LEWISHAM SCHOOLS FOR THE FUTURE HOLDINGS LIMITED - LONDON


Company Profile Company Filings

Overview

LEWISHAM SCHOOLS FOR THE FUTURE HOLDINGS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
LEWISHAM SCHOOLS FOR THE FUTURE HOLDINGS LIMITED was incorporated 16 years ago on 04/05/2007 and has the registered number: 06237259. The accounts status is GROUP and accounts are next due on 31/12/2024.

LEWISHAM SCHOOLS FOR THE FUTURE HOLDINGS LIMITED - LONDON

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

3 MORE LONDON RIVERSIDE
LONDON
SE1 2AQ
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
PIMCO 2639 LIMITED (until 01/06/2007)

Confirmation Statements

Last Statement Next Statement Due
16/05/2023 30/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS AMANDA ELIZABETH WOODS Secretary 2017-06-01 CURRENT
KATHARINE NIDD Oct 1979 British Director 2021-10-05 CURRENT
MR JACOBUS GEYTENBEEK DU PLESSIS Dec 1977 British Director 2023-04-14 CURRENT
MR KALPESH SAVJANI Apr 1980 British Director 2019-12-02 CURRENT
MR DANIEL COLIN WARD Feb 1982 British Director 2015-04-17 UNTIL 2021-04-15 RESIGNED
MR JAMES PETER MARSH Dec 1988 British Director 2021-04-15 UNTIL 2023-04-14 RESIGNED
MR ADAM GEORGE WADDINGTON Dec 1974 British Director 2011-08-12 UNTIL 2013-04-22 RESIGNED
KEVIN LEE TURVEY Nov 1962 British Director 2008-09-24 UNTIL 2009-09-30 RESIGNED
MR SELWYN HUGH THOMPSON Feb 1971 British Director 2016-02-05 UNTIL 2021-10-05 RESIGNED
MR AUSTIN SPENCER LEWIS Feb 1966 British Director 2009-09-30 UNTIL 2010-12-31 RESIGNED
MR NATHAN TAYLOR Jan 1968 British Director 2007-05-31 UNTIL 2008-04-24 RESIGNED
MR DAVID IAN OLNEY Feb 1955 British Director 2012-12-10 UNTIL 2015-04-17 RESIGNED
MR PHILIP GARRY PALMER Dec 1970 British Director 2012-12-10 UNTIL 2015-04-17 RESIGNED
MS LORNA MARGARET SAMPSON Feb 1963 British Director 2013-01-22 UNTIL 2015-04-17 RESIGNED
MR SINESH RAMESH SHAH Jun 1977 British Director 2013-05-01 UNTIL 2014-05-15 RESIGNED
MR DAVID FRANK PLESTER Aug 1964 British Director 2010-12-31 UNTIL 2012-12-10 RESIGNED
MR GARY WILLIAM MILLS Dec 1956 British Director 2008-09-18 UNTIL 2021-11-30 RESIGNED
MR NEAL GREGORY MISELL Oct 1967 British Director 2008-04-24 UNTIL 2010-11-23 RESIGNED
MR SINESH RAMESH SHAH Jun 1977 British Director 2014-07-11 UNTIL 2018-03-29 RESIGNED
TRACEY ALISON WOOD British Secretary 2011-06-01 UNTIL 2017-06-01 RESIGNED
MR CLIVE LEONARD FRANKS British Secretary 2007-05-31 UNTIL 2011-05-31 RESIGNED
MR MORTON BRUCE CORBITT Nov 1948 British Director 2007-05-31 UNTIL 2008-09-18 RESIGNED
PINSENT MASONS SECRETARIAL LIMITED Corporate Secretary 2007-05-04 UNTIL 2007-05-31 RESIGNED
MR RICHARD DAVID HOILE Dec 1963 British Director 2007-05-31 UNTIL 2011-08-12 RESIGNED
MR CHARLES WILLIAM GRANT HERRIOTT Apr 1986 British Director 2013-10-03 UNTIL 2014-04-30 RESIGNED
MR ALISTAIR JOHN HANDFORD Oct 1951 British Director 2007-05-31 UNTIL 2016-02-04 RESIGNED
CONRAD HALL Jul 1969 British Director 2009-10-05 UNTIL 2013-10-03 RESIGNED
MS KATE LOUISE FLAHERTY Nov 1980 British Director 2018-03-29 UNTIL 2019-12-02 RESIGNED
MR NICK STUART ENGLISH Mar 1960 British Director 2011-08-12 UNTIL 2012-08-01 RESIGNED
MR ALAN DOCKSEY Sep 1958 British Director 2013-10-03 UNTIL 2016-02-05 RESIGNED
MR SIMON BENEDICT WITHEY Oct 1958 British Director 2007-05-31 UNTIL 2008-04-24 RESIGNED
SUSAN HEATHER CHARLOTTE BRAND Nov 1955 British Director 2011-04-04 UNTIL 2013-06-10 RESIGNED
MR STEPHEN PHILLIP BARRETT Jan 1957 British Director 2013-01-22 UNTIL 2015-02-04 RESIGNED
MR LUKE CHRISTOPHER ASHWORTH Nov 1982 British Director 2014-05-15 UNTIL 2014-07-11 RESIGNED
