Background WavePink WaveYellow Wave

LAMBETH MEDIATION SERVICE (05706715)

LAMBETH MEDIATION SERVICE (05706715) is an active UK company. incorporated on 13 February 2006. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. LAMBETH MEDIATION SERVICE has been registered for 20 years. Current directors include BOWMAN, Simone, ETTIENNE, Insley Hetta, SOWEMIMO, Pauline Habiba Balaraba and 1 others.

Company Number
05706715
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 February 2006
Age
20 years
Address
25a Wincott Street, London, SE11 4NT
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BOWMAN, Simone, ETTIENNE, Insley Hetta, SOWEMIMO, Pauline Habiba Balaraba, WRIGHT, James Mackenzie
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAMBETH MEDIATION SERVICE

LAMBETH MEDIATION SERVICE is an active company incorporated on 13 February 2006 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. LAMBETH MEDIATION SERVICE was registered 20 years ago.(SIC: 94990)

Status

active

Active since 20 years ago

Company No

05706715

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

20 Years

Incorporated 13 February 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 21 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

25a Wincott Street London, SE11 4NT,

Previous Addresses

Ilex House 1 Barrhill Road Streatham Hill London SW2 4RJ
From: 13 February 2006To: 29 March 2022
Timeline

52 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Feb 06
Director Left
May 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Jan 11
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Mar 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Mar 24
Director Left
Oct 24
Director Left
Jan 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Nov 25
0
Funding
51
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

BOWMAN, Simone

Active
Wincott Street, LondonSE11 4NT
Born November 1976
Director
Appointed 02 Mar 2023

ETTIENNE, Insley Hetta

Active
Wincott Street, LondonSE11 4NT
Born April 1979
Director
Appointed 31 May 2025

SOWEMIMO, Pauline Habiba Balaraba

Active
Wincott Street, LondonSE11 4NT
Born January 1971
Director
Appointed 01 Dec 2023

WRIGHT, James Mackenzie

Active
Wincott Street, LondonSE11 4NT
Born June 1961
Director
Appointed 31 May 2025

JAYARAMAN, Jai

Resigned
Ilex House, Streatham HillSW2 4RJ
Secretary
Appointed 16 Jul 2010
Resigned 01 Jun 2012

ROBERTSON, Catriona Anne Elizabeth

Resigned
11 Patio Close, LondonSW4 8JE
Secretary
Appointed 13 Feb 2006
Resigned 16 Jul 2010

BARRY, Simon Mark

Resigned
Wincott Street, LondonSE11 4NT
Born July 1964
Director
Appointed 23 May 2019
Resigned 07 Jun 2022

BEVERTON, Charis Rachel

Resigned
Wincott Street, LondonSE11 4NT
Born September 1983
Director
Appointed 01 Jun 2015
Resigned 07 Jun 2022

BRAITHWAITE, Lilma May

Resigned
Hydethorpe Road, LondonSW12 0JG
Born February 1959
Director
Appointed 25 May 2016
Resigned 25 Oct 2023

CARMICHAEL, Amy Winifred Susan

Resigned
Wincott Street, LondonSE11 4NT
Born September 1994
Director
Appointed 08 May 2018
Resigned 07 Jun 2022

DALY, David

Resigned
Ilex House, Streatham HillSW2 4RJ
Born July 1956
Director
Appointed 14 Jul 2010
Resigned 30 Nov 2010

ELLIMAN, Jacqueline Sharon

Resigned
Wincott Street, LondonSE11 4NT
Born June 1953
Director
Appointed 17 May 2017
Resigned 02 Apr 2022

FISHER, John Michael

Resigned
Wincott Street, LondonSE11 4NT
Born February 1958
Director
Appointed 01 Jun 2015
Resigned 14 Oct 2022

GEORGE, Helen Louise

Resigned
Barrhill Road, LondonSW2 4RJ
Born April 1952
Director
Appointed 01 Jun 2015
Resigned 25 May 2016

GLENNON, James Henry

Resigned
Ilex House, Streatham HillSW2 4RJ
Born November 1960
Director
Appointed 01 Jun 2015
Resigned 08 May 2018

