Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE LULLABY TRUST SALES LIMITED
Company Information for

THE LULLABY TRUST SALES LIMITED

10-18 UNION STREET, LONDON, SE1 1SZ,
Company Registration Number
01731141
Private Limited Company
Active

Company Overview

About The Lullaby Trust Sales Ltd
THE LULLABY TRUST SALES LIMITED was founded on 1983-06-13 and has its registered office in London. The organisation's status is listed as "Active". The Lullaby Trust Sales Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE LULLABY TRUST SALES LIMITED
 
Legal Registered Office
10-18 UNION STREET
LONDON
SE1 1SZ
Other companies in SW1V
 
Previous Names
F.S.I.D. SALES LIMITED03/03/2014
Filing Information
Company Number 01731141
Company ID Number 01731141
Date formed 1983-06-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 23/12/2015
Return next due 20/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB417151869  
Last Datalog update: 2024-03-05 10:01:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE LULLABY TRUST SALES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE LULLABY TRUST SALES LIMITED

Current Directors
Officer Role Date Appointed
POLLY ANNE ROLFE
Company Secretary 2016-03-14
FRANCINE LOUDON BATES
Director 2011-04-27
DAVID ANDREW COLE
Director 2010-03-24
ALAN DAVID CURTIS
Director 2017-08-16
TERENCE GEORGE HEBDEN
Director 2012-03-28
DAVID NICHOLAS MARSHALL
Director 2013-01-16
LISA JANE PENNEY
Director 2013-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
FAHEZA PEERBOCCUS
Company Secretary 2012-10-04 2016-01-31
FAHEZA PEERBOCCUS
Company Secretary 2012-10-02 2013-01-30
DAVID NICHOLAS MARSHALL
Director 2012-10-02 2012-10-02
KATHLEEN BACKHOUSE
Company Secretary 2011-12-06 2012-05-11
JANET MARY MARTIN
Director 2011-01-24 2012-02-29
JUNE MARY PADDOCK
Company Secretary 1996-11-28 2011-11-15
JOYCE EPSTEIN
Director 1991-12-19 2011-04-27
CHARLES MARTIN DE SELINCOURT
Director 1991-12-19 2011-01-24
TERENCE GEORGE HEBDEN
Director 2007-04-26 2011-01-24
JAMES DARELL DICKSON THOMPSON-SCHWAB
Director 1991-12-19 2011-01-24
ELIZABETH ANGELA PERRY
Director 2007-12-04 2010-12-20
MARTIN ANDREW KENNEDY
Director 2004-05-18 2007-01-24
JANE DE SELINCOURT
Director 1990-12-17 1997-06-30
HAMISH TAIT EASDALE
Director 1991-12-19 1997-06-30
GERALD FRANCOYS NEEDHAM KNOX
Director 1995-05-19 1997-06-30
RICHARD GRAHAM LING
Director 1991-12-19 1997-06-30
ELIZABETH ANGELA PERRY
Director 1991-12-19 1997-06-30
HEW RICHARD DALRYMPLE BILLSON
Company Secretary 1994-04-12 1996-11-27
HAMISH TAIT EASDALE
Company Secretary 1991-12-19 1994-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCINE LOUDON BATES THINK EQUAL Director 2016-05-06 CURRENT 2016-05-06 Active
DAVID ANDREW COLE HECKMONDWIKE MASONIC HALL LIMITED Director 2014-01-01 CURRENT 1964-01-14 Active
TERENCE GEORGE HEBDEN THE LULLABY TRUST LIMITED Director 2007-03-13 CURRENT 1971-01-26 Active
DAVID NICHOLAS MARSHALL THE LULLABY TRUST LIMITED Director 2012-10-02 CURRENT 1971-01-26 Active
DAVID NICHOLAS MARSHALL TRAVEL SHIELD INTERNATIONAL LIMITED Director 2011-09-12 CURRENT 2011-03-03 Dissolved 2016-01-19
DAVID NICHOLAS MARSHALL WORLDWIDE TRAVEL SHIELD LIMITED Director 2011-09-12 CURRENT 2011-02-10 Dissolved 2016-01-19
DAVID NICHOLAS MARSHALL NOVASTRIS INSURANCE SERVICES LIMITED Director 2011-09-12 CURRENT 2011-07-21 Active - Proposal to Strike off
DAVID NICHOLAS MARSHALL NOVASTRIS INSURANCE SERVICES GROUP LIMITED Director 2011-09-12 CURRENT 2011-07-21 Active - Proposal to Strike off
DAVID NICHOLAS MARSHALL CROSS KEYS CONSULTANTS LIMITED Director 1991-12-31 CURRENT 1987-11-12 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-1330/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-05CONFIRMATION STATEMENT MADE ON 23/12/23, WITH NO UPDATES
2023-07-25REGISTERED OFFICE CHANGED ON 25/07/23 FROM Can Mezzanine 7-14 Great Dover Street London SE1 4YR England
2023-07-10Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-07-10Memorandum articles filed
2023-06-09APPOINTMENT TERMINATED, DIRECTOR ALAN DAVID CURTIS
2023-06-09APPOINTMENT TERMINATED, DIRECTOR LISA JANE HYDE
2023-06-09APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES PASCOE
2023-03-01SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-02-10APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLAS MARSHALL
2023-01-03CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2022-03-08TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE GEORGE HEBDEN
2022-01-07SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-01-06CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2022-01-06CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2021-12-21Director's details changed for Ms Lisa Jane Penney on 2021-07-20
2021-12-21CH01Director's details changed for Ms Lisa Jane Penney on 2021-07-20
2021-09-28CH01Director's details changed for Dr Stephanie Katherine Goater on 2021-04-30
2021-01-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-01-06AP01DIRECTOR APPOINTED DR STEPHANIE KATHERINE GOATER
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 23/12/20, WITH NO UPDATES
2020-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/20 FROM 34 New House 67-68 Hatton Garden London EC1N 8JY England
2020-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/20 FROM Audley House 13 Palace Street London SW1E 5HX England
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 23/12/19, WITH NO UPDATES
2019-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-07-17AP01DIRECTOR APPOINTED MRS JENNIFER MARGARET WARD
2019-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/19 FROM 11 Belgrave Road London SW1V 1RB
2019-01-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 23/12/18, WITH NO UPDATES
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR FRANCINE LOUDON BATES
