Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KENT LEP 1 LIMITED
Company Information for

KENT LEP 1 LIMITED

2ND FLOOR, OPTIMUM HOUSE, CLIPPERS QUAY, SALFORD, M50 3XP,
Company Registration Number
06523392
Private Limited Company
Active

Company Overview

About Kent Lep 1 Ltd
KENT LEP 1 LIMITED was founded on 2008-03-04 and has its registered office in Salford. The organisation's status is listed as "Active". Kent Lep 1 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
KENT LEP 1 LIMITED
 
Legal Registered Office
2ND FLOOR
OPTIMUM HOUSE, CLIPPERS QUAY
SALFORD
M50 3XP
Other companies in SG19
 
Filing Information
Company Number 06523392
Company ID Number 06523392
Date formed 2008-03-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/02/2016
Return next due 16/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB939702495  
Last Datalog update: 2024-03-06 23:59:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KENT LEP 1 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 KENT LEP 1 LIMITED

Current Directors
Officer Role Date Appointed
BETHAN MELGES
Company Secretary 2016-06-07
JOANNA LESLEY LEE
Director 2018-05-21
PHILLIPPA JANE WILTON PRONGUE
Director 2012-12-21
AFTAB RAFIQ
Director 2017-02-01
DANIEL COLIN WARD
Director 2018-05-03
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE MARGARET HEAD
Director 2012-05-18 2018-04-27
SINESH RAMESH SHAH
Director 2012-10-08 2018-03-29
ALASTAIR JAMES GORDON-STEWART
Director 2012-07-06 2017-02-01
IAN GREG CHAPMAN
Company Secretary 2012-01-21 2016-06-07
ADAM GEORGE WADDINGTON
Director 2011-09-22 2013-04-22
GRAHAME WILLIAM GEORGE WARD
Director 2009-05-14 2013-01-07
PHILIP ROGER PERKINS GEORGE
Company Secretary 2009-09-07 2012-12-21
PHILIP ROGER PERKINS GEORGE
Director 2009-09-07 2012-12-21
JULIAN GERARD POWELL PHIPPS
Director 2010-09-30 2012-11-21
NICK STUART ENGLISH
Director 2011-09-22 2012-10-08
PHIL JOHN WHISCOMBE
Director 2009-09-07 2012-07-06
KEITH JAMES ABBOTT
Director 2011-03-31 2012-05-18
RICHARD DAVID HOILE
Director 2008-10-22 2011-08-12
DAVID HYLAND
Director 2008-10-22 2010-09-30
MERVYN JOHN GREER
Director 2009-09-07 2010-02-02
WILLIAM FROST
Company Secretary 2009-01-12 2009-09-07
WARREN PERSKY
Director 2009-01-12 2009-09-07
TRILLIUM GROUP LIMITED
Director 2009-01-12 2009-09-07
TRILLIUM HOLDINGS LIMITED
Director 2009-01-12 2009-09-07
SEMPERIAN SECRETARIAT SERVICES LIMITED
Company Secretary 2008-03-04 2009-06-30
MICHAEL AUSTERBERRY
Director 2008-10-22 2009-05-14
GRAHAME WILLIAM GEORGE WARD
Director 2009-02-19 2009-05-14
BRUCE WARREN DALGLEISH
Director 2008-09-24 2009-01-12
DAVID ROY GODDEN
Director 2008-10-22 2009-01-12
NORMAN ALISTAIR GREVILLE
Director 2008-10-22 2009-01-12
LST PPP NOMINEE DIRECTORS LIMITED
Director 2008-03-04 2008-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILLIPPA JANE WILTON PRONGUE WOODLANDS WATFORD MANAGEMENT COMPANY LIMITED Director 2018-04-18 CURRENT 2018-04-18 Active
PHILLIPPA JANE WILTON PRONGUE KIER (SOUTHAMPTON) OPERATIONS LIMITED Director 2017-03-14 CURRENT 2017-03-14 Active
PHILLIPPA JANE WILTON PRONGUE AK STUDENT LIVING LIMITED Director 2014-09-22 CURRENT 2014-09-22 Active
PHILLIPPA JANE WILTON PRONGUE KIER (KENT) PSP LIMITED Director 2012-12-21 CURRENT 2008-06-19 Active
PHILLIPPA JANE WILTON PRONGUE KIER (NR) LIMITED Director 2012-10-08 CURRENT 2008-07-16 Active
PHILLIPPA JANE WILTON PRONGUE KIER PROJECT INVESTMENT LIMITED Director 2011-12-01 CURRENT 1987-04-30 Active
