Lancing College Limited WEST SUSSEX


Lancing College started in year 1999 as Private Limited Company with registration number 03779985. The Lancing College company has been functioning successfully for 25 years now and its status is active. The firm's office is based in West Sussex at Lancing College. Postal code: BN15 0RW.

At the moment there are 13 directors in the the company, namely Jason H., Pippa C. and Luke I. and others. In addition one secretary - Benita H. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lancing College Limited Address / Contact

Office Address Lancing College
Office Address2 Lancing
Town West Sussex
Post code BN15 0RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03779985
Date of Incorporation Fri, 28th May 1999
Industry General secondary education
Industry Primary education
End of financial Year 31st August
Company age 25 years old
Account next due date Fri, 31st May 2024 (2 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Jason H.

Position: Director

Appointed: 08 May 2024

Benita H.

Position: Secretary

Appointed: 02 October 2023

Pippa C.

Position: Director

Appointed: 22 June 2023

Luke I.

Position: Director

Appointed: 21 April 2023

Jennifer B.

Position: Director

Appointed: 17 June 2022

John S.

Position: Director

Appointed: 23 June 2021

Andrew-Dane F.

Position: Director

Appointed: 28 April 2021

Robert C.

Position: Director

Appointed: 27 November 2019

Justin H.

Position: Director

Appointed: 25 May 2018

Michael F.

Position: Director

Appointed: 25 May 2018

Timothy H.

Position: Director

Appointed: 17 October 2016

David A.

Position: Director

Appointed: 02 May 2014

Henry L.

Position: Director

Appointed: 10 December 2008

Martin S.

Position: Director

Appointed: 02 June 2008

Hannah B.

Position: Secretary

Appointed: 04 September 2019

Resigned: 02 October 2023

Tanya J.

Position: Secretary

Appointed: 09 November 2018

Resigned: 04 September 2019

Eugenia H.

Position: Director

Appointed: 04 June 2018

Resigned: 31 August 2019

Helen H.

Position: Director

Appointed: 25 May 2018

Resigned: 23 June 2023

Sally G.

Position: Director

Appointed: 25 May 2018

Resigned: 17 March 2023

Charles D.

Position: Director

Appointed: 09 October 2015

Resigned: 25 June 2021

Roger D.

Position: Director

Appointed: 12 February 2015

Resigned: 15 June 2017

Charlotte H.

Position: Director

Appointed: 02 May 2014

Resigned: 23 June 2023

Julia C.

Position: Director

Appointed: 14 March 2013

Resigned: 17 June 2022

Christopher B.

Position: Director

Appointed: 12 December 2012

Resigned: 29 May 2014

Philippa B.

Position: Director

Appointed: 01 August 2012

Resigned: 01 December 2016

Ian P.

Position: Director

Appointed: 06 June 2012

Resigned: 09 June 2016

Simon M.

Position: Director

Appointed: 10 May 2012

Resigned: 09 May 2017

David R.

Position: Director

Appointed: 25 May 2011

Resigned: 09 May 2017

Anne-Marie E.

Position: Director

Appointed: 27 November 2009

Resigned: 23 June 2023

Susan C.

Position: Director

Appointed: 27 November 2009

Resigned: 31 August 2011

Samuel A.

Position: Director

Appointed: 09 November 2009

Resigned: 21 November 2013

Christopher K.

Position: Director

Appointed: 09 November 2009

Resigned: 24 February 2011

Anthony E.

Position: Director

Appointed: 12 March 2009

Resigned: 15 June 2017

Snehal M.

Position: Director

Appointed: 21 August 2008

Resigned: 14 June 2012

Ian M.

Position: Director

Appointed: 07 December 2007

Resigned: 10 November 2008

Christopher B.

Position: Director

Appointed: 01 October 2007

Resigned: 14 June 2012

Julie R.

Position: Director

Appointed: 01 October 2007

Resigned: 07 July 2009

Helen S.

Position: Director

Appointed: 08 January 2007

Resigned: 10 October 2011

Richard S.

Position: Director

Appointed: 16 December 2004

Resigned: 30 June 2020

Lindsay U.

Position: Director

Appointed: 16 December 2004

Resigned: 21 November 2013

Paul B.

Position: Director

Appointed: 16 December 2004

Resigned: 31 August 2016

Michael E.

Position: Director

Appointed: 10 March 2004

Resigned: 04 June 2009

Henry B.

Position: Director

Appointed: 30 November 2001

Resigned: 31 August 2019

Sally M.

Position: Director

Appointed: 09 March 2001

Resigned: 26 June 2005

Graham W.

Position: Director

Appointed: 01 December 2000

Resigned: 05 June 2008

John R.

Position: Director

Appointed: 01 August 2000

Resigned: 10 March 2004

Susan C.

Position: Director

Appointed: 29 September 1999

Resigned: 07 December 2007

Michael A.

Position: Director

Appointed: 20 August 1999

Resigned: 31 July 2000

Robin P.

Position: Director

Appointed: 20 August 1999

Resigned: 31 August 2007

Pauline B.

Position: Secretary

Appointed: 20 August 1999

Resigned: 04 June 2018

Robin R.

Position: Director

Appointed: 20 August 1999

Resigned: 04 June 2009

Carola G.

Position: Director

Appointed: 20 August 1999

Resigned: 02 March 2007

William L.

Position: Director

Appointed: 20 August 1999

Resigned: 31 August 2007

Simon G.

Position: Director

Appointed: 20 August 1999

Resigned: 09 June 2011

Christopher S.

Position: Director

Appointed: 20 August 1999

Resigned: 28 August 2001

David G.

Position: Director

Appointed: 20 August 1999

Resigned: 05 June 2008

Sian F.

Position: Director

Appointed: 20 August 1999

Resigned: 16 February 2000

Nigel B.

Position: Director

Appointed: 20 August 1999

Resigned: 26 February 2015

David W.

Position: Director

Appointed: 20 August 1999

Resigned: 28 February 2000

Wilsons (company Secretaries) Limited

Position: Corporate Nominee Director

Appointed: 28 May 1999

Resigned: 20 August 1999

Wilsons (company Agents) Limited

Position: Corporate Nominee Director

Appointed: 28 May 1999

Resigned: 20 August 1999

Wilsons (company Secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 28 May 1999

Resigned: 20 August 1999

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats discovered, there is The Woodard Corporation from Rugeley, England. This PSC is categorised as "a private limited company by guarantee" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

The Woodard Corporation

High Street High Street, Abbots Bromley, Rugeley, WS15 3BW, England

Legal authority Companies Act
Legal form Private Limited Company By Guarantee
Country registered England
Place registered Companies House
Registration number 04659710
Notified on 6 April 2016
Nature of control: 75,01-100% shares
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' accounts made up to 2023-08-31
filed on: 2nd, January 2024
Free Download (73 pages)

Company search

Advertisements