This company is commonly known as Essex Lep Limited. The company was founded 14 years ago and was given the registration number 07191704. The firm's registered office is in LONDON. You can find them at 3 More London Riverside, , London, England. This company's SIC code is 85310 - General secondary education.
Name | : | ESSEX LEP LIMITED |
---|---|---|
Company Number | : | 07191704 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 March 2010 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 More London Riverside, London, England, England, SE1 2AQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, More London Riverside, London, England, SE1 2AQ | Director | 14 April 2023 | Active |
3, More London Riverside, London, England, SE1 2AQ | Director | 28 July 2013 | Active |
11-14, Hanover Place, London, WC2E 9JP | Secretary | 22 April 2010 | Active |
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ | Corporate Secretary | 27 June 2012 | Active |
Amber Infrastructure Ltd, Two London Bridge, London, England, SE1 9RA | Director | 28 June 2013 | Active |
Skanska Infrastructure Investment Development Uk L, 51 Moorgate, London, United Kingdom, EC2R 6PB | Director | 04 May 2011 | Active |
3, Tenterden Street, London, United Kingdom, W1S 1TD | Director | 21 September 2011 | Active |
3, More London Riverside, London, England, SE1 2AQ | Director | 20 July 2018 | Active |
New Mill House 183, Milton Park, Abingdon, United Kingdom, OX14 4SE | Director | 22 April 2010 | Active |
Maple Cross House, Denham Way, Maple Cross, Rickmansworth, United Kingdom, WD3 9SW | Director | 16 March 2010 | Active |
Essex County Council, County Hall, Market Road, Chelmsford, England, CM1 1QH | Director | 01 April 2014 | Active |
10th Floor, One London Wall, London, United Kingdom, EC2Y 5HB | Director | 02 March 2015 | Active |
Two, London Bridge, London, England, SE1 9RA | Director | 25 August 2011 | Active |
Skanska Infrastructure Investment Development Uk L, 51 Moorgate, London, United Kingdom, EC2R 6PB | Director | 12 March 2018 | Active |
3, Tenterden Street, London, United Kingdom, W1S 1TD | Director | 08 August 2011 | Active |
C/O Rm Education Limited, 140 Eastern Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SB | Director | 09 May 2017 | Active |
County Hall, Market Road, Chelmsford, United Kingdom, CM1 1QH | Director | 15 April 2015 | Active |
County Hall, Market Road, Chelmsford, United Kingdom, CM1 1QH | Director | 28 February 2013 | Active |
142, Eastern Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SB | Director | 17 July 2019 | Active |
33, Greycoat Street, London, SW1P 2QF | Director | 22 April 2010 | Active |
County Hall, Chelmsford, United Kingdom, CM1 1QH | Director | 11 August 2011 | Active |
C/O Rm Education Ltd, Eastern Avenue, 140 Milton Park, Milton, Abingdon,Oxfordshire, England, OX14 4SB | Director | 19 September 2011 | Active |
3, More London Riverside, London, England, SE1 2AQ | Director | 11 January 2017 | Active |
New Mill House 183, Milton Park, Abingdon, OX14 4SE | Director | 07 October 2010 | Active |
Essex County Council, County Hall, Market Street, Chelmsford, CM1 1QH | Director | 22 April 2010 | Active |
County Hall, Chelmsford, United Kingdom, CM1 1QH | Director | 30 January 2012 | Active |
Skanska Infrastructure Investment Development Uk L, 51 Moorgate, London, United Kingdom, EC2R 6PB | Director | 31 January 2019 | Active |
120, Aldersgate Street, London, United Kingdom, EC1A 4JQ | Director | 27 April 2018 | Active |
Two, London Bridge, London, England, SE1 9RA | Director | 25 August 2011 | Active |
3, More London Riverside, London, England, SE1 2AQ | Director | 01 January 2021 | Active |
3, More London Riverside, London, England, SE1 2AQ | Director | 06 April 2018 | Active |
Maple Cross House, Denham Way, Maple Cross, Rickmansworth, United Kingdom, WD3 9SW | Director | 16 March 2010 | Active |
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ | Director | 20 July 2018 | Active |
Building Schools For The Future Investments Llp | ||
Notified on | : | 22 May 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3 More London Riverside, London, England, SE1 2AQ |
Nature of control | : |
|
Skanska Rm Psp Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Third Floor, Broad Quay House, Bristol, United Kingdom, BS1 4DJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-16 | Accounts | Accounts with accounts type small. | Download |
2023-05-05 | Officers | Appoint person director company with name date. | Download |
2023-05-05 | Officers | Termination director company with name termination date. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-24 | Accounts | Accounts with accounts type small. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Accounts | Accounts with accounts type small. | Download |
2021-06-07 | Accounts | Accounts with accounts type small. | Download |
2021-05-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-21 | Officers | Appoint person director company with name date. | Download |
2021-01-21 | Officers | Termination director company with name termination date. | Download |
2020-07-22 | Officers | Termination secretary company with name termination date. | Download |
2020-07-22 | Officers | Termination director company with name termination date. | Download |
2020-07-22 | Officers | Termination director company with name termination date. | Download |
2020-07-22 | Officers | Termination director company with name termination date. | Download |
2020-07-22 | Officers | Termination director company with name termination date. | Download |
2020-07-22 | Officers | Termination director company with name termination date. | Download |
2020-07-22 | Officers | Termination director company with name termination date. | Download |
2020-07-22 | Officers | Termination director company with name termination date. | Download |
2020-07-21 | Address | Change registered office address company with date old address new address. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-29 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.