AFTAB RAFIQ KIER (KENT) PSP LIMITED Director 2017-01-27 CURRENT 2008-06-19 Active
DANIEL COLIN WARD LEICESTER GT EDUCATION COMPANY LIMITED Director 2018-04-04 CURRENT 2007-05-25 Active
DANIEL COLIN WARD INSPIREDSPACES TAMESIDE (REFICO2) LIMITED Director 2017-07-28 CURRENT 2017-07-28 Active
DANIEL COLIN WARD INSPIREDSPACES TAMESIDE (PROJECTCO1) LIMITED Director 2016-12-31 CURRENT 2008-04-17 Active
DANIEL COLIN WARD INSPIREDSPACES TAMESIDE (HOLDINGS2) LIMITED Director 2016-12-31 CURRENT 2010-01-14 Active
DANIEL COLIN WARD INSPIREDSPACES TAMESIDE (HOLDINGS1) LIMITED Director 2016-12-31 CURRENT 2008-04-18 Active
DANIEL COLIN WARD INSPIREDSPACES TAMESIDE (PROJECTCO2) LIMITED Director 2016-12-31 CURRENT 2010-01-15 Active
DANIEL COLIN WARD BSF NEWCO LIMITED Director 2016-12-31 CURRENT 2006-03-23 Active
DANIEL COLIN WARD INSPIREDSPACES TAMESIDE LIMITED Director 2016-12-31 CURRENT 2008-04-18 Active
DANIEL COLIN WARD FUTURE EALING LIMITED Director 2016-08-22 CURRENT 2010-07-01 Active
DANIEL COLIN WARD 4 FUTURES PHASE 1 LIMITED Director 2016-08-22 CURRENT 2009-04-03 Active
DANIEL COLIN WARD 4 FUTURES PHASE 1 HOLDINGS LIMITED Director 2016-08-22 CURRENT 2009-04-03 Active
DANIEL COLIN WARD BLACKBURN WITH DARWEN AND BOLTON PHASE 1 HOLDINGS LIMITED Director 2016-08-22 CURRENT 2009-11-23 Active
DANIEL COLIN WARD 4 FUTURES PHASE 2 HOLDINGS LIMITED Director 2016-08-22 CURRENT 2010-06-25 Active
DANIEL COLIN WARD FUTURE EALING PHASE 1 HOLDINGS LIMITED Director 2016-08-22 CURRENT 2010-07-02 Active
DANIEL COLIN WARD FUTURE EALING PHASE 1 LIMITED Director 2016-08-22 CURRENT 2010-07-05 Active
DANIEL COLIN WARD BLACKBURN WITH DARWEN AND BOLTON PHASE 2 HOLDINGS LIMITED Director 2016-08-22 CURRENT 2010-09-23 Active
DANIEL COLIN WARD BLACKBURN WITH DARWEN AND BOLTON PHASE 2 LIMITED Director 2016-08-22 CURRENT 2010-09-23 Active
DANIEL COLIN WARD HERTFORDSHIRE SCHOOLS BUILDING PARTNERSHIP LIMITED Director 2016-08-22 CURRENT 2010-11-05 Active
DANIEL COLIN WARD OLDHAM BSF LIMITED Director 2016-08-22 CURRENT 2010-10-06 Active
DANIEL COLIN WARD 4 FUTURES LIMITED Director 2016-08-22 CURRENT 2009-04-02 Active
DANIEL COLIN WARD BLACKBURN WITH DARWEN AND BOLTON LOCAL EDUCATION PARTNERSHIP LIMITED Director 2016-08-22 CURRENT 2009-11-20 Active
DANIEL COLIN WARD BLACKBURN WITH DARWEN AND BOLTON PHASE 1 LIMITED Director 2016-08-22 CURRENT 2009-11-25 Active
DANIEL COLIN WARD 4 FUTURES PHASE 2 LIMITED Director 2016-08-22 CURRENT 2010-06-25 Active
DANIEL COLIN WARD OLDHAM BSF HOLDINGS LIMITED Director 2016-08-22 CURRENT 2010-10-06 Active
DANIEL COLIN WARD HERTFORDSHIRE SCHOOLS BUILDING PARTNERSHIP PHASE 1 LIMITED Director 2016-08-22 CURRENT 2010-11-09 Active
DANIEL COLIN WARD HERTFORDSHIRE SCHOOLS BUILDING PARTNERSHIP PHASE 1 HOLDINGS LIMITED Director 2016-08-22 CURRENT 2010-11-05 Active
DANIEL COLIN WARD BY EDUCATION (WALTHAM FOREST) LIMITED Director 2015-05-06 CURRENT 2006-11-24 Active
DANIEL COLIN WARD WALTHAM FOREST LOCAL EDUCATION PARTNERSHIP LIMITED Director 2015-05-06 CURRENT 2006-11-24 Active
DANIEL COLIN WARD BY EDUCATION (WALTHAM FOREST) HOLDINGS LIMITED Director 2015-05-06 CURRENT 2006-11-24 Active
DANIEL COLIN WARD NEWHAM TRANSFORMATION PARTNERSHIP LIMITED Director 2015-04-27 CURRENT 2008-12-11 Active
DANIEL COLIN WARD NEWHAM LEARNING PARTNERSHIP (HOLD CO) LIMITED Director 2015-04-27 CURRENT 2003-04-01 Active
