UKBizDB.co.uk

PLUMSTEAD COMMUNITY LAW CENTRE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Plumstead Community Law Centre Limited. The company was founded 40 years ago and was given the registration number 01778148. The firm's registered office is in LONDON. You can find them at 36 Wellington Street, , London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:PLUMSTEAD COMMUNITY LAW CENTRE LIMITED
Company Number:01778148
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 1983
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:36 Wellington Street, London, England, SE18 6PE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, Wellington Street, London, England, SE18 6PE

Director27 July 2023Active
36, Wellington Street, London, England, SE18 6PE

Director14 January 2021Active
36, Wellington Street, London, England, SE18 6PE

Director07 April 2022Active
36, Wellington Street, London, England, SE18 6PE

Director27 July 2023Active
36, Wellington Street, London, England, SE18 6PE

Director07 April 2022Active
36, Wellington Street, London, England, SE18 6PE

Director27 July 2023Active
8 Watergate House, London, SE18 5RP

Secretary-Active
45 Goldfinch Road, London, SE28 0DF

Secretary18 February 1993Active
36, Wellington Street, London, England, SE18 6PF

Secretary26 November 2013Active
42 Ennis Road, London, SE18 2QT

Secretary24 March 1994Active
105 Plumstead High Street, London, SE18 1SB

Director31 August 2011Active
36, Wellington Street, London, SE18 6PF

Director21 January 2016Active
6 Tuam Road, Plumstead Common, London, SE18 2QU

Director13 April 2000Active
105 Plumstead High Street, London, SE18 1SB

Director15 October 2013Active
105 Plumstead High Street, London, SE18 1SB

Director31 August 2011Active
18 Ashburnham Road, Belvedere, DA17 6DA

Director07 April 1998Active
109 Hillingdon Road, Bexleyheath, DA7 6LN

Director24 March 1994Active
36, Wellington Street, London, England, SE18 6PF

Director15 October 2013Active
117 Crescent Road, Woolwich, London, SE18 7AH

Director28 March 1996Active
117 Crescent Road, Woolwich, London, SE18 7AH

Director-Active
184 Charlton Lane, Charlton, London, SE7 8HJ

Director-Active
81, Park Crescent, Erith, England, DA8 3EA

Director23 March 1995Active
36, Wellington Street, London, England, SE18 6PF

Director26 November 2013Active
29 Bromhedge, Eltham, London, SE9 3DY

Director25 March 1999Active
78 Ceres Road, Plumstead, London, SE18 1HL

Director-Active
75 Southwood Road, London, SE9 3QE

Director28 March 1996Active
22 Northbrook Road, Ilford, IG1 3BS

Director04 July 2000Active
2 Devenish Road, London, SE2 9DA

Director18 February 1993Active
45 Goldfinch Road, London, SE28 0DF

Director18 February 1993Active
36, Wellington Street, London, England, SE18 6PE

Director15 October 2013Active
36, Wellington Street, London, England, SE18 6PE

Director14 January 2021Active
105 Plumstead High Street, London, SE18 1SB

Director15 October 2013Active
36, Wellington Street, London, England, SE18 6PF

Director15 October 2013Active
29 Goldfinch Road, Thamesmead, London, SE28 0DF

Director07 July 2005Active
100 Westbury Avenue, Southall, UB1 2XA

Director25 March 1999Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-21Officers

Termination director company with name termination date.

Download
2024-05-14Officers

Termination director company with name termination date.

Download
2024-03-28Officers

Termination director company with name termination date.

Download
2024-02-27Officers

Appoint person director company with name date.

Download
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-08-09Officers

Appoint person director company with name date.

Download
2023-08-09Officers

Appoint person director company with name date.

Download
2023-08-09Officers

Appoint person director company with name date.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Officers

Termination director company with name termination date.

Download
2022-08-28Officers

Termination director company with name termination date.

Download
2022-05-18Officers

Appoint person director company with name date.

Download
2022-05-16Officers

Appoint person director company with name date.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Officers

Appoint person director company with name date.

Download
2021-03-18Officers

Appoint person director company with name date.

Download
2021-03-18Officers

Termination director company with name termination date.

Download
2021-03-18Officers

Termination director company with name termination date.

Download
2021-03-18Officers

Termination director company with name termination date.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.