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

LEWISHAM LOCAL LIMITED

UNIT C PLACE/LADYWELL 261 LEWISHAM HIGH STREET, LEWISHAM, LONDON, SE13 6NJ,
Company Registration Number
04681564
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Lewisham Local Ltd
LEWISHAM LOCAL LIMITED was founded on 2003-02-28 and has its registered office in London. The organisation's status is listed as "Active". Lewisham Local Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LEWISHAM LOCAL LIMITED
 
Legal Registered Office
UNIT C PLACE/LADYWELL 261 LEWISHAM HIGH STREET
LEWISHAM
LONDON
SE13 6NJ
Other companies in SE6
 
Previous Names
RUSHEY GREEN TIME BANK LIMITED23/03/2022
Charity Registration
Charity Number 1101616
Charity Address 17 ST. SWITHUNS ROAD, LONDON, SE13 6RW
Charter THE TIME BANK IMPROVES THE WELLBEING OF INDIVIDUALS BY ENABLING THE LOCAL COMMUNITY TO PROVIDE CARE AND SERVICES FOR EACH OTHER THROUGH A VARIETY OF ACTIVITIES THAT INVOLVE USING PEOPLE'S SKILLS AND TALENTS. AS PEOPLE START TO HELP AND GET TO KNOW THEIR NEIGHBOURS, THEY REBUILD A SENSE OF TRUST AND START TO FEEL THAT THEY ARE PART OF THE NEIGHBOURHOOD. THEY RE-BUILD COMMUNITY WEALTH AND HEALTH.
Filing Information
Company Number 04681564
Company ID Number 04681564
Date formed 2003-02-28
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 00:18:29
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 LEWISHAM LOCAL LIMITED

Current Directors
Officer Role Date Appointed
PHILIPPE ALBERT GRANGER
Company Secretary 2016-12-21
ADRIAN BARTLETT
Director 2013-10-25
RUTH BUCHANAN LEONARD
Director 2017-11-14
PATRICK MCKEE
Director 2017-05-31
SUSAN MOJISOLA RYDER
Director 2015-12-03
ROY WITTER
Director 2012-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT PHILLIPS
Director 2013-10-25 2017-07-22
VANI NIRANJAN
Director 2016-04-25 2017-03-06
TINA MARIA FARAGE
Director 2010-02-23 2016-06-13
MOHINI MORRIS
Director 2013-10-25 2015-06-09
SIMON ADAM MUNK
Director 2013-09-26 2015-06-09
EDMUND GLYNN
Director 2010-02-23 2014-07-24
KAREN SMALL
Director 2010-02-23 2014-07-24
SARA JANE WILKINSON
Director 2010-02-23 2014-03-31
DAVID SAMUEL DAVIES
Director 2010-06-22 2012-11-01
NOREEN AUDREY HOWARD
Director 2008-02-05 2011-11-04
MANDY GRIERSON
Director 2006-11-28 2010-07-16
PETRA SMITH
Director 2006-06-25 2010-07-16
ISABEL GARCIA GIMENO
Director 2003-02-28 2010-04-01
MARIE TATUM
Director 2007-09-25 2009-11-17
SHELLEY ALEXANDRA MCKOWEN
Director 2007-11-06 2009-04-01
SHELLEY ALEXANDRA MCKOWEN
Company Secretary 2007-11-06 2009-03-18
ROBERT NICHOLAS TURKENTINE
Director 2008-02-28 2009-01-26
SUSHMITA BISWAS
Director 2006-02-01 2008-03-10
LIZ HOARE
Director 2005-12-01 2007-10-16
SIMONE SHARENE NEUVILLE
Company Secretary 2005-01-05 2007-09-25
SIMONE SHARENE NEUVILLE
Director 2005-01-05 2007-09-25
HANA ODOH TADATE
Director 2005-01-05 2007-07-01
ISABEL GARCIA GIMENO
Company Secretary 2003-02-28 2007-02-01
JUDY CHEN
Director 2003-02-28 2007-02-01
MIRIAM NEALE
Director 2005-01-05 2007-02-01
JANE SCOTT
Director 2005-01-05 2007-02-01
QA REGISTRARS LIMITED
Nominated Secretary 2003-02-28 2003-02-28
QA NOMINEES LIMITED
Nominated Director 2003-02-28 2003-02-28
QA REGISTRARS LIMITED
Nominated Director 2003-02-28 2003-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE PETER HYETT TELEPHONE SURVEYS LIMITED Director 1992-03-29 - 2004-10-01 RESIGNED 1985-11-22 Active - Proposal to Strike off
RUTH BUCHANAN LEONARD ASSOCIATION OF VOLUNTEER MANAGERS LIMITED Director 2015-10-14 CURRENT 2007-04-24 Active