DANIEL COLIN WARD NEWHAM LEARNING PARTNERSHIP (PROJECT CO) LIMITED Director 2015-04-27 CURRENT 2006-11-08 Active
DANIEL COLIN WARD LEWISHAM SCHOOLS FOR THE FUTURE HOLDINGS 2 LIMITED Director 2015-04-17 CURRENT 2009-02-27 Active
DANIEL COLIN WARD LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED Director 2015-04-17 CURRENT 2010-10-15 Active
DANIEL COLIN WARD LEWISHAM SCHOOLS FOR THE FUTURE HOLDINGS 4 LIMITED Director 2015-04-17 CURRENT 2010-10-15 Active
DANIEL COLIN WARD LEWISHAM SCHOOLS FOR THE FUTURE SPV LIMITED Director 2015-04-17 CURRENT 2007-05-04 Active
DANIEL COLIN WARD LEWISHAM SCHOOLS FOR THE FUTURE HOLDINGS LIMITED Director 2015-04-17 CURRENT 2007-05-04 Active
DANIEL COLIN WARD L21 LEWISHAM PSP LIMITED Director 2015-04-17 CURRENT 2007-05-09 Active - Proposal to Strike off
DANIEL COLIN WARD LEWISHAM SCHOOLS FOR THE FUTURE SPV 2 LIMITED Director 2015-04-17 CURRENT 2009-02-26 Active
DANIEL COLIN WARD LEWISHAM SCHOOLS FOR THE FUTURE SPV 3 LIMITED Director 2015-04-17 CURRENT 2010-05-11 Active
DANIEL COLIN WARD LEWISHAM SCHOOLS FOR THE FUTURE HOLDINGS 3 LIMITED Director 2015-04-17 CURRENT 2010-05-12 Active
DANIEL COLIN WARD LEWISHAM SCHOOLS FOR THE FUTURE LEP LIMITED Director 2015-04-17 CURRENT 2007-05-09 Active
DANIEL COLIN WARD EQUITIX EDUCATION (DERBYSHIRE) LTD Director 2014-07-11 CURRENT 2008-10-22 Active
DANIEL COLIN WARD EQUITIX EDUCATION (DERBYSHIRE) HOLDINGS LTD Director 2014-07-11 CURRENT 2008-10-22 Active
DANIEL COLIN WARD DERBY CITY BSF HOLDINGS LIMITED Director 2014-05-14 CURRENT 2010-10-15 Active
DANIEL COLIN WARD DERBY CITY BSF PARTNERSHIP LIMITED Director 2014-05-14 CURRENT 2010-10-15 Active
DANIEL COLIN WARD DERBY CITY BSF LIMITED Director 2014-05-14 CURRENT 2010-10-15 Active
DANIEL COLIN WARD BARNSLEY SPV TWO LIMITED Director 2014-05-01 CURRENT 2010-02-02 Active
DANIEL COLIN WARD BARNSLEY SPV ONE LIMITED Director 2014-05-01 CURRENT 2009-03-13 Active
DANIEL COLIN WARD BARNSLEY HOLDCO TWO LIMITED Director 2014-05-01 CURRENT 2010-02-02 Active
DANIEL COLIN WARD TRANSFORM ISLINGTON (PHASE 1) LIMITED Director 2014-05-01 CURRENT 2007-09-10 Active
DANIEL COLIN WARD TRANSFORM ISLINGTON LIMITED Director 2014-05-01 CURRENT 2007-09-10 Active
DANIEL COLIN WARD TRANSFORM ISLINGTON (PHASE 1) HOLDINGS LIMITED Director 2014-05-01 CURRENT 2008-04-09 Active
DANIEL COLIN WARD TPFL HOLD CO LIMITED Director 2014-05-01 CURRENT 2010-06-29 Active
DANIEL COLIN WARD THAMES PARTNERSHIP FOR LEARNING LIMITED Director 2014-05-01 CURRENT 2010-06-29 Active
DANIEL COLIN WARD TPFL PROJECT CO LIMITED Director 2014-05-01 CURRENT 2010-06-29 Active
DANIEL COLIN WARD TRANSFORM ISLINGTON (PHASE 2) HOLDINGS LIMITED Director 2014-05-01 CURRENT 2010-07-13 Active
DANIEL COLIN WARD TRANSFORM ISLINGTON (PHASE 2) LIMITED Director 2014-05-01 CURRENT 2010-09-30 Active
DANIEL COLIN WARD S&W TLP (PROJECT CO TWO) LIMITED Director 2014-05-01 CURRENT 2011-10-04 Active
DANIEL COLIN WARD S&W TLP (HOLD CO TWO) LIMITED Director 2014-05-01 CURRENT 2011-10-04 Active
DANIEL COLIN WARD BARNSLEY HOLDCO ONE LIMITED Director 2014-05-01 CURRENT 2009-03-12 Active
DANIEL COLIN WARD BARNSLEY LOCAL EDUCATION PARTNERSHIP LIMITED Director 2014-05-01 CURRENT 2009-03-11 Active
DANIEL COLIN WARD BARNSLEY HOLDCO THREE LIMITED Director 2014-05-01 CURRENT 2010-09-07 Active
DANIEL COLIN WARD BARNSLEY SPV THREE LIMITED Director 2014-05-01 CURRENT 2010-09-07 Active

