Advanced company searchLink opens in new window

LANCASHIRE SCHOOLS SPC HOLDINGS PHASE 3 LTD

Company number 06788673

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 May 2019 AP01 Appointment of Mr Johan Hendrik Potgieter as a director on 10 May 2019
13 May 2019 TM01 Termination of appointment of Lynn Bridget Murphy as a director on 10 May 2019
23 Nov 2018 AP01 Appointment of Ms Lynn Bridget Murphy as a director on 4 September 2018
10 Sep 2018 CS01 Confirmation statement made on 3 September 2018 with no updates
08 Sep 2018 TM01 Termination of appointment of Johan Hendrik Potgieter as a director on 12 July 2018
27 Jul 2018 TM01 Termination of appointment of Kenneth William Gillespie as a director on 16 July 2018
20 Jul 2018 AP01 Appointment of Mr Michael Andrew Donn as a director on 18 July 2018
13 Jun 2018 AA Full accounts made up to 31 December 2017
08 Jun 2018 AP01 Appointment of Mr Johan Hendrik Potgieter as a director on 7 June 2018
08 Jun 2018 TM01 Termination of appointment of Barry Paul Millsom as a director on 7 June 2018
18 Sep 2017 CS01 Confirmation statement made on 3 September 2017 with no updates
13 Jul 2017 AA Full accounts made up to 31 December 2016
19 Dec 2016 AD01 Registered office address changed from Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB on 19 December 2016
07 Nov 2016 CH01 Director's details changed for Mr Kenneth William Gillespie on 7 November 2016
07 Nov 2016 CH03 Secretary's details changed for Ms Ailison Louise Mitchell on 7 November 2016
19 Sep 2016 CS01 Confirmation statement made on 3 September 2016 with updates
17 Jun 2016 AA Full accounts made up to 31 December 2015
06 Oct 2015 AD01 Registered office address changed from C/O Catalyst Lend Lease Ltd 3rd Floor, the Venus 1 Old Park Lane Trafford Manchester M41 7HG to Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 6 October 2015
16 Sep 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 50,000
26 Jun 2015 AA Full accounts made up to 31 December 2014
20 Apr 2015 TM01 Termination of appointment of Sinesh Ramesh Shah as a director on 30 March 2015
20 Apr 2015 AP01 Appointment of Ms Kate Louise Flaherty as a director on 30 March 2015
25 Nov 2014 AP01 Appointment of Mr Christopher Thomas Solley as a director on 29 October 2014
25 Nov 2014 TM01 Termination of appointment of Michael Andrew Donn as a director on 29 October 2014
29 Sep 2014 AP01 Appointment of Ms Jasvinder Kaur Uppal as a director on 30 April 2014