Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LAMBETH LEARNING PARTNERSHIP (PSP) LIMITED
Company Information for

LAMBETH LEARNING PARTNERSHIP (PSP) LIMITED

1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
07196024
Private Limited Company
Liquidation

Company Overview

About Lambeth Learning Partnership (psp) Ltd
LAMBETH LEARNING PARTNERSHIP (PSP) LIMITED was founded on 2010-03-19 and has its registered office in London. The organisation's status is listed as "Liquidation". Lambeth Learning Partnership (psp) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LAMBETH LEARNING PARTNERSHIP (PSP) LIMITED
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in SG19
 
Previous Names
FRIARS 2012 LIMITED09/06/2010
Filing Information
Company Number 07196024
Company ID Number 07196024
Date formed 2010-03-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 31/03/2019
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts DORMANT
Last Datalog update: 2019-12-15 11:36:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAMBETH LEARNING PARTNERSHIP (PSP) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LAMBETH LEARNING PARTNERSHIP (PSP) LIMITED

Current Directors
Officer Role Date Appointed
BETHAN MELGES
Company Secretary 2015-07-16
STEPHEN JOHN DAVIES
Director 2015-12-15
GLEN REYNOLDS
Director 2015-12-15
JEREMY MARK WILLIAMS
Director 2017-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
MARCUS FAUGHEY JONES
Director 2015-12-16 2017-01-31
ANNA LOUISE DAVIDSON
Director 2010-06-08 2015-12-15
JONATHAN DAVID WILKINSON
Director 2010-06-08 2015-12-15
MATTHEW ARMITAGE
Company Secretary 2014-12-22 2015-07-15
ANDREW PETER SLEIGH
Director 2014-05-23 2015-05-27
DEBORAH PAMELA HAMILTON
Company Secretary 2013-07-08 2014-09-22
ALAN DAVID RENTON
Director 2010-06-08 2014-05-23
SIMON JOHN HOWELL
Company Secretary 2010-06-08 2013-07-08
ROBERT RUSSELL
Director 2010-06-08 2013-07-08
M & R SECRETARIAL SERVICES LIMITED
Company Secretary 2010-03-19 2010-06-08
TOM PICKTHORN
Director 2010-03-19 2010-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN DAVIES KIER HOLDINGS LIMITED Director 2017-01-31 CURRENT 2006-07-26 Active
STEPHEN JOHN DAVIES KIER SERVICES LIMITED Director 2016-01-22 CURRENT 1991-10-07 Active
STEPHEN JOHN DAVIES ENGAGE LAMBETH LIMITED Director 2015-12-17 CURRENT 2010-02-24 Liquidation
STEPHEN JOHN DAVIES KIER FACILITIES SERVICES LIMITED Director 2015-03-17 CURRENT 1991-06-28 Active
STEPHEN JOHN DAVIES THE ASSET TRADES AND TRAINING ASSOCIATION Director 2011-06-23 CURRENT 2003-03-28 Dissolved 2017-12-08
GLEN REYNOLDS ENGAGE LAMBETH LIMITED Director 2015-12-17 CURRENT 2010-02-24 Liquidation
JEREMY MARK WILLIAMS HBS FACILITIES MANAGEMENT LIMITED Director 2017-03-29 CURRENT 1996-09-20 Liquidation
JEREMY MARK WILLIAMS KIER HOLDINGS LIMITED Director 2016-11-28 CURRENT 2006-07-26 Active
JEREMY MARK WILLIAMS PARKMAN HOLDINGS LIMITED Director 2016-02-29 CURRENT 1994-07-07 Active - Proposal to Strike off
JEREMY MARK WILLIAMS KIER DORMANT HOLDINGS LIMITED Director 2016-02-29 CURRENT 2000-01-21 Active - Proposal to Strike off
JEREMY MARK WILLIAMS KIER FACILITIES SERVICES LIMITED Director 2016-01-11 CURRENT 1991-06-28 Active
JEREMY MARK WILLIAMS HACKNEY SCHOOLS FOR THE FUTURE LIMITED Director 2015-07-15 CURRENT 2007-10-05 Active
JEREMY MARK WILLIAMS KIER EDUCATION INVESTMENTS LIMITED Director 2015-07-15 CURRENT 2007-12-21 Active
JEREMY MARK WILLIAMS HACKNEY SCHOOLS FOR THE FUTURE 2 LIMITED Director 2015-07-15 CURRENT 2015-07-15 Active
JEREMY MARK WILLIAMS KIER EDUCATION SERVICES LIMITED Director 2015-07-15 CURRENT 2005-05-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-03-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BERNARD HODSON
2019-09-23TM01APPOINTMENT TERMINATED, DIRECTOR BETHAN ANNE ELIZABETH MELGES
2019-09-23TM02Termination of appointment of Bethan Melges on 2019-09-09
2019-05-01CH01Director's details changed for Mrs Bethan Anne Elizabeth Melges on 2019-04-18
2019-04-24AD03Registers moved to registered inspection location of Tempsford Hall Sandy Bedfordshire SG19 2BD
2019-04-24AD02Register inspection address changed to Tempsford Hall Sandy Bedfordshire SG19 2BD
2019-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/19 FROM Tempsford Hall Sandy Bedfordshire SG19 2BD
2019-04-02LIQ01Voluntary liquidation declaration of solvency
2019-04-02600Appointment of a voluntary liquidator
2019-04-02LRESSPResolutions passed:
  • Special resolution to wind up on 2019-03-13
2018-12-20AA01Previous accounting period extended from 31/03/18 TO 30/06/18
2018-10-31AP01DIRECTOR APPOINTED MR DAVID BERNARD HODSON
2018-10-31TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN DAVIES
2018-10-22SH20Statement by Directors
2018-10-22SH19Statement of capital on 2018-10-22 GBP 100
2018-10-22CAP-SSSolvency Statement dated 19/10/18
