 24/09/07; full list of members (3 pages)
11 October 2007Director resigned (1 page)
11 October 2007Director resigned (1 page)
11 October 2007Director resigned (1 page)
11 October 2006Return made up to 24/09/06; full list of members (4 pages)
22 September 2006Total exemption full accounts made up to 5 April 2006 (3 pages)
22 September 2006Total exemption full accounts made up to 5 April 2006 (3 pages)
24 October 2005Total exemption full accounts made up to 5 April 2005 (3 pages)
24 October 2005Total exemption full accounts made up to 5 April 2005 (3 pages)
30 September 2005Return made up to 24/09/05; full list of members (4 pages)
11 October 2004Total exemption full accounts made up to 5 April 2004 (3 pages)
11 October 2004Total exemption full accounts made up to 5 April 2004 (3 pages)
16 September 2004Return made up to 24/09/04; full list of members (10 pages)
13 October 2003Return made up to 24/09/03; full list of members (10 pages)
21 September 2003Total exemption full accounts made up to 5 April 2003 (3 pages)
21 September 2003Total exemption full accounts made up to 5 April 2003 (3 pages)
22 January 2003Total exemption full accounts made up to 5 April 2002 (3 pages)
22 January 2003Total exemption full accounts made up to 5 April 2002 (3 pages)
22 October 2002Return made up to 24/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 September 2002Director's particulars changed (1 page)
23 September 2002New director appointed (2 pages)
21 December 2001Total exemption full accounts made up to 5 April 2001 (3 pages)
21 December 2001Total exemption full accounts made up to 5 April 2001 (3 pages)
12 December 2001New director appointed (2 pages)
26 September 2001Return made up to 24/09/01; full list of members (8 pages)
9 February 2001Full accounts made up to 5 April 2000 (3 pages)
9 February 2001Full accounts made up to 5 April 2000 (3 pages)
8 November 2000Secretary resigned (1 page)
30 October 2000New secretary appointed (2 pages)
23 October 2000New director appointed (2 pages)
23 October 2000Return made up to 24/09/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
22 October 1999Return made up to 24/09/99; full list of members (6 pages)
22 October 1999New director appointed (2 pages)
18 October 1999Full accounts made up to 5 April 1999 (4 pages)
18 October 1999Full accounts made up to 5 April 1999 (4 pages)
26 October 1998Return made up to 24/09/98; no change of members (6 pages)
16 October 1998Full accounts made up to 5 April 1998 (3 pages)
16 October 1998Full accounts made up to 5 April 1998 (3 pages)
28 November 1997Full accounts made up to 5 April 1997 (3 pages)
28 November 1997Full accounts made up to 5 April 1997 (3 pages)
10 October 1997Return made up to 24/09/97; no change of members (6 pages)
4 November 1996Full accounts made up to 5 April 1996 (3 pages)
4 November 1996Full accounts made up to 5 April 1996 (3 pages)
22 October 1996Return made up to 24/09/96; full list of members (8 pages)
1 February 1996Full accounts made up to 5 April 1995 (3 pages)
1 February 1996Full accounts made up to 5 April 1995 (3 pages)
27 September 1995Return made up to 24/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)