BY EDUCATION (LEWISHAM) HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BY EDUCATION (LEWISHAM) HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05787961

Incorporation date

20/04/2006

Size

Group

Contacts

Registered address

Registered address

Ems Third Floor, South Building, 200 Aldersgate Street, London EC1A 4HDCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2006)
dot icon25/03/2026
Appointment of Equitix Management Services Limited as a secretary on 2025-11-01
dot icon25/03/2026
Termination of appointment of Oliver Matthew Peach as a secretary on 2025-11-01
dot icon21/07/2025
Group of companies' accounts made up to 2024-12-31
dot icon06/05/2025
Confirmation statement made on 2025-05-03 with no updates
dot icon11/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon03/05/2024
Confirmation statement made on 2024-05-03 with updates
dot icon21/02/2024
Second filing for the appointment of Ms Elizabeth Jo Beswetherick as a director
dot icon08/01/2024
Group of companies' accounts made up to 2022-12-31
dot icon04/05/2023
Confirmation statement made on 2023-04-20 with updates
dot icon23/01/2023
Termination of appointment of Andrew John Mcerlane as a director on 2022-11-29
dot icon19/12/2022
Appointment of Mr Oliver Matthew Peach as a secretary on 2022-08-16
dot icon07/12/2022
Director's details changed for Ms Elizabeth Jo Beswetherick on 2022-08-16
dot icon07/12/2022
Director's details changed for Ms Elizabeth Jo Beswetherick on 2022-08-16
dot icon07/12/2022
Director's details changed for Ms Elizabeth Jo Beswetherick on 2022-08-16
dot icon07/12/2022
Director's details changed for Ms Elizabeth Jo Beswetherick on 2022-08-16
dot icon24/08/2022
Registered office address changed from Second Floor 46 Charles Street Cardiff CF10 2GE Wales to Ems Third Floor, South Building 200 Aldersgate Street London EC1A 4HD on 2022-08-24
dot icon17/08/2022
Termination of appointment of Asset Management Solutions Limited as a secretary on 2022-08-17
dot icon16/08/2022
Group of companies' accounts made up to 2021-12-31
dot icon25/07/2022
Director's details changed for Mr Andrew John Mcerlane on 2022-07-25
dot icon25/07/2022
Appointment of Mr Andrew John Mcerlane as a director on 2022-07-25
dot icon25/07/2022
Appointment of Ms Katherine Victoria Morgan as a director on 2022-07-25
dot icon25/07/2022
Termination of appointment of Andrew John Mcerlane as a director on 2022-07-25
dot icon20/07/2022
Director's details changed for Mr Andrew John Mcerlane on 2022-07-14
dot icon18/05/2022
Appointment of Mr Andrew John Mcerlane as a director on 2022-05-17
dot icon25/04/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon16/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon22/06/2021
Termination of appointment of Ross William Driver as a director on 2021-06-15
dot icon27/04/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon17/11/2020
Group of companies' accounts made up to 2019-12-31
dot icon27/07/2020
Change of details for Infrared Infrastructure Yield Holdings Limited as a person with significant control on 2020-07-02
dot icon27/07/2020
Director's details changed for Mr Ross William Driver on 2020-07-21
dot icon27/07/2020
Director's details changed for Ms Elizabeth Jo Beswetherick on 2020-07-21
dot icon28/04/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon02/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon24/07/2019
Director's details changed for Mr Ross William Driver on 2019-07-22
dot icon23/04/2019
Confirmation statement made on 2019-04-20 with no updates
dot icon31/10/2018
Appointment of Mr Ross William Driver as a director on 2018-10-31
dot icon31/10/2018
Termination of appointment of Rachel Louise Turnbull as a director on 2018-10-31
dot icon06/07/2018
Group of companies' accounts made up to 2017-12-31
dot icon07/06/2018
Appointment of Ms Elizabeth Jo Beswetherick as a director on 2018-06-01
dot icon21/05/2018
Termination of appointment of Robert James Newton as a director on 2018-05-04
dot icon24/04/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon09/01/2018
Appointment of Ms Rachel Louise Turnbull as a director on 2018-01-02
dot icon09/01/2018
Termination of appointment of Geoffrey Alan Quaife as a director on 2018-01-02
dot icon06/07/2017
Group of companies' accounts made up to 2016-12-31
