About

Registered Number: 05785529
Date of Incorporation: 19/04/2006 (18 years ago)
Company Status: Active
Registered Address: Becket House, 1 Lambeth Palace Road, London, SE1 7EU,

 

Lewisham Schools Project Ltd was registered on 19 April 2006 and are based in London, it has a status of "Active". The companies directors are listed as Clayton, Brian, Plumley, Xavier Alexander, Cadman, Paul Andrew in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CADMAN, Paul Andrew 22 October 2010 06 June 2012 1
Secretary Name Appointed Resigned Total Appointments
CLAYTON, Brian 20 December 2018 - 1
PLUMLEY, Xavier Alexander 12 January 2011 20 December 2018 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CS01 - N/A 06 May 2020
PSC05 - N/A 24 January 2020
AP01 - Appointment of director 29 August 2019
AP01 - Appointment of director 22 August 2019
TM01 - Termination of appointment of director 19 August 2019
TM01 - Termination of appointment of director 19 August 2019
AA - Annual Accounts 03 July 2019
CS01 - N/A 02 May 2019
TM01 - Termination of appointment of director 03 January 2019
AP01 - Appointment of director 20 December 2018
AP03 - Appointment of secretary 20 December 2018
TM02 - Termination of appointment of secretary 20 December 2018
AA - Annual Accounts 11 May 2018
CS01 - N/A 19 April 2018
AA - Annual Accounts 05 June 2017
CS01 - N/A 19 April 2017
CH03 - Change of particulars for secretary 16 January 2017
AA - Annual Accounts 01 June 2016
CH01 - Change of particulars for director 05 May 2016
CH01 - Change of particulars for director 05 May 2016
AD01 - Change of registered office address 03 May 2016
AR01 - Annual Return 19 April 2016
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 16 March 2015
AP01 - Appointment of director 02 February 2015
TM01 - Termination of appointment of director 02 February 2015
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 19 March 2014
CH01 - Change of particulars for director 18 December 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 18 April 2013
AP01 - Appointment of director 09 April 2013
AP01 - Appointment of director 09 April 2013
TM01 - Termination of appointment of director 08 April 2013
AP01 - Appointment of director 05 April 2013
TM01 - Termination of appointment of director 05 April 2013
AA - Annual Accounts 13 July 2012
AP01 - Appointment of director 18 June 2012
TM01 - Termination of appointment of director 18 June 2012
CH01 - Change of particulars for director 28 May 2012
AR01 - Annual Return 01 May 2012
AD01 - Change of registered office address 18 August 2011
AP01 - Appointment of director 06 May 2011
TM01 - Termination of appointment of director 03 May 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 14 March 2011
AP03 - Appointment of secretary 17 January 2011
TM02 - Termination of appointment of secretary 14 January 2011
AP01 - Appointment of director 12 January 2011
CH01 - Change of particulars for director 11 January 2011
AUD - Auditor's letter of resignation 14 December 2010
AUD - Auditor's letter of resignation 14 December 2010
AP01 - Appointment of director 12 November 2010
TM01 - Termination of appointment of director 12 November 2010
AA - Annual Accounts 18 August 2010
AUD - Auditor's letter of resignation 28 July 2010
AUD - Auditor's letter of resignation 23 June 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AR01 - Annual Return 14 May 2010
CH03 - Change of particulars for secretary 14 May 2010
CH01 - Change of particulars for director 11 May 2010
MG01 - Particulars of a mortgage or charge 19 November 2009
AA - Annual Accounts 01 October 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 09 May 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
288a - Notice of appointment of directors or secretaries 17 December 2007
288b - Notice of resignation of directors or secretaries 17 December 2007
AA - Annual Accounts 16 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2007
363a - Annual Return 23 April 2007
225 - Change of Accounting Reference Date 14 November 2006
288a - Notice of appointment of directors or secretaries 02 October 2006
288b - Notice of resignation of directors or secretaries 27 September 2006
288a - Notice of appointment of directors or secretaries 15 September 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
288b - Notice of resignation of directors or secretaries 07 August 2006
288b - Notice of resignation of directors or secretaries 07 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2006
288a - Notice of appointment of directors or secretaries 28 July 2006
288a - Notice of appointment of directors or secretaries 28 July 2006
287 - Change in situation or address of Registered Office 05 June 2006
NEWINC - New incorporation documents 19 April 2006

Mortgages & Charges

Description Date Status Charge by
Security agreement 04 November 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.