Company NameLambeth Children's Theatre Company Limited
Company StatusActive
Company Number01752213
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 September 1983(40 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Brian Allan Cramp
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1992(9 years after company formation)
Appointment Duration31 years, 7 months
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLachman Smith, 16b North End
Road, Golders Green
London
NW11 7PH
Director NameMs Jean Sharkey
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1992(9 years after company formation)
Appointment Duration31 years, 7 months
RoleLocal Govt Officer
Country of ResidenceEngland
Correspondence AddressLachman Smith, 16b North End
Road, Golders Green
London
NW11 7PH
Secretary NameRaymond Cook
NationalityBritish
StatusCurrent
Appointed24 September 1992(9 years after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address40 Valley Drive
Dunston
Gateshead
NE11 9XD
Director NameTrevor Robert Walker
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1996(13 years, 1 month after company formation)
Appointment Duration27 years, 6 months
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence AddressLachman Smith, 16b North End
Road, Golders Green
London
NW11 7PH
Director NameSusan Johnston
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(9 years after company formation)
Appointment Duration5 years, 10 months (resigned 17 August 1998)
RoleAdministrator
Correspondence Address43 Sydenham Park
London
SE26 4EE
Director NameBasil Morgan
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(9 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 11 February 1993)
RoleHeadteacher
Correspondence Address37 Raleigh Court
London
SE19 1LS
Director NameMrs Joan Lorraine Walley
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(9 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 11 February 1993)
RoleMember Of Parliament
Country of ResidenceEngland
Correspondence AddressFord Green Farm
Spragg House Lane Norton
Stoke On Trent
Staffordshire
ST6 8DX
Director NameClare Louise Binns
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(9 years after company formation)
Appointment Duration4 years, 1 month (resigned 30 October 1996)
RoleCinema Programmer
Country of ResidenceUnited Kingdom
Correspondence Address13 Telford Avenue
London
SW2 4XJ

Location

Registered AddressLachman Smith, 16b North End
Road, Golders Green
London
NW11 7PH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£28
Cash£28

