Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LAMBETH LIVING LIMITED
Company Information for

LAMBETH LIVING LIMITED

PORDEN ROAD, LONDON, SW2 5RW,
Company Registration Number
06276595
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Dissolved

Dissolved 2016-08-16

Company Overview

About Lambeth Living Ltd
LAMBETH LIVING LIMITED was founded on 2007-06-12 and had its registered office in Porden Road. The company was dissolved on the 2016-08-16 and is no longer trading or active.

Key Data
Company Name
LAMBETH LIVING LIMITED
 
Legal Registered Office
PORDEN ROAD
LONDON
SW2 5RW
Other companies in SW2
 
Filing Information
Company Number 06276595
Date formed 2007-06-12
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2016-08-16
Type of accounts FULL
Last Datalog update: 2016-08-15 05:12:05
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LAMBETH LIVING LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINA THOMPSON
Director 2015-07-29
CHRISTINA THOMPSON
Director 2015-07-30
NEIL WIGHTMAN
Director 2015-07-30
NEIL WIGHTMAN
Director 2015-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE PATRICK GALLAGHER
Company Secretary 2009-09-16 2015-07-29
HAZEL ANDREA BARLOW
Director 2009-09-30 2015-07-29
JENNIFER BRATHWAITE
Director 2014-09-24 2015-07-29
FAISAL BUTT
Director 2012-11-02 2015-07-29
CHRISTOPHER NICHOLAS CATTERMOLE
Director 2010-09-27 2015-07-29
GLEN ANTHONY FALCONER
Director 2011-09-28 2015-07-29
JOHN ARTHUR GREEN
Director 2011-09-28 2015-07-29
TREVOR KEITH HILL
Director 2009-09-30 2015-07-29
LYNN VERONICA HOLMAN
Director 2007-09-28 2015-07-29
SARAH-JANE LUCAS
Director 2012-05-30 2015-07-29
MATTHEW PETER BENNETT
Director 2011-09-28 2014-07-10
FLORENCE DAUTA NOSEGBE
Director 2013-07-17 2014-07-10
KIERAN DANIEL CASEY
Director 2012-09-26 2013-03-30
MICHAEL ENGLISH
Director 2008-07-29 2012-09-26
JACKIE MELDRUM
Director 2008-05-13 2012-09-26
ANNA BURROWS
Director 2010-12-17 2012-02-29
NANA AMOA BUAHIN
Director 2008-07-25 2011-09-28
KIRSTY ELLEN MCHUGH
Director 2007-09-28 2011-09-28
HARI KRISHNA MURDAY
Director 2010-12-17 2011-09-28
STANLEY ANTHONY JABLONSKI
Director 2009-09-30 2011-01-26
BARRY MCCALLA
Director 2007-09-28 2010-10-01
ALAN WILLIAM BEVAN
Director 2008-01-28 2010-09-29
FIONA FLETCHER-SMITH
Director 2009-06-11 2010-08-02
PAULINE BERNADETTE LEWIS
Director 2007-09-28 2009-09-30
CATHY ELAINE DEPLESSIS
Company Secretary 2009-01-15 2009-09-16
AUSTIN EKEGHANYOBOFA DEDE
Director 2008-02-18 2009-09-16
LESLIE JAMES WARREN
Company Secretary 2008-02-20 2009-01-15
ANDREW JEBODA
Director 2007-10-03 2008-07-30
PAUL MCGLONE
Director 2008-01-28 2008-05-13
GRAEME RUSSELL
Company Secretary 2007-10-02 2008-02-20
T&H SECRETARIAL SERVICES LIMITED
Company Secretary 2007-06-12 2007-10-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-08-16GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-05-31GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-05-19DS01APPLICATION FOR STRIKING-OFF
2015-11-05AR0112/06/15 NO MEMBER LIST
2015-11-04AP01DIRECTOR APPOINTED MR NEIL WIGHTMAN
2015-11-04TM01TERMINATE DIR APPOINTMENT
2015-11-04AP01DIRECTOR APPOINTED MS CHRISTINA THOMPSON
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GREEN
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR LYNN HOLMAN
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR MARIE SCALES
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER BRATHWAITE
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR DANNY SUTCLIFFE
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PARR
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR SARAH-JANE LUCAS
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR GLEN FALCONER
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR LUCY WILLIAMS
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TATE
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CATTERMOLE
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR FAISAL BUTT
