Company NameBirmingham Schools Psp Lep Limited
DirectorsSteven Paul Fraser and Leanne Margaret Leplar
Company StatusActive
Company Number07877629
CategoryPrivate Limited Company
Incorporation Date9 December 2011(12 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Steven Paul Fraser
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2013(1 year, 2 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Director NameLeanne Margaret Leplar
Date of BirthJune 1980 (Born 43 years ago)
NationalityAustralian
StatusCurrent
Appointed11 August 2022(10 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Director NameMiss Hayley Miller
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2011(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address1 Old Park Lane
Trafford
Manchester
M41 7HG
Director NameMr Benjamin Michael O'Rourke
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed09 December 2011(same day as company formation)
RoleHead Of Development
Country of ResidenceUnited Kingdom
Correspondence Address1 Old Park Lane
Trafford
Manchester
M41 7HG
Director NameMr Martin John Coleman
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Old Park Lane
Trafford
Manchester
M41 7HG
Secretary NameMrs Thanalakshmi Janandran
StatusResigned
Appointed09 December 2011(same day as company formation)
RoleCompany Director
Correspondence Address1 Old Park Lane
Trafford
Manchester
M41 7HG
Secretary NameMs Ailison Louise Mitchell
StatusResigned
Appointed01 August 2013(1 year, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 March 2015)
RoleCompany Director
Correspondence AddressLend Lease, 20 Triton Street
London
NW1 3BF
Director NameMr Mohammed Shahraz Khan
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2015(3 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 21 August 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Secretary NameMs Jennifer Grace Draper
StatusResigned
Appointed25 September 2015(3 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 December 2016)
RoleCompany Director
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Mark John Packer
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2018(6 years, 9 months after company formation)
Appointment Duration3 years (resigned 22 October 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameJae Hee Park
Date of BirthNovember 1989 (Born 34 years ago)
NationalityAustralian
StatusResigned
Appointed21 August 2020(8 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 19 August 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 March 2015(3 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 August 2015)
Correspondence Address40 Dukes Place
London
EC3A 7NH

Contact

Websitewww.lendlease.com

Location

Registered Address5 Merchant Square
Level 9
London
W2 1BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Lend Lease Infrastructure Holdings (Emea) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£37,000
Current Liabilities£40,000

Accounts

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

Returns

Latest Return27 December 2023 (3 months, 3 weeks ago)
Next Return Due10 January 2025 (8 months, 3 weeks from now)

