Company NameLancashire Schools Psp Limited
DirectorsBarry Paul Millsom and Michael Andrew Donn
Company StatusActive
Company Number05976829
CategoryPrivate Limited Company
Incorporation Date24 October 2006(17 years, 6 months ago)
Previous NameCatalyst Lancashire Psp Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMs Ailison Louise Mitchell
NationalityBritish
StatusCurrent
Appointed24 October 2006(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Director NameMr Barry Paul Millsom
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2014(7 years, 10 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Director NameMr Michael Andrew Donn
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2018(11 years, 9 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Director NameMr Steven Frederick Slater
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(same day as company formation)
RoleFinancial Financial
Country of ResidenceUnited Kingdom
Correspondence Address49 Dorset Avenue
Shaw
Oldham
Lancashire
OL2 7EG
Director NameMr Michael Edward Davis
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(1 month, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 09 October 2007)
RoleCompany Director
Correspondence AddressSwans Thaxted Road
Wimbish
Walden
Essex
CB10 2UT
Director NameMr Kenneth William Gillespie
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(1 month, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 13 May 2008)
RoleBanker
Country of ResidenceScotland
Correspondence Address7 Shaws Crescent
Milton Bridge
Midlothian
EH26 0RE
Scotland
Director NameMr Roger Mark Thompson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2007(11 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 01 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDerwent House Station Road
Mouldsworth
Chester
Cheshire
CH3 8AJ
Wales
Director NameMr Thomas Downs Anderson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2007(12 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 06 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address157 Percheron Drive
The Mount
Knaphill
Surrey
GU21 2QX
Director NameMr Charles George Alexander McLeod
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2009(2 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Hollandbury Park
Kings Hill
West Malling
Kent
ME19 4BZ
Director NameMr Gary Douglas Taylor
Date of BirthApril 1964 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed01 November 2009(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 10 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Venus
1 Old Park Lane Trafford
Manchester
Lancs
M41 7HG
Director NameMr Barry Paul Millsom
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(4 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 29 April 2014)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address3rd Floor The Venus
1 Old Park Lane Trafford
Manchester
Lancs
M41 7HG
Director NameMrs Moira Turnbull Fox
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(4 years, 1 month after company formation)
Appointment Duration2 years (resigned 24 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor The Venus
1 Old Park Lane Trafford
Manchester
Lancs
M41 7HG
Director NameMs Helen Mary Murphy
Date of BirthApril 1981 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed29 April 2014(7 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor The Venus
1 Old Park Lane Trafford
Manchester
Lancs
M41 7HG

Contact

Websitelendlease.com
Telephone0141 8622181
Telephone regionGlasgow

Location

Registered AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1000 at £1Consolidated Investment Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£163,000
Cash£1,000
Current Liabilities£514,000

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 Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (2 weeks from now)

