Download leads from Nexok and grow your business. Find out more

Lewisham Association Of People With Disabilities

Documents

Total Documents102
Total Pages561

Filing History

21 February 2017Final Gazette dissolved via voluntary strike-off
10 January 2017Voluntary strike-off action has been suspended
6 December 2016First Gazette notice for voluntary strike-off
28 November 2016Application to strike the company off the register
23 September 2016Termination of appointment of Brian Mark Dauvergne as a director on 17 September 2016
20 September 2016Termination of appointment of Leonard Grimes as a director on 10 September 2016
20 September 2016Termination of appointment of Dee Mayers as a director on 10 September 2016
20 September 2016Termination of appointment of Kay Tracy Rousell as a director on 10 September 2016
20 September 2016Termination of appointment of Leonard Grimes as a director on 10 September 2016
20 September 2016Termination of appointment of Caroline Beatrice Alice Williams as a director on 10 September 2016
20 December 2015Total exemption small company accounts made up to 31 March 2015
28 November 2015Termination of appointment of Robert Batley as a director on 1 January 2015
28 November 2015Termination of appointment of Robert Batley as a director on 1 January 2015
28 November 2015Termination of appointment of George Edward French as a director on 1 January 2015
28 November 2015Annual return made up to 15 November 2015 no member list
28 November 2015Termination of appointment of George Edward French as a director on 1 January 2015
20 December 2014Micro company accounts made up to 31 March 2014
10 December 2014Annual return made up to 15 November 2014 no member list
20 February 2014Total exemption small company accounts made up to 31 March 2013
17 November 2013Annual return made up to 15 November 2013 no member list
17 November 2013Director's details changed for Brian Mark Dauvergne on 15 November 2013
17 November 2013Director's details changed for Kay Tracy Rousell on 15 November 2013
17 November 2013Director's details changed for Caroline Beatrice Alice Williams on 15 November 2013
17 November 2013Director's details changed for George Edward French on 15 November 2013
17 November 2013Director's details changed for Dee Mayers on 15 November 2013
17 November 2013Director's details changed for Robert Batley on 15 November 2013
17 November 2013Director's details changed for Michelle Allan on 15 November 2013
3 January 2013Total exemption small company accounts made up to 31 March 2012
22 November 2012Annual return made up to 15 November 2012
13 December 2011Total exemption small company accounts made up to 31 March 2011
8 November 2011Annual return made up to 20 October 2011
8 February 2011Total exemption small company accounts made up to 31 March 2010
13 January 2011Director's details changed for Brian Mark Dauvergne on 1 September 2009
13 January 2011Director's details changed for Brian Mark Dauvergne on 1 September 2009
9 November 2010Annual return made up to 19 October 2010
19 April 2010Appointment of Leonard Grimes as a director
13 April 2010Director's details changed for Michelle Allan on 1 November 2009
13 April 2010Director's details changed for Michelle Allan on 1 November 2009
25 March 2010Annual return made up to 21 September 2009
22 February 2010Total exemption small company accounts made up to 31 March 2009
10 November 2008Total exemption small company accounts made up to 31 March 2008
30 September 2008Annual return made up to 21/09/08
30 September 2008Registered office changed on 30/09/2008 from mcewan centre leybridge court estate leyland road lee london SE12 8TH
31 March 2008Total exemption small company accounts made up to 31 March 2007
5 October 2007Annual return made up to 21/09/07
6 February 2007Total exemption small company accounts made up to 31 March 2006
18 January 2007Annual return made up to 21/09/06
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 18/01/07
12 September 2006Registered office changed on 12/09/06 from: c/o lewisham shopmobility scheme 29 molesworth street lewisham london SE13 7HF
6 February 2006New secretary appointed;new director appointed
6 February 2006New director appointed
6 February 2006Total exemption small company accounts made up to 31 March 2005
6 February 2006New director appointed
6 February 2006Director resigned
6 February 2006Director resigned
6 February 2006Secretary resigned
6 February 2006New director appointed
24 October 2005Annual return made up to 21/09/05
19 January 2005Total exemption small company accounts made up to 31 March 2004
4 November 2004New director appointed
4 November 2004New director appointed
4 November 2004New director appointed
21 October 2004New secretary appointed;new director appointed
21 October 2004New director appointed
21 October 2004New director appointed
21 October 2004Secretary resigned
21 October 2004Director resigned
21 October 2004New director appointed
21 October 2004Annual return made up to 21/09/04
  • 363(288) ‐ Secretary resigned;director's particulars changed
4 May 2004Total exemption small company accounts made up to 31 March 2003
31 January 2004Annual return made up to 21/09/03
  • 363(288) ‐ Director's particulars changed
23 March 2003Accounts for a dormant company made up to 31 March 2002
14 January 2003Annual return made up to 21/09/02
  • 363(288) ‐ Director resigned
7 November 2002New director appointed
7 November 2002New director appointed
7 November 2002New director appointed
18 January 2002Full accounts made up to 31 March 2001
25 October 2001Annual return made up to 21/09/01
  • 363(288) ‐ Secretary's particulars changed
12 March 2001Registered office changed on 12/03/01 from: 67 engleheart road catford london SE6 2HN
4 October 2000Director resigned
4 October 2000Full accounts made up to 31 March 2000
4 October 2000Director resigned
4 October 2000Director resigned
4 October 2000Annual return made up to 21/09/00
4 October 2000Director resigned
4 October 2000Director resigned
16 March 2000New director appointed
15 March 2000New director appointed
8 November 1999Full accounts made up to 31 March 1999
8 November 1999New director appointed
8 November 1999Annual return made up to 04/10/99
5 October 1998Full accounts made up to 31 March 1998
5 October 1998Annual return made up to 04/10/98
  • 363(288) ‐ Director resigned
15 October 1997Annual return made up to 04/10/97
  • 363(288) ‐ Secretary's particulars changed;director resigned
15 October 1997Full accounts made up to 31 March 1997
17 April 1997Auditor's resignation
7 April 1997Resolutions
  • ORES13 ‐ Ordinary resolution
22 October 1996Annual return made up to 04/10/96
  • 363(288) ‐ Director's particulars changed
9 October 1996Full accounts made up to 31 March 1996
24 October 1995Annual return made up to 04/10/95
  • 363(288) ‐ Director resigned
24 October 1995Full accounts made up to 31 March 1995
8 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
8 October 1991Memorandum and Articles of Association
Sign up now to grow your client base. Plans & Pricing