LIFELONG FAMILY LINKS
Overview
| Company Name | LIFELONG FAMILY LINKS |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03596496 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LIFELONG FAMILY LINKS?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is LIFELONG FAMILY LINKS located?
| Registered Office Address | Laburnum Court 1 Barstow Crescent Palace Road SW2 3NS London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LIFELONG FAMILY LINKS?
| Company Name | From | Until |
|---|---|---|
| LAMBETH FAMILY LINK | Jul 10, 1998 | Jul 10, 1998 |
What are the latest accounts for LIFELONG FAMILY LINKS?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for LIFELONG FAMILY LINKS?
| Last Confirmation Statement Made Up To | Jul 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 25, 2025 |
| Overdue | No |
What are the latest filings for LIFELONG FAMILY LINKS?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jul 25, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 20 pages | AA | ||
Confirmation statement made on Jul 25, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 22 pages | AA | ||
Confirmation statement made on Jul 25, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 22 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2022 | 22 pages | AA | ||
Termination of appointment of Jacqueline Johnson as a director on Aug 16, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jul 25, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Judite Fernandes as a director on Apr 22, 2022 | 1 pages | TM01 | ||
Appointment of Ms Alice Owusu as a director on Mar 15, 2022 | 2 pages | AP01 | ||
Appointment of Ms Judite Fernandes as a director on Nov 30, 2021 | 2 pages | AP01 | ||
Termination of appointment of Deborah Olagbegi as a director on Nov 30, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 22 pages | AA | ||
Confirmation statement made on Jul 25, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Dina Zainu as a director on Jun 24, 2021 | 2 pages | AP01 | ||
Amended total exemption full accounts made up to Mar 31, 2020 | 20 pages | AAMD | ||
Appointment of Deborah Olagbegi as a director on Mar 11, 2021 | 2 pages | AP01 | ||
Appointment of Ryan Hyacinthe as a director on Mar 11, 2021 | 2 pages | AP01 | ||
Termination of appointment of Natasha Cheryl Blake as a director on Dec 11, 2020 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 20 pages | AA | ||
Confirmation statement made on Jul 25, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ehi Ethel Odia as a director on Feb 21, 2020 | 1 pages | TM01 | ||
Amended total exemption full accounts made up to Mar 31, 2019 | 23 pages | AAMD | ||
Total exemption full accounts made up to Mar 31, 2019 | 21 pages | AA | ||
Who are the officers of LIFELONG FAMILY LINKS?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DOUGLAS, June | Director | 7 Stoughton Close SE11 6EF London | England | British | 117219370001 | |||||
| HYACINTHE, Ryan | Director | Laburnum Court 1 Barstow Crescent Palace Road SW2 3NS London | England | British | 280992040001 | |||||
| OWUSU, Alice | Director | Laburnum Court 1 Barstow Crescent Palace Road SW2 3NS London | England | British | 165767680001 | |||||
| YAMOAH, Sandra Nyamekye | Director | Laburnum Court 1 Barstow Crescent Palace Road SW2 3NS London | England | British | 68223800001 | |||||
| ZAINU, Dina | Director | Laburnum Court 1 Barstow Crescent Palace Road SW2 3NS London | England | British | 286120890001 | |||||
| AGAR, Hazel Barara | Secretary | 22 Chelsham Road SW4 6NP London | British | 63690560001 | ||||||
| BROOMFIELD, Annette | Secretary | 13 Cubitt House Oaklands Estate Poynders Road SW4 8NG London | British | 115330610001 | ||||||
| DAVIS, Sandra Verona | Secretary | Flat 2 Croydon House, Wootton Street SE1 8TS London | British | 119897860001 | ||||||
| EDWARDS, Anje | Secretary | Laburnum Court 1 Barstow Crescent Palace Road SW2 3NS London | 199688900001 | |||||||
| HANLON, Mary Elizabeth | Secretary | 13 Groome House Black Prince Road SE11 6HY London | British | 64058130001 | ||||||
| SMITH, Andrea | Secretary | Laburnum Court 1 Barstow Crescent Palace Road SW2 3NS London | 163013540001 | |||||||
| STEWARD, Sue | Secretary | 57 Palace Road SW2 3LB London | British | 67949570001 | ||||||
| ASHMEAD, Margaret Kyerewa | Director | 4 Saxonfield Close Tulse Hill SW2 2UN London | British | 101343140001 | ||||||
| ATTRIDGE, Gina | Director | 23 Leckhampton Place SW2 2UG London | Irish | 101127050002 | ||||||
| BARTLETT, Lolita | Director | 18 Tunstall Road SW9 8DA London | England | British | 80162640002 | |||||
| BLAKE, Natasha Cheryl | Director | Laburnum Court 1 Barstow Crescent Palace Road SW2 3NS London | United Kingdom | British | 120295210001 | |||||
| BLAKE, Natasha Cheryl | Director | Laburnum Court 1 Barstow Crescent Palace Road SW2 3NS London | United Kingdom | British | 120295210001 | |||||
| CHEESEMAN, Donald | Director | 94 Idmiston Road West Norwood SE27 9HL London | British | 84811550001 | ||||||
| CHEESEMAN, Jacqueline Susan | Director | 94 Idmiston Road SE27 9HL London | British | 84811500001 | ||||||
| CLISSOLD, Sophie Jane | Director | 46 Henshaw Street SE17 1PD London | Uk | British | 84811600001 | |||||
| CORY, Gina Collette | Director | Top Flat 3 Pretoria Road SW16 6RR London | British | 63201720001 | ||||||
| DAVIES, Lynn Ann | Director | 14 Claremont Close Garden Lane Christchurch Road SW2 3QG London | British | 93862360001 | ||||||
| DAVIS, Sandra Verona | Director | Flat 2 Croydon House, Wootton Street SE1 8TS London | England | British | 119897860001 | |||||
| DOCKRELL, Mark, Dr | Director | 61 Christchurch House Christchurch Road SW2 3UB London | England | British | 77835320001 | |||||
| EDWARDS, Anje' | Director | Laburnum Court 1 Barstow Crescent Palace Road SW2 3NS London | England | British | 189666160001 | |||||
| ELOUASSI, Sarah | Director | 28 Benwick Court Croydon Road SE20 7SS London | British | 59197860001 | ||||||
| FERNANDES, Judite | Director | Laburnum Court 1 Barstow Crescent Palace Road SW2 3NS London | England | British | 290370140001 | |||||
| FOLKES, Valerie | Director | 25 Hailsham Avenue Streatham SW2 3AG London | British | 85121270001 | ||||||
| GOVIER, Sophie | Director | 12 Hawkhurst Road SW16 5EH London | British | 115330830001 | ||||||
| GRIFFIN, Graham Arthur | Director | 72 Santley Street SW4 7QD London | British | 61824240001 | ||||||
| HAMILTON, Claire | Director | 131 Amesburys Avenue Streatham SW2 3AF London | Irish | 101126940001 | ||||||
| HANLON, Mary Elizabeth | Director | 13 Groome House Black Prince Road SE11 6HY London | United Kingdom | British | 64058130001 | |||||
| IRVINE, Christine Ann | Director | Emmanuel Road Balham SW12 0HP London 69a | United Kingdom | British | 136313830001 | |||||
| JOHNSON, Christian David | Director | Laburnum Court 1 Barstow Crescent Palace Road SW2 3NS London | United Kingdom | British | 163013560001 | |||||
| JOHNSON, Jacqueline Grace | Director | Laburnum Court 1 Barstow Crescent Palace Road SW2 3NS London | England | British | 208121490001 |
Who are the persons with significant control of LIFELONG FAMILY LINKS?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Marva Trenton | Jul 25, 2016 | Laburnum Court 1 Barstow Crescent Palace Road SW2 3NS London | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0