Lambton Street Youth & Community Hub SUNDERLAND


Lambton Street Youth & Community Hub started in year 2014 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 09366492. The Lambton Street Youth & Community Hub company has been functioning successfully for ten years now and its status is active. The firm's office is based in Sunderland at 25 Falkland Road. Postal code: SR4 6XA. Since 2018/04/28 Lambton Street Youth & Community Hub is no longer carrying the name Lambton Street Youth Centre.

The firm has 6 directors, namely Arnel C., Eileen K. and Paul B. and others. Of them, John F. has been with the company the longest, being appointed on 5 April 2019 and Arnel C. has been with the company for the least time - from 13 December 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - John F. who worked with the the firm until 4 April 2019.

Lambton Street Youth & Community Hub Address / Contact

Office Address 25 Falkland Road
Town Sunderland
Post code SR4 6XA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09366492
Date of Incorporation Tue, 23rd Dec 2014
Industry Activities of sport clubs
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Arnel C.

Position: Director

Appointed: 13 December 2023

Eileen K.

Position: Director

Appointed: 08 November 2023

Paul B.

Position: Director

Appointed: 13 November 2019

Anthony B.

Position: Director

Appointed: 10 October 2019

Adele C.

Position: Director

Appointed: 10 October 2019

John F.

Position: Director

Appointed: 05 April 2019

Andrew R.

Position: Director

Appointed: 13 November 2019

Resigned: 09 May 2021

Trevor T.

Position: Director

Appointed: 14 June 2018

Resigned: 13 November 2019

John F.

Position: Secretary

Appointed: 14 June 2018

Resigned: 04 April 2019

Michael M.

Position: Director

Appointed: 01 February 2016

Resigned: 14 June 2018

Sara E.

Position: Director

Appointed: 11 November 2015

Resigned: 05 December 2018

Olwyn F.

Position: Director

Appointed: 18 October 2015

Resigned: 14 June 2018

Gary B.

Position: Director

Appointed: 01 May 2015

Resigned: 09 May 2021

Tom P.

Position: Director

Appointed: 01 April 2015

Resigned: 02 April 2015

Kris C.

Position: Director

Appointed: 01 April 2015

Resigned: 08 April 2015

Antony E.

Position: Director

Appointed: 01 April 2015

Resigned: 13 November 2019

Paul G.

Position: Director

Appointed: 01 April 2015

Resigned: 05 December 2018

Edward H.

Position: Director

Appointed: 01 April 2015

Resigned: 10 February 2016

Ian R.

Position: Director

Appointed: 01 April 2015

Resigned: 08 April 2015

James R.

Position: Director

Appointed: 01 April 2015

Resigned: 14 June 2018

Derek S.

Position: Director

Appointed: 01 April 2015

Resigned: 13 December 2023

John W.

Position: Director

Appointed: 01 April 2015

Resigned: 13 November 2019

Gary G.

Position: Director

Appointed: 01 April 2015

Resigned: 02 April 2015

Michael C.

Position: Director

Appointed: 01 April 2015

Resigned: 02 April 2015

John W.

Position: Director

Appointed: 01 April 2015

Resigned: 02 April 2015

Trevor T.

Position: Director

Appointed: 23 December 2014

Resigned: 03 August 2016

Company previous names

Lambton Street Youth Centre April 28, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-31
Net Worth472 679
Balance Sheet
Cash Bank In Hand214 809
Current Assets237 714
Debtors22 905
Net Assets Liabilities Including Pension Asset Liability472 679
Tangible Fixed Assets181 100
Reserves/Capital
Shareholder Funds472 679
Other
Creditors Due Within One Year4 898
Fixed Assets239 863
Investments Fixed Assets58 763
Net Current Assets Liabilities232 816
Other Aggregate Reserves431 826
Revaluation Reserve40 853
Tangible Fixed Assets Additions260 883
Tangible Fixed Assets Cost Or Valuation260 883
Tangible Fixed Assets Depreciation79 783
Tangible Fixed Assets Depreciation Charged In Period79 783
Total Assets Less Current Liabilities472 679

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
2024/04/11 - the day director's appointment was terminated
filed on: 12th, April 2024
Free Download (1 page)

Company search

Advertisements