BIRMINGHAM SCHOOLS PSP LEP LIMITED

Register to unlock more data on OkredoRegister

BIRMINGHAM SCHOOLS PSP LEP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07877629

Incorporation date

09/12/2011

Size

Full

Contacts

Registered address

Registered address

Level 7 1 Eversholt Street, London NW1 2DNCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2011)
dot icon13/01/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon21/11/2025
Change of details for Lendlease Infrastructure Holdings (Europe) Limited as a person with significant control on 2025-11-03
dot icon03/11/2025
Registered office address changed from C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES England to Level 7 1 Eversholt Street London NW1 2DN on 2025-11-03
dot icon08/10/2025
Full accounts made up to 2024-12-31
dot icon06/01/2025
Registered office address changed from 5 Merchant Square Level 9 London W2 1BQ England to C/O Pinsent Masons Llp Crown Place London EC2A 4ES on 2025-01-06
dot icon06/01/2025
Registered office address changed from C/O Pinsent Masons Llp Crown Place London EC2A 4ES England to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on 2025-01-06
dot icon06/01/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon02/01/2025
Confirmation statement made on 2024-12-27 with no updates
dot icon11/12/2024
Registered office address changed from C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES United Kingdom to 5 Merchant Square Level 9 London W2 1BQ on 2024-12-11
dot icon09/12/2024
Registered office address changed from 5 Merchant Square Level 9 London W2 1BQ England to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on 2024-12-09
dot icon28/11/2024
Full accounts made up to 2023-12-31
dot icon18/07/2024
Appointment of Mrs Leanne Margaret Leplar as a director on 2024-07-18
dot icon18/07/2024
Termination of appointment of Jae Hee Park as a director on 2024-07-18
dot icon02/01/2024
Confirmation statement made on 2023-12-27 with no updates
dot icon21/12/2023
Full accounts made up to 2022-12-31
dot icon13/09/2023
Change of details for Lendlease Infrastructure Holdings (Europe) Limited as a person with significant control on 2022-09-13
dot icon01/07/2023
Termination of appointment of Leanne Margaret Leplar as a director on 2023-06-30
dot icon28/06/2023
Appointment of Jae Hee Park as a director on 2023-06-28
dot icon08/02/2023
Confirmation statement made on 2022-12-27 with no updates
dot icon31/10/2022
Full accounts made up to 2021-12-31
dot icon12/09/2022
Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF England to 5 Merchant Square Level 9 London W2 1BQ on 2022-09-12
dot icon20/08/2022
Termination of appointment of Jae Hee Park as a director on 2022-08-19
dot icon12/08/2022
Appointment of Leanne Margaret Leplar as a director on 2022-08-11
dot icon05/01/2022
Confirmation statement made on 2021-12-27 with no updates
dot icon22/10/2021
Termination of appointment of Mark John Packer as a director on 2021-10-22
dot icon27/09/2021
Full accounts made up to 2020-12-31
dot icon20/01/2021
Confirmation statement made on 2020-12-27 with no updates
dot icon29/09/2020
Full accounts made up to 2019-12-31
dot icon21/08/2020
Termination of appointment of Mohammed Shahraz Khan as a director on 2020-08-21
dot icon21/08/2020
Appointment of Jae Hee Park as a director on 2020-08-21
dot icon16/01/2020
Confirmation statement made on 2019-12-27 with no updates
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon03/01/2019
Confirmation statement made on 2018-12-27 with no updates
dot icon07/10/2018
Full accounts made up to 2017-12-31
dot icon25/09/2018
Appointment of Mr Mark John Packer as a director on 2018-09-25
dot icon27/12/2017
Confirmation statement made on 2017-12-27 with updates
dot icon27/09/2017
Full accounts made up to 2016-12-31
dot icon18/01/2017
Confirmation statement made on 2016-12-09 with updates
dot icon21/12/2016
Termination of appointment of Jennifer Grace Draper as a secretary on 2016-12-20
dot icon20/12/2016
Registered 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 2016-12-20
dot icon19/12/2016
Registered 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 2016-12-19
dot icon21/06/2016
Full accounts made up to 2015-12-31
dot icon31/05/2016
Appointment of Ms Jennifer Grace Draper as a secretary on 2015-09-25
dot icon18/12/2015
Annual return made up to 2015-12-09 with full list of shareholders
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon28/08/2015
Register(s) moved to registered office address Lend Lease, 20 Triton Street London NW1 3BF
dot icon28/08/2015
Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 2015-08-28
dot icon20/03/2015
Register(s) moved to registered inspection location 40 Dukes Place London EC3A 7NH
dot icon20/03/2015
Register inspection address has been changed to 40 Dukes Place London EC3A 7NH
dot icon20/03/2015
Appointment of Capita Company Secretarial Services Limited as a secretary on 2015-03-16
dot icon12/03/2015
Termination of appointment of Ailison Louise Mitchell as a secretary on 2015-03-12
dot icon12/03/2015
Registered office address changed from 1 Old Park Lane Trafford Manchester M41 7HG to Lend Lease, 20 Triton Street London NW1 3BF on 2015-03-12
dot icon09/03/2015
Full accounts made up to 2013-12-31
dot icon16/01/2015
Appointment of Mr Mohammed Shahraz Khan as a director on 2015-01-15
dot icon16/01/2015
Termination of appointment of Martin John Coleman as a director on 2015-01-15
dot icon23/12/2014
Annual return made up to 2014-12-09 with full list of shareholders
dot icon07/03/2014
Annual return made up to 2013-12-09 with full list of shareholders
dot icon13/12/2013
Full accounts made up to 2012-12-31
dot icon15/10/2013
Appointment of Ms Ailison Louise Mitchell as a secretary
dot icon15/10/2013
Termination of appointment of Thanalakshmi Janandran as a secretary
dot icon03/06/2013
Appointment of Mr Steven Paul Fraser as a director
dot icon03/06/2013
Termination of appointment of Hayley Miller as a director
dot icon03/06/2013
Termination of appointment of Benjamin O'rourke as a director
dot icon29/01/2013
Annual return made up to 2012-12-09 with full list of shareholders
dot icon09/12/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khan, Mohammed Shahraz
Director
15/01/2015 - 21/08/2020
5
Fraser, Steven Paul
Director
11/02/2013 - Present
50
MUFG CORPORATE GOVERNANCE LIMITED
Corporate Secretary
16/03/2015 - 28/08/2015
183
Miller, Hayley
Director
09/12/2011 - 11/02/2013
12
Park, Jae Hee
Director
21/08/2020 - 19/08/2022
54

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIRMINGHAM SCHOOLS PSP LEP LIMITED

BIRMINGHAM SCHOOLS PSP LEP LIMITED is an(a) Active company incorporated on 09/12/2011 with the registered office located at Level 7 1 Eversholt Street, London NW1 2DN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIRMINGHAM SCHOOLS PSP LEP LIMITED?

toggle

BIRMINGHAM SCHOOLS PSP LEP LIMITED is currently Active. It was registered on 09/12/2011 .

Where is BIRMINGHAM SCHOOLS PSP LEP LIMITED located?

toggle

BIRMINGHAM SCHOOLS PSP LEP LIMITED is registered at Level 7 1 Eversholt Street, London NW1 2DN.

What does BIRMINGHAM SCHOOLS PSP LEP LIMITED do?

toggle

BIRMINGHAM SCHOOLS PSP LEP LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BIRMINGHAM SCHOOLS PSP LEP LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2026-01-06 with no updates.