Active
Company Information for BIRMINGHAM SCHOOLS PSP LEP LIMITED
5 MERCHANT SQUARE, LEVEL 9, LONDON, W2 1BQ,
|
Company Registration Number
07877629
Private Limited Company
Active |
Company Name | |
---|---|
BIRMINGHAM SCHOOLS PSP LEP LIMITED | |
Legal Registered Office | |
5 MERCHANT SQUARE LEVEL 9 LONDON W2 1BQ Other companies in M41 | |
Company Number | 07877629 | |
---|---|---|
Company ID Number | 07877629 | |
Date formed | 2011-12-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 09/12/2015 | |
Return next due | 06/01/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-01-05 05:25:04 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
STEVEN PAUL FRASER |
||
MOHAMMED SHAHRAZ KHAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JENNIFER GRACE DRAPER |
Company Secretary | ||
CAPITA COMPANY SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
AILISON LOUISE MITCHELL |
Company Secretary | ||
MARTIN JOHN COLEMAN |
Director | ||
THANALAKSHMI JANANDRAN |
Company Secretary | ||
HAYLEY MILLER |
Director | ||
BENJAMIN MICHAEL O'ROURKE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LENDLEASE PRESTON TITHEBARN NO2 LIMITED | Director | 2017-01-10 | CURRENT | 1997-02-11 | Active | |
LENDLEASE PRESTON TITHEBARN LIMITED | Director | 2017-01-10 | CURRENT | 1998-03-11 | Active | |
CATALYST HEALTHCARE LIMITED | Director | 2016-04-18 | CURRENT | 1996-09-02 | Active - Proposal to Strike off | |
CATALYST HEALTHCARE (UK) LIMITED | Director | 2016-04-18 | CURRENT | 1996-09-13 | Active - Proposal to Strike off | |
LENDLEASE INFRASTRUCTURE (EUROPE) LIMITED | Director | 2016-01-19 | CURRENT | 1998-11-27 | Active | |
EP3 LIMITED | Director | 2015-08-25 | CURRENT | 2001-09-05 | Active | |
EP3 HOLDINGS LIMITED | Director | 2015-08-25 | CURRENT | 2001-09-05 | Active | |
GLOBAL RENEWABLES LANCASHIRE LIMITED | Director | 2014-11-06 | CURRENT | 2006-05-25 | Active - Proposal to Strike off | |
GLOBAL RENEWABLES LANCASHIRE HOLDINGS LIMITED | Director | 2014-11-06 | CURRENT | 2006-05-25 | Active - Proposal to Strike off | |
GLOBAL RENEWABLES LANCASHIRE HOLDINGS NUMBER TWO LIMITED | Director | 2014-11-06 | CURRENT | 2006-05-26 | Active - Proposal to Strike off | |
LENDLEASE INFRASTRUCTURE HOLDINGS (EUROPE) LIMITED | Director | 2013-09-20 | CURRENT | 2006-05-03 | Active | |
LANCASHIRE SCHOOLS SPC HOLDINGS PHASE 1 LTD | Director | 2013-07-22 | CURRENT | 2006-10-20 | Active | |
LANCASHIRE SCHOOLS SPC PHASE 1 LTD | Director | 2013-07-22 | CURRENT | 2006-10-24 | Active | |
LANCASHIRE SCHOOLS SPC HOLDINGS PHASE 2 LTD | Director | 2013-07-22 | CURRENT | 2007-08-21 | Active | |
LANCASHIRE SCHOOLS SPC PHASE 3 LTD | Director | 2013-07-22 | CURRENT | 2009-01-12 | Active | |
EAST LANCASHIRE LEP COMPANY LIMITED | Director | 2013-07-22 | CURRENT | 2006-10-24 | Active | |
LANCASHIRE SCHOOLS SPC PHASE 2 LTD | Director | 2013-07-22 | CURRENT | 2007-08-09 | Active | |
LANCASHIRE SCHOOLS SPC HOLDINGS PHASE 3 LTD | Director | 2013-07-22 | CURRENT | 2009-01-12 | Active | |
LANCASHIRE SCHOOLS SPC PHASE 2A LTD | Director | 2013-05-13 | CURRENT | 2008-04-25 | Active | |
LANCASHIRE SCHOOLS SPC HOLDINGS PHASE 2A LTD | Director | 2013-05-13 | CURRENT | 2008-04-28 | Active | |
BIRMINGHAM LEP COMPANY LIMITED | Director | 2013-02-11 | CURRENT | 2009-05-27 | Active | |
BE ONSITE | Director | 2015-06-09 | CURRENT | 2007-01-04 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 27/12/23, WITH NO UPDATES | ||
Change of details for Lendlease Infrastructure Holdings (Europe) Limited as a person with significant control on 2022-09-13 | ||
APPOINTMENT TERMINATED, DIRECTOR LEANNE MARGARET LEPLAR | ||
DIRECTOR APPOINTED JAE HEE PARK | ||
CONFIRMATION STATEMENT MADE ON 27/12/22, WITH NO UPDATES | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
REGISTERED OFFICE CHANGED ON 12/09/22 FROM 20 Triton Street Regent's Place London NW1 3BF England | ||
AD01 | REGISTERED OFFICE CHANGED ON 12/09/22 FROM 20 Triton Street Regent's Place London NW1 3BF England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAE HEE PARK | |
AP01 | DIRECTOR APPOINTED LEANNE MARGARET LEPLAR | |
CONFIRMATION STATEMENT MADE ON 27/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/12/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK JOHN PACKER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/12/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMED SHAHRAZ KHAN | |
AP01 | DIRECTOR APPOINTED JAE HEE PARK | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/12/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/12/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED MR MARK JOHN PACKER | |
LATEST SOC | 27/12/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/12/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 18/01/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES | |
TM02 | Termination of appointment of Jennifer Grace Draper on 2016-12-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/16 FROM C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB England | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/16 FROM Lend Lease, 20 Triton Street London NW1 3BF | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP03 | Appointment of Ms Jennifer Grace Draper as company secretary on 2015-09-25 | |
LATEST SOC | 18/12/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 09/12/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AD04 | Register(s) moved to registered office address Lend Lease, 20 Triton Street London NW1 3BF | |
TM02 | Termination of appointment of Capita Company Secretarial Services Limited on 2015-08-28 | |
AD03 | Registers moved to registered inspection location of 40 Dukes Place London EC3A 7NH | |
AD02 | Register inspection address changed to 40 Dukes Place London EC3A 7NH | |
AP04 | Appointment of Capita Company Secretarial Services Limited as company secretary on 2015-03-16 | |
TM02 | Termination of appointment of Ailison Louise Mitchell on 2015-03-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/15 FROM 1 Old Park Lane Trafford Manchester M41 7HG | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR MOHAMMED SHAHRAZ KHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN COLEMAN | |
LATEST SOC | 23/12/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 09/12/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 07/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 09/12/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP03 | SECRETARY APPOINTED MS AILISON LOUISE MITCHELL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY THANALAKSHMI JANANDRAN | |
AP01 | DIRECTOR APPOINTED MR STEVEN PAUL FRASER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAYLEY MILLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN O'ROURKE | |
AR01 | 09/12/12 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BIRMINGHAM SCHOOLS PSP LEP LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BIRMINGHAM SCHOOLS PSP LEP LIMITED are:
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. |