Company NameLambeth & Southwark Community Transport
Company StatusLiquidation
Company Number04352550
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 January 2002(22 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMs Lynn Fiona McClelland
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2020(18 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCan Mezzanine (Hct Group)
7-14 Great Dover Street
London
SE1 4YR
Director NameMr Philip John Stockley
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2020(18 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleHead Of Commercial
Country of ResidenceEngland
Correspondence AddressCan Mezzanine (Hct Group)
7-14 Great Dover Street
London
SE1 4YR
Director NameHCT Group (Corporation)
StatusCurrent
Appointed06 November 2020(18 years, 10 months after company formation)
Appointment Duration3 years, 5 months
Correspondence AddressCan Mezzanine 49-51 East Road
London
N1 6AH
Director NameRachel Anne Murray
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(same day as company formation)
RolePlay Development Officer
Country of ResidenceEngland
Correspondence Address58 Weald View Road
Tonbridge
Kent
TN9 2NQ
Director NameAnn Parnell-McGarry
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(same day as company formation)
RoleTheatre Director
Correspondence Address31 Chaplin Close
London
SE1 8TU
Director NameHelena Deacons
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(same day as company formation)
RoleNeighbourhood Participation
Correspondence Address68 Court Avenue
Old Coulsdon
Surrey
CR5 1HE
Director NameMr Leslie Henry Alden
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address189 Upland Road
East Dulwich
London
SE22 0DG
Secretary NameGeoffrey Reid
NationalityBritish
StatusResigned
Appointed14 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address35 Grafton Road
London
W3 6PB
Director NameDavid Hart
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(3 months, 2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 April 2003)
RoleFreelance Journalist
Country of ResidenceUnited Kingdom
Correspondence Address11 Heather Close
London
SW8 8BS
Director NameMarian Wojciech Itzin-Borowy
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2002(5 months after company formation)
Appointment Duration3 years, 12 months (resigned 15 June 2006)
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Knatchbull Road
London
SE5 9QR
Director NameGillian Catherine Ross
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(2 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 June 2006)
RoleNHS Project Manager
Correspondence Address5 Harpurs
Tadworth
Surrey
KT20 5UD
Director NameJohn Henry Davis
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(4 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 November 2011)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7
9 Princess Crescent
London
N4 2HH
Director NameMr Robert Kenneth Turner
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(4 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 26 December 2012)
RoleTransport Planner
Country of ResidenceEngland
Correspondence AddressFlat D
13 John Spencer Square
London
N1 2LZ
Director NameMr Andrew Peter Whitehead
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(4 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 22 September 2016)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence Address34 Illingworth Way
Enfield
Middlesex
EN1 2PA
Director NameMr Adam James Levitt
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(4 years, 5 months after company formation)
Appointment Duration13 years, 8 months (resigned 04 March 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ashurst Llp Broadwalk House
5 Appold Street
London
EC2A 2HA
Secretary NameMs Elaine Claire Battson
NationalityBritish
StatusResigned
Appointed04 September 2006(4 years, 7 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 January 2007)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
88 Southgate Road
London
N1 3JD
Secretary NameMs Jude Ann Winter
NationalityBritish
StatusResigned
Appointed01 February 2007(5 years after company formation)
Appointment Duration5 months, 4 weeks (resigned 31 July 2007)
RoleDeputy Chief Executive Officer
Country of ResidenceEngland
Correspondence Address191 Brooke Road
London
E5 8AB
Secretary NameStephen John Mason
NationalityBritish
StatusResigned
Appointed01 August 2007(5 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 June 2010)
RoleCompany Director
Correspondence Address58 Culverden Park
Tunbridge Wells
Kent
TN4 9QS
Director NameJanusz Heath
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(5 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 21 September 2015)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Pitney
Somerset
TA10 9AR
Secretary NameStephen Rowland
NationalityBritish
StatusResigned
Appointed29 June 2010(8 years, 5 months after company formation)
Appointment Duration2 months (resigned 01 September 2010)
RoleCompany Director
Correspondence Address10 Somerleyton Road
London
SW9 8ND
Director NameMs Elizabeth Joyce Moseley
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2010(8 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 22 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree Inn Southwold Road
Holton
Halesworth
Suffolk
IP19 8PW
Secretary NameMr Douglas Downie
StatusResigned
Appointed01 September 2010(8 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 October 2013)
RoleCompany Director
Correspondence Address10 Somerleyton Road
London
SW9 8ND
Secretary NameAlasdair John Douglas Smart
NationalityBritish
StatusResigned
Appointed01 November 2013(11 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 18 February 2020)
RoleCompany Director
Correspondence AddressCan Mezzanine 49-51 East Road
London
N1 6AH
Director NameMr Alasdair John Douglas Smart
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2016(14 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 February 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCan Mezzanine 49-51 East Road
London
N1 6AH
Director NameMs Jane Desmond
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2016(14 years, 5 months after company formation)
Appointment Duration4 years (resigned 16 July 2020)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressCan Mezzanine 49-51 East Road
London
N1 6AH
Director NameMr David Stanley Powell
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2016(14 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 November 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressCan Mezzanine 49-51 East Road
London
N1 6AH

Contact

Websitelascot.com

Location

Registered AddressCan Mezzanine (Hct Group)
7-14 Great Dover Street
London
SE1 4YR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Financials

Year2014
Turnover£498,831
Net Worth-£190,587
Cash£5,031
Current Liabilities£479,285

Accounts

Latest Accounts28 September 2020 (3 years, 7 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return14 January 2022 (2 years, 3 months ago)
Next Return Due28 January 2023 (overdue)

