Lewisham Schools For The Future Lep Limited LONDON


Lewisham Schools For The Future Lep started in year 2007 as Private Limited Company with registration number 06240548. The Lewisham Schools For The Future Lep company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in London at 3 More London Riverside. Postal code: SE1 2AQ. Since 2007/06/01 Lewisham Schools For The Future Lep Limited is no longer carrying the name Pimco 2642.

Currently there are 4 directors in the the firm, namely Jacobus D., Katharine N. and Kalpesh S. and others. In addition one secretary - Amanda W. - is with the company. Currently 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 Lep 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 06240548
Date of Incorporation Wed, 9th May 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 17 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th 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

Daniel W.

Position: Director

Appointed: 17 April 2015

James M.

Position: Director

Appointed: 01 January 2021

Resigned: 14 April 2023

Nicholas M.

Position: Director

Appointed: 29 March 2018

Resigned: 31 December 2020

Kate F.

Position: Director

Appointed: 12 January 2017

Resigned: 02 December 2019

Selwyn T.

Position: Director

Appointed: 05 February 2016

Resigned: 05 October 2021

Paul A.

Position: Director

Appointed: 17 April 2015

Resigned: 12 January 2017

Sinesh S.

Position: Director

Appointed: 11 July 2014

Resigned: 29 March 2018

Luke A.

Position: Director

Appointed: 15 May 2014

Resigned: 11 July 2014

Alan D.

Position: Director

Appointed: 03 October 2013

Resigned: 05 February 2016

Charles H.

Position: Director

Appointed: 03 October 2013

Resigned: 30 April 2014

Sinesh S.

Position: Director

Appointed: 01 May 2013

Resigned: 15 May 2014

Lorna S.

Position: Director

Appointed: 22 January 2013

Resigned: 17 April 2015

Philip P.

Position: Director

Appointed: 10 December 2012

Resigned: 17 April 2015

Stephen B.

Position: Director

Appointed: 06 December 2012

Resigned: 22 April 2015

Philip P.

Position: Director

Appointed: 10 November 2012

Resigned: 10 November 2012

Adam W.

Position: Director

Appointed: 12 August 2011

Resigned: 22 April 2013

Nick E.

Position: Director

Appointed: 12 August 2011

Resigned: 01 August 2012

Tracey W.

Position: Secretary

Appointed: 01 June 2011

Resigned: 01 June 2017

Susan B.

Position: Director

Appointed: 04 April 2011

Resigned: 10 June 2013

Gary M.

Position: Director

Appointed: 04 January 2011

Resigned: 10 August 2020

David P.

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: 23 November 2010

Alexander V.

Position: Director

Appointed: 24 July 2008

Resigned: 04 January 2011

Kevin T.

Position: Director

Appointed: 24 April 2008

Resigned: 30 September 2009

Elizabeth N.

Position: Director

Appointed: 24 April 2008

Resigned: 17 April 2015

Nathan T.

Position: Director

Appointed: 31 May 2007

Resigned: 24 April 2008

Sam W.

Position: Director

Appointed: 31 May 2007

Resigned: 06 February 2008

Clive F.

Position: Secretary

Appointed: 31 May 2007

Resigned: 31 May 2011

Heidi A.

Position: Director

Appointed: 31 May 2007

Resigned: 05 October 2009

Simon W.

Position: Director

Appointed: 31 May 2007

Resigned: 24 April 2008

Richard H.

Position: Director

Appointed: 31 May 2007

Resigned: 12 August 2011

Alistair H.

Position: Director

Appointed: 31 May 2007

Resigned: 20 March 2020

Pinsent Masons Director Limited

Position: Corporate Director

Appointed: 09 May 2007

Resigned: 31 May 2007

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 09 May 2007

Resigned: 31 May 2007

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we found, there is Building Schools For The Future Investments Llp from London, England. This PSC is classified as "a limited liability partnership", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is L21 Lewisham Psp Limited that entered Maidenhead, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Building Schools For The Future Investments Llp

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered United Kingdom
Place registered England And Wales
Registration number Oc320795
Notified on 6 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

L21 Lewisham Psp 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 6240697
Notified on 6 April 2016
Ceased on 6 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Pimco 2642 June 1, 2007

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small-sized company accounts made up to 2023/03/31
filed on: 3rd, October 2023
Free Download (18 pages)

Company search

Advertisements