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
2023-05-25CONFIRMATION STATEMENT MADE ON 25/05/23, WITH NO UPDATES
2023-01-04FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-04AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES
2021-11-04AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-05PSC05Change of details for Kier (Kent) Psp Limited as a person with significant control on 2021-07-01
2021-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/21 FROM 81 Fountain Street Manchester M2 2EE England
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/21, WITH NO UPDATES
2021-01-09AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-04-28PSC05Change of details for Kier (Kent) Psp Limited as a person with significant control on 2020-04-17
2020-04-28PSC05Change of details for Kier (Kent) Psp Limited as a person with significant control on 2020-04-17
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 22/04/20, WITH NO UPDATES
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 22/04/20, WITH NO UPDATES
2020-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/20 FROM Tempsford Hall Sandy Bedfordshire SG19 2BD
2020-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/20 FROM Tempsford Hall Sandy Bedfordshire SG19 2BD
2020-03-04AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIPPA JANE WILTON PRONGUE
2019-10-17TM02Termination of appointment of Bethan Melges on 2019-09-09
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 09/04/19, WITH NO UPDATES
2018-12-24AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-11AP01DIRECTOR APPOINTED MR ALEXANDER JONATHAN CARR
2018-12-11TM01APPOINTMENT TERMINATED, DIRECTOR AFTAB RAFIQ
2018-05-21AP01DIRECTOR APPOINTED JOANNA LESLEY LEE
2018-05-21TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MARGARET HEAD
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR SINESH RAMESH SHAH
2018-05-04AP01DIRECTOR APPOINTED DANIEL COLIN WARD
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES
2017-10-11AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-18CH01Director's details changed for Mr Sinesh Ramesh Shah on 2017-09-18
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 10000
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2017-02-27TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR JAMES GORDON-STEWART
2017-02-01AP01DIRECTOR APPOINTED AFTAB RAFIQ
2017-01-12AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-07AP03Appointment of Mrs Bethan Melges as company secretary on 2016-06-07
2016-06-07TM02Termination of appointment of Ian Greg Chapman on 2016-06-07
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 10000
2016-03-10AR0116/02/16 ANNUAL RETURN FULL LIST
2016-01-22AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-06MISCSection 519
2015-07-24AUDAUDITOR'S RESIGNATION
2015-07-13MISCSection 519
2015-05-12MISCSection 519
2015-04-17AUDAUDITOR'S RESIGNATION
2015-04-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 10000
2015-03-31AR0116/02/15 ANNUAL RETURN FULL LIST
2014-02-17AR0116/02/14 FULL LIST
2013-12-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN PHIPPS
2013-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ADAM WADDINGTON
2013-03-04AR0116/02/13 FULL LIST
2013-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS PHILLIPPA JANE WILTON PRONGUE / 15/02/2013
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAME WARD
