UKBizDB.co.uk

BIRMINGHAM LEP COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Birmingham Lep Company Limited. The company was founded 15 years ago and was given the registration number 06915791. The firm's registered office is in MANCHESTER. You can find them at C/o Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BIRMINGHAM LEP COMPANY LIMITED
Company Number:06915791
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 2009
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:C/o Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3-5, Charlotte Street, Manchester, England, M1 4HB

Corporate Secretary01 August 2023Active
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Director25 September 2018Active
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Director11 February 2013Active
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Director11 November 2020Active
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Director15 March 2024Active
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Secretary27 May 2009Active
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Director24 January 2014Active
199, Dryden Road, Gateshead, NE9 5DA

Director20 September 2009Active
199, Dryden Road, Gateshead, NE9 5DA

Director20 August 2009Active
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Director20 August 2009Active
Two, London Bridge, London, England, SE1 9RA

Director21 September 2011Active
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Director31 December 2016Active
Cornwall House, First Floor, Lionel Street, Birmingham, United Kingdom, B3 1AP

Director22 December 2010Active
3rd, Floor The Venus, Old Park Lane Urmston, Manchester, England, M41 7HG

Director15 November 2011Active
Cornwall House, First Floor, Lionel Street, Birmingham, United Kingdom, B3 1AP

Director23 September 2010Active
3rd, Floor The Venus, Old Park Lane Urmston, Manchester, England, M41 7HG

Director22 July 2013Active
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Director05 January 2011Active
Flat 8,, Park House, 194 Harborne Road, Edgbaston, Birmingham, B15 3JJ

Director30 October 2009Active
Cornwall House, First Floor, Lionel Street, Birmingham, United Kingdom, B3 1AP

Director22 December 2010Active
15, Hollandbury Park, Kings Hill, West Malling, ME19 4BZ

Director20 August 2009Active
Cornwall House, First Floor, Lionel Street, Birmingham, United Kingdom, B3 1AP

Director15 November 2011Active
Cornwall House, First Floor, Lionel Street, Birmingham, United Kingdom, B3 1AP

Director22 December 2010Active
3rd, Floor The Venus, Old Park Lane Urmston, Manchester, England, M41 7HG

Director01 September 2012Active
49 Dorset Avenue, Shaw, Oldham, OL2 7EG

Director27 May 2009Active
44, Barham Road, London, SW20 0ET

Director20 August 2009Active
Meadow Brook, 79 Barnston Road, Heswall, Wirral, CH60 1UE

Director20 August 2009Active
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Director30 April 2014Active
Two, London Bridge, London, England, SE1 9RA

Director21 September 2011Active
20, Lodge Drive, London, N13 5LB

Director20 September 2009Active

People with Significant Control

Birmingham Schools Psp Lep Ltd
Notified on:03 September 2016
Status:Active
Country of residence:England
Address:20 Triton Street, Triton Street, London, England, NW1 3BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Officers

Appoint person director company with name date.

Download
2023-12-27Accounts

Accounts with accounts type full.

Download
2023-08-11Officers

Appoint corporate secretary company with name date.

Download
2023-08-11Officers

Termination secretary company with name termination date.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type full.

Download
2022-08-09Officers

Termination director company with name termination date.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Accounts

Accounts with accounts type full.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-11-13Officers

Appoint person director company with name date.

Download
2020-11-13Officers

Termination director company with name termination date.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Accounts

Accounts with accounts type full.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2019-03-30Gazette

Gazette filings brought up to date.

Download
2019-03-27Accounts

Accounts with accounts type full.

Download
2019-02-26Gazette

Gazette notice compulsory.

Download
2018-11-19Officers

Appoint person director company with name date.

Download
2018-09-25Accounts

Change account reference date company previous shortened.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-05-01Officers

Termination director company with name termination date.

Download
2017-07-21Officers

Termination director company with name termination date.

Download
2017-06-02Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.