Lewisham Schools For The Future Holdings 2 Limited LONDON


Lewisham Schools For The Future Holdings 2 started in year 2009 as Private Limited Company with registration number 06831443. The Lewisham Schools For The Future Holdings 2 company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in London at 3 More London Riverside. Postal code: SE1 2AQ.

At present there are 3 directors in the the firm, namely Jacobus D., Katharine N. and Kalpesh S.. In addition one secretary - Amanda W. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lewisham Schools For The Future Holdings 2 Limited Address / Contact

Office Address 3 More London Riverside
Town London
Post code SE1 2AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06831443
Date of Incorporation Fri, 27th Feb 2009
Industry Activities of head offices
End of financial Year 31st March
Company age 15 years old
Account next due date Tue, 31st Dec 2024 (277 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Jacobus D.

Position: Director

Appointed: 14 April 2023

Katharine N.

Position: Director

Appointed: 05 October 2021

Kalpesh S.

Position: Director

Appointed: 02 December 2019

Amanda W.

Position: Secretary

Appointed: 01 June 2017

James M.

Position: Director

Appointed: 15 April 2021

Resigned: 14 April 2023

Kate F.

Position: Director

Appointed: 29 March 2018

Resigned: 02 December 2019

Selwyn T.

Position: Director

Appointed: 05 February 2016

Resigned: 05 October 2021

Pierre L.

Position: Director

Appointed: 04 February 2016

Resigned: 19 December 2018

Daniel W.

Position: Director

Appointed: 17 April 2015

Resigned: 15 April 2021

Sinesh S.

Position: Director

Appointed: 11 July 2014

Resigned: 29 March 2018

Luke A.

Position: Director

Appointed: 15 May 2014

Resigned: 11 July 2014

Charles H.

Position: Director

Appointed: 03 October 2013

Resigned: 30 April 2014

Alan D.

Position: Director

Appointed: 03 October 2013

Resigned: 05 February 2016

Sinesh S.

Position: Director

Appointed: 01 May 2013

Resigned: 15 May 2014

Lorna S.

Position: Director

Appointed: 22 January 2013

Resigned: 17 April 2015

Stephen B.

Position: Director

Appointed: 22 January 2013

Resigned: 04 February 2015

David O.

Position: Director

Appointed: 10 December 2012

Resigned: 17 April 2015

Philip P.

Position: Director

Appointed: 10 December 2012

Resigned: 17 April 2015

Nick E.

Position: Director

Appointed: 12 August 2011

Resigned: 01 August 2012

Adam W.

Position: Director

Appointed: 12 August 2011

Resigned: 22 April 2013

Tracey W.

Position: Secretary

Appointed: 01 June 2011

Resigned: 01 June 2017

Susan B.

Position: Director

Appointed: 04 April 2011

Resigned: 10 June 2013

David P.

Position: Director

Appointed: 31 December 2010

Resigned: 10 December 2012

Steven L.

Position: Director

Appointed: 23 November 2010

Resigned: 10 December 2012

Conrad H.

Position: Director

Appointed: 05 October 2009

Resigned: 03 October 2013

Austin L.

Position: Director

Appointed: 30 September 2009

Resigned: 31 December 2010

Neal M.

Position: Director

Appointed: 17 April 2009

Resigned: 23 November 2010

Clive F.

Position: Secretary

Appointed: 17 April 2009

Resigned: 31 May 2011

Alistair H.

Position: Director

Appointed: 17 April 2009

Resigned: 04 February 2016

Gary M.

Position: Director

Appointed: 17 April 2009

Resigned: 30 November 2021

Heidi A.

Position: Director

Appointed: 17 April 2009

Resigned: 05 October 2009

Richard H.

Position: Director

Appointed: 17 April 2009

Resigned: 12 August 2011

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 27 February 2009

Resigned: 17 April 2009

Kevin T.

Position: Director

Appointed: 27 February 2009

Resigned: 30 September 2009

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we identified, there is Dolphin Two Limited from Maidenhead, England. The abovementioned PSC is categorised as "a private limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Building Schools For The Future Investments Llp that entered London, England as the address. This PSC has a legal form of "a limited liability partnership", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Dolphin Two Limited

Costain House Vanwall Business Park, Maidenhead, SL6 4UB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered England & Wales Companies Registry
Registration number 07862940
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Building Schools For The Future Investments Llp

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Fri, 31st Mar 2023
filed on: 2nd, October 2023
Free Download (22 pages)

Company search

Advertisements