2012-12-21AP03SECRETARY APPOINTED MR IAN GREG CHAPMAN
2012-12-21AP01DIRECTOR APPOINTED MRS PHILLIPPA JANE WILTON PRONGUE
2012-12-21TM02APPOINTMENT TERMINATED, SECRETARY PHILIP GEORGE
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GEORGE
2012-12-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-08AP01DIRECTOR APPOINTED MR SINESH RAMESH SHAH
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR NICK ENGLISH
2012-07-27TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WHISCOMBE
2012-07-27AP01DIRECTOR APPOINTED MR ALASTAIR JAMES GORDON-STEWART
2012-05-21AP01DIRECTOR APPOINTED MRS CATHERINE MARGARET HEAD
2012-05-18TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ABBOTT
2012-03-05AR0103/03/12 FULL LIST
2011-12-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-11AP01DIRECTOR APPOINTED MR NICK ENGLISH
2011-10-11AP01DIRECTOR APPOINTED MR ADAM WADDINGTON
2011-09-05AP01DIRECTOR APPOINTED MR KEITH JAMES ABBOTT
2011-09-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HOILE
2011-03-08AR0103/03/11 FULL LIST
2010-12-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-30AP01DIRECTOR APPOINTED MR JULIAN PHIPPS
2010-09-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HYLAND
2010-04-27MISCSECTION 519
2010-03-10AR0104/03/10 FULL LIST
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAME WARD / 01/03/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HYLAND / 01/03/2010
2010-02-04TM01APPOINTMENT TERMINATED, DIRECTOR MERVYN GREER
2009-12-17AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-01288aSECRETARY APPOINTED PHILIP GEORGE
2009-09-27288aDIRECTOR APPOINTED PHILIP JOHN WHISCOMBE
2009-09-27288aDIRECTOR APPOINTED MERVYN GREER
2009-09-27288aDIRECTOR APPOINTED PHILIP GEORGE
2009-09-20288bAPPOINTMENT TERMINATED SECRETARY WILLIAM FROST
2009-09-20288bAPPOINTMENT TERMINATED DIRECTOR WARREN PERSKY
2009-09-20288bAPPOINTMENT TERMINATED DIRECTOR TRILLIUM GROUP LIMITED
2009-09-20288bAPPOINTMENT TERMINATED DIRECTOR TRILLIUM HOLDINGS LIMITED
2009-09-20287REGISTERED OFFICE CHANGED ON 20/09/2009 FROM 140 LONDON WALL LONDON EC2Y 5DN
2009-07-07288bAPPOINTMENT TERMINATED SECRETARY SEMPERIAN SECRETARIAT SERVICES LIMITED
2009-06-04288aDIRECTOR APPOINTED GRAHAME WARD
2009-05-29288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL AUSTERBERRY
2009-05-29288bAPPOINTMENT TERMINATED DIRECTOR GRAHAME WARD
2009-05-08363aRETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS
2009-05-01288cDIRECTOR'S CHANGE OF PARTICULARS / LAND SECURITIES TRILLIUM LIMITED / 26/01/2009
2009-04-23288aDIRECTOR APPOINTED TRILLIUM GROUP LIMITED LOGGED FORM
2009-03-02288aDIRECTOR APPOINTED GRAHAME WARD
2009-02-09288aDIRECTOR APPOINTED WARREN PERSKY
2009-02-09288bAPPOINTMENT TERMINATED DIRECTOR DAVID GODDEN
2009-02-09288bAPPOINTMENT TERMINATED DIRECTOR NORMAN GREVILLE
2009-02-09288bAPPOINTMENT TERMINATED DIRECTOR BRUCE DALGLEISH
2009-02-09288aDIRECTOR APPOINTED LAND SECURITIES TRILLIUM LIMITED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to KENT LEP 1 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 KENT LEP 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KENT LEP 1 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Intangible Assets
Patents
We have not found any records of KENT LEP 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KENT LEP 1 LIMITED
Trademarks
