Company NameKIDS Love Lambeth
Company StatusDissolved
Company Number05355240
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 February 2005(19 years, 2 months ago)
Dissolution Date2 May 2023 (11 months, 3 weeks ago)

Business Activity

Section PEducation
SIC 85510Sports and recreation education

Directors

Director NameHarriet Louise Pickering
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2005(same day as company formation)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address16 Mallord Street
London
SW3 6DU
Secretary NameAldlex Limited (Corporation)
StatusClosed
Appointed29 June 2007(2 years, 4 months after company formation)
Appointment Duration15 years, 10 months (closed 02 May 2023)
Correspondence Address95 Peachey & Co Llp
95 Aldwych
London
WC2B 4JF
Director NameYukikio Schroeder
Date of BirthDecember 1961 (Born 62 years ago)
NationalityJapanese
StatusResigned
Appointed07 February 2005(same day as company formation)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 56
22 Hester Road
London
SW11 4AN
Director NameEvgeny Vasilyevich Goremykin
Date of BirthJune 1958 (Born 65 years ago)
NationalityRussian
StatusResigned
Appointed07 February 2005(same day as company formation)
RoleChoreographer/Ballet Dancer
Country of ResidenceUnited Kingdom
Correspondence Address97a Landor Road
London
SW9 9RT
Director NameProf Viktoria Grigoreva
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2013(8 years after company formation)
Appointment Duration8 years, 6 months (resigned 03 September 2021)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address95 Aldwych
London
WC2B 4JF
Director NameMr Nigel Thomas
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2014(9 years after company formation)
Appointment Duration7 years, 6 months (resigned 03 September 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPeachey & Co Llp
95 Aldwych
London
WC2B 4JF
Director NameMs Marnie-Louise Williams
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2021(16 years after company formation)
Appointment Duration1 year, 9 months (resigned 28 November 2022)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address4 Douglas Avenue
Worthing
West Sussex
BN11 5LE
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed07 February 2005(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG

Location

Registered AddressPeachey & Co Llp
95 Aldwych
London
WC2B 4JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£12,530
Net Worth£11,190
Cash£11,190

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

2 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
14 March 2023Voluntary strike-off action has been suspended (1 page)
14 February 2023First Gazette notice for voluntary strike-off (1 page)
7 February 2023Application to strike the company off the register (1 page)
1 December 2022Termination of appointment of Marnie-Louise Williams as a director on 28 November 2022 (1 page)
30 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
15 March 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
15 September 2021Micro company accounts made up to 28 February 2021 (3 pages)
15 September 2021Termination of appointment of Viktoria Grigoreva as a director on 3 September 2021 (1 page)
15 September 2021Termination of appointment of Nigel Thomas as a director on 3 September 2021 (1 page)
1 April 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
1 April 2021Termination of appointment of Evgeny Vasilyevich Goremykin as a director on 1 March 2021 (1 page)
29 March 2021Appointment of Ms Marnie-Louise Williams as a director on 1 March 2021 (2 pages)
27 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
10 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
20 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
15 February 2018Termination of appointment of Yukikio Schroeder as a director on 15 February 2018 (1 page)
15 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
8 February 2017Confirmation statement made on 7 February 2017 with updates (4 pages)
8 February 2017Confirmation statement made on 7 February 2017 with updates (4 pages)
7 December 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
7 December 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
10 February 2016Annual return made up to 7 February 2016 no member list (7 pages)
10 February 2016Annual return made up to 7 February 2016 no member list (7 pages)
6 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
6 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
20 February 2015Annual return made up to 7 February 2015 no member list (7 pages)
20 February 2015Annual return made up to 7 February 2015 no member list (7 pages)
20 February 2015Annual return made up to 7 February 2015 no member list (7 pages)
4 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
4 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
5 March 2014Appointment of Mr Nigel Thomas as a director (3 pages)
5 March 2014Appointment of Mr Nigel Thomas as a director (3 pages)
26 February 2014Annual return made up to 7 February 2014 no member list (6 pages)
26 February 2014Annual return made up to 7 February 2014 no member list (6 pages)
26 February 2014Annual return made up to 7 February 2014 no member list (6 pages)
31 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 February 2013Appointment of Professor Viktoria Grigoreva as a director (3 pages)
28 February 2013Appointment of Professor Viktoria Grigoreva as a director (3 pages)
21 February 2013Annual return made up to 7 February 2013 no member list (5 pages)
21 February 2013Annual return made up to 7 February 2013 no member list (5 pages)
21 February 2013Annual return made up to 7 February 2013 no member list (5 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
4 April 2012Annual return made up to 7 February 2012 no member list (5 pages)
4 April 2012Annual return made up to 7 February 2012 no member list (5 pages)
4 April 2012Annual return made up to 7 February 2012 no member list (5 pages)
21 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
21 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
2 March 2011Annual return made up to 7 February 2011 no member list (5 pages)
2 March 2011Annual return made up to 7 February 2011 no member list (5 pages)
2 March 2011Annual return made up to 7 February 2011 no member list (5 pages)
1 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
1 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
18 February 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
18 February 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
11 February 2010Secretary's details changed for Aldlex Limited on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Yukikio Schroeder on 11 February 2010 (2 pages)
11 February 2010Secretary's details changed for Aldlex Limited on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Harriet Louise Pickering on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 7 February 2010 no member list (4 pages)
11 February 2010Annual return made up to 7 February 2010 no member list (4 pages)
11 February 2010Annual return made up to 7 February 2010 no member list (4 pages)
11 February 2010Director's details changed for Yukikio Schroeder on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Evgeny Vasilyevich Goremykin on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Evgeny Vasilyevich Goremykin on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Harriet Louise Pickering on 11 February 2010 (2 pages)
23 March 2009Total exemption small company accounts made up to 28 February 2008 (6 pages)
23 March 2009Total exemption small company accounts made up to 28 February 2008 (6 pages)
11 February 2009Annual return made up to 07/02/09 (3 pages)
11 February 2009Annual return made up to 07/02/09 (3 pages)
7 February 2008Annual return made up to 07/02/08 (2 pages)
7 February 2008Annual return made up to 07/02/08 (2 pages)
10 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
10 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
13 July 2007New secretary appointed (2 pages)
13 July 2007New secretary appointed (2 pages)
13 July 2007Registered office changed on 13/07/07 from: 95 aldwych london WC2B 4JF (1 page)
13 July 2007Registered office changed on 13/07/07 from: 95 aldwych london WC2B 4JF (1 page)
3 July 2007Secretary resigned (1 page)
3 July 2007Registered office changed on 03/07/07 from: 16 old bailey london EC4M 7EG (1 page)
3 July 2007Registered office changed on 03/07/07 from: 16 old bailey london EC4M 7EG (1 page)
3 July 2007Secretary resigned (1 page)
15 February 2007Annual return made up to 07/02/07 (2 pages)
15 February 2007Annual return made up to 07/02/07 (2 pages)
5 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
10 February 2006Annual return made up to 07/02/06 (2 pages)
10 February 2006Annual return made up to 07/02/06 (2 pages)
29 March 2005Memorandum and Articles of Association (17 pages)
29 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 March 2005Memorandum and Articles of Association (17 pages)
29 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 February 2005Incorporation (23 pages)
7 February 2005Incorporation (23 pages)