dot icon26/04/2017
Confirmation statement made on 2017-04-20 with updates
dot icon13/04/2017
Secretary's details changed for Asset Management Solutions Limited on 2017-04-13
dot icon13/04/2017
Registered office address changed from 46 Charles Street Cardiff CF10 2GE to Second Floor 46 Charles Street Cardiff CF10 2GE on 2017-04-13
dot icon08/07/2016
Group of companies' accounts made up to 2015-12-31
dot icon25/04/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon08/07/2015
Group of companies' accounts made up to 2014-12-31
dot icon24/04/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon12/09/2014
Appointment of Asset Management Solutions Limited as a secretary on 2014-04-01
dot icon12/09/2014
Termination of appointment of Asset Management Solutions Limited as a director on 2014-04-01
dot icon18/06/2014
Group of companies' accounts made up to 2013-12-31
dot icon07/05/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon01/04/2014
Appointment of Asset Management Solutions Limited as a director
dot icon31/03/2014
Termination of appointment of Jordan Company Secretaries Limited as a secretary
dot icon26/03/2014
Registered office address changed from 21 St Thomas Street Bristol BS1 6JS United Kingdom on 2014-03-26
dot icon18/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon23/04/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon16/01/2013
Termination of appointment of Alexis Grolin as a director
dot icon16/01/2013
Termination of appointment of David Carr as a director
dot icon16/01/2013
Termination of appointment of Darren Gill as a director
dot icon16/01/2013
Termination of appointment of Emmanuel Chautemps as a director
dot icon16/01/2013
Termination of appointment of Simon Phipps as a director
dot icon30/10/2012
Appointment of Mr Darren Paul Gill as a director
dot icon29/10/2012
Termination of appointment of Luc Desplanques as a director
dot icon29/10/2012
Appointment of Mr Luc Desplanques as a director
dot icon29/10/2012
Termination of appointment of Darren Gill as a director
dot icon17/10/2012
Appointment of Mr Darren Paul Gill as a director
dot icon17/10/2012
Termination of appointment of Luc Desplanques as a director
dot icon13/08/2012
Group of companies' accounts made up to 2011-12-31
dot icon24/04/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon02/04/2012
Termination of appointment of Bruno Bodin as a director
dot icon02/04/2012
Appointment of Mr Emmanuel Chautemps as a director
dot icon02/04/2012
Termination of appointment of Mark Wayment as a director
dot icon02/04/2012
Appointment of Mr Robert James Newton as a director
dot icon06/01/2012
Appointment of Alexis Grolin as a director
dot icon06/01/2012
Termination of appointment of Yann Le Saux as a director
dot icon02/11/2011
Termination of appointment of Phillip Cooper as a director
dot icon01/06/2011
Appointment of Mr Simon Phipps as a director
dot icon31/05/2011
Termination of appointment of Dominique Lambrecht as a director
dot icon31/05/2011
Appointment of Mr Luc Desplanques as a director
dot icon23/05/2011
Director's details changed for Mr Geoffrey Alan Quaife on 2011-05-23
dot icon23/05/2011
Director's details changed for Mr Mark Christopher Wayment on 2011-05-23
dot icon23/05/2011
Director's details changed for Mr Phillip John Cooper on 2011-05-23
dot icon18/05/2011
Group of companies' accounts made up to 2010-12-31
dot icon27/04/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon24/03/2011
Appointment of Jordan Company Secretaries Limited as a secretary
dot icon10/03/2011
Termination of appointment of Stephen Owen as a secretary
dot icon03/03/2011
Registered office address changed from 8 Canada Square London E14 5HQ on 2011-03-03
dot icon02/07/2010
Group of companies' accounts made up to 2009-12-31
dot icon20/05/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon23/03/2010
Director's details changed for Mr Bruno Bodin on 2010-03-23
dot icon02/12/2009
Director's details changed for Mr Phillip John Cooper on 2009-11-20
dot icon30/11/2009
Director's details changed for Mr Geoffrey Alan Quaife on 2009-11-18
dot icon27/11/2009
Director's details changed for Mr Mark Christopher Wayment on 2009-11-16
dot icon13/11/2009
Director's details changed for Mr David John Carr on 2009-11-13
