SAMUEL LITHGOW YOUTH CENTRE

Register to unlock more data on OkredoRegister

SAMUEL LITHGOW YOUTH CENTRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05366637

Incorporation date

16/02/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

69-75 Stanhope Street, London, NW1 3LDCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2022)
dot icon08/01/2026
Satisfaction of charge 1 in full
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/11/2025
Confirmation statement made on 2025-11-22 with no updates
dot icon03/11/2025
Termination of appointment of Sophia Dominique Shaw as a director on 2025-11-03
dot icon08/10/2025
Termination of appointment of Fatoumata Diaraye Diallo as a director on 2025-10-07
dot icon17/09/2025
Appointment of Mr Francesco Ruggiero as a director on 2025-09-16
dot icon12/08/2025
Notification of Joao Antunes Felicio as a person with significant control on 2025-08-12
dot icon06/08/2025
Cessation of Fatoumata Diaraye Diallo as a person with significant control on 2025-08-05
dot icon06/08/2025
Cessation of Peter Scorey as a person with significant control on 2025-08-05
dot icon02/06/2025
Appointment of Ms Davna Decent as a director on 2025-05-31
dot icon27/02/2025
Appointment of Mr Paulo Ricardo Pires Ferreira as a secretary on 2025-02-25
dot icon26/02/2025
Termination of appointment of Joao Felicio as a secretary on 2025-02-25
dot icon26/02/2025
Termination of appointment of Khim Kharaud as a director on 2025-02-25
dot icon26/02/2025
Appointment of Mr Paulo Pires Ferreira as a secretary on 2025-02-25
dot icon26/02/2025
Appointment of Ms Fadumo Mohammad as a director on 2025-02-25
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/12/2024
Appointment of Mr Joao Felicio as a secretary on 2024-12-10
dot icon10/12/2024
All of the property or undertaking has been released from charge 1
dot icon09/12/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon28/11/2024
Cessation of Lakshmi Shivalanka as a person with significant control on 2024-11-19
dot icon28/11/2024
Termination of appointment of Nahida Islam as a secretary on 2024-11-27
dot icon21/11/2024
Cessation of Nicola Patricia Roberts as a person with significant control on 2024-11-19
dot icon21/11/2024
Termination of appointment of Lakshmi Kausal Shivalanka as a secretary on 2024-11-19
dot icon21/11/2024
Termination of appointment of Jessica Clare Shuman as a director on 2024-11-19
dot icon21/11/2024
Termination of appointment of Nicola Patricia Roberts as a director on 2024-11-19
dot icon15/10/2024
Termination of appointment of Oliver Barrett as a director on 2024-10-14
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/12/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon06/12/2023
Termination of appointment of Souvenir Mutesi as a director on 2023-12-05
dot icon06/12/2023
Appointment of Ms Nahida Islam as a secretary on 2023-12-05
dot icon02/10/2023
Appointment of Ms Khim Kharaud as a director on 2023-09-30
dot icon02/10/2023
Appointment of Ms Maria Joao De Azinheira Reguenga as a director on 2023-09-30
dot icon19/07/2023
Appointment of Mr Oliver Barrett as a director on 2023-07-18
dot icon04/07/2023
Appointment of Mr Joao Antunes Felicio as a director on 2023-06-20
dot icon14/06/2023
Cessation of Lucia Alice Liddle as a person with significant control on 2021-04-01
dot icon14/06/2023
Appointment of Ms Jessica Clare Shuman as a director on 2023-06-13
dot icon12/06/2023
Termination of appointment of Jennifer Leach as a director on 2023-06-12
dot icon12/06/2023
Cessation of Gabriella Lacey as a person with significant control on 2022-08-09
dot icon03/04/2023
Appointment of Ms Sophia Dominique Shaw as a director on 2023-03-28
dot icon09/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/11/2022
Cessation of Afzal Hussein as a person with significant control on 2022-11-21
dot icon22/11/2022
Cessation of Afe Komolafe as a person with significant control on 2022-11-21
dot icon22/11/2022
Termination of appointment of Afe Komolafe as a director on 2022-11-21
dot icon22/11/2022
Termination of appointment of Afzal Hussein as a director on 2022-11-21
dot icon22/11/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon07/11/2022
Termination of appointment of Gabriella Paula Lacey as a director on 2022-11-03

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

48
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mutesi, Souvenir
Director
27/09/2022 - 05/12/2023
4
Mohammed, Hamida
Director
20/11/2013 - 19/11/2014
25
Komolafe, Afe
Director
08/02/2018 - 21/11/2022
-
Hampson, Kevin
Director
30/11/2006 - 18/11/2008
2
Hussein, Afzal
Director
02/07/2014 - 21/11/2022
13

Persons with Significant Control

19
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SAMUEL LITHGOW YOUTH CENTRE

SAMUEL LITHGOW YOUTH CENTRE is an(a) Active company incorporated on 16/02/2005 with the registered office located at 69-75 Stanhope Street, London, NW1 3LD. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SAMUEL LITHGOW YOUTH CENTRE?

toggle

SAMUEL LITHGOW YOUTH CENTRE is currently Active. It was registered on 16/02/2005 .

Where is SAMUEL LITHGOW YOUTH CENTRE located?

toggle

SAMUEL LITHGOW YOUTH CENTRE is registered at 69-75 Stanhope Street, London, NW1 3LD.

What does SAMUEL LITHGOW YOUTH CENTRE do?

toggle

SAMUEL LITHGOW YOUTH CENTRE operates in the Sports and recreation education (85.51 - SIC 2007) sector.

What is the latest filing for SAMUEL LITHGOW YOUTH CENTRE?

toggle

The latest filing was on 08/01/2026: Satisfaction of charge 1 in full.