LISBURN EDUCATION PARTNERSHIP (HOLDINGS) LIMITED
Overview
| Company Name | LISBURN EDUCATION PARTNERSHIP (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | NI066157 |
| Jurisdiction | Northern Ireland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LISBURN EDUCATION PARTNERSHIP (HOLDINGS) LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is LISBURN EDUCATION PARTNERSHIP (HOLDINGS) LIMITED located?
| Registered Office Address | Unit 310 Moat House 54 Bloomfield Avenue BT5 5AD Belfast Northern Ireland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LISBURN EDUCATION PARTNERSHIP (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| L&B (NO 141) LIMITED | Sep 03, 2007 | Sep 03, 2007 |
What are the latest accounts for LISBURN EDUCATION PARTNERSHIP (HOLDINGS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LISBURN EDUCATION PARTNERSHIP (HOLDINGS) LIMITED?
| Last Confirmation Statement Made Up To | Sep 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 03, 2025 |
| Overdue | No |
What are the latest filings for LISBURN EDUCATION PARTNERSHIP (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Jaspal Singh Kang as a secretary on Oct 31, 2025 | 2 pages | AP03 | ||
Appointment of Ms Cécilia Vernhes as a director on Oct 31, 2025 | 2 pages | AP01 | ||
Termination of appointment of Albert Hendrik Naafs as a director on Oct 31, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Sep 03, 2025 with no updates | 3 pages | CS01 | ||
Notification of British Columbia Investment Management Corporation as a person with significant control on May 20, 2025 | 1 pages | PSC02 | ||
Group of companies' accounts made up to Dec 31, 2024 | 27 pages | AA | ||
Confirmation statement made on Sep 03, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 27 pages | AA | ||
Termination of appointment of Emeka Ikechi Ehenulo as a secretary on Mar 20, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Sep 03, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 27 pages | AA | ||
Confirmation statement made on Sep 03, 2022 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2021 | 27 pages | AA | ||
Change of details for Bbgi Sicav S.A. as a person with significant control on Oct 27, 2020 | 2 pages | PSC05 | ||
Confirmation statement made on Sep 03, 2021 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2020 | 27 pages | AA | ||
Registered office address changed from Ground Floor Quaygate House 15 Scrabo Street Belfast BT5 4BD to Unit 310 Moat House 54 Bloomfield Avenue Belfast BT5 5AD on Apr 15, 2021 | 1 pages | AD01 | ||
Auditor's resignation | 1 pages | AUD | ||
Group of companies' accounts made up to Dec 31, 2019 | 26 pages | AA | ||
Confirmation statement made on Sep 03, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Miss Alison Mcdonnell as a director on Feb 01, 2020 | 2 pages | AP01 | ||
Termination of appointment of Ian Tayler as a director on Feb 01, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Sep 03, 2019 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2018 | 27 pages | AA | ||
Memorandum and Articles of Association | 8 pages | MA | ||
Who are the officers of LISBURN EDUCATION PARTNERSHIP (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KANG, