Company NameLammas School Limited
DirectorDhruvakumar Prafulvaden Patel
Company StatusActive
Company Number07239511
CategoryPrivate Limited Company
Incorporation Date29 April 2010(13 years, 11 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr Dhruvakumar Prafulvaden Patel
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(7 years, 4 months after company formation)
Appointment Duration6 years, 7 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address58 High Street
Pinner
Middlesex
HA5 5PZ
Director NameAndrew Paul Cripps
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 4 Churchill Court 58 Station Road
North Harrow
Middlesex
HA2 7SA
Secretary NameLisa Elizabeth Cripps
StatusResigned
Appointed29 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address7 St John Street
Mansfield
Nottinghamshire
NG18 1QH
Director NameMr Philip Andrew Bloxham
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(3 weeks, 6 days after company formation)
Appointment Duration3 years, 1 month (resigned 28 June 2013)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressLammas School Lammas Road
Sutton In Ashfield
Notts
NG17 2AD
Director NameMr Lansbury Sessions
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 18 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProvincial House 37 New Walk
Leicester
LE1 6TU
Director NameMs Jane Frances Irene Reynolds
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(3 months after company formation)
Appointment Duration9 years, 7 months (resigned 23 March 2020)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address58 High Street
Pinner
Middlesex
HA5 5PZ
Director NameMr Kishna Sooriah
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2012(2 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 24 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLammas School Lammas Road
Sutton In Ashfield
Notts
NG17 2AD
Director NameMr Rodney Singleton
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(3 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 May 2016)
RoleEducation Consultant
Country of ResidenceEngland
Correspondence AddressLammas School Lammas Road
Sutton In Ashfield
Notts
NG17 2AD
Director NameMr Stephen Darren Rye
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(3 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 25 February 2020)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address58 High Street
Pinner
Middlesex
HA5 5PZ

Contact

Websitelammas-school.co.uk
Telephone01623 516879
Telephone regionMansfield

Location

Registered Address58 High Street
Pinner
Middlesex
HA5 5PZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

202 at £1Jane Frances Irene Reynolds
100.00%
Ordinary

Financials

Year2014
Net Worth-£144,413
Cash£27,084
Current Liabilities£313,671

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 September 2023 (7 months, 1 week ago)
Next Return Due29 September 2024 (5 months, 1 week from now)