HEIDI ALEXANDER Apr 1975 British Director 2007-05-31 UNTIL 2009-10-05 RESIGNED
MR STEVEN LANDREY Aug 1969 British Director 2010-11-23 UNTIL 2012-12-10 RESIGNED
MR PIERRE GAETAN LAMSTAES Aug 1958 British Director 2016-02-04 UNTIL 2018-12-19 RESIGNED
PINSENT MASONS DIRECTOR LIMITED Corporate Director 2007-05-04 UNTIL 2007-05-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Dolphin One Limited 2016-04-06 Maidenhead   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Building Schools For The Future Investments Llp 2016-04-06 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED LONDON UNITED KINGDOM Active FULL 74990 - Non-trading company
DEFENCE MANAGEMENT (HOLDINGS) LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
EASTBROOK FACILITIES LIMITED LONDON Active FULL 41100 - Development of building projects
ALERT COMMUNICATIONS (HOLDINGS) LIMITED LONDON Active FULL 64209 - Activities of other holding companies n.e.c.
ALERT COMMUNICATIONS LIMITED LONDON Active FULL 61900 - Other telecommunications activities
ACADEMY SERVICES (HOLDINGS) LIMITED SWANLEY Active SMALL 64209 - Activities of other holding companies n.e.c.
ACADEMY SERVICES (TENDRING) LIMITED SWANLEY Active SMALL 81100 - Combined facilities support activities
ACADEMY SERVICES (WALTHAM FOREST) LIMITED SWANLEY Active SMALL 81100 - Combined facilities support activities
ACADEMY SERVICES (WALTHAM FOREST) (HOLDINGS) LIMITED SWANLEY Active SMALL 81100 - Combined facilities support activities
ACADEMY SERVICES (SHEFFIELD) HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 41100 - Development of building projects
ACADEMY SERVICES (SHEFFIELD) LIMITED LONDON UNITED KINGDOM Active FULL 41100 - Development of building projects
ACADEMY SERVICES (NORWICH) LIMITED LONDON UNITED KINGDOM Active FULL 41100 - Development of building projects
ACADEMY SERVICES (NORWICH) HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
ACADEMY SERVICES (OLDHAM) HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
ACADEMY SERVICES (OLDHAM) LIMITED LONDON UNITED KINGDOM Active FULL 41100 - Development of building projects
BUILDING SCHOOLS FOR THE FUTURE INVESTMENTS (BRISTOL) LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
ALERT COMMUNICATIONS (2006) LIMITED LONDON Active FULL 61900 - Other telecommunications activities
ALERT COMMUNICATIONS GROUP HOLDINGS LIMITED LONDON Active FULL 61900 - Other telecommunications activities
BSFI LEISURE LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
BARNSLEY HOLDCO ONE LIMITED LEEDS UNITED KINGDOM Active SMALL 41201 - Construction of commercial buildings

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NOTANO TOPCO LIMITED LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
ANTIPODES PARTNERS MANAGEMENT (UK) LIMITED LONDON UNITED KINGDOM Active FULL 66300 - Fund management activities
COLLINSON GROUP HOLDINGS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
FABX2.11 GP LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
IQ EQ CONSULTING LIMITED LONDON ENGLAND Active FULL 70229 - Management consultancy activities other than financial management
PARMINDER INVESTMENTS LIMITED LONDON ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
AMBER DEVELOPMENT PARTNERS GP LIMITED LONDON ENGLAND Active DORMANT 64209 - Activities of other holding companies n.e.c.
AMBER DEVELOPMENT PARTNERS INVESTCO LIMITED LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
BRAMBLING INVESTMENTS LIMITED LONDON ENGLAND Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
CLIMATE ASSET MANAGEMENT HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 64205 - Activities of financial services holding companies