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 23/12/17, WITH NO UPDATES
2017-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-08-18AP01DIRECTOR APPOINTED MR ALAN DAVID CURTIS
2017-01-25AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 10000
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-03-16TM02Termination of appointment of Faheza Peerboccus on 2016-01-31
2016-03-16AP03Appointment of Miss Polly Anne Rolfe as company secretary on 2016-03-14
2016-02-08AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 10000
2016-01-19AR0123/12/15 ANNUAL RETURN FULL LIST
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLAS MARSHALL
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 10000
2015-01-20AR0123/12/14 ANNUAL RETURN FULL LIST
2014-12-08AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-03-03RES15CHANGE OF NAME 30/04/2013
2014-03-03CERTNMCompany name changed F.S.I.D. sales LIMITED\certificate issued on 03/03/14
2014-02-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-02-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2013-12-24LATEST SOC24/12/13 STATEMENT OF CAPITAL;GBP 10000
2013-12-24AR0123/12/13 ANNUAL RETURN FULL LIST
2013-08-21AP01DIRECTOR APPOINTED MS LISA JANE PENNEY
2013-02-01AP01DIRECTOR APPOINTED MR DAVID NICHOLAS MARSHALL
2013-01-31TM02APPOINTMENT TERMINATION COMPANY SECRETARY FAHEZA PEERBOCCUS
2013-01-24AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-01-22AR0112/12/12 ANNUAL RETURN FULL LIST
2012-12-19AP03Appointment of Mrs Faheza Peerboccus as company secretary
2012-12-06AP03SECRETARY APPOINTED MRS FAHEZA PEERBOCCUS
2012-12-06AP01DIRECTOR APPOINTED MR DAVID NICHOLAS MARSHALL
2012-05-11TM02APPOINTMENT TERMINATED, SECRETARY KATHLEEN BACKHOUSE
2012-04-02AP01DIRECTOR APPOINTED MR TERENCE GEORGE HEBDEN
2012-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JANET MARTIN
2012-01-02AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-12-13AR0112/12/11 FULL LIST
2011-12-13AP03SECRETARY APPOINTED MS KATHLEEN BACKHOUSE
2011-12-13TM02APPOINTMENT TERMINATED, SECRETARY JUNE PADDOCK
2011-04-28TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE EPSTEIN
2011-04-28AP01DIRECTOR APPOINTED MS FRANCINE LOUDON BATES
2011-04-28AP01DIRECTOR APPOINTED MRS JANET MARY MARTIN
2011-04-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES THOMPSON-SCHWAB
2011-04-27TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE HEBDEN
2011-04-27TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES DE SELINCOURT
2011-01-07AR0119/12/10 FULL LIST
2011-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH PERRY
2010-12-29AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-03-31AP01DIRECTOR APPOINTED MR DAVID ANDREW COLE
2010-02-03AR0119/12/09 FULL LIST
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DARELL DICKSON THOMPSON-SCHWAB / 19/12/2009
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANGELA PERRY / 19/12/2009
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE GEORGE HEBDEN / 19/12/2009
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOYCE EPSTEIN / 19/12/2009
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES MARTIN DE SELINCOURT / 19/12/2009
2010-01-19AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-02-24AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-02-04363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2009-02-04287REGISTERED OFFICE CHANGED ON 04/02/2009 FROM 11 BELGRAVE ROAD LONDON SW1V 1RB UNITED KINGDOM
2009-02-04190LOCATION OF DEBENTURE REGISTER
2009-02-04353LOCATION OF REGISTER OF MEMBERS
2009-02-04287REGISTERED OFFICE CHANGED ON 04/02/2009 FROM ARTILLERY HOUSE 11-19 ARTILLERY ROW LONDON SW1P 1RT
2008-04-01288cDIRECTOR'S CHANGE OF PARTICULARS / JOYCE EPSTEIN / 27/03/2008
2008-03-28288cDIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH PERRY / 20/03/2008
2008-01-29AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-01-14363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2008-01-14288bDIRECTOR RESIGNED
2008-01-14288aNEW DIRECTOR APPOINTED
2007-05-16288aNEW DIRECTOR APPOINTED
2007-01-22AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-01-04363sRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2006-02-08363sRETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2005-12-05AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-02-25AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-01-04363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-04363sRETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS
2004-12-08288aNEW DIRECTOR APPOINTED
2004-01-15AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-12-30363sRETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS
2003-06-13AUDAUDITOR'S RESIGNATION
2003-02-05AAFULL ACCOUNTS MADE UP TO 30/06/02
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE LULLABY TRUST SALES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE LULLABY TRUST SALES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE LULLABY TRUST SALES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE LULLABY TRUST SALES LIMITED

Intangible Assets
Patents
We have not found any records of THE LULLABY TRUST SALES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE LULLABY TRUST SALES LIMITED
Trademarks
We have not found any records of THE LULLABY TRUST SALES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE LULLABY TRUST SALES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (88990 - Other social work activities without accommodation n.e.c.) as THE LULLABY TRUST SALES LIMITED are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where THE LULLABY TRUST SALES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE LULLABY TRUST SALES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE LULLABY TRUST SALES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.