HILTON, Jon-Jon Phillip

Resigned
Wincott Street, LondonSE11 4NT
Born February 1983
Director
Appointed 25 Oct 2023
Resigned 12 Dec 2024

LODWICK, Rodrigo Patrick

Resigned
Ilex House, Streatham HillSW2 4RJ
Born March 1956
Director
Appointed 01 Mar 2015
Resigned 08 May 2018

MALIK, Nazneen

Resigned
Ilex House, Streatham HillSW2 4RJ
Born December 1952
Director
Appointed 17 May 2017
Resigned 23 May 2019

MARTINS, Susan Patricia

Resigned
Wincott Street, LondonSE11 4NT
Born October 1964
Director
Appointed 07 Jun 2022
Resigned 25 Oct 2023

NWAFOR, Dora Dada

Resigned
Wincott Street, LondonSE11 4NT
Born November 1957
Director
Appointed 23 May 2019
Resigned 14 Oct 2022

OWEN, David Christopher

Resigned
13 Fentiman Road, LondonSW8 1LD
Born June 1958
Director
Appointed 13 Feb 2006
Resigned 01 Jan 2010

REID, Sonia

Resigned
Ilex House, Streatham HillSW2 4RJ
Born November 1942
Director
Appointed 23 May 2018
Resigned 02 Mar 2023

REID, Sonia

Resigned
Ilex House, Streatham HillSW2 4RJ
Born November 1942
Director
Appointed 01 Jun 2015
Resigned 07 Jan 2019

ROBERTSON, Catriona Anne Elizabeth

Resigned
11 Patio Close, LondonSW4 8JE
Born November 1955
Director
Appointed 13 Feb 2006
Resigned 29 Apr 2013

SAYER, Patrick Carlisle

Resigned
Wincott Street, LondonSE11 4NT
Born January 1953
Director
Appointed 21 Oct 2025
Resigned 24 Nov 2025

SAYER, Patrick Carlisle

Resigned
Wincott Street, LondonSE11 4NT
Born January 1953
Director
Appointed 25 Oct 2023
Resigned 16 Sept 2024

SMITH, Christopher John Addison

Resigned
Wincott Street, LondonSE11 4NT
Born March 1949
Director
Appointed 17 May 2017
Resigned 09 Nov 2022

STIEBEL, Mark Peter

Resigned
Ilex House, Streatham HillSW2 4RJ
Born May 1970
Director
Appointed 24 Jul 2010
Resigned 30 Jul 2015

URBEN, Mary Elizabeth

Resigned
Wincott Street, LondonSE11 4NT
Born November 1948
Director
Appointed 14 Jul 2010
Resigned 09 Nov 2022

WRIGHT, Martin

Resigned
Ilex House, Streatham HillSW2 4RJ
Born April 1930
Director
Appointed 14 Jul 2010
Resigned 29 Apr 2013
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
21 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Notice Of Removal Of A Director
15 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
16 February 2023
AAMDAAMD
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
2 July 2021
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Change Person Director Company With Change Date
29 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
28 September 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
17 December 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
18 April 2017
AAMDAAMD
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 February 2016
AR01AR01
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 March 2014
AR01AR01
Termination Director Company With Name
13 March 2014
TM01Termination of Director
Termination Director Company With Name
13 March 2014
TM01Termination of Director
Accounts Amended With Made Up Date
20 January 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 February 2013
AR01AR01
Termination Secretary Company With Name
22 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 February 2012
AR01AR01
Accounts Amended With Made Up Date
29 December 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 February 2011
AR01AR01
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
17 July 2010
TM02Termination of Secretary
Termination Director Company With Name
27 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 March 2010
AR01AR01
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
20 January 2010
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
8 January 2009
AAAnnual Accounts
Legacy
16 June 2008
225Change of Accounting Reference Date
Legacy
13 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 December 2007
AAAnnual Accounts
Legacy
2 May 2007
363sAnnual Return (shuttle)
Incorporation Company
13 February 2006
NEWINCIncorporation