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
2024-05-01Appointment of Dr Gulen Petty as company secretary on 2024-05-01
2024-05-01Termination of appointment of Samuel Hawksley on 2024-05-01
2024-03-07CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2023-12-12APPOINTMENT TERMINATED, DIRECTOR SUSAN MOJISOLA RYDER
2023-12-0731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-26DIRECTOR APPOINTED MS MARY MAY PICKLES
2023-05-26DIRECTOR APPOINTED MR PETER TERENCE WEBB
2023-05-26DIRECTOR APPOINTED MS TINA LORRAINE PRICE-JOHNSON
2023-05-26DIRECTOR APPOINTED MS AYESHA SAFIYYAH GAREEBOO
2023-03-09CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-12-08AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-23CERTNMCompany name changed rushey green time bank LIMITED\certificate issued on 23/03/22
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-07CH03SECRETARY'S DETAILS CHNAGED FOR MR SAMUEL HAWKSLEY on 2021-12-01
2021-11-05TM02Termination of appointment of Philippe Albert Granger on 2021-11-01
2021-11-05AP03Appointment of Mr Samuel Hawksley as company secretary on 2021-11-01
2021-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/21 FROM C/O the Primary Care Centre Rushey Green Time Bank Hawstead Road Lewisham London SE6 4JH
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2021-03-01AP01DIRECTOR APPOINTED MRS GEMMA JUMA
2021-02-07TM01APPOINTMENT TERMINATED, DIRECTOR KAVINA UPADHYAY
2021-02-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-12MEM/ARTSARTICLES OF ASSOCIATION
2020-05-12CC04Statement of company's objects
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2020-02-26TM01APPOINTMENT TERMINATED, DIRECTOR RUTH BUCHANAN LEONARD
2020-01-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-13TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN BARTLETT
2019-06-19AP01DIRECTOR APPOINTED MS JOYCE JONES
2019-06-19RES01ADOPT ARTICLES 19/06/19
2019-06-19CC04Statement of company's objects
2019-06-07AP01DIRECTOR APPOINTED MISS ALLISON STREETLY
2019-05-14CC04Statement of company's objects
2019-05-14RES01ADOPT ARTICLES 14/05/19
2019-03-28MEM/ARTSARTICLES OF ASSOCIATION
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2019-01-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2018-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK MCKEE / 12/02/2018
2018-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS RUTH BUCHANAN LEONARD / 12/02/2018
2018-02-08CH01Director's details changed for Miss Susan Mojisola Ryder on 2018-02-07
2018-02-07CH01Director's details changed for Miss Susan Mojisola Ryder on 2018-02-07
2018-01-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-05AP01DIRECTOR APPOINTED MISS RUTH BUCHANAN LEONARD
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PHILLIPS
2017-05-31AP01DIRECTOR APPOINTED MR PATRICK MCKEE
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-03-06TM01APPOINTMENT TERMINATED, DIRECTOR VANI NIRANJAN
2017-01-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-21AP03Appointment of Mr Philippe Albert Granger as company secretary on 2016-12-21
2016-08-09TM01APPOINTMENT TERMINATED, DIRECTOR TINA MARIA FARAGE
2016-08-09AP01DIRECTOR APPOINTED MRS VANI NIRANJAN
2016-02-29AR0128/02/16 ANNUAL RETURN FULL LIST
2016-02-29AP01DIRECTOR APPOINTED MISS SUSAN MOJISOLA RYDER
2016-01-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MUNK
2015-09-20TM01APPOINTMENT TERMINATED, DIRECTOR MOHINI MORRIS
2015-02-28AR0128/02/15 ANNUAL RETURN FULL LIST
2014-12-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-10TM01APPOINTMENT TERMINATED, DIRECTOR KAREN SMALL
2014-09-10TM01APPOINTMENT TERMINATED, DIRECTOR EDMUND GLYNN
2014-09-10TM01APPOINTMENT TERMINATED, DIRECTOR EDMUND GLYNN
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR SARA WILKINSON
2014-03-10AR0128/02/14 NO MEMBER LIST
2013-12-02AP01DIRECTOR APPOINTED MR ROBERT PHILLIPS
2013-12-02AP01DIRECTOR APPOINTED MR ADRIAN BARTLETT
2013-12-02AP01DIRECTOR APPOINTED MOHINI MORRIS
2013-11-13AA31/03/13 TOTAL EXEMPTION FULL
2013-09-26AP01DIRECTOR APPOINTED MR SIMON ADAM MUNK
2013-03-08AR0128/02/13 NO MEMBER LIST
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DAVIES
2013-01-11AP01DIRECTOR APPOINTED MR ROY WITTER
2012-11-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-12AR0128/02/12 NO MEMBER LIST
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR NOREEN HOWARD
2011-11-15AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-07AP01DIRECTOR APPOINTED MR DAVID SAMUEL DAVIES
2011-03-07AR0128/02/11 NO MEMBER LIST
2011-03-06TM01APPOINTMENT TERMINATED, DIRECTOR PETRA SMITH
2011-03-06TM01APPOINTMENT TERMINATED, DIRECTOR MANDY GRIERSON
2010-05-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND GLYNN GLYNN / 09/04/2010
2010-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ISABEL GARCIA GIMENO
2010-03-29AR0128/02/10 NO MEMBER LIST
2010-03-29AP01DIRECTOR APPOINTED TINA FARAGE
2010-03-29AP01DIRECTOR APPOINTED KAREN SMALL
2010-03-29AP01DIRECTOR APPOINTED SARA WILKINSON
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MANDY GRIERSON / 17/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PETRA SMITH / 24/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NOREEN AUDREY HOWARD / 24/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ISABEL GARCIA GIMENO / 26/03/2010
2010-03-16AP01DIRECTOR APPOINTED MR EDMUND GLYNN GLYNN
2010-02-11TM01APPOINTMENT TERMINATED, DIRECTOR SHELLEY MCKOWEN
2010-02-11TM01APPOINTMENT TERMINATED, DIRECTOR MARIE TATUM
2010-01-11AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-21288bAPPOINTMENT TERMINATED SECRETARY SHELLEY MCKOWEN
2009-03-01363aANNUAL RETURN MADE UP TO 28/02/09
2009-02-10288bAPPOINTMENT TERMINATED DIRECTOR ROBERT TURKENTINE
2008-12-23AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-03288aDIRECTOR APPOINTED MR ROBERT NICHOLAS TURKENTINE
2008-03-31288bAPPOINTMENT TERMINATED DIRECTOR SUSHMITA BISWAS
2008-03-01363aANNUAL RETURN MADE UP TO 28/02/08
2008-02-05288aNEW DIRECTOR APPOINTED
2008-02-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-30288aNEW SECRETARY APPOINTED
2008-01-30288aNEW DIRECTOR APPOINTED
2008-01-28288bDIRECTOR RESIGNED
2007-11-23288aNEW DIRECTOR APPOINTED
2007-11-14288aNEW DIRECTOR APPOINTED
2007-11-13288bDIRECTOR RESIGNED
2007-11-13288bDIRECTOR RESIGNED
2007-10-16288aNEW DIRECTOR APPOINTED
2007-10-11288bSECRETARY RESIGNED
2007-05-31288aNEW DIRECTOR APPOINTED
2007-05-31363aANNUAL RETURN MADE UP TO 28/02/07
2007-05-30288bDIRECTOR RESIGNED
2007-05-30288bDIRECTOR RESIGNED
2007-05-30288bDIRECTOR RESIGNED
2007-05-30288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities

88 - Social work activities without accommodation
881 - Social work activities without accommodation for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled

88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.


Licences & Regulatory approval
We could not find any licences issued to LEWISHAM LOCAL 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 LEWISHAM LOCAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LEWISHAM LOCAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

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

Government spend with LEWISHAM LOCAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Lewisham 2014-11-04 GBP £7,582 GRANTS AND CONTRIBUTIONS
London Borough of Lewisham 2014-11-04 GBP £7,582 GRANTS AND CONTRIBUTIONS
London Borough of Lewisham 2014-10-02 GBP £7,582 GRANTS AND CONTRIBUTIONS
London Borough of Lewisham 2014-10-02 GBP £7,582 GRANTS AND CONTRIBUTIONS
London Borough of Lewisham 2014-09-02 GBP £7,582 GRANTS AND CONTRIBUTIONS
London Borough of Lewisham 2014-09-02 GBP £7,582 GRANTS AND CONTRIBUTIONS
Lewisham Council 2014-07-01 GBP £15,164
Lewisham Council 2014-06-01 GBP £1,332
Lewisham Council 2014-05-01 GBP £4,500
Lewisham Council 2014-05-01 GBP £15,164
Lewisham Council 2014-04-01 GBP £7,582
Lewisham Council 2014-03-01 GBP £1,605
Lewisham Council 2014-02-01 GBP £7,409
Lewisham Council 2014-01-01 GBP £1,067
Lewisham Council 2014-01-01 GBP £7,409
Lewisham Council 2013-12-01 GBP £7,409
Lewisham Council 2013-10-01 GBP £22,229
Lewisham Council 2013-08-01 GBP £14,819
Lewisham Council 2013-06-01 GBP £7,410
Lewisham Council 2013-05-01 GBP £18,750
Lewisham Council 2013-05-01 GBP £14,819
Lewisham Council 2013-04-01 GBP £7,410
Lewisham Council 2013-03-01 GBP £8,695
Lewisham Council 2013-02-01 GBP £8,695
Lewisham Council 2012-12-01 GBP £26,084

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 LEWISHAM LOCAL 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 LEWISHAM LOCAL 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 LEWISHAM LOCAL 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.
    Other companies at postcode SE13 6NJ