We have not found any records of KENT LEP 1 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with KENT LEP 1 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2016-9 GBP £1,117,364 Building Works - Main Contract
Kent County Council 2016-8 GBP £903,229 Building Works - Main Contract
Kent County Council 2016-6 GBP £1,160,512
Kent County Council 2016-5 GBP £833,294
Kent County Council 2016-4 GBP £530,542 Building Works - Main Contract
Kent County Council 2016-3 GBP £1,081,945 Building Works - Main Contract
Kent County Council 2016-1 GBP £323,997 Building Works - Main Contract
Kent County Council 2015-12 GBP £1,515,869 Building Works - Main Contract
Kent County Council 2015-4 GBP £228,339 Building Works - Main Contract
Kent County Council 2014-8 GBP £56,250 Computer Equipment - Hardware
Kent County Council 2014-2 GBP £5,499 Design Fees - External
Kent County Council 2014-1 GBP £38,750 Reallocation of overheads and internal charges to Education
Kent County Council 2013-11 GBP £203,617 Building Works - Main Contract
Kent County Council 2013-10 GBP £390,193 Building Works - Main Contract
Kent County Council 2013-9 GBP £234,813 Building Works - Main Contract
Kent County Council 2013-7 GBP £450,022 Building Works - Main Contract
Kent County Council 2013-6 GBP £669,233 Building Works - Main Contract
Kent County Council 2013-5 GBP £728,123 Reallocation of overheads and internal charges to Education
Kent County Council 2013-4 GBP £261,957 Building Works - Main Contract
Kent County Council 2013-3 GBP £105,133 Building Works - Main Contract
Kent County Council 2013-2 GBP £12,000 Design Fees - External
Kent County Council 2013-1 GBP £201,144 Building Works - Main Contract
Kent County Council 2012-12 GBP £2,215,134 Design Fees - External
Kent County Council 2012-11 GBP £3,648,116 Building Works - Main Contract
Kent County Council 2012-10 GBP £2,166,427 Building Works - Main Contract
Kent County Council 2012-9 GBP £1,418,477 Computer Equipment - Hardware
Kent County Council 2012-8 GBP £5,962,504 Design Fees - External
Kent County Council 2012-7 GBP £395,581 Specialists Fees
Kent County Council 2012-6 GBP £5,818,493 Building Works - Main Contract
Kent County Council 2012-5 GBP £68,802 Building Works - Main Contract
Kent County Council 2012-4 GBP £2,714,392 Reallocation of overheads and internal charges to Education
Kent County Council 2012-3 GBP £1,853,991 Building Works - Main Contract
Kent County Council 2012-2 GBP £3,094,310 Reallocation of overheads and internal charges to Education
Kent County Council 2012-1 GBP £1,862,109 Reallocation of Costs within Directorates
Kent County Council 2011-12 GBP £2,385,672 Reallocation of Costs within Directorates
Kent County Council 2011-11 GBP £2,368,242 Building Works - Main Contract
Kent County Council 2011-10 GBP £3,976,044 Building Works - Main Contract
Kent County Council 2011-9 GBP £2,145,699 Computer Equipment - Hardware
Kent County Council 2011-8 GBP £2,361,039 Building Works - Main Contract
Kent County Council 2011-7 GBP £2,763,023
Kent County Council 2011-6 GBP £2,116,933
Kent County Council 2011-5 GBP £8,670,798 Building Works - Main Contract
Kent County Council 2011-4 GBP £1,253,098 Computer Equipment - Hardware

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where KENT LEP 1 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 KENT LEP 1 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 KENT LEP 1 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.