Background WavePink WaveYellow Wave

THE LAMBETH TRUST (07884895)

THE LAMBETH TRUST (07884895) is an active UK company. incorporated on 16 December 2011. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. THE LAMBETH TRUST has been registered for 14 years. Current directors include ADEBAJO, Ade, BENTLEY, Scanes Charles, MCMILLAN, Lorraine Sampang and 1 others.

Company Number
07884895
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 December 2011
Age
14 years
Address
Lambeth Palace, London, SE1 7JU
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
ADEBAJO, Ade, BENTLEY, Scanes Charles, MCMILLAN, Lorraine Sampang, STACEY, Marc
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LAMBETH TRUST

THE LAMBETH TRUST is an active company incorporated on 16 December 2011 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. THE LAMBETH TRUST was registered 14 years ago.(SIC: 94910)

Status

active

Active since 14 years ago

Company No

07884895

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

Age

14 Years

Incorporated 16 December 2011

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 4 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

Lambeth Palace Lambeth Palace Road London, SE1 7JU,

Timeline

29 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Dec 14
Director Joined
Feb 15
Director Joined
Dec 17
Director Left
Dec 19
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Sept 22
Owner Exit
Sept 22
Director Left
Sept 22
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jan 24
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Dec 24
0
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

SCUTT, Oliver

Active
Newton Avenue, LondonW3 8AL
Secretary
Appointed 01 Jun 2023

ADEBAJO, Ade

Active
Lambeth Palace Road, LondonSE1 7JU
Born June 1968
Director
Appointed 01 Jul 2020

BENTLEY, Scanes Charles

Active
Lambeth Palace Road, LondonSE1 7JU
Born October 1957
Director
Appointed 05 Jul 2023

MCMILLAN, Lorraine Sampang

Active
Lambeth Palace Road, LondonSE1 7JU
Born October 1981
Director
Appointed 01 Apr 2024

STACEY, Marc

Active
Lambeth Palace Road, LondonSE1 7JU
Born February 1979
Director
Appointed 05 Jul 2023

MALLOWS, Rachel Elizabeth

Resigned
23 High Street, BozeatNN29 7NF
Secretary
Appointed 16 Dec 2011
Resigned 16 Sept 2015

BEALE, Rose Theodora Elizabeth

Resigned
Lambeth Palace Road, LondonSE1 7JU
Born September 1991
Director
Appointed 05 Jul 2023
Resigned 30 Nov 2024

BRENTFORD, Gillian Evelyn, Viscountess

Resigned
Lambeth Palace Road, LondonSE1 7JU
Born November 1942
Director
Appointed 27 Feb 2012
Resigned 18 Jun 2014

CHAPMAN, Clare Moira

Resigned
Lambeth Palace Road, LondonSE1 7JU
Born March 1960
Director
Appointed 20 Oct 2014
Resigned 01 Jul 2020

CHAPMAN, Peter Richard

Resigned
Lambeth Palace Road, LondonSE1 7JU
Born April 1942
Director
Appointed 27 Feb 2012
Resigned 01 Jul 2020

COSTA, Kenneth Johann

Resigned
Lambeth Palace Road, LondonSE1 7JU
Born October 1949
Director
Appointed 01 Apr 2014
Resigned 26 Sept 2022

FOOTTIT, Camilla

Resigned
Lambeth Palace Road, LondonSE1 7JU
Born August 1970
Director
Appointed 13 Nov 2017
Resigned 31 Mar 2024

HARPER, Ewan William, Sir

Resigned
TitchmarshNN14 3DA
Born June 1939
Director
Appointed 16 Dec 2011
Resigned 31 Mar 2014

KAY-SHUTTLEWORTH, David Charles

Resigned
Lambeth Palace Road, LondonSE1 7JU
Born August 1978
Director
Appointed 20 Oct 2014
Resigned 05 Jul 2023

MELLOWS, Anthony Roger, Professor

Resigned
Devereux Court, LondonWC2R 3JJ
Born July 1936
Director
Appointed 16 Dec 2011
Resigned 18 Jun 2014

NORRINGTON OBE, Humphrey Thomas

Resigned
Frithsden Copse, BerkhamstedHP4 2RQ
Born May 1936
Director
Appointed 16 Dec 2011
Resigned 18 Jun 2014

SAUNDERSON, David James

Resigned
Lambeth Palace Road, LondonSE1 7JU
Born November 1955
Director
Appointed 27 Feb 2012
Resigned 05 Jul 2023

SOUSOU, Ramez Farid

Resigned
Lambeth Palace Road, LondonSE1 7JU
Born November 1965
Director
Appointed 20 Oct 2014
Resigned 22 Nov 2019

WESSON, Fatima Binta

Resigned
Lambeth Palace Road, LondonSE1 7JU
Born June 1978
Director
Appointed 26 Sept 2022
Resigned 31 Dec 2023

Persons with significant control

1

0 Active
1 Ceased

Mr Kenneth Johann Costa

Ceased
Lambeth Palace Road, LondonSE1 7JU
Born October 1949

Nature of Control

Significant influence or control
Notified 13 Dec 2016
Ceased 26 Sept 2022
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2025
AAAnnual Accounts
Accounts With Accounts Type Small
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Resolution
12 December 2024
RESOLUTIONSResolutions
Memorandum Articles
12 December 2024
MAMA
Resolution
12 December 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
3 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 June 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
12 October 2022
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Small
12 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 September 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 January 2015
AR01AR01
Appoint Person Director Company With Name Date
14 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 February 2014
AR01AR01
Accounts With Accounts Type Full
21 August 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 April 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
19 December 2012
AR01AR01
Change Person Secretary Company With Change Date
15 May 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Incorporation Company
16 December 2011
NEWINCIncorporation