About

Registered Number: 06067557
Date of Incorporation: 25/01/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 29 Peaks Hill, Purley, Surrey, CR8 3JJ

 

Laleham Lea School was registered on 25 January 2007 and has its registered office in Purley, Surrey, it's status at Companies House is "Active". The current directors of this company are listed as Jones, Elaine, Barry, Karen Domitillia Maria, Dwyer-burchill, Karen Geraldine, Epale, Yvonne Tiki, O'domhnaill, Eamonn, O'sullivan, Francis Dennis, Reverend Canon, Ryan, Mary Elizabeth, Udotai, Patrick Dominic, Father, Drury, Michael John, Ryan, Mary Elizabeth, Abbott, Anne, Forsyth, Kevin James, Godwin, David, Hallam, Elaine, Kerwick, Tracey Margaret, King, Terry, Laycock, Margaret, Mcgaughrin, Maureen, Moya, Jean Marie, Ockenden, Neil, Staunton, Johanna Mary, Taylor, John, Tobiasiewicz, Joanna Wanda in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRY, Karen Domitillia Maria 22 November 2017 - 1
DWYER-BURCHILL, Karen Geraldine 22 November 2017 - 1
EPALE, Yvonne Tiki 20 November 2011 - 1
O'DOMHNAILL, Eamonn 10 May 2017 - 1
O'SULLIVAN, Francis Dennis, Reverend Canon 23 March 2009 - 1
RYAN, Mary Elizabeth 24 October 2010 - 1
UDOTAI, Patrick Dominic, Father 23 November 2016 - 1
ABBOTT, Anne 25 January 2007 12 March 2009 1
FORSYTH, Kevin James 15 February 2007 12 March 2009 1
GODWIN, David 15 February 2007 25 May 2011 1
HALLAM, Elaine 15 December 2010 31 August 2015 1
KERWICK, Tracey Margaret 01 September 2014 08 July 2016 1
KING, Terry 15 February 2007 31 December 2008 1
LAYCOCK, Margaret 15 February 2007 24 November 2010 1
MCGAUGHRIN, Maureen 15 February 2007 23 March 2009 1
MOYA, Jean Marie 15 February 2007 12 March 2009 1
OCKENDEN, Neil 25 January 2007 12 March 2009 1
STAUNTON, Johanna Mary 12 February 2009 24 May 2017 1
TAYLOR, John 25 January 2007 16 December 2008 1
TOBIASIEWICZ, Joanna Wanda 12 February 2009 24 May 2017 1
Secretary Name Appointed Resigned Total Appointments
JONES, Elaine 22 November 2017 - 1
DRURY, Michael John 25 January 2007 09 April 2009 1
RYAN, Mary Elizabeth 18 April 2013 22 November 2017 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CS01 - N/A 03 February 2020
AA - Annual Accounts 22 May 2019
CS01 - N/A 31 January 2019
AP03 - Appointment of secretary 31 January 2019
TM02 - Termination of appointment of secretary 30 January 2019
AA - Annual Accounts 09 May 2018
CS01 - N/A 25 January 2018
AP01 - Appointment of director 03 January 2018
AP01 - Appointment of director 07 December 2017
AA - Annual Accounts 07 June 2017
AP01 - Appointment of director 02 June 2017
TM01 - Termination of appointment of director 02 June 2017
TM01 - Termination of appointment of director 02 June 2017
AP01 - Appointment of director 13 March 2017
CH01 - Change of particulars for director 13 March 2017
CS01 - N/A 11 March 2017
CH01 - Change of particulars for director 10 March 2017
CH01 - Change of particulars for director 10 March 2017
TM01 - Termination of appointment of director 11 July 2016
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 07 March 2016
TM01 - Termination of appointment of director 07 March 2016
AA - Annual Accounts 03 June 2015
AP01 - Appointment of director 06 February 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 14 May 2013
AP03 - Appointment of secretary 13 May 2013
TM02 - Termination of appointment of secretary 13 May 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 06 February 2012
TM01 - Termination of appointment of director 04 February 2012
AP01 - Appointment of director 19 January 2012
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 16 February 2011
TM01 - Termination of appointment of director 16 February 2011
AP01 - Appointment of director 24 January 2011
AP01 - Appointment of director 24 November 2010
AA - Annual Accounts 02 June 2010
MG01 - Particulars of a mortgage or charge 27 February 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH03 - Change of particulars for secretary 16 February 2010
AA - Annual Accounts 22 June 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
288a - Notice of appointment of directors or secretaries 13 April 2009
287 - Change in situation or address of Registered Office 31 March 2009
288b - Notice of resignation of directors or secretaries 30 March 2009
288b - Notice of resignation of directors or secretaries 30 March 2009
288b - Notice of resignation of directors or secretaries 30 March 2009
288b - Notice of resignation of directors or secretaries 30 March 2009
288b - Notice of resignation of directors or secretaries 30 March 2009
288b - Notice of resignation of directors or secretaries 30 March 2009
288a - Notice of appointment of directors or secretaries 30 March 2009
288a - Notice of appointment of directors or secretaries 23 March 2009
288a - Notice of appointment of directors or secretaries 23 March 2009
363a - Annual Return 06 February 2009
288b - Notice of resignation of directors or secretaries 06 February 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 07 February 2008
288a - Notice of appointment of directors or secretaries 12 April 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
225 - Change of Accounting Reference Date 24 March 2007
NEWINC - New incorporation documents 25 January 2007

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 23 February 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.