Filing History

20 July 2023Appointment of Albany Secretariat Limited as a secretary on 20 July 2023 (2 pages)
20 July 2023Termination of appointment of Ailison Louise Mitchell as a secretary on 20 July 2023 (1 page)
2 May 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
10 October 2022Full accounts made up to 31 December 2021 (23 pages)
29 April 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
22 March 2022Director's details changed for Mr Barry Paul Millsom on 13 March 2022 (2 pages)
13 September 2021Director's details changed for Mr Barry Paul Millsom on 3 September 2021 (2 pages)
26 August 2021Full accounts made up to 31 December 2020 (21 pages)
25 May 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
2 October 2020Full accounts made up to 31 December 2019 (19 pages)
1 May 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
16 August 2019Full accounts made up to 31 December 2018 (20 pages)
3 May 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
27 July 2018Termination of appointment of Kenneth William Gillespie as a director on 16 July 2018 (1 page)
20 July 2018Appointment of Mr Michael Andrew Donn as a director on 18 July 2018 (2 pages)
13 June 2018Full accounts made up to 31 December 2017 (18 pages)
3 May 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
14 July 2017Full accounts made up to 31 December 2016 (17 pages)
14 July 2017Full accounts made up to 31 December 2016 (17 pages)
5 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
19 December 2016Registered office address changed from Albany Spc Services Ltd, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England 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 Albany Spc Services Ltd, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB on 19 December 2016 (1 page)
17 June 2016Full accounts made up to 31 December 2015 (18 pages)
17 June 2016Full accounts made up to 31 December 2015 (18 pages)
21 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 4,000
(4 pages)
21 April 2016Director's details changed for Mr Kenneth William Gillespie on 21 April 2016 (2 pages)
21 April 2016Register inspection address has been changed from C/O Catalyst Lend Lease 3rd Floor the Venus Old Park Lane Urmston Manchester M41 7HG United Kingdom to Albany Spc Services Ltd, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY (1 page)
21 April 2016Secretary's details changed for Ms Ailison Louise Mitchell on 21 April 2016 (1 page)
21 April 2016Secretary's details changed for Ms Ailison Louise Mitchell on 21 April 2016 (1 page)
21 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 4,000
(4 pages)
21 April 2016Registered office address changed from Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY to Albany Spc Services Ltd, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 21 April 2016 (1 page)
21 April 2016Director's details changed for Mr Kenneth William Gillespie on 21 April 2016 (2 pages)
21 April 2016Registered office address changed from Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY to Albany Spc Services Ltd, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 21 April 2016 (1 page)
21 April 2016Register inspection address has been changed from C/O Catalyst Lend Lease 3rd Floor the Venus Old Park Lane Urmston Manchester M41 7HG United Kingdom to Albany Spc Services Ltd, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY (1 page)
9 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000
(5 pages)
9 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000
(5 pages)
6 October 2015Registered office address changed from 3rd Floor the Venus 1 Old Park Lane Trafford Manchester Lancs M41 7HG to Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 6 October 2015 (1 page)
6 October 2015Registered office address changed from 3rd Floor the Venus 1 Old Park Lane Trafford Manchester Lancs M41 7HG to Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 6 October 2015 (1 page)
6 October 2015Registered office address changed from 3rd Floor the Venus 1 Old Park Lane Trafford Manchester Lancs M41 7HG to Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 6 October 2015 (1 page)
26 June 2015Full accounts made up to 31 December 2014 (19 pages)
26 June 2015Full accounts made up to 31 December 2014 (19 pages)
14 November 2014Register(s) moved to registered office address 3Rd Floor the Venus 1 Old Park Lane Trafford Manchester Lancs M41 7HG (1 page)
14 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1,000
(6 pages)
14 November 2014Register(s) moved to registered office address 3Rd Floor the Venus 1 Old Park Lane Trafford Manchester Lancs M41 7HG (1 page)
14 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1,000
(6 pages)
29 September 2014Termination of appointment of Helen Mary Murphy as a director on 15 September 2014 (1 page)
29 September 2014Termination of appointment of Helen Mary Murphy as a director on 15 September 2014 (1 page)
29 September 2014Appointment of Mr Barry Millsom as a director on 15 September 2014 (2 pages)
29 September 2014Appointment of Mr Barry Millsom as a director on 15 September 2014 (2 pages)
2 June 2014Full accounts made up to 31 December 2013 (18 pages)
2 June 2014Full accounts made up to 31 December 2013 (18 pages)
29 April 2014Termination of appointment of Barry Millsom as a director (1 page)
29 April 2014Appointment of Ms Helen Mary Murphy as a director (2 pages)
29 April 2014Appointment of Ms Helen Mary Murphy as a director (2 pages)
29 April 2014Termination of appointment of Barry Millsom as a director (1 page)