2018-10-22RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-08-15AP01DIRECTOR APPOINTED MRS BETHAN ANNE ELIZABETH MELGES
2018-08-15TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY MARK WILLIAMS
2018-08-09TM01APPOINTMENT TERMINATED, DIRECTOR GLEN REYNOLDS
2018-08-09AP01DIRECTOR APPOINTED ANDREW JOHN MERRICKS
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH NO UPDATES
2018-03-24DISS40Compulsory strike-off action has been discontinued
2018-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2018-03-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 40000
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2017-02-01AP01DIRECTOR APPOINTED MR JEREMY MARK WILLIAMS
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS FAUGHEY JONES
2017-01-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-10-27CH01Director's details changed for Mr Marcus Faughey Jones on 2016-10-24
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 40000
2016-03-22AR0118/03/16 ANNUAL RETURN FULL LIST
2016-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WILKINSON
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ANNA DAVIDSON
2015-12-18AP01DIRECTOR APPOINTED MR GLEN REYNOLDS
2015-12-18AP01DIRECTOR APPOINTED MR STEPHEN JOHN DAVIES
2015-12-18AP01DIRECTOR APPOINTED MR MARCUS FAUGHEY JONES
2015-08-06MISCSECTION 519
2015-07-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SLEIGH
2015-07-27AP03SECRETARY APPOINTED MRS BETHAN MELGES
2015-07-27TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW ARMITAGE
2015-07-24AUDAUDITOR'S RESIGNATION
2015-07-13AUDAUDITOR'S RESIGNATION
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 40000
2015-04-13AR0118/03/15 FULL LIST
2015-01-13AP03SECRETARY APPOINTED MR MATTHEW ARMITAGE
2015-01-13TM02APPOINTMENT TERMINATED, SECRETARY DEBORAH HAMILTON
2015-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-05-29AP01DIRECTOR APPOINTED MR ANDREW PETER SLEIGH
2014-05-29TM01APPOINTMENT TERMINATED, DIRECTOR ALAN RENTON
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 40000
2014-03-18AR0118/03/14 FULL LIST
2014-03-18AD02SAIL ADDRESS CHANGED FROM: 1 ST. JAMES COURT WHITEFRIARS NORWICH ENGLAND NR3 1RU ENGLAND
2014-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID WILKINSON / 18/03/2014
2013-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-07-22MISCSECTION 519
2013-07-16AUDAUDITOR'S RESIGNATION
2013-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2013 FROM THE STREET TROWSE NORWICH NORFOLK NR14 8SZ
2013-07-09AP03SECRETARY APPOINTED DEBORAH PAMELA HAMILTON
2013-07-08TM02APPOINTMENT TERMINATED, SECRETARY SIMON HOWELL
2013-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT RUSSELL
2013-04-18AR0119/03/13 FULL LIST
2012-12-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-03-23AR0119/03/12 FULL LIST
2012-03-22AD02SAIL ADDRESS CREATED
2011-09-26CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON JOHN HOWELL / 22/09/2011
2011-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-04-14AR0119/03/11 FULL LIST
2010-11-24SH0115/10/10 STATEMENT OF CAPITAL GBP 40000.00
2010-11-04RES01ADOPT ARTICLES 15/10/2010
2010-06-16TM02APPOINTMENT TERMINATED, SECRETARY M & R SECRETARIAL SERVICES LIMITED
2010-06-15AP01DIRECTOR APPOINTED ROBERT RUSSELL
2010-06-15AP01DIRECTOR APPOINTED JONATHAN DAVID WILKINSON
2010-06-09CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2010-06-09CERTNMCOMPANY NAME CHANGED FRIARS 2012 LIMITED CERTIFICATE ISSUED ON 09/06/10
2010-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/2010 FROM 112 HILLS ROAD CAMBRIDGE CB2 1PH
2010-06-09AP03SECRETARY APPOINTED SIMON JOHN HOWELL
2010-06-09AP01DIRECTOR APPOINTED ANNA DAVIDSON
2010-06-09AP01DIRECTOR APPOINTED ALAN DAVID RENTON
2010-06-09TM01APPOINTMENT TERMINATED, DIRECTOR TOM PICKTHORN
2010-03-19MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-03-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to LAMBETH LEARNING PARTNERSHIP (PSP) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LAMBETH LEARNING PARTNERSHIP (PSP) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LAMBETH LEARNING PARTNERSHIP (PSP) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of LAMBETH LEARNING PARTNERSHIP (PSP) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAMBETH LEARNING PARTNERSHIP (PSP) LIMITED
Trademarks
We have not found any records of LAMBETH LEARNING PARTNERSHIP (PSP) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAMBETH LEARNING PARTNERSHIP (PSP) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as LAMBETH LEARNING PARTNERSHIP (PSP) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where LAMBETH LEARNING PARTNERSHIP (PSP) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LAMBETH LEARNING PARTNERSHIP (PSP) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LAMBETH LEARNING PARTNERSHIP (PSP) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.