Lifelong Family Links LONDON


Founded in 1998, Lifelong Family Links, classified under reg no. 03596496 is an active company. Currently registered at Laburnum Court SW2 3NS, London the company has been in the business for 26 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023. Since Monday 3rd December 2012 Lifelong Family Links is no longer carrying the name Lambeth Family Link.

The company has 5 directors, namely Alice O., Dina Z. and Ryan H. and others. Of them, June D. has been with the company the longest, being appointed on 20 June 2006 and Alice O. has been with the company for the least time - from 15 March 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lifelong Family Links Address / Contact

Office Address Laburnum Court
Office Address2 1 Barstow Crescent Palace Road
Town London
Post code SW2 3NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03596496
Date of Incorporation Fri, 10th Jul 1998
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Alice O.

Position: Director

Appointed: 15 March 2022

Dina Z.

Position: Director

Appointed: 24 June 2021

Ryan H.

Position: Director

Appointed: 11 March 2021

Sandra Y.

Position: Director

Appointed: 30 June 2013

June D.

Position: Director

Appointed: 20 June 2006

Judite F.

Position: Director

Appointed: 30 November 2021

Resigned: 22 April 2022

Deborah O.

Position: Director

Appointed: 11 March 2021

Resigned: 30 November 2021

Natasha B.

Position: Director

Appointed: 23 March 2018

Resigned: 11 December 2020

Jacqueline J.

Position: Director

Appointed: 30 July 2015

Resigned: 16 August 2022

Ehi O.

Position: Director

Appointed: 30 July 2015

Resigned: 21 February 2020

Natasha B.

Position: Director

Appointed: 30 July 2015

Resigned: 09 March 2017

Anje E.

Position: Secretary

Appointed: 26 February 2015

Resigned: 20 January 2016

Anje' E.

Position: Director

Appointed: 30 June 2013

Resigned: 20 January 2016

Cynthia W.

Position: Director

Appointed: 30 June 2013

Resigned: 10 September 2016

Andrea S.

Position: Secretary

Appointed: 01 April 2010

Resigned: 28 April 2013

Christian J.

Position: Director

Appointed: 01 April 2010

Resigned: 29 May 2014

Lorna S.

Position: Director

Appointed: 01 April 2010

Resigned: 11 October 2012

Andrea S.

Position: Director

Appointed: 22 January 2009

Resigned: 28 April 2013

Andrew P.

Position: Director

Appointed: 11 July 2008

Resigned: 01 April 2010

Christine I.

Position: Director

Appointed: 30 July 2007

Resigned: 26 February 2015

Navlet W.

Position: Director

Appointed: 30 July 2007

Resigned: 09 March 2017

Keith W.

Position: Director

Appointed: 21 July 2007

Resigned: 01 April 2010

Annette B.

Position: Secretary

Appointed: 02 July 2005

Resigned: 20 June 2006

Sophie G.

Position: Director

Appointed: 02 July 2005

Resigned: 12 July 2007

Marie P.

Position: Director

Appointed: 02 July 2005

Resigned: 12 July 2007

Charlie S.

Position: Director

Appointed: 02 July 2005

Resigned: 12 July 2007

Claire H.

Position: Director

Appointed: 10 July 2004

Resigned: 20 June 2006

Lincoln N.

Position: Director

Appointed: 10 July 2004

Resigned: 20 June 2006

Margaret A.

Position: Director

Appointed: 10 July 2004

Resigned: 10 July 2007

Gina A.

Position: Director

Appointed: 10 July 2004

Resigned: 22 July 2008

Lynn D.

Position: Director

Appointed: 12 July 2003

Resigned: 12 July 2007

Pauline S.

Position: Director

Appointed: 10 July 2003

Resigned: 12 July 2007

Jacqueline C.

Position: Director

Appointed: 13 July 2002

Resigned: 20 July 2006

Valerie F.

Position: Director

Appointed: 13 July 2002

Resigned: 15 December 2003

Cynthia U.

Position: Director

Appointed: 13 July 2002

Resigned: 12 July 2007

Sophie C.

Position: Director

Appointed: 13 July 2002

Resigned: 12 July 2003

Donald C.

Position: Director

Appointed: 13 July 2002

Resigned: 12 July 2003

Mark D.

Position: Director

Appointed: 26 July 2001

Resigned: 12 July 2007

Mary H.

Position: Secretary

Appointed: 17 July 2001

Resigned: 02 July 2005

Lolita B.

Position: Director

Appointed: 27 June 2000

Resigned: 12 July 2007

Sue S.

Position: Secretary

Appointed: 21 November 1999

Resigned: 17 July 2001

Hazel A.

Position: Secretary

Appointed: 16 February 1999

Resigned: 22 November 1999

Sandra D.

Position: Director

Appointed: 16 February 1999

Resigned: 10 July 2004

Hana O.

Position: Director

Appointed: 16 February 1999

Resigned: 10 July 2004

Elizabeth O.

Position: Director

Appointed: 16 February 1999

Resigned: 12 July 2003

Tony P.

Position: Director

Appointed: 16 February 1999

Resigned: 12 July 2003

Mary H.

Position: Director

Appointed: 16 February 1999

Resigned: 12 July 2007

Gina C.

Position: Director

Appointed: 16 February 1999

Resigned: 27 June 2000

Cynthia M.

Position: Director

Appointed: 16 February 1999

Resigned: 27 June 2000

Karen M.

Position: Director

Appointed: 16 February 1999

Resigned: 13 July 2002

Sarah E.

Position: Director

Appointed: 10 July 1998

Resigned: 06 May 2002

Delores O.

Position: Director

Appointed: 10 July 1998

Resigned: 27 June 2000

Sandra D.

Position: Secretary

Appointed: 10 July 1998

Resigned: 16 February 1999

Graham G.

Position: Director

Appointed: 10 July 1998

Resigned: 10 August 1998

Susan S.

Position: Director

Appointed: 10 July 1998

Resigned: 16 February 1999

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats researched, there is Marva T. This PSC has significiant influence or control over the company,.

Marva T.

Notified on 25 July 2016
Nature of control: significiant influence or control

Company previous names

Lambeth Family Link December 3, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-31
Balance Sheet
Cash Bank On Hand147 542213 604
Current Assets172 436352 115
Debtors24 894138 511
Net Assets Liabilities190 253362 754
Other Debtors3 1743 657
Property Plant Equipment23 11718 280
Other
Charity Funds190 253362 754
Charity Registration Number England Wales 1 073 963
Cost Charitable Activity278 328313 786
Donations Legacies 21
Further Item Donations Legacies Component Total Donations Legacies 21
Income Endowments236 696486 287
Income From Charitable Activity190 634433 999
Investment Income26264
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses41 632172 501
Net Increase Decrease In Charitable Funds41 632172 501
Other Income45 80052 203
Accrued Liabilities3 1503 308
Accumulated Depreciation Impairment Property Plant Equipment61 87766 714
Creditors5 3007 641
Depreciation Expense Property Plant Equipment6 1774 837
Increase From Depreciation Charge For Year Property Plant Equipment 4 837
Interest Income On Bank Deposits26264
Net Current Assets Liabilities167 136344 474
Other Creditors2 1504 333
Prepayments1 8151 594
Property Plant Equipment Gross Cost84 994 
Total Assets Less Current Liabilities190 253362 754

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 14th, September 2023
Free Download (22 pages)

Company search

Advertisements