About

Registered Number: 09561129
Date of Incorporation: 25/04/2015 (9 years and 2 months ago)
Company Status: Active
Registered Address: 140 High Street, Lewes, East Sussex, BN7 1XS

 

Having been setup in 2015, Lewes Old Grammar School Trust have registered office in East Sussex, it has a status of "Active". The current directors of this business are Laker, Timothy Edward, Brooks, Janine, Clarke, Amanda, Harvey, Laurence Alistair, Light, Joseph Mark, Moore, Haydon James Steele, O'halloran, Frances Jane, Ogden, Stephen Andrew, Telford, William, Phillips, Janice Mary, Chartier, Michael Pierre, Clift, Darren Paul, Clift, Rosamund Katharine, Dr, Fuller, Michael John, Greenwood, Anthony Victor, Swindells, Rebecca Joanne, Watts, Catherine Jane, Dr. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKS, Janine 29 September 2015 - 1
CLARKE, Amanda 29 March 2017 - 1
HARVEY, Laurence Alistair 29 September 2015 - 1
LIGHT, Joseph Mark 28 March 2017 - 1
MOORE, Haydon James Steele 01 September 2020 - 1
O'HALLORAN, Frances Jane 25 April 2015 - 1
OGDEN, Stephen Andrew 25 April 2015 - 1
TELFORD, William 29 March 2017 - 1
CHARTIER, Michael Pierre 01 September 2015 31 August 2020 1
CLIFT, Darren Paul 25 April 2015 31 May 2016 1
CLIFT, Rosamund Katharine, Dr 25 April 2015 31 March 2016 1
FULLER, Michael John 01 September 2015 31 August 2017 1
GREENWOOD, Anthony Victor 29 March 2017 06 February 2018 1
SWINDELLS, Rebecca Joanne 29 March 2017 27 September 2019 1
WATTS, Catherine Jane, Dr 01 February 2017 31 August 2020 1
Secretary Name Appointed Resigned Total Appointments
LAKER, Timothy Edward 01 April 2016 - 1
PHILLIPS, Janice Mary 25 April 2015 31 March 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 29 September 2020
TM01 - Termination of appointment of director 29 September 2020
TM01 - Termination of appointment of director 29 September 2020
CS01 - N/A 16 May 2020
AA - Annual Accounts 07 April 2020
TM01 - Termination of appointment of director 22 November 2019
MR01 - N/A 04 June 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 16 April 2019
CS01 - N/A 09 May 2018
TM01 - Termination of appointment of director 09 May 2018
AA - Annual Accounts 17 April 2018
RESOLUTIONS - N/A 16 January 2018
CC04 - Statement of companies objects 16 January 2018
CC04 - Statement of companies objects 02 January 2018
TM01 - Termination of appointment of director 18 December 2017
CS01 - N/A 28 April 2017
AP01 - Appointment of director 25 April 2017
AP01 - Appointment of director 25 April 2017
AP01 - Appointment of director 25 April 2017
AP01 - Appointment of director 25 April 2017
AP01 - Appointment of director 25 April 2017
AP01 - Appointment of director 25 April 2017
AA - Annual Accounts 27 January 2017
MR01 - N/A 13 July 2016
TM01 - Termination of appointment of director 14 June 2016
AR01 - Annual Return 12 May 2016
TM02 - Termination of appointment of secretary 26 April 2016
AP03 - Appointment of secretary 26 April 2016
AP03 - Appointment of secretary 26 April 2016
TM01 - Termination of appointment of director 26 April 2016
MR01 - N/A 05 April 2016
AP01 - Appointment of director 07 March 2016
CH01 - Change of particulars for director 07 March 2016
CH01 - Change of particulars for director 07 March 2016
AP01 - Appointment of director 02 November 2015
AP01 - Appointment of director 14 September 2015
AP01 - Appointment of director 14 September 2015
AA01 - Change of accounting reference date 14 July 2015
NEWINC - New incorporation documents 25 April 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 May 2019 Outstanding

N/A

A registered charge 11 July 2016 Outstanding

N/A

A registered charge 04 April 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.