STAR SUPPORT LGBTIQ+ C.I.C.

Register to unlock more data on OkredoRegister

STAR SUPPORT LGBTIQ+ C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14206237

Incorporation date

30/06/2022

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 52 Lant Street, London SE1 1RBCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2022)
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-30
dot icon19/08/2025
Termination of appointment of Isabella Rose Ferreira Borrego as a director on 2025-08-06
dot icon19/08/2025
Termination of appointment of Alexandra Haigh as a director on 2025-08-19
dot icon19/08/2025
Appointment of Mx James Neal Mccullough as a director on 2025-08-19
dot icon27/07/2025
Notification of a person with significant control statement
dot icon09/07/2025
Termination of appointment of Maari Nastari as a director on 2024-12-09
dot icon09/07/2025
Cessation of Maari Nastari as a person with significant control on 2024-12-09
dot icon09/07/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon09/07/2025
Termination of appointment of Nicola Fleming as a director on 2025-07-09
dot icon22/05/2025
Total exemption full accounts made up to 2024-03-31
dot icon09/05/2025
Termination of appointment of a director
dot icon09/05/2025
Termination of appointment of Remi Mikiba Senior Arnold as a director on 2025-02-24
dot icon28/02/2025
Previous accounting period shortened from 2024-03-31 to 2024-03-30
dot icon10/07/2024
Appointment of Mx Carla Marie Louise Ecola as a director on 2024-07-10
dot icon10/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon15/02/2024
Appointment of Miss Isabella Rose Ferreira Borrego as a director on 2024-02-02
dot icon15/02/2024
Termination of appointment of Jasna Magić as a director on 2024-02-15
dot icon27/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/06/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon22/03/2023
Current accounting period shortened from 2023-06-30 to 2023-03-31
dot icon12/02/2023
Appointment of Dr Jasna Magić as a director on 2023-02-07
dot icon07/02/2023
Termination of appointment of Nicola Margaret Noone as a director on 2023-02-07
dot icon07/11/2022
Appointment of Miss Alexandra Haigh as a director on 2022-10-17
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nastari, Maari
Director
30/06/2022 - 09/12/2024
2
Haigh, Alexandra
Director
17/10/2022 - 19/08/2025
-
Magić, Jasna, Dr
Director
07/02/2023 - 15/02/2024
-
Goldman, Sally Ruth
Director
30/06/2022 - Present
-
Noone, Nicola Margaret
Director
29/06/2022 - 06/02/2023
6

Persons with Significant Control

2
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 STAR SUPPORT LGBTIQ+ C.I.C.

STAR SUPPORT LGBTIQ+ C.I.C. is an(a) Active company incorporated on 30/06/2022 with the registered office located at Unit 1 52 Lant Street, London SE1 1RB. There are currently 3 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 STAR SUPPORT LGBTIQ+ C.I.C.?

toggle

STAR SUPPORT LGBTIQ+ C.I.C. is currently Active. It was registered on 30/06/2022 .

Where is STAR SUPPORT LGBTIQ+ C.I.C. located?

toggle

STAR SUPPORT LGBTIQ+ C.I.C. is registered at Unit 1 52 Lant Street, London SE1 1RB.

What does STAR SUPPORT LGBTIQ+ C.I.C. do?

toggle

STAR SUPPORT LGBTIQ+ C.I.C. operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for STAR SUPPORT LGBTIQ+ C.I.C.?

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2025-03-30.