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL BARLOW
2015-11-03TM02APPOINTMENT TERMINATED, SECRETARY TERENCE GALLAGHER
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR HILL
2015-10-02AP01DIRECTOR APPOINTED MS CHRISTINA THOMPSON
2015-10-01AP01DIRECTOR APPOINTED MR NEIL WIGHTMAN
2015-09-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-21RES01ADOPT ARTICLES 27/07/2015
2015-08-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TATE
2015-08-14TM01APPOINTMENT TERMINATED, DIRECTOR LUCY WILLIAMS
2015-08-14TM01APPOINTMENT TERMINATED, DIRECTOR DANNY SUTCLIFFE
2015-08-14TM01APPOINTMENT TERMINATED, DIRECTOR MARIE SCALES
2015-08-14TM01APPOINTMENT TERMINATED, DIRECTOR JANE PICKARD
2015-08-14TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PARR
2015-08-14TM01APPOINTMENT TERMINATED, DIRECTOR SARAH-JANE LUCAS
2015-08-14TM01APPOINTMENT TERMINATED, DIRECTOR LYNN HOLMAN
2015-08-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GREEN
2015-08-14TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR HILL
2015-08-14TM01APPOINTMENT TERMINATED, DIRECTOR GLEN FALCONER
2015-08-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CATTERMOLE
2015-08-14TM01APPOINTMENT TERMINATED, DIRECTOR FAISAL BUTT
2015-08-14TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER BRATHWAITE
2015-08-14TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL BARLOW
2015-08-14TM02APPOINTMENT TERMINATED, SECRETARY TERENCE GALLAGHER
2014-10-28AP01DIRECTOR APPOINTED CLLR JANE PICKARD
2014-10-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-08AP01DIRECTOR APPOINTED MS JENNIFER BRATHWAITE
2014-07-22AR0112/06/14 NO MEMBER LIST
2014-07-22TM01APPOINTMENT TERMINATED, DIRECTOR FLORENCE NOSEGBE
2014-07-22TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BENNETT
2014-01-07AP01DIRECTOR APPOINTED MS FLORENCE DAUTA NOSEGBE
2013-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY SUTCHIFFE / 23/12/2013
2013-12-23TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH PECK
2013-10-10AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-09AR0112/06/13 NO MEMBER LIST
2013-06-19AUDAUDITOR'S RESIGNATION
2013-05-07AUDAUDITOR'S RESIGNATION
2013-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LUCY N/A WILLIAMS / 15/12
2013-04-18TM01APPOINTMENT TERMINATED, DIRECTOR KIERAN CASEY
2012-11-20AP01DIRECTOR APPOINTED MS LUCY N/A WILLIAMS
2012-11-06AP01DIRECTOR APPOINTED MR FAISAL BUTT
2012-11-06AP01DIRECTOR APPOINTED MR MATTHEW MARTYN PARR
2012-10-31AP01DIRECTOR APPOINTED MR KIERAN DANIEL CASEY
2012-10-31TM01APPOINTMENT TERMINATED, DIRECTOR JACKIE MELDRUM
2012-10-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ENGLISH
2012-09-14AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH-JANE N/A LUCAS / 26/07
2012-07-06AR0112/06/12 NO MEMBER LIST
2012-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NICHOLAS CATTERMOLE / 05/07/2012
2012-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARIE CHRISTINE SCALES / 05/07/2012
2012-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH-JANE N/A LUCAS / 05/07
2012-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ARTHUR GREEN / 05/07/2012
2012-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN ANTHONY FALCONER / 05/07/2012
2012-06-18AP01DIRECTOR APPOINTED MS SARAH-JANE N/A LUCAS
2012-03-29TM01APPOINTMENT TERMINATED, DIRECTOR ANNA BURROWS
2012-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2012 FROM HAMBROOK HOUSE PORDEN ROAD LONDON SW2 5RW
2011-12-20AP01DIRECTOR APPOINTED MR MATTHEW PETER BENNETT
2011-12-01AP01DIRECTOR APPOINTED MR JOHN ARTHUR GREEN
2011-12-01AP01DIRECTOR APPOINTED MR GLEN ANTHONY FALCONER
2011-12-01AP01DIRECTOR APPOINTED MS ELIZABETH PECK
2011-12-01AP01DIRECTOR APPOINTED MS MARIE CHRISTINE SCALES
2011-11-18TM01APPOINTMENT TERMINATED, DIRECTOR OLUWAKEMI SEGUN-OLUDIMU
2011-11-18TM01APPOINTMENT TERMINATED, DIRECTOR HARI MURDAY
2011-11-18TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTY MCHUGH
