LEWISHAM SCHOOLS FOR THE FUTURE HOLDINGS 2 LIMITED
Status | ACTIVE |
Company No. | 06831443 |
Category | Private Limited Company |
Incorporated | 27 Feb 2009 |
Age | 15 years, 3 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
LEWISHAM SCHOOLS FOR THE FUTURE HOLDINGS 2 LIMITED is an active private limited company with number 06831443. It was incorporated 15 years, 3 months, 16 days ago, on 27 February 2009. The company address is 3 More London Riverside, London, SE1 2AQ, England.
Company Fillings
Confirmation statement with no updates
Date: 06 Jun 2024
Action Date: 19 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-19
Documents
Accounts with accounts type group
Date: 02 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 25 May 2023
Action Date: 19 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-19
Documents
Appoint person director company with name date
Date: 05 May 2023
Action Date: 14 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jacobus Geytenbeek Du Plessis
Appointment date: 2023-04-14
Documents
Termination director company with name termination date
Date: 05 May 2023
Action Date: 14 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Peter Marsh
Termination date: 2023-04-14
Documents
Change person director company with change date
Date: 04 Apr 2023
Action Date: 01 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-03-01
Officer name: Mr James Peter Marsh
Documents
Accounts with accounts type group
Date: 24 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 20 May 2022
Action Date: 19 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-19
Documents
Termination director company with name termination date
Date: 29 Apr 2022
Action Date: 30 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-30
Officer name: Gary William Mills
Documents
Appoint person director company with name date
Date: 27 Apr 2022
Action Date: 05 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Katharine Nidd
Appointment date: 2021-10-05
Documents
Termination director company with name termination date
Date: 27 Apr 2022
Action Date: 05 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-05
Officer name: Selwyn Hugh Thompson
Documents
Accounts with accounts type group
Date: 05 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2021
Action Date: 19 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-19
Documents
Termination director company with name termination date
Date: 18 May 2021
Action Date: 15 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-04-15
Officer name: Daniel Colin Ward
Documents
Appoint person director company with name date
Date: 17 May 2021
Action Date: 15 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Peter Marsh
Appointment date: 2021-04-15
Documents
Accounts with accounts type group
Date: 05 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 19 May 2020
Action Date: 19 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-19
Documents
Appoint person director company with name date
Date: 02 Dec 2019
Action Date: 02 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kalpesh Savjani
Appointment date: 2019-12-02
Documents
Termination director company with name termination date
Date: 02 Dec 2019
Action Date: 02 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kate Louise Flaherty
Termination date: 2019-12-02
Documents
Accounts with accounts type group
Date: 21 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 20 May 2019
Action Date: 19 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-19
Documents
Termination director company with name termination date
Date: 17 Jan 2019
Action Date: 19 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pierre Gaetan Lamstaes
Termination date: 2018-12-19
Documents
Accounts with accounts type group
Date: 10 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 24 May 2018
Action Date: 19 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-19
Documents
Appoint person director company with name date
Date: 15 May 2018
Action Date: 29 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-29
Officer name: Kate Louise Flaherty
Documents
Termination director company with name termination date
Date: 06 Apr 2018
Action Date: 29 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-29
Officer name: Sinesh Ramesh Shah
Documents
Change person director company with change date
Date: 26 Jan 2018
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-31
Officer name: Mr Sinesh Ramesh Shah
Documents
Accounts with accounts type group
Date: 27 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change to a person with significant control
Date: 22 Sep 2017
Action Date: 31 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-07-31
Psc name: Building Schools for the Future Investments Llp
Documents
Change person director company with change date
Date: 02 Aug 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Selwyn Hugh Thompson
Change date: 2017-07-31
Documents
Change person director company with change date
Date: 02 Aug 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sinesh Ramesh Shah
Change date: 2017-07-31
Documents
Change person director company with change date
Date: 02 Aug 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Colin Ward
Change date: 2017-07-31
Documents
Change person secretary company with change date
Date: 02 Aug 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Amanda Elizabeth Woods
Change date: 2017-07-31
Documents
Change person director company with change date
Date: 01 Aug 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Pierre Gaetan Lamstaes
Change date: 2017-07-31
Documents
Change registered office address company with date old address new address
Date: 31 Jul 2017
Action Date: 31 Jul 2017
Category: Address
Type: AD01
Old address: Two London Bridge London SE1 9RA England
New address: 3 More London Riverside London SE1 2AQ
Change date: 2017-07-31
Documents
Change registered office address company with date old address new address
Date: 13 Jun 2017
Action Date: 13 Jun 2017
Category: Address
Type: AD01
Old address: Costain House Vanwall Business Park Maidenhead Berkshire SL6 4UB
Change date: 2017-06-13
New address: Two London Bridge London SE1 9RA
Documents
Appoint person secretary company with name date
Date: 13 Jun 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-06-01
Officer name: Ms Amanda Elizabeth Woods
Documents
Termination secretary company with name termination date
Date: 13 Jun 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-06-01
Officer name: Tracey Alison Wood
Documents
Confirmation statement with updates
Date: 22 May 2017
Action Date: 19 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-19
Documents
Accounts with accounts type group
Date: 16 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2016
Action Date: 19 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-19
Documents
Appoint person director company with name date
Date: 24 Feb 2016
Action Date: 04 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Pierre Gaetan Lamstaes
Appointment date: 2016-02-04
Documents
Termination director company with name termination date
Date: 24 Feb 2016
Action Date: 04 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alistair John Handford
Termination date: 2016-02-04
Documents
Appoint person director company with name date
Date: 15 Feb 2016
Action Date: 05 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-05
Officer name: Mr Selwyn Hugh Thompson
Documents
Termination director company with name termination date
Date: 15 Feb 2016
Action Date: 05 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Docksey
Termination date: 2016-02-05
Documents
Accounts with accounts type group
Date: 23 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2015