Filing History

2 January 2024Confirmation statement made on 27 December 2023 with no updates (3 pages)
21 December 2023Full accounts made up to 31 December 2022 (24 pages)
13 September 2023Change of details for Lendlease Infrastructure Holdings (Europe) Limited as a person with significant control on 13 September 2022 (2 pages)
1 July 2023Termination of appointment of Leanne Margaret Leplar as a director on 30 June 2023 (1 page)
28 June 2023Appointment of Jae Hee Park as a director on 28 June 2023 (2 pages)
8 February 2023Confirmation statement made on 27 December 2022 with no updates (3 pages)
31 October 2022Full accounts made up to 31 December 2021 (24 pages)
12 September 2022Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF England to 5 Merchant Square Level 9 London W2 1BQ on 12 September 2022 (1 page)
20 August 2022Termination of appointment of Jae Hee Park as a director on 19 August 2022 (1 page)
12 August 2022Appointment of Leanne Margaret Leplar as a director on 11 August 2022 (2 pages)
5 January 2022Confirmation statement made on 27 December 2021 with no updates (3 pages)
22 October 2021Termination of appointment of Mark John Packer as a director on 22 October 2021 (1 page)
27 September 2021Full accounts made up to 31 December 2020 (22 pages)
20 January 2021Confirmation statement made on 27 December 2020 with no updates (3 pages)
29 September 2020Full accounts made up to 31 December 2019 (17 pages)
21 August 2020Appointment of Jae Hee Park as a director on 21 August 2020 (2 pages)
21 August 2020Termination of appointment of Mohammed Shahraz Khan as a director on 21 August 2020 (1 page)
16 January 2020Confirmation statement made on 27 December 2019 with no updates (3 pages)
8 October 2019Full accounts made up to 31 December 2018 (16 pages)
3 January 2019Confirmation statement made on 27 December 2018 with no updates (3 pages)
7 October 2018Full accounts made up to 31 December 2017 (15 pages)
25 September 2018Appointment of Mr Mark John Packer as a director on 25 September 2018 (2 pages)
27 December 2017Confirmation statement made on 27 December 2017 with updates (5 pages)
27 September 2017Full accounts made up to 31 December 2016 (14 pages)
27 September 2017Full accounts made up to 31 December 2016 (14 pages)
18 January 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
18 January 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
21 December 2016Termination of appointment of Jennifer Grace Draper as a secretary on 20 December 2016 (1 page)
21 December 2016Termination of appointment of Jennifer Grace Draper as a secretary on 20 December 2016 (1 page)
20 December 2016Registered office address changed from C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB England to 20 Triton Street Regent's Place London NW1 3BF on 20 December 2016 (1 page)
20 December 2016Registered office address changed from C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB England to 20 Triton Street Regent's Place London NW1 3BF on 20 December 2016 (1 page)
19 December 2016Registered office address changed from Lend Lease, 20 Triton Street London NW1 3BF to C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB on 19 December 2016 (1 page)
19 December 2016Registered office address changed from Lend Lease, 20 Triton Street London NW1 3BF to C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB on 19 December 2016 (1 page)
21 June 2016Full accounts made up to 31 December 2015 (15 pages)
21 June 2016Full accounts made up to 31 December 2015 (15 pages)
31 May 2016Appointment of Ms Jennifer Grace Draper as a secretary on 25 September 2015 (2 pages)
31 May 2016Appointment of Ms Jennifer Grace Draper as a secretary on 25 September 2015 (2 pages)
18 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,000
(3 pages)
18 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,000
(3 pages)
14 October 2015Full accounts made up to 31 December 2014 (16 pages)
14 October 2015Full accounts made up to 31 December 2014 (16 pages)
28 August 2015Register(s) moved to registered office address Lend Lease, 20 Triton Street London NW1 3BF (1 page)
28 August 2015Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015 (1 page)
28 August 2015Register(s) moved to registered office address Lend Lease, 20 Triton Street London NW1 3BF (1 page)
28 August 2015Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015 (1 page)
20 March 2015Appointment of Capita Company Secretarial Services Limited as a secretary on 16 March 2015 (2 pages)
20 March 2015Register(s) moved to registered inspection location 40 Dukes Place London EC3A 7NH (1 page)
20 March 2015Register(s) moved to registered inspection location 40 Dukes Place London EC3A 7NH (1 page)
20 March 2015Appointment of Capita Company Secretarial Services Limited as a secretary on 16 March 2015 (2 pages)
20 March 2015Register inspection address has been changed to 40 Dukes Place London EC3A 7NH (1 page)
20 March 2015Register inspection address has been changed to 40 Dukes Place London EC3A 7NH (1 page)
12 March 2015Registered office address changed from 1 Old Park Lane Trafford Manchester M41 7HG to Lend Lease, 20 Triton Street London NW1 3BF on 12 March 2015 (1 page)
12 March 2015Termination of appointment of Ailison Louise Mitchell as a secretary on 12 March 2015 (1 page)
12 March 2015Registered office address changed from 1 Old Park Lane Trafford Manchester M41 7HG to Lend Lease, 20 Triton Street London NW1 3BF on 12 March 2015 (1 page)
12 March 2015Termination of appointment of Ailison Louise Mitchell as a secretary on 12 March 2015 (1 page)
9 March 2015Full accounts made up to 31 December 2013 (16 pages)
9 March 2015Full accounts made up to 31 December 2013 (16 pages)
16 January 2015Termination of appointment of Martin John Coleman as a director on 15 January 2015 (1 page)
16 January 2015Termination of appointment of Martin John Coleman as a director on 15 January 2015 (1 page)
16 January 2015Appointment of Mr Mohammed Shahraz Khan as a director on 15 January 2015 (2 pages)
16 January 2015Appointment of Mr Mohammed Shahraz Khan as a director on 15 January 2015 (2 pages)
23 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,000
(4 pages)
23 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,000
(4 pages)
23 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,000
(4 pages)
7 March 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,000
(4 pages)
7 March 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,000
(4 pages)
7 March 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,000
(4 pages)
13 December 2013Full accounts made up to 31 December 2012 (16 pages)
13 December 2013Full accounts made up to 31 December 2012 (16 pages)
15 October 2013Termination of appointment of Thanalakshmi Janandran as a secretary (1 page)
15 October 2013Appointment of Ms Ailison Louise Mitchell as a secretary (1 page)
15 October 2013Termination of appointment of Thanalakshmi Janandran as a secretary (1 page)
15 October 2013Appointment of Ms Ailison Louise Mitchell as a secretary (1 page)
3 June 2013Appointment of Mr Steven Paul Fraser as a director (2 pages)
3 June 2013Termination of appointment of Benjamin O'rourke as a director (1 page)
3 June 2013Appointment of Mr Steven Paul Fraser as a director (2 pages)
3 June 2013Termination of appointment of Hayley Miller as a director (1 page)
3 June 2013Termination of appointment of Benjamin O'rourke as a director (1 page)
3 June 2013Termination of appointment of Hayley Miller as a director (1 page)
29 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
9 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
9 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)