Filing History

3 October 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
21 June 2023Previous accounting period shortened from 31 July 2023 to 31 December 2022 (1 page)
21 June 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
20 October 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
21 September 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
17 September 2020Confirmation statement made on 15 September 2020 with updates (4 pages)
3 September 2020Termination of appointment of Jane Frances Irene Reynolds as a director on 23 March 2020 (1 page)
29 July 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
9 March 2020Termination of appointment of Stephen Darren Rye as a director on 25 February 2020 (1 page)
21 November 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
21 November 2019Change of details for Support It (Uk) Limited as a person with significant control on 15 September 2019 (2 pages)
29 August 2019Change of details for Support It (Uk) Limited as a person with significant control on 29 August 2019 (2 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (12 pages)
19 March 2019Registered 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 2018Termination of appointment of Andrew Paul Cripps as a director on 27 November 2018 (1 page)
12 October 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
24 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
1 May 2018Current accounting period shortened from 31 August 2018 to 31 July 2018 (1 page)
28 September 2017Director's details changed for Mr Dhruvakumar Prafulvaden Patel on 28 September 2017 (2 pages)
28 September 2017Director's details changed for Mr Dhruvakumar Prafulvaden Patel on 28 September 2017 (2 pages)
15 September 2017Notification of Support It (Uk) Limited as a person with significant control on 1 September 2017 (1 page)
15 September 2017Cessation of Andrew Paul Cripps as a person with significant control on 1 September 2017 (1 page)
15 September 2017Notification of Support It (Uk) Limited as a person with significant control on 1 September 2017 (1 page)
15 September 2017Cessation of Stephen Darren Rye as a person with significant control on 1 September 2017 (1 page)
15 September 2017Appointment of Mr Dhruvakumar Prafulvaden Patel as a director on 1 September 2017 (2 pages)
15 September 2017Cessation of Stephen Darren Rye as a person with significant control on 1 September 2017 (1 page)
15 September 2017Cessation of Andrew Paul Cripps as a person with significant control on 1 September 2017 (1 page)
15 September 2017Cessation of Jane Frances Irene Reynolds as a person with significant control on 1 September 2017 (1 page)
15 September 2017Appointment of Mr Dhruvakumar Prafulvaden Patel as a director on 1 September 2017 (2 pages)
15 September 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
15 September 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
15 September 2017Cessation of Jane Frances Irene Reynolds as a person with significant control on 1 September 2017 (1 page)
14 September 2017Registered 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 2017Registered 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 2017Confirmation statement made on 29 April 2017 with updates (7 pages)
15 June 2017Confirmation statement made on 29 April 2017 with updates (7 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
19 May 2016Termination of appointment of Rodney Singleton as a director on 17 May 2016 (1 page)
19 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 202
(4 pages)
19 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 202
(4 pages)
19 May 2016Termination of appointment of Rodney Singleton as a director on 17 May 2016 (1 page)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
26 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 202
(4 pages)
26 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 202
(4 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
20 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 202
(4 pages)
20 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 202
(4 pages)
19 September 2013Appointment of Mr Rodney Singleton as a director (2 pages)
19 September 2013Appointment of Mr Stephen Darren Rye as a director (2 pages)
19 September 2013Appointment of Mr Rodney Singleton as a director (2 pages)
19 September 2013Appointment of Mr Stephen Darren Rye as a director (2 pages)
1 August 2013Termination of appointment of Philip Bloxham as a director (1 page)
1 August 2013Termination of appointment of Philip Bloxham as a director (1 page)
12 June 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
12 June 2013Termination of appointment of Kishna Sooriah as a director (1 page)
12 June 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
12 June 2013Termination of appointment of Kishna Sooriah as a director (1 page)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
18 July 2012Appointment of Mr Kishna Sooriah as a director (2 pages)
18 July 2012Appointment of Mr Kishna Sooriah as a director (2 pages)
17 July 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
23 March 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
23 March 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
4 January 2012Previous accounting period extended from 30 April 2011 to 31 August 2011 (1 page)
4 January 2012Previous accounting period extended from 30 April 2011 to 31 August 2011 (1 page)
4 May 2011Director's details changed for Mr Philip Andrew Bloxham on 1 January 2011 (2 pages)
4 May 2011Director's details changed for Ms Jane Frances Irene Reynolds on 1 January 2011 (2 pages)
4 May 2011Registered office address changed from Provincial House 37 New Walk Leicester Leicestershire LE1 6TU on 4 May 2011 (1 page)
4 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
4 May 2011Director's details changed for Andrew Paul Cripps on 1 January 2011 (2 pages)
4 May 2011Registered office address changed from Provincial House 37 New Walk Leicester Leicestershire LE1 6TU on 4 May 2011 (1 page)
4 May 2011Director's details changed for Andrew Paul Cripps on 1 January 2011 (2 pages)
4 May 2011Director's details changed for Ms Jane Frances Irene Reynolds on 1 January 2011 (2 pages)
4 May 2011Director's details changed for Ms Jane Frances Irene Reynolds on 1 January 2011 (2 pages)
4 May 2011Director's details changed for Mr Philip Andrew Bloxham on 1 January 2011 (2 pages)
4 May 2011Director's details changed for Andrew Paul Cripps on 1 January 2011 (2 pages)
4 May 2011Registered office address changed from Provincial House 37 New Walk Leicester Leicestershire LE1 6TU on 4 May 2011 (1 page)
4 May 2011Director's details changed for Mr Philip Andrew Bloxham on 1 January 2011 (2 pages)
1 March 2011Termination of appointment of Lansbury Sessions as a director (2 pages)
1 March 2011Termination of appointment of Lansbury Sessions as a director (2 pages)
26 August 2010Statement of capital following an allotment of shares on 30 July 2010
  • GBP 202
(4 pages)
26 August 2010Statement of capital following an allotment of shares on 30 July 2010
  • GBP 202
(4 pages)
9 August 2010Registered office address changed from 7 St John Street Mansfield Nottinghamshire NG18 1QH United Kingdom on 9 August 2010 (2 pages)
9 August 2010Director's details changed for Andrew Paul Cripps on 27 July 2010 (3 pages)
9 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 August 2010Director's details changed for Andrew Paul Cripps on 27 July 2010 (3 pages)
9 August 2010Appointment of Mr Lansbury James Sessions as a director (3 pages)
9 August 2010Termination of appointment of Lisa Cripps as a secretary (2 pages)
9 August 2010Registered office address changed from 7 St John Street Mansfield Nottinghamshire NG18 1QH United Kingdom on 9 August 2010 (2 pages)
9 August 2010Appointment of Jane Frances Irene Reynolds as a director (3 pages)
9 August 2010Appointment of Jane Frances Irene Reynolds as a director (3 pages)
9 August 2010Director's details changed for Philip Andrew Bloxham on 27 July 2010 (3 pages)
9 August 2010Termination of appointment of Lisa Cripps as a secretary (2 pages)
9 August 2010Statement of capital following an allotment of shares on 30 July 2010
  • GBP 200
(4 pages)
9 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 August 2010Registered office address changed from 7 St John Street Mansfield Nottinghamshire NG18 1QH United Kingdom on 9 August 2010 (2 pages)
9 August 2010Statement of capital following an allotment of shares on 30 July 2010
  • GBP 200
(4 pages)
9 August 2010Appointment of Mr Lansbury James Sessions as a director (3 pages)
9 August 2010Director's details changed for Philip Andrew Bloxham on 27 July 2010 (3 pages)
3 June 2010Appointment of Philip Andrew Bloxham as a director (3 pages)
3 June 2010Appointment of Philip Andrew Bloxham as a director (3 pages)
29 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
29 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
29 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)