dot icon13/11/2009
Director's details changed for Yann Paul Le Saux on 2009-11-12
dot icon29/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon29/07/2009
Director's change of particulars / bruno bodin / 15/02/2009
dot icon01/05/2009
Director appointed mark christopher wayment
dot icon24/04/2009
Return made up to 20/04/09; full list of members
dot icon24/04/2009
Appointment terminated director philippe jouy
dot icon19/01/2009
Secretary appointed stephen owen
dot icon19/01/2009
Appointment terminated secretary philip miller
dot icon03/11/2008
Group of companies' accounts made up to 2007-12-31
dot icon14/05/2008
Secretary appointed philip miller
dot icon13/05/2008
Appointment terminated secretary louisa jenkinson
dot icon06/05/2008
Return made up to 20/04/08; full list of members
dot icon10/03/2008
Appointment terminated director sebastien pejoan
dot icon06/03/2008
Director appointed yann paul le saux
dot icon03/03/2008
Director appointed dominique lambrecht
dot icon29/02/2008
Appointment terminated director pascal minault
dot icon18/10/2007
Director's particulars changed
dot icon12/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon10/10/2007
New director appointed
dot icon10/10/2007
Director resigned
dot icon24/08/2007
Director's particulars changed
dot icon21/08/2007
Director's particulars changed
dot icon26/06/2007
Secretary's particulars changed
dot icon24/04/2007
Return made up to 20/04/07; full list of members
dot icon10/01/2007
Secretary's particulars changed
dot icon04/01/2007
Accounting reference date shortened from 30/04/07 to 31/12/06
dot icon10/11/2006
New director appointed
dot icon27/10/2006
Resolutions
dot icon27/10/2006
Resolutions
dot icon27/10/2006
Resolutions
dot icon20/10/2006
New director appointed
dot icon20/10/2006
Director resigned
dot icon20/10/2006
Director resigned
dot icon18/10/2006
Director's particulars changed
dot icon02/10/2006
New director appointed
dot icon15/09/2006
New director appointed
dot icon14/09/2006
Director's particulars changed
dot icon18/08/2006
New director appointed
dot icon11/08/2006
Particulars of mortgage/charge
dot icon10/08/2006
Particulars of mortgage/charge
dot icon08/08/2006
New director appointed
dot icon08/08/2006
New director appointed
dot icon08/08/2006
Resolutions
dot icon08/08/2006
Resolutions
dot icon08/08/2006
New director appointed
dot icon08/08/2006
New director appointed
dot icon08/08/2006
Ad 27/07/06--------- £ si 999@1=999 £ ic 1/1000
dot icon08/08/2006
Director resigned
dot icon08/08/2006
Secretary resigned
dot icon08/08/2006
Registered office changed on 08/08/06 from: elizabeth house 39 york road london SE1 7NQ
dot icon21/07/2006
New secretary appointed
dot icon05/06/2006
Registered office changed on 05/06/06 from: 100 barbirolli square manchester M2 3AB
dot icon20/04/2006
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
03/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wayment, Mark Christopher
Director
28/04/2009 - 05/03/2012
131
Mcerlane, Andrew John
Director
17/05/2022 - 25/07/2022
50
VISTRA COMPANY SECRETARIES LIMITED
Corporate Secretary
01/03/2011 - 31/03/2014
497
INHOCO FORMATIONS LIMITED
Nominee Director
20/04/2006 - 07/06/2006
1430
Cooper, Phillip John
Director
10/10/2006 - 02/10/2011
103

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 BY EDUCATION (LEWISHAM) HOLDINGS LIMITED

BY EDUCATION (LEWISHAM) HOLDINGS LIMITED is an(a) Active company incorporated on 20/04/2006 with the registered office located at Ems Third Floor, South Building, 200 Aldersgate Street, London EC1A 4HD. There are currently 3 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 BY EDUCATION (LEWISHAM) HOLDINGS LIMITED?

toggle

BY EDUCATION (LEWISHAM) HOLDINGS LIMITED is currently Active. It was registered on 20/04/2006 .

Where is BY EDUCATION (LEWISHAM) HOLDINGS LIMITED located?

toggle

BY EDUCATION (LEWISHAM) HOLDINGS LIMITED is registered at Ems Third Floor, South Building, 200 Aldersgate Street, London EC1A 4HD.

What does BY EDUCATION (LEWISHAM) HOLDINGS LIMITED do?

toggle

BY EDUCATION (LEWISHAM) HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BY EDUCATION (LEWISHAM) HOLDINGS LIMITED?

toggle

The latest filing was on 25/03/2026: Appointment of Equitix Management Services Limited as a secretary on 2025-11-01.