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Filing History

24 November 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
20 September 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
16 September 2022Director's details changed for Trevor Robert Walker on 16 October 2015 (2 pages)
16 September 2022Director's details changed for Mr Brian Allan Cramp on 15 September 2022 (2 pages)
22 November 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
30 September 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
2 May 2021Secretary's details changed for Raymond Cook on 1 May 2021 (1 page)
12 October 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
12 October 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
18 September 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 September 2020Statement of company's objects (2 pages)
17 September 2020Memorandum and Articles of Association (24 pages)
8 November 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
30 June 2019Director's details changed for Ms Jean Sharkey on 23 March 2019 (2 pages)
30 June 2019Change of details for Ms Jean Sharkey as a person with significant control on 23 March 2019 (2 pages)
27 June 2019Withdrawal of a person with significant control statement on 27 June 2019 (2 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
26 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
24 October 2017Notification of Jean Sharkey as a person with significant control on 6 April 2016 (2 pages)
24 October 2017Notification of Brian Cramp as a person with significant control on 6 April 2016 (2 pages)
24 October 2017Notification of Brian Cramp as a person with significant control on 6 April 2016 (2 pages)
24 October 2017Notification of Trevor Walker as a person with significant control on 6 April 2016 (2 pages)
24 October 2017Notification of Trevor Walker as a person with significant control on 6 April 2016 (2 pages)
24 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
24 October 2017Notification of Jean Sharkey as a person with significant control on 6 April 2016 (2 pages)
24 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 October 2016Confirmation statement made on 19 September 2016 with updates (4 pages)
31 October 2016Confirmation statement made on 19 September 2016 with updates (4 pages)
22 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 October 2015Annual return made up to 19 September 2015 no member list (5 pages)
30 October 2015Annual return made up to 19 September 2015 no member list (5 pages)
27 November 2014Annual return made up to 19 September 2014 no member list (5 pages)
27 November 2014Annual return made up to 19 September 2014 no member list (5 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 November 2013Annual return made up to 19 September 2013 no member list (5 pages)
4 November 2013Annual return made up to 19 September 2013 no member list (5 pages)
3 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
3 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
11 November 2012Annual return made up to 19 September 2012 no member list (5 pages)
11 November 2012Annual return made up to 19 September 2012 no member list (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 October 2011Annual return made up to 19 September 2011 no member list (5 pages)
21 October 2011Annual return made up to 19 September 2011 no member list (5 pages)
29 November 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
29 November 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
29 September 2010Director's details changed for Jean Sharkey on 19 September 2010 (2 pages)
29 September 2010Annual return made up to 19 September 2010 no member list (5 pages)
29 September 2010Director's details changed for Jean Sharkey on 19 September 2010 (2 pages)
29 September 2010Annual return made up to 19 September 2010 no member list (5 pages)
24 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 September 2009Annual return made up to 19/09/09 (3 pages)
29 September 2009Annual return made up to 19/09/09 (3 pages)
22 January 2009Full accounts made up to 31 March 2008 (12 pages)
22 January 2009Full accounts made up to 31 March 2008 (12 pages)
13 October 2008Annual return made up to 19/09/08 (3 pages)
13 October 2008Annual return made up to 19/09/08 (3 pages)
22 January 2008Full accounts made up to 31 March 2007 (12 pages)
22 January 2008Full accounts made up to 31 March 2007 (12 pages)
25 September 2007Registered office changed on 25/09/07 from: lachman smith, 16B north end road, golders green london NW11 7PH (1 page)
25 September 2007Registered office changed on 25/09/07 from: lachman smith, 16B north end road, golders green london NW11 7PH (1 page)
25 September 2007Location of register of members (1 page)
25 September 2007Annual return made up to 19/09/07 (2 pages)
25 September 2007Annual return made up to 19/09/07 (2 pages)
25 September 2007Director's particulars changed (1 page)
25 September 2007Location of register of members (1 page)
25 September 2007Location of debenture register (1 page)
25 September 2007Director's particulars changed (1 page)
25 September 2007Location of debenture register (1 page)
23 January 2007Full accounts made up to 31 March 2006 (11 pages)
23 January 2007Full accounts made up to 31 March 2006 (11 pages)
22 September 2006Registered office changed on 22/09/06 from: lachman smith 16B northend road london NW11 7PH (1 page)
22 September 2006Location of debenture register (1 page)
22 September 2006Location of debenture register (1 page)
22 September 2006Annual return made up to 19/09/06 (2 pages)
22 September 2006Registered office changed on 22/09/06 from: lachman smith 16B northend road london NW11 7PH (1 page)
22 September 2006Annual return made up to 19/09/06 (2 pages)
22 September 2006Location of register of members (1 page)
22 September 2006Location of register of members (1 page)
13 January 2006Full accounts made up to 31 March 2005 (13 pages)
13 January 2006Full accounts made up to 31 March 2005 (13 pages)
26 September 2005Annual return made up to 19/09/05
  • 363(287) ‐ Registered office changed on 26/09/05
(4 pages)
26 September 2005Annual return made up to 19/09/05
  • 363(287) ‐ Registered office changed on 26/09/05
(4 pages)
25 January 2005Annual return made up to 19/09/04 (4 pages)
25 January 2005Annual return made up to 19/09/04 (4 pages)
6 January 2005Full accounts made up to 31 March 2004 (12 pages)
6 January 2005Full accounts made up to 31 March 2004 (12 pages)
28 January 2004Full accounts made up to 31 March 2003 (13 pages)
28 January 2004Full accounts made up to 31 March 2003 (13 pages)
20 September 2003Annual return made up to 19/09/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 September 2003Annual return made up to 19/09/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 February 2003Full accounts made up to 31 March 2002 (12 pages)
27 February 2003Full accounts made up to 31 March 2002 (12 pages)
16 October 2002Annual return made up to 19/09/02 (4 pages)
16 October 2002Annual return made up to 19/09/02 (4 pages)
31 January 2002Full accounts made up to 31 March 2001 (12 pages)
31 January 2002Full accounts made up to 31 March 2001 (12 pages)
15 October 2001Annual return made up to 19/09/01 (4 pages)
15 October 2001Annual return made up to 19/09/01 (4 pages)
11 January 2001Full accounts made up to 31 March 2000 (12 pages)
11 January 2001Full accounts made up to 31 March 2000 (12 pages)
13 November 2000Annual return made up to 19/09/00 (4 pages)
13 November 2000Annual return made up to 19/09/00 (4 pages)
3 November 1999Annual return made up to 19/09/99 (4 pages)
3 November 1999Full accounts made up to 31 March 1999 (11 pages)
3 November 1999Annual return made up to 19/09/99 (4 pages)
3 November 1999Full accounts made up to 31 March 1999 (11 pages)
20 December 1998Full accounts made up to 31 March 1998 (11 pages)
20 December 1998Full accounts made up to 31 March 1998 (11 pages)
20 October 1998Registered office changed on 20/10/98 from: spectrum house 20-26 cursitor street london EC4A 1LT (1 page)
20 October 1998Annual return made up to 19/09/98 (4 pages)
20 October 1998Annual return made up to 19/09/98 (4 pages)
20 October 1998Registered office changed on 20/10/98 from: spectrum house 20-26 cursitor street london EC4A 1LT (1 page)
27 August 1998Director resigned (1 page)
27 August 1998Director resigned (1 page)
14 January 1998Annual return made up to 19/09/97 (6 pages)
14 January 1998Annual return made up to 19/09/97 (6 pages)
11 January 1998Full accounts made up to 31 March 1997 (10 pages)
11 January 1998Full accounts made up to 31 March 1997 (10 pages)
25 November 1996Director resigned (1 page)
25 November 1996Director resigned (1 page)
25 November 1996New director appointed (2 pages)
25 November 1996New director appointed (2 pages)
15 November 1996Annual return made up to 19/09/96 (5 pages)
15 November 1996Annual return made up to 19/09/96 (5 pages)
1 November 1996Full accounts made up to 31 March 1996 (9 pages)
1 November 1996Full accounts made up to 31 March 1996 (9 pages)
5 October 1995Full accounts made up to 31 March 1995 (8 pages)
5 October 1995Full accounts made up to 31 March 1995 (8 pages)
22 September 1995Annual return made up to 19/09/95 (10 pages)
22 September 1995Annual return made up to 19/09/95 (10 pages)