UKBizDB.co.uk

BIRMINGHAM SCHOOLS PSP LEP LIMITED

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

This company is commonly known as Birmingham Schools Psp Lep Limited. The company was founded 12 years ago and was given the registration number 07877629. The firm's registered office is in LONDON. You can find them at 20 Triton Street, Regent's Place, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BIRMINGHAM SCHOOLS PSP LEP LIMITED
Company Number:07877629
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:20 Triton Street, Regent's Place, London, England, NW1 3BF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Merchant Square, Level 9, London, England, W2 1BQ

Director11 February 2013Active
5, Merchant Square, Level 9, London, England, W2 1BQ

Director28 June 2023Active
20, Triton Street, Regent's Place, London, England, NW1 3BF

Secretary25 September 2015Active
1, Old Park Lane, Trafford, Manchester, United Kingdom, M41 7HG

Secretary09 December 2011Active
Lend Lease, 20, Triton Street, London, England, NW1 3BF

Secretary01 August 2013Active
40, Dukes Place, London, United Kingdom, EC3A 7NH

Corporate Secretary16 March 2015Active
1, Old Park Lane, Trafford, Manchester, United Kingdom, M41 7HG

Director09 December 2011Active
20, Triton Street, Regent's Place, London, England, NW1 3BF

Director15 January 2015Active
5, Merchant Square, Level 9, London, England, W2 1BQ

Director11 August 2022Active
1, Old Park Lane, Trafford, Manchester, United Kingdom, M41 7HG

Director09 December 2011Active
1, Old Park Lane, Trafford, Manchester, United Kingdom, M41 7HG

Director09 December 2011Active
20, Triton Street, Regent's Place, London, England, NW1 3BF

Director25 September 2018Active
20, Triton Street, Regent's Place, London, England, NW1 3BF

Director21 August 2020Active

People with Significant Control

Lendlease Infrastructure Holdings (Europe) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:5 Merchant Square, Level 9, London, United Kingdom, W2 1BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type full.

Download
2023-09-13Persons with significant control

Change to a person with significant control.

Download
2023-07-01Officers

Termination director company with name termination date.

Download
2023-06-28Officers

Appoint person director company with name date.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type full.

Download
2022-09-12Address

Change registered office address company with date old address new address.

Download
2022-08-20Officers

Termination director company with name termination date.

Download
2022-08-12Officers

Appoint person director company with name date.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-22Officers

Termination director company with name termination date.

Download
2021-09-27Accounts

Accounts with accounts type full.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type full.

Download
2020-08-21Officers

Termination director company with name termination date.

Download
2020-08-21Officers

Appoint person director company with name date.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-10-07Accounts

Accounts with accounts type full.

Download
2018-09-25Officers

Appoint person director company with name date.

Download
2017-12-27Confirmation statement

Confirmation statement with updates.

Download
2017-09-27Accounts

Accounts with accounts type full.

Download
2017-01-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.