Pinner
Middlesex
HA5 5PZ
Director Name | Andrew Paul Cripps |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA |
Secretary Name | Lisa Elizabeth Cripps |
---|---|
Status | Resigned |
Appointed | 29 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 St John Street Mansfield Nottinghamshire NG18 1QH |
Director Name | Mr Philip Andrew Bloxham |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 June 2013) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Lammas School Lammas Road Sutton In Ashfield Notts NG17 2AD |
Director Name | Mr Lansbury Sessions |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 18 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Provincial House 37 New Walk Leicester LE1 6TU |
Director Name | Ms Jane Frances Irene Reynolds |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 23 March 2020) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 58 High Street Pinner Middlesex HA5 5PZ |
Director Name | Mr Kishna Sooriah |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2012(2 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 24 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lammas School Lammas Road Sutton In Ashfield Notts NG17 2AD |
Director Name | Mr Rodney Singleton |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 May 2016) |
Role | Education Consultant |
Country of Residence | England |
Correspondence Address | Lammas School Lammas Road Sutton In Ashfield Notts NG17 2AD |
Director Name | Mr Stephen Darren Rye |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 25 February 2020) |
Role | Building Contractor |
Country of Residence | England |
Correspondence Address | 58 High Street Pinner Middlesex HA5 5PZ |
Website | lammas-school.co.uk |
---|---|
Telephone | 01623 516879 |
Telephone region | Mansfield |
Registered Address | 58 High Street Pinner Middlesex HA5 5PZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
202 at £1 | Jane Frances Irene Reynolds 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£144,413 |
Cash | £27,084 |
Current Liabilities | £313,671 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 29 September 2024 (5 months, 1 week from now) |
3 October 2023 | Confirmation statement made on 15 September 2023 with no updates (3 pages) |
---|---|
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
21 June 2023 | Previous accounting period shortened from 31 July 2023 to 31 December 2022 (1 page) |
21 June 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
20 October 2022 | Confirmation statement made on 15 September 2022 with no updates (3 pages) |
29 April 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
21 September 2021 | Confirmation statement made on 15 September 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
17 September 2020 | Confirmation statement made on 15 September 2020 with updates (4 pages) |
3 September 2020 | Termination of appointment of Jane Frances Irene Reynolds as a director on 23 March 2020 (1 page) |
29 July 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
9 March 2020 | Termination of appointment of Stephen Darren Rye as a director on 25 February 2020 (1 page) |
21 November 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
21 November 2019 | Change of details for Support It (Uk) Limited as a person with significant control on 15 September 2019 (2 pages) |
29 August 2019 | Change of details for Support It (Uk) Limited as a person with significant control on 29 August 2019 (2 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (12 pages) |
19 March 2019 | Registered office address changed from Ground Floor 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA England to 58 High Street Pinner Middlesex HA5 5PZ on 19 March 2019 (1 page) |
27 November 2018 | Termination of appointment of Andrew Paul Cripps as a director on 27 November 2018 (1 page) |
12 October 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
24 May 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
1 May 2018 | Current accounting period shortened from 31 August 2018 to 31 July 2018 (1 page) |
28 September 2017 | Director's details changed for Mr Dhruvakumar Prafulvaden Patel on 28 September 2017 (2 pages) |
28 September 2017 | Director's details changed for Mr Dhruvakumar Prafulvaden Patel on 28 September 2017 (2 pages) |
15 September 2017 | Notification of Support It (Uk) Limited as a person with significant control on 1 September 2017 (1 page) |
15 September 2017 | Cessation of Andrew Paul Cripps as a person with significant control on 1 September 2017 (1 page) |
15 September 2017 | Notification of Support It (Uk) Limited as a person with significant control on 1 September 2017 (1 page) |
15 September 2017 | Cessation of Stephen Darren Rye as a person with significant control on 1 September 2017 (1 page) |
15 September 2017 | Appointment of Mr Dhruvakumar Prafulvaden Patel as a director on 1 September 2017 (2 pages) |
15 September 2017 | Cessation of Stephen Darren Rye as a person with significant control on 1 September 2017 (1 page) |
15 September 2017 | Cessation of Andrew Paul Cripps as a person with significant control on 1 September 2017 (1 page) |
15 September 2017 | Cessation of Jane Frances Irene Reynolds as a person with significant control on 1 September 2017 (1 page) |
15 September 2017 | Appointment of Mr Dhruvakumar Prafulvaden Patel as a director on 1 September 2017 (2 pages) |
15 September 2017 | Confirmation statement made on 15 September 2017 with updates (4 pages) |
15 September 2017 | Confirmation statement made on 15 September 2017 with updates (4 pages) |
15 September 2017 | Cessation of Jane Frances Irene Reynolds as a person with significant control on 1 September 2017 (1 page) |
