Company NameLambe Education Limited
Company StatusActive
Company Number10234041
CategoryPrivate Limited Company
Incorporation Date15 June 2016(7 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Andrew James Hutchinson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityEnglish
StatusCurrent
Appointed15 January 2018(1 year, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address57 Palace Street
London
SW1E 5HJ
Director NameMrs Dorothy Gillian Swaine
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2018(1 year, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address57 Palace Street
London
SW1E 5HJ
Director NameMr Toby Jonathan Mullins
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2020(4 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleHeadmaster
Country of ResidenceEngland
Correspondence Address57 Palace Street
London
SW1E 5HJ
Director NameMr Francis Rodney Abbott
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2016(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address55a Catherine Place
London
SW1E 6DY
Director NameMr David Leslie Burden
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2016(same day as company formation)
RoleSemi Retired/ Consultant
Country of ResidenceEngland
Correspondence Address55a Catherine Place
London
SW1E 6DY
Director NameMrs Elizabeth Mary Kirkwood Vallance
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2016(same day as company formation)
RoleAcademic / Company Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Palace Street
London
SW1E 5HJ
Secretary NameMr Michael John Bithell
NationalityBritish
StatusResigned
Appointed15 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Palace Street
London
SW1E 5HJ
Director NameVice-Admiral Peter Arthur Dunt
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2017(9 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 13 October 2020)
RoleRoyal Naval Officer (Ret'D)
Country of ResidenceEngland
Correspondence Address57 Palace Street
London
SW1E 5HJ

Location

Registered Address57 Palace Street
London
SW1E 5HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 2 days from now)

Filing History

3 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
24 March 2023Accounts for a small company made up to 31 August 2022 (12 pages)
1 June 2022Termination of appointment of Michael John Bithell as a secretary on 1 June 2022 (1 page)
16 May 2022Appointment of Mr Toby Jonathan Mullins as a director on 19 November 2020 (2 pages)
1 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
15 March 2022Accounts for a small company made up to 31 August 2021 (12 pages)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
25 January 2021Accounts for a small company made up to 31 August 2020 (12 pages)
23 October 2020Termination of appointment of Peter Arthur Dunt as a director on 13 October 2020 (1 page)
13 August 2020Termination of appointment of Elizabeth Mary Kirkwood Vallance as a director on 9 July 2020 (1 page)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
19 December 2019Accounts for a small company made up to 31 August 2019 (12 pages)
9 December 2019Memorandum and Articles of Association (30 pages)
16 May 2019Current accounting period extended from 30 June 2019 to 31 August 2019 (1 page)
31 March 2019Cessation of Peter Arthur Dunt as a person with significant control on 31 March 2019 (1 page)
31 March 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
31 March 2019Cessation of Andrew James Hutchinson as a person with significant control on 31 March 2019 (1 page)
31 March 2019Cessation of Elizabeth Mary Vallance as a person with significant control on 31 March 2019 (1 page)
31 March 2019Notification of The United Westminster & Grey Coat Foundation as a person with significant control on 31 March 2019 (2 pages)
31 March 2019Cessation of Dorothy Gillian Swaine as a person with significant control on 31 March 2019 (1 page)
22 January 2019Accounts for a small company made up to 30 June 2018 (12 pages)
14 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
7 February 2018Registered office address changed from 55a Catherine Place London SW1E 6DY England to 57 Palace Street London SW1E 5HJ on 7 February 2018 (1 page)
19 January 2018Accounts for a small company made up to 30 June 2017 (12 pages)
16 January 2018Notification of Dorothy Gillian Swaine as a person with significant control on 15 January 2018 (2 pages)
16 January 2018Appointment of Mrs Dorothy Gillian Swaine as a director on 15 January 2018 (2 pages)
15 January 2018Cessation of David Leslie Burden as a person with significant control on 15 January 2018 (1 page)
15 January 2018Notification of Andrew James Hutchinson as a person with significant control on 15 January 2018 (2 pages)
15 January 2018Appointment of Mr Andrew James Hutchinson as a director on 15 January 2018 (2 pages)
15 January 2018Termination of appointment of David Leslie Burden as a director on 15 January 2018 (1 page)
27 June 2017Notification of David Leslie Burden as a person with significant control on 15 June 2016 (2 pages)
27 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
27 June 2017Notification of Peter Arthur Dunt as a person with significant control on 5 April 2017 (2 pages)
27 June 2017Notification of David Leslie Burden as a person with significant control on 15 June 2016 (2 pages)
27 June 2017Notification of Elizabeth Mary Vallance as a person with significant control on 15 June 2016 (2 pages)
27 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
27 June 2017Notification of Elizabeth Mary Vallance as a person with significant control on 15 June 2016 (2 pages)
27 June 2017Notification of Peter Arthur Dunt as a person with significant control on 5 April 2017 (2 pages)
6 April 2017Appointment of Mr Peter Arthur Dunt as a director on 5 April 2017 (2 pages)
6 April 2017Appointment of Mr Peter Arthur Dunt as a director on 5 April 2017 (2 pages)
5 April 2017Termination of appointment of Francis Rodney Abbott as a director on 5 April 2017 (1 page)
5 April 2017Termination of appointment of Francis Rodney Abbott as a director on 5 April 2017 (1 page)
8 August 2016Director's details changed for Mrs Elizabeth Mary Kirkwood Vallance on 1 August 2016 (2 pages)
8 August 2016Director's details changed for Mrs Elizabeth Mary Kirkwood Vallance on 1 August 2016 (2 pages)
16 June 2016Appointment of Mr Michael Bithell as a secretary on 15 June 2016 (2 pages)
16 June 2016Registered office address changed from 66 Lincoln's Inn Fields London WC2A 3LH United Kingdom to 55a Catherine Place London SW1E 6DY on 16 June 2016 (1 page)
16 June 2016Appointment of Mr Michael Bithell as a secretary on 15 June 2016 (2 pages)
16 June 2016Registered office address changed from 66 Lincoln's Inn Fields London WC2A 3LH United Kingdom to 55a Catherine Place London SW1E 6DY on 16 June 2016 (1 page)
15 June 2016Incorporation
Statement of capital on 2016-06-15
  • GBP 2
(38 pages)
15 June 2016Incorporation
Statement of capital on 2016-06-15
  • GBP 2
(38 pages)