Unit 3
London
SE14 5RT
Director Name | Dr Clayton Augustus Thompson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2013(10 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Psychiatrist |
Country of Residence | England |
Correspondence Address | 34 Great Queen Street Dartford Kent DA1 1TJ |
Secretary Name | Ms Angela Marie Clement |
---|---|
Status | Current |
Appointed | 23 December 2013(10 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Correspondence Address | 25 Austen Close Thamesmead London SE28 8AY |
Director Name | Elaine Annmarie Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(same day as company formation) |
Role | Civil Servant |
Correspondence Address | 52 Le May Avenue Lee London SE12 9SU |
Secretary Name | Abimbola Adedeji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 74 Gilby House Berger Road London E9 6HU |
Director Name | Dr Davis Eleshin Yakubu |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2003(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 5 months (resigned 14 December 2012) |
Role | Med Microbiologist Molecular G |
Country of Residence | United Kingdom |
Correspondence Address | 385 North Anderson Drive Aberdeen Aberdeenshire AB16 7GA Scotland |
Secretary Name | Marion Finney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2003(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 May 2006) |
Role | Secretary |
Correspondence Address | 20 Langhorne House Springfield Grove Charlton London SE7 7TL |
Secretary Name | Maccool Akpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(3 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 January 2012) |
Role | Computer Enginner |
Correspondence Address | 54 Edgeworth Road Eltham London SE9 6GJ |
Secretary Name | Mr Lubaki Mbala |
---|---|
Status | Resigned |
Appointed | 02 January 2012(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 December 2013) |
Role | Company Director |
Correspondence Address | 108 Eltham Green Road London Eltham SE9 6BH |
Director Name | Mr John Akeem Shomade |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2013(9 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 23 December 2013) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 72 Peregrine House. Hall Street London EC1V 7PR |
Website | lcmuk.org |
---|---|
Email address | [email protected] |
Telephone | 020 77322941 |
Telephone region | London |
Registered Address | Orion Business Centre Surrey Canal Road Unit 3 London SE14 5RT |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | New Cross |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,267 |
Cash | £3,765 |
Current Liabilities | £1,500 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
25 May 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
---|---|
20 March 2017 | Total exemption full accounts made up to 31 May 2016 (9 pages) |
9 November 2016 | Registered office address changed from 50 Blenheim Rise Talbot Road London N15 4TJ to 137a Ormside Street London SE15 1TF on 9 November 2016 (1 page) |
26 May 2016 | Annual return made up to 16 May 2016 no member list (3 pages) |
26 February 2016 | Total exemption full accounts made up to 31 May 2015 (15 pages) |
22 July 2015 | Director's details changed for Emmanuel Mamman Maiyaki on 1 January 2014 (2 pages) |
22 July 2015 | Annual return made up to 16 May 2015 no member list (3 pages) |
22 July 2015 | Director's details changed for Emmanuel Mamman Maiyaki on 1 January 2014 (2 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
27 January 2015 | Registered office address changed from C/O Lifechanging International Ministry 108 Eltham Green Road London London Eltham SE9 6BH to 50 Blenheim Rise Talbot Road London N15 4TJ on 27 January 2015 (1 page) |
9 June 2014 | Annual return made up to 16 May 2014 no member list (4 pages) |
18 March 2014 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
7 January 2014 | Termination of appointment of Lubaki Mbala as a secretary (1 page) |
7 January 2014 | Termination of appointment of John Shomade as a director (1 page) |
7 January 2014 | Appointment of Ms Angela Marie Clement as a secretary (2 pages) |
7 January 2014 | Appointment of Dr. Clayton Augustus Thompson as a director (2 pages) |
10 June 2013 | Annual return made up to 16 May 2013 no member list (3 pages) |
21 February 2013 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
25 January 2013 | Appointment of Mr John Akeem Shomade as a director (2 pages) |
25 January 2013 | Termination of appointment of Davis Yakubu as a director (1 page) |
29 June 2012 | Annual return made up to 16 May 2012 no member list (3 pages) |
5 March 2012 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
17 January 2012 | Termination of appointment of Maccool Akpe as a secretary (1 page) |
17 January 2012 | Appointment of Mr Lubaki Mbala as a secretary (1 page) |
6 June 2011 | Annual return made up to 16 May 2011 no member list (4 pages) |
22 March 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
14 June 2010 | Annual return made up to 16 May 2010 no member list (3 pages) |
11 June 2010 | Director's details changed for Dr Davis Eleshin Yakubu on 1 November 2009 (2 pages) |
11 June 2010 | Secretary's details changed for Maccool Akpe on 1 November 2009 (1 page) |
11 June 2010 | Registered office address changed from 104 Eltham Green Road London SE9 6BH on 11 June 2010 (1 page) |
11 June 2010 | Director's details changed for Emmanuel Mamman Maiyaki on 1 November 2009 (2 pages) |
11 June 2010 | Secretary's details changed for Maccool Akpe on 1 November 2009 (1 page) |
11 June 2010 | Director's details changed for Dr Davis Eleshin Yakubu on 1 November 2009 (2 pages) |
11 June 2010 | Director's details changed for Emmanuel Mamman Maiyaki on 1 November 2009 (2 pages) |
5 April 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
5 June 2009 | Annual return made up to 16/05/09 (2 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
15 July 2008 | Annual return made up to 16/05/08 (2 pages) |
1 April 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
19 June 2007 | Annual return made up to 16/05/07
|
14 February 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
27 June 2006 | Annual return made up to 16/05/06 (4 pages) |
16 June 2006 | New secretary appointed (1 page) |
21 April 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
8 March 2006 | Registered office changed on 08/03/06 from: 48 fairchild close battersea london SW11 2SU (1 page) |
19 May 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
16 May 2005 | Annual return made up to 16/05/05 (4 pages) |
15 July 2004 | Annual return made up to 16/05/04 (4 pages) |
9 December 2003 | Secretary resigned (1 page) |
9 December 2003 | Director's particulars changed (1 page) |
9 December 2003 | New secretary appointed (2 pages) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | New director appointed (1 page) |
16 May 2003 | Incorporation (27 pages) |