Samuel Lithgow Youth Centre


Founded in 2005, Samuel Lithgow Youth Centre, classified under reg no. 05366637 is an active company. Currently registered at 69-75 Stanhope Street NW1 3LD, the company has been in the business for 19 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

Currently there are 9 directors in the the firm, namely Maria R., Khim K. and Oliver B. and others. In addition 2 active secretaries, Nahida I. and Lakshmi S. were appointed. 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 - Judith W. who worked with the the firm until 11 August 2005.

Samuel Lithgow Youth Centre Address / Contact

Office Address 69-75 Stanhope Street
Office Address2 London
Town
Post code NW1 3LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05366637
Date of Incorporation Wed, 16th Feb 2005
Industry Other sports activities
Industry Physical well-being activities
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (125 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Nahida I.

Position: Secretary

Appointed: 05 December 2023

Maria R.

Position: Director

Appointed: 30 September 2023

Khim K.

Position: Director

Appointed: 30 September 2023

Oliver B.

Position: Director

Appointed: 18 July 2023

Joao F.

Position: Director

Appointed: 20 June 2023

Jessica S.

Position: Director

Appointed: 13 June 2023

Sophia S.

Position: Director

Appointed: 28 March 2023

Nicola R.

Position: Director

Appointed: 24 November 2020

Fatoumata D.

Position: Director

Appointed: 01 February 2017

Lakshmi S.

Position: Secretary

Appointed: 29 November 2005

Peter S.

Position: Director

Appointed: 16 February 2005

Souvenir M.

Position: Director

Appointed: 27 September 2022

Resigned: 05 December 2023

Jennifer L.

Position: Director

Appointed: 25 March 2022

Resigned: 12 June 2023

Lee T.

Position: Director

Appointed: 11 December 2019

Resigned: 24 November 2020

Lucia L.

Position: Director

Appointed: 15 August 2018

Resigned: 17 March 2022

Afe K.

Position: Director

Appointed: 08 February 2018

Resigned: 21 November 2022

Donald M.

Position: Director

Appointed: 18 November 2015

Resigned: 18 October 2016

Kevin T.

Position: Director

Appointed: 28 January 2015

Resigned: 16 November 2016

Afzal H.

Position: Director

Appointed: 02 July 2014

Resigned: 21 November 2022

Hamida M.

Position: Director

Appointed: 20 November 2013

Resigned: 19 November 2014

Stefani Z.

Position: Director

Appointed: 20 November 2013

Resigned: 04 November 2019

Sonya K.

Position: Director

Appointed: 26 September 2012

Resigned: 08 August 2018

Sarah P.

Position: Director

Appointed: 27 June 2012

Resigned: 19 November 2014

Brendan C.

Position: Director

Appointed: 29 June 2011

Resigned: 02 May 2012

Nadia L.

Position: Director

Appointed: 26 January 2011

Resigned: 20 November 2013

Liseby O.

Position: Director

Appointed: 17 November 2010

Resigned: 15 November 2017

Nicola R.

Position: Director

Appointed: 17 November 2010

Resigned: 20 November 2013

Gabriella L.

Position: Director

Appointed: 17 November 2010

Resigned: 03 November 2022

Sharon K.

Position: Director

Appointed: 18 November 2008

Resigned: 17 November 2010

Lucy A.

Position: Director

Appointed: 20 May 2008

Resigned: 29 September 2018

Jennifer D.

Position: Director

Appointed: 13 November 2007

Resigned: 02 May 2012

Kevin H.

Position: Director

Appointed: 30 November 2006

Resigned: 18 November 2008

Suleiman O.

Position: Director

Appointed: 29 November 2005

Resigned: 13 November 2007

Linda S.

Position: Director

Appointed: 16 February 2005

Resigned: 16 November 2011

Judith W.

Position: Director

Appointed: 16 February 2005

Resigned: 11 August 2005

Judith W.

Position: Secretary

Appointed: 16 February 2005

Resigned: 11 August 2005

Natalie A.

Position: Director

Appointed: 16 February 2005

Resigned: 13 November 2007

Robert B.

Position: Director

Appointed: 16 February 2005

Resigned: 17 November 2010

Lilu D.

Position: Director

Appointed: 16 February 2005

Resigned: 30 November 2006

James G.

Position: Director

Appointed: 16 February 2005

Resigned: 30 November 2006

Barbara L.

Position: Director

Appointed: 16 February 2005

Resigned: 30 November 2006

Peter W.

Position: Director

Appointed: 16 February 2005

Resigned: 26 September 2012

People with significant control

The register of PSCs who own or have control over the company is made up of 12 names. As we discovered, there is Fatoumata D. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Nicola R. This PSC and has 25-50% voting rights. Moving on, there is Peter S., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Fatoumata D.

Notified on 15 November 2018
Nature of control: significiant influence or control

Nicola R.

Notified on 25 November 2021
Nature of control: 25-50% voting rights

Peter S.

Notified on 17 November 2016
Nature of control: significiant influence or control

Lakshmi S.

Notified on 17 November 2016
Nature of control: significiant influence or control

Afe K.

Notified on 15 November 2018
Ceased on 21 November 2022
Nature of control: significiant influence or control

Afzal H.

Notified on 17 November 2016
Ceased on 21 November 2022
Nature of control: significiant influence or control

Gabriella L.

Notified on 17 November 2016
Ceased on 9 August 2022
Nature of control: significiant influence or control

Lucia L.

Notified on 15 November 2018
Ceased on 1 April 2021
Nature of control: significiant influence or control

Stefani Z.

Notified on 17 November 2016
Ceased on 25 November 2020
Nature of control: significiant influence or control

Lucy A.

Notified on 17 November 2016
Ceased on 29 September 2018
Nature of control: significiant influence or control

Sonya K.

Notified on 17 November 2016
Ceased on 30 April 2018
Nature of control: significiant influence or control

Liseby O.

Notified on 17 November 2016
Ceased on 16 November 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 22nd, December 2023
Free Download (22 pages)

Company search

Advertisements