Filing History

19 January 2017Confirmation statement made on 14 January 2017 with updates (4 pages)
7 October 2016Termination of appointment of Elizabeth Joyce Moseley as a director on 22 September 2016 (1 page)
7 October 2016Termination of appointment of Andrew Peter Whitehead as a director on 22 September 2016 (1 page)
28 July 2016Full accounts made up to 31 March 2016 (22 pages)
6 July 2016Appointment of Ms Jane Desmond as a director on 6 July 2016 (2 pages)
6 July 2016Appointment of Mr David Stanley Powell as a director on 6 July 2016 (2 pages)
6 July 2016Appointment of Mr Alasdair John Douglas Smart as a director on 6 July 2016 (2 pages)
5 February 2016Annual return made up to 14 January 2016 no member list (4 pages)
1 October 2015Termination of appointment of Janusz Heath as a director on 21 September 2015 (1 page)
1 October 2015Full accounts made up to 31 March 2015 (19 pages)
24 April 2015Registered office address changed from 10 Somerleyton Road London SW9 8ND to C/O Hct Group 141 Curtain Road London EC2A 3BX on 24 April 2015 (1 page)
16 January 2015Annual return made up to 14 January 2015 no member list (5 pages)
23 December 2014Full accounts made up to 31 March 2014 (19 pages)
30 January 2014Annual return made up to 14 January 2014 no member list (5 pages)
28 January 2014Director's details changed for Adam James Levitt on 20 December 2013 (2 pages)
28 January 2014Director's details changed for Adam James Levitt on 20 December 2013 (2 pages)
20 January 2014Director's details changed for Elizabeth Joyce Moseley on 20 December 2013 (2 pages)
19 December 2013Appointment of Alasdair John Douglas Smart as a secretary (3 pages)
16 December 2013Termination of appointment of Douglas Downie as a secretary (1 page)
25 November 2013Termination of appointment of Douglas Downie as a secretary (2 pages)
16 October 2013Full accounts made up to 31 March 2013 (20 pages)
15 January 2013Termination of appointment of Robert Turner as a director (1 page)
15 January 2013Annual return made up to 14 January 2013 no member list (5 pages)
29 October 2012Full accounts made up to 31 March 2012 (20 pages)
16 January 2012Annual return made up to 14 January 2012 no member list (6 pages)
16 January 2012Termination of appointment of John Davis as a director (1 page)
12 October 2011Full accounts made up to 31 March 2011 (22 pages)
21 January 2011Annual return made up to 14 January 2011 no member list (7 pages)
23 December 2010Appointment of Mr Douglas Downie as a secretary (1 page)
23 December 2010Termination of appointment of Stephen Rowland as a secretary (1 page)
8 October 2010Full accounts made up to 31 March 2010 (22 pages)
31 August 2010Appointment of Elizabeth Joyce Moseley as a director (2 pages)
27 August 2010Termination of appointment of Stephen Mason as a secretary (1 page)
15 July 2010Appointment of Stephen Rowland as a secretary (3 pages)
27 January 2010Annual return made up to 14 January 2010 no member list (5 pages)
7 January 2010Full accounts made up to 31 March 2009 (22 pages)
26 January 2009Memorandum and Articles of Association (16 pages)
26 January 2009Resolutions
  • RES13 ‐ Section 175 15/12/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 January 2009Resolutions
  • RES13 ‐ Section 175 15/12/2008
(1 page)
23 January 2009Annual return made up to 14/01/09 (3 pages)
14 January 2009Full accounts made up to 31 March 2008 (22 pages)
24 September 2008Director appointed janusz heath (2 pages)
11 February 2008Annual return made up to 14/01/08 (2 pages)
23 January 2008Full accounts made up to 31 March 2007 (22 pages)
9 August 2007New secretary appointed (2 pages)
8 August 2007Secretary resigned (1 page)
21 February 2007Annual return made up to 14/01/07 (5 pages)
15 February 2007New secretary appointed (1 page)
15 February 2007Secretary resigned (1 page)
7 February 2007Group of companies' accounts made up to 31 March 2006 (21 pages)
13 September 2006New secretary appointed (2 pages)
13 September 2006Secretary resigned (1 page)
5 July 2006Director resigned (1 page)
5 July 2006Director resigned (1 page)
5 July 2006Director resigned (1 page)
5 July 2006Director resigned (1 page)
5 July 2006Director resigned (1 page)
5 July 2006Director resigned (1 page)
3 July 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
3 February 2006Annual return made up to 14/01/06 (6 pages)
2 February 2006Full accounts made up to 31 March 2005 (8 pages)
29 March 2005Annual return made up to 14/01/05 (2 pages)
29 March 2005Secretary's particulars changed (1 page)
23 November 2004Full accounts made up to 31 March 2004 (8 pages)
22 November 2004New director appointed (2 pages)
23 January 2004Annual return made up to 14/01/04 (5 pages)
19 August 2003Full accounts made up to 31 March 2003 (9 pages)
8 May 2003Director resigned (1 page)
9 January 2003Annual return made up to 14/01/03
  • 363(287) ‐ Registered office changed on 09/01/03
(6 pages)
22 November 2002New director appointed (2 pages)
25 October 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
10 October 2002Registered office changed on 10/10/02 from: victoria lodge chartwell business park paulet road london SE5 9HW (1 page)
27 August 2002Registered office changed on 27/08/02 from: lambeth voluntary action council 95 acre lane lambeth london SW2 5TU (1 page)
23 May 2002New director appointed (2 pages)
14 January 2002Incorporation (26 pages)