2011-11-18TM01APPOINTMENT TERMINATED, DIRECTOR NANA AMOA BUAHIN
2011-08-12AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RT HON TREVOR KEITH HILL / 08/07/2011
2011-07-11AR0112/06/11 NO MEMBER LIST
2011-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARI KRISHNA MURDAY / 08/07/2011
2011-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KIRSTY ELLEN MCHUGH / 08/07/2011
2011-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RT HON TREVOR KEITH HILL / 08/07/2011
2011-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY SUTCHIFFE / 08/07/2011
2011-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / OLUWAKEMI SEGUN-OLUDIMU / 08/07/2011
2011-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KIRSTY ELLEN MCHUGH / 08/07/2011
2011-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNN VERONICA HOLMAN / 08/07/2011
2011-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / HAZEL ANDREA BARLOW / 08/07/2011
2011-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NANA AMOA BUAHIN / 08/07/2011
2011-06-29AP01DIRECTOR APPOINTED MR DANNY SUTCHIFFE
2011-04-07AP01DIRECTOR APPOINTED MR STEPHEN TATE
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS ROBERSON
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY JABLONSKI
2011-01-25AP01DIRECTOR APPOINTED ANNA BURROWS
2011-01-25AP01DIRECTOR APPOINTED MR HARI KRISHNA MURDAY
2011-01-19AP01DIRECTOR APPOINTED MR CHRISTOPHER NICHOLAS CATTERMOLE
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to LAMBETH LIVING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LAMBETH LIVING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LAMBETH LIVING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Intangible Assets
Patents
We have not found any records of LAMBETH LIVING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAMBETH LIVING LIMITED
Trademarks
We have not found any records of LAMBETH LIVING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LAMBETH LIVING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Lambeth 2015-1 GBP £4,240,995 PROFESSIONAL SERVICES - GENERAL
London Borough of Lambeth 2014-4 GBP £4,023,182 MANAGEMENT FEES
London Borough of Lambeth 2014-3 GBP £2,242,904 REPAIRS TO EST/BLOCK/ROAD/PLAYGROUND EQUIPMENT
London Borough of Lambeth 2014-1 GBP £1,973,642 MANAGEMENT FEES
London Borough of Lambeth 2013-12 GBP £1,973,642 MANAGEMENT FEES
London Borough of Lambeth 2013-11 GBP £294,618 GENERAL STATIONERY
London Borough of Lambeth 2013-10 GBP £3,947,283 MANAGEMENT FEES
London Borough of Lambeth 2013-9 GBP £1,973,642 MANAGEMENT FEES
London Borough of Lambeth 2013-8 GBP £2,351,170 MANAGEMENT FEES
London Borough of Lambeth 2013-7 GBP £1,973,642 MANAGEMENT FEES
London Borough of Lambeth 2013-6 GBP £1,973,642 MANAGEMENT FEES
London Borough of Lambeth 2013-5 GBP £2,848,512 PLANNED MAINTENANCE CONSULTANTS
London Borough of Lambeth 2013-4 GBP £2,409,986 AGENCY STAFF - OFFICERS
London Borough of Lambeth 2013-3 GBP £2,293,158 MANAGEMENT FEES
London Borough of Lambeth 2013-2 GBP £2,167,142 MANAGEMENT FEES
London Borough of Lambeth 2013-1 GBP £2,027,129 MANAGEMENT FEES
London Borough of Lambeth 2012-12 GBP £1,973,642 MANAGEMENT FEES
London Borough of Lambeth 2012-11 GBP £1,973,642 MANAGEMENT FEES
London Borough of Lambeth 2012-10 GBP £2,236,278 AGENCY STAFF - OFFICERS
London Borough of Lambeth 2012-8 GBP £1,973,642 MANAGEMENT FEES
London Borough of Lambeth 2012-7 GBP £238,340 PLANNED MAINTENANCE CONSTRUCTION/WORKS
London Borough of Lambeth 2012-6 GBP £1,973,642 MANAGEMENT FEES
London Borough of Lambeth 2012-5 GBP £1,978,216 MANAGEMENT FEES
London Borough of Lambeth 2011-7 GBP £1,971,354 MANAGEMENT FEES

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LAMBETH LIVING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LAMBETH LIVING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LAMBETH LIVING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4