9 December 2013Termination of appointment of Moira Turnbull Fox as a director (1 page)
9 December 2013Termination of appointment of Moira Turnbull Fox as a director (1 page)
9 December 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1,000
(6 pages)
9 December 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1,000
(6 pages)
17 June 2013Full accounts made up to 31 December 2012 (18 pages)
17 June 2013Full accounts made up to 31 December 2012 (18 pages)
14 January 2013Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
3 October 2012Full accounts made up to 31 December 2011 (18 pages)
3 October 2012Full accounts made up to 31 December 2011 (18 pages)
27 September 2012Company name changed catalyst lancashire psp LIMITED\certificate issued on 27/09/12
  • RES15 ‐ Change company name resolution on 2012-07-31
  • NM01 ‐ Change of name by resolution
(3 pages)
27 September 2012Company name changed catalyst lancashire psp LIMITED\certificate issued on 27/09/12
  • RES15 ‐ Change company name resolution on 2012-07-31
  • NM01 ‐ Change of name by resolution
(3 pages)
5 December 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
5 December 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
18 July 2011Full accounts made up to 31 December 2010 (18 pages)
18 July 2011Full accounts made up to 31 December 2010 (18 pages)
12 May 2011Termination of appointment of Gary Taylor as a director (1 page)
12 May 2011Appointment of Mr Barry Paul Millsom as a director (2 pages)
12 May 2011Termination of appointment of Gary Taylor as a director (1 page)
12 May 2011Appointment of Mr Barry Paul Millsom as a director (2 pages)
12 May 2011Appointment of Mrs Moira Turnbull Fox as a director (2 pages)
12 May 2011Appointment of Mrs Moira Turnbull Fox as a director (2 pages)
7 December 2010Capitals not rolled up (2 pages)
7 December 2010Capitals not rolled up (2 pages)
7 December 2010Capitals not rolled up (2 pages)
7 December 2010Capitals not rolled up (2 pages)
4 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
4 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
8 October 2010Termination of appointment of Charles Mcleod as a director (1 page)
8 October 2010Termination of appointment of Roger Thompson as a director (1 page)
8 October 2010Appointment of Mr Gary Douglas Taylor as a director (2 pages)
8 October 2010Termination of appointment of Charles Mcleod as a director (1 page)
8 October 2010Termination of appointment of Charles Mcleod as a director (1 page)
8 October 2010Appointment of Mr Gary Douglas Taylor as a director (2 pages)
8 October 2010Termination of appointment of Roger Thompson as a director (1 page)
8 October 2010Termination of appointment of Charles Mcleod as a director (1 page)
23 June 2010Full accounts made up to 31 December 2009 (16 pages)
23 June 2010Full accounts made up to 31 December 2009 (16 pages)
5 November 2009Register inspection address has been changed (1 page)
5 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
5 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
5 November 2009Register(s) moved to registered inspection location (1 page)
5 November 2009Register inspection address has been changed (1 page)
5 November 2009Register(s) moved to registered inspection location (1 page)
14 May 2009Full accounts made up to 31 December 2008 (16 pages)
14 May 2009Full accounts made up to 31 December 2008 (16 pages)
13 February 2009Director appointed charles george alexander mcleod (3 pages)
13 February 2009Director appointed charles george alexander mcleod (3 pages)
12 January 2009Director's change of particulars / roger thompson / 01/12/2008 (1 page)
12 January 2009Director's change of particulars / roger thompson / 01/12/2008 (1 page)
20 November 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
20 November 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
17 November 2008Return made up to 24/10/08; full list of members (3 pages)
17 November 2008Return made up to 24/10/08; full list of members (3 pages)
10 October 2008Full accounts made up to 31 October 2007 (14 pages)
10 October 2008Full accounts made up to 31 October 2007 (14 pages)
16 July 2008Director appointed kenneth william gillespie (3 pages)
16 July 2008Director appointed kenneth william gillespie (3 pages)
30 June 2008Appointment terminated director kenneth gillespie (1 page)
30 June 2008Appointment terminated director kenneth gillespie (1 page)
18 June 2008Appointment terminated director thomas anderson (1 page)
18 June 2008Appointment terminated director thomas anderson (1 page)
3 June 2008Nc inc already adjusted 14/12/07 (1 page)
3 June 2008Nc inc already adjusted 14/12/07 (1 page)
15 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 May 2008Ad 14/12/07\gbp si 1000@1=1000\gbp ic 1000/2000\ (2 pages)
15 May 2008Ad 14/12/07\gbp si 1000@1=1000\gbp ic 1000/2000\ (2 pages)
15 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 December 2007New director appointed (4 pages)
13 December 2007New director appointed (4 pages)
12 December 2007Return made up to 24/10/07; full list of members (2 pages)
12 December 2007Return made up to 24/10/07; full list of members (2 pages)
29 October 2007New director appointed (1 page)
29 October 2007New director appointed (1 page)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
7 February 2007New director appointed (2 pages)
7 February 2007New director appointed (2 pages)
7 February 2007New director appointed (2 pages)
7 February 2007Director resigned (1 page)
7 February 2007New director appointed (2 pages)
24 October 2006Incorporation (15 pages)
24 October 2006Incorporation (15 pages)