About

Registered Number: 07196024
Date of Incorporation: 19/03/2010 (15 years ago)
Company Status: Dissolved
Date of Dissolution: 18/08/2020 (4 years and 7 months ago)
Registered Address: 1 More London Place, London, SE1 2AF

 

Based in London, Lambeth Learning Partnership (Psp) Ltd was established in 2010, it's status at Companies House is "Dissolved". Armitage, Matthew, Hamilton, Deborah Pamela, Howell, Simon John, Melges, Bethan, Davidson, Anna Louise, Renton, Alan David, Reynolds, Glen, Russell, Robert are listed as directors of this business. We don't know the number of employees at Lambeth Learning Partnership (Psp) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIDSON, Anna Louise 08 June 2010 15 December 2015 1
RENTON, Alan David 08 June 2010 23 May 2014 1
REYNOLDS, Glen 15 December 2015 01 August 2018 1
RUSSELL, Robert 08 June 2010 08 July 2013 1
Secretary Name Appointed Resigned Total Appointments
ARMITAGE, Matthew 22 December 2014 15 July 2015 1
HAMILTON, Deborah Pamela 08 July 2013 22 September 2014 1
HOWELL, Simon John 08 June 2010 08 July 2013 1
MELGES, Bethan 16 July 2015 09 September 2019 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 August 2020
LIQ13 - N/A 18 May 2020
TM01 - Termination of appointment of director 25 March 2020
TM01 - Termination of appointment of director 23 September 2019
TM02 - Termination of appointment of secretary 23 September 2019
CH01 - Change of particulars for director 01 May 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 April 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 April 2019
AD01 - Change of registered office address 03 April 2019
RESOLUTIONS - N/A 02 April 2019
LIQ01 - N/A 02 April 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 02 April 2019
AA01 - Change of accounting reference date 20 December 2018
AP01 - Appointment of director 31 October 2018
TM01 - Termination of appointment of director 31 October 2018
RESOLUTIONS - N/A 22 October 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 October 2018
SH19 - Statement of capital 22 October 2018
CAP-SS - N/A 22 October 2018
AP01 - Appointment of director 15 August 2018
TM01 - Termination of appointment of director 15 August 2018
TM01 - Termination of appointment of director 09 August 2018
AP01 - Appointment of director 09 August 2018
CS01 - N/A 26 April 2018
DISS40 - Notice of striking-off action discontinued 24 March 2018
AA - Annual Accounts 23 March 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
CS01 - N/A 25 April 2017
AP01 - Appointment of director 01 February 2017
TM01 - Termination of appointment of director 01 February 2017
AA - Annual Accounts 17 January 2017
CH01 - Change of particulars for director 27 October 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 06 January 2016
TM01 - Termination of appointment of director 18 December 2015
TM01 - Termination of appointment of director 18 December 2015
AP01 - Appointment of director 18 December 2015
AP01 - Appointment of director 18 December 2015
AP01 - Appointment of director 18 December 2015
MISC - Miscellaneous document 06 August 2015
TM01 - Termination of appointment of director 27 July 2015
AP03 - Appointment of secretary 27 July 2015
TM02 - Termination of appointment of secretary 27 July 2015
AUD - Auditor's letter of resignation 24 July 2015
AUD - Auditor's letter of resignation 13 July 2015
AR01 - Annual Return 13 April 2015
AP03 - Appointment of secretary 13 January 2015
TM02 - Termination of appointment of secretary 13 January 2015
AA - Annual Accounts 08 January 2015
AP01 - Appointment of director 29 May 2014
TM01 - Termination of appointment of director 29 May 2014
AR01 - Annual Return 18 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 March 2014
CH01 - Change of particulars for director 18 March 2014
AA - Annual Accounts 05 August 2013
MISC - Miscellaneous document 22 July 2013
AUD - Auditor's letter of resignation 16 July 2013
AD01 - Change of registered office address 11 July 2013
AP03 - Appointment of secretary 09 July 2013
TM02 - Termination of appointment of secretary 08 July 2013
TM01 - Termination of appointment of director 08 July 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 23 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 March 2012
CH03 - Change of particulars for secretary 26 September 2011
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 14 April 2011
SH01 - Return of Allotment of shares 24 November 2010
RESOLUTIONS - N/A 04 November 2010
TM02 - Termination of appointment of secretary 16 June 2010
AP01 - Appointment of director 15 June 2010
AP01 - Appointment of director 15 June 2010
CERTNM - Change of name certificate 09 June 2010
AD01 - Change of registered office address 09 June 2010
AP03 - Appointment of secretary 09 June 2010
AP01 - Appointment of director 09 June 2010
AP01 - Appointment of director 09 June 2010
TM01 - Termination of appointment of director 09 June 2010
NEWINC - New incorporation documents 19 March 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.