Background WavePink WaveYellow Wave

STREETLYTES-UK (06728672)

STREETLYTES-UK (06728672) is an active UK company. incorporated on 21 October 2008. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. STREETLYTES-UK has been registered for 17 years. Current directors include LEONARD, Thomas Johannes, MODARESI, Susanna Kim, PEIRIS, Shalini and 1 others.

Company Number
06728672
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 October 2008
Age
17 years
Address
St Stephens Church 1 Coverdale Road, London, W12 8JJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
LEONARD, Thomas Johannes, MODARESI, Susanna Kim, PEIRIS, Shalini, WERTHEIMER, Dominic Julian
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STREETLYTES-UK

STREETLYTES-UK is an active company incorporated on 21 October 2008 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. STREETLYTES-UK was registered 17 years ago.(SIC: 88990)

Status

active

Active since 17 years ago

Company No

06728672

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

Age

17 Years

Incorporated 21 October 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

St Stephens Church 1 Coverdale Road Shepherd's Bush London, W12 8JJ,

Previous Addresses

C/O Nicholas Peters & Co 2nd Floor 10-12 Bourlet Close London W1W 7BR United Kingdom
From: 22 May 2019To: 4 August 2021
Devonshire House 1st Floor 1 Devonshire Street London London W1W 5DS
From: 8 July 2013To: 22 May 2019
Dalgarno Community Centre 1 Webb Close London W10 5QB
From: 21 October 2008To: 8 July 2013
Timeline

36 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Oct 08
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Jun 11
Director Joined
Sept 11
Director Left
Nov 11
Director Left
Dec 11
Director Joined
Mar 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Nov 13
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Mar 18
Director Left
Nov 19
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Feb 25
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

LEONARD, Thomas Johannes

Active
Swainson Road, LondonW3 7UP
Born April 1991
Director
Appointed 05 Oct 2023

MODARESI, Susanna Kim

Active
Sudbury Court Drive, HarrowHA1 3TD
Born March 1959
Director
Appointed 05 Jul 2023

PEIRIS, Shalini

Active
First Floor Flat, LondonW12 7EN
Born December 1985
Director
Appointed 27 Jan 2025

WERTHEIMER, Dominic Julian

Active
New Quebec Street, MaryleboneW1H 7RH
Born January 1979
Director
Appointed 30 Sept 2024

ALABASTER, Thomas William

Resigned
Kings Road, LondonSW3 5TX
Born September 1979
Director
Appointed 31 Mar 2016
Resigned 17 Jul 2023

BOX, Kierra Ivory Stephanie

Resigned
Roundwood Road, LondonNW10 9TP
Born July 1985
Director
Appointed 11 Nov 2011
Resigned 17 Jul 2023

BULL, Richard Anthony

Resigned
Kings Road, LondonSW3 5TX
Born February 1964
Director
Appointed 03 Mar 2014
Resigned 06 Oct 2023

CONSTANTINOU, Costas

Resigned
1 Webb Close, LondonW10 5QB
Born August 1959
Director
Appointed 16 Nov 2009
Resigned 09 Nov 2011

CURTIN BARLOW, Nathalie Yasmin

Resigned
Hamilton Road, LondonW4 1AL
Born October 1972
Director
Appointed 05 Jul 2023
Resigned 30 Sept 2024

HATCH, James C.

Resigned
Kings Road, LondonSW3 5TX
Born May 1967
Director
Appointed 01 Feb 2017
Resigned 01 Jan 2019

KEALEY, Zoe

Resigned
Yoxall House, LondonW10 5JA
Born February 1973
Director
Appointed 21 Oct 2008
Resigned 13 Dec 2010

LAVILLE-DAVIES, Vicki Elizabeth

Resigned
3c Pemberton Gardens, LondonN10 5RR
Born February 1954
Director
Appointed 21 Oct 2008
Resigned 21 Jan 2013

LOCKHART, Andrew Robson

Resigned
1st Floor, LondonW1W 5DS
Born July 1964
Director
Appointed 20 Jun 2011
Resigned 11 Nov 2013

LUCAS, Linda

Resigned
Queens Drive, Thames DittonKT7 0TW
Born January 1963
Director
Appointed 16 Nov 2009
Resigned 01 Feb 2017

MACMILLAN, Roderick Gerard

Resigned
Beaumont Mews, LondonNW5 2EQ
Born October 1960
Director
Appointed 24 Jun 2013
Resigned 01 Mar 2016

PANAYIODOU, George

Resigned
Bucknill House, LondonSW1W 8SR
Born December 1950
Director
Appointed 21 Oct 2008
Resigned 13 Dec 2010

TANSEY, Benjamin Robert

Resigned
Kings Road, LondonSW3 5TX
Born July 1987
Director
Appointed 03 Mar 2014
Resigned 17 Jul 2023

THYKIER, Harriet

Resigned
Kings Road, LondonSW3 5TX
Born February 1977
Director
Appointed 01 Feb 2017
Resigned 17 Jul 2023

WHITE, Adam Lindsay

Resigned
1 Webb Close, LondonW10 5QB
Born June 1957
Director
Appointed 19 Sept 2011
Resigned 15 Dec 2011

WOLSEY, Louise Miriam

Resigned
Kings Road, LondonSW3 5TX
Born August 1969
Director
Appointed 03 Mar 2014
Resigned 23 Mar 2016

WRIGHT, Natalie

Resigned
Kings Road, LondonSW3 5TX
Born March 1985
Director
Appointed 01 Nov 2017
Resigned 17 Jul 2023
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2023
AAAnnual Accounts
Administrative Restoration Company
3 March 2023
RT01RT01
Gazette Dissolved Compulsory
29 March 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
15 February 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
11 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
23 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
4 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
2 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 January 2015
AR01AR01
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 November 2013
AR01AR01
Change Sail Address Company With Old Address
13 November 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2013
CH01Change of Director Details
Termination Director Company With Name
12 November 2013
TM01Termination of Director
Change Person Director Company With Change Date
12 November 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 July 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Termination Director Company With Name
8 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 November 2012
AR01AR01
Move Registers To Registered Office Company
24 November 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
21 March 2012
AAAnnual Accounts
Termination Director Company With Name
15 December 2011
TM01Termination of Director
Termination Director Company With Name
11 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 October 2011
AR01AR01
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 March 2011
AAAnnual Accounts
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 July 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 May 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
1 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
1 December 2009
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 November 2009
AR01AR01
Move Registers To Sail Company
3 November 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Sail Address Company
3 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Incorporation Company
21 October 2008
NEWINCIncorporation