14 September 2017 | Registered office address changed from Lammas School Lammas Road Sutton in Ashfield Notts NG17 2AD to Ground Floor 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA on 14 September 2017 (1 page) |
14 September 2017 | Registered office address changed from Lammas School Lammas Road Sutton in Ashfield Notts NG17 2AD to Ground Floor 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA on 14 September 2017 (1 page) |
15 June 2017 | Confirmation statement made on 29 April 2017 with updates (7 pages) |
15 June 2017 | Confirmation statement made on 29 April 2017 with updates (7 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
19 May 2016 | Termination of appointment of Rodney Singleton as a director on 17 May 2016 (1 page) |
19 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Termination of appointment of Rodney Singleton as a director on 17 May 2016 (1 page) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
26 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
20 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
19 September 2013 | Appointment of Mr Rodney Singleton as a director (2 pages) |
19 September 2013 | Appointment of Mr Stephen Darren Rye as a director (2 pages) |
19 September 2013 | Appointment of Mr Rodney Singleton as a director (2 pages) |
19 September 2013 | Appointment of Mr Stephen Darren Rye as a director (2 pages) |
1 August 2013 | Termination of appointment of Philip Bloxham as a director (1 page) |
1 August 2013 | Termination of appointment of Philip Bloxham as a director (1 page) |
12 June 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Termination of appointment of Kishna Sooriah as a director (1 page) |
12 June 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Termination of appointment of Kishna Sooriah as a director (1 page) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
18 July 2012 | Appointment of Mr Kishna Sooriah as a director (2 pages) |
18 July 2012 | Appointment of Mr Kishna Sooriah as a director (2 pages) |
17 July 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
4 January 2012 | Previous accounting period extended from 30 April 2011 to 31 August 2011 (1 page) |
4 January 2012 | Previous accounting period extended from 30 April 2011 to 31 August 2011 (1 page) |
4 May 2011 | Director's details changed for Mr Philip Andrew Bloxham on 1 January 2011 (2 pages) |
4 May 2011 | Director's details changed for Ms Jane Frances Irene Reynolds on 1 January 2011 (2 pages) |
4 May 2011 | Registered office address changed from Provincial House 37 New Walk Leicester Leicestershire LE1 6TU on 4 May 2011 (1 page) |
4 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Director's details changed for Andrew Paul Cripps on 1 January 2011 (2 pages) |
4 May 2011 | Registered office address changed from Provincial House 37 New Walk Leicester Leicestershire LE1 6TU on 4 May 2011 (1 page) |
4 May 2011 | Director's details changed for Andrew Paul Cripps on 1 January 2011 (2 pages) |
4 May 2011 | Director's details changed for Ms Jane Frances Irene Reynolds on 1 January 2011 (2 pages) |
4 May 2011 | Director's details changed for Ms Jane Frances Irene Reynolds on 1 January 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr Philip Andrew Bloxham on 1 January 2011 (2 pages) |
4 May 2011 | Director's details changed for Andrew Paul Cripps on 1 January 2011 (2 pages) |
4 May 2011 | Registered office address changed from Provincial House 37 New Walk Leicester Leicestershire LE1 6TU on 4 May 2011 (1 page) |
4 May 2011 | Director's details changed for Mr Philip Andrew Bloxham on 1 January 2011 (2 pages) |
1 March 2011 | Termination of appointment of Lansbury Sessions as a director (2 pages) |
1 March 2011 | Termination of appointment of Lansbury Sessions as a director (2 pages) |
26 August 2010 | Statement of capital following an allotment of shares on 30 July 2010
|
26 August 2010 | Statement of capital following an allotment of shares on 30 July 2010
|
9 August 2010 | Registered office address changed from 7 St John Street Mansfield Nottinghamshire NG18 1QH United Kingdom on 9 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Andrew Paul Cripps on 27 July 2010 (3 pages) |
9 August 2010 | Resolutions
|
9 August 2010 | Director's details changed for Andrew Paul Cripps on 27 July 2010 (3 pages) |
9 August 2010 | Appointment of Mr Lansbury James Sessions as a director (3 pages) |
9 August 2010 | Termination of appointment of Lisa Cripps as a secretary (2 pages) |
9 August 2010 | Registered office address changed from 7 St John Street Mansfield Nottinghamshire NG18 1QH United Kingdom on 9 August 2010 (2 pages) |
9 August 2010 | Appointment of Jane Frances Irene Reynolds as a director (3 pages) |
9 August 2010 | Appointment of Jane Frances Irene Reynolds as a director (3 pages) |
9 August 2010 | Director's details changed for Philip Andrew Bloxham on 27 July 2010 (3 pages) |
9 August 2010 | Termination of appointment of Lisa Cripps as a secretary (2 pages) |
9 August 2010 | Statement of capital following an allotment of shares on 30 July 2010
|
9 August 2010 | Resolutions
|
9 August 2010 | Registered office address changed from 7 St John Street Mansfield Nottinghamshire NG18 1QH United Kingdom on 9 August 2010 (2 pages) |
9 August 2010 | Statement of capital following an allotment of shares on 30 July 2010
|
9 August 2010 | Appointment of Mr Lansbury James Sessions as a director (3 pages) |
9 August 2010 | Director's details changed for Philip Andrew Bloxham on 27 July 2010 (3 pages) |
3 June 2010 | Appointment of Philip Andrew Bloxham as a director (3 pages) |
3 June 2010 | Appointment of Philip Andrew Bloxham as a director (3 pages) |
29 April 2010 | Incorporation
|
29 April 2010 | Incorporation
|
29 April 2010 | Incorporation
|