Action Date: 20 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-20
Documents
Appoint person director company with name date
Date: 29 Apr 2015
Action Date: 17 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Colin Ward
Appointment date: 2015-04-17
Documents
Termination director company with name termination date
Date: 29 Apr 2015
Action Date: 17 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-17
Officer name: Philip Garry Palmer
Documents
Termination director company with name termination date
Date: 29 Apr 2015
Action Date: 17 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-17
Officer name: David Ian Olney
Documents
Termination director company with name termination date
Date: 29 Apr 2015
Action Date: 17 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-17
Officer name: Lorna Margaret Sampson
Documents
Termination director company with name termination date
Date: 05 Feb 2015
Action Date: 04 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-02-04
Officer name: Stephen Phillip Barrett
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2015
Action Date: 28 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-28
Documents
Appoint person director company with name date
Date: 21 Jul 2014
Action Date: 11 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-11
Officer name: Mr Sinesh Ramesh Shah
Documents
Termination director company with name termination date
Date: 21 Jul 2014
Action Date: 11 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-11
Officer name: Luke Christopher Ashworth
Documents
Accounts with accounts type group
Date: 18 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name
Date: 29 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Luke Christopher Ashworth
Documents
Termination director company with name
Date: 29 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sinesh Shah
Documents
Termination director company with name
Date: 14 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Herriott
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2014
Action Date: 27 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-27
Documents
Appoint person director company with name
Date: 17 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Charles William Grant Herriott
Documents
Appoint person director company with name
Date: 14 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Docksey
Documents
Termination director company with name
Date: 14 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Conrad Hall
Documents
Accounts with accounts type group
Date: 04 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Termination director company with name
Date: 17 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Brand
Documents
Appoint person director company with name
Date: 20 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sinesh Ramesh Shah
Documents
Termination director company with name
Date: 20 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adam Waddington
Documents
Change person director company with change date
Date: 17 May 2013
Action Date: 14 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-14
Officer name: Mr Stephen Phillip Barrett
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2013
Action Date: 27 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-27
Documents
Appoint person director company with name
Date: 28 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Lorna Margaret Sampson
Documents
Appoint person director company with name
Date: 28 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Phillip Barrett
Documents
Appoint person director company with name
Date: 19 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Ian Olney
Documents
Appoint person director company with name
Date: 19 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Garry Palmer
Documents
Termination director company with name
Date: 19 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Landrey
Documents
Termination director company with name
Date: 19 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Plester
Documents
Accounts with accounts type group
Date: 02 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Termination director company with name
Date: 31 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nick English
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2012
Action Date: 27 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-27
Documents
Capital alter shares consolidation
Date: 21 Feb 2012
Action Date: 26 Jan 2012
Category: Capital
Type: SH02
Date: 2012-01-26
Documents
Resolution
Date: 07 Feb 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Second filing of form with form type made up date
Date: 29 Nov 2011
Action Date: 27 Feb 2011
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2011-02-27
Documents
Appoint person director company with name
Date: 20 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adam Waddington
Documents
Appoint person director company with name
Date: 20 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nick English
Documents
Termination director company with name
Date: 19 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Hoile
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2011
Action Date: 27 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-27
Documents
Accounts with accounts type full
Date: 10 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Termination secretary company with name
Date: 20 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Clive Franks
Documents
Appoint person secretary company with name
Date: 20 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Tracey Alison Wood
Documents
Appoint person director company with name
Date: 21 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Susan Heather Charlotte Brand
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2011
Action Date: 27 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-27
Documents
Appoint person director company with name
Date: 13 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Frank Plester
Documents
Termination director company with name
Date: 13 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Austin Lewis
Documents
Appoint person director company with name
Date: 17 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Landrey
Documents
Termination director company with name
Date: 16 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neal Misell
Documents
Accounts with accounts type full
Date: 20 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2010
Action Date: 27 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-27
Documents
Change person director company with change date
Date: 04 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Austin Spencer Lewis
Change date: 2009-10-01
Documents
Appoint person director company with name
Date: 04 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Austin Spencer Lewis
Documents
Change person director company with change date
Date: 26 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Gary William Mills
Documents
Some Companies
ORBITAL HOUSE,ROMFORD,RM1 3DP
Number: | 02935477 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARPAL HOUSE 14 HOLYHEAD ROAD,BIRMINGHAM,B21 0LT
Number: | 09144192 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 JERMYN STREET,LONDON,SW1Y 4UR
Number: | 07893235 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 LANGLEY HALL,,BT37 0FB
Number: | NI050713 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 ALDERSLEY CLOSE, TETTENHALL,WEST MIDLANDS,WV6 9NT
Number: | 04791077 |
Status: | ACTIVE |
Category: | Private Limited Company |
POUND HOUSE,LONDON,N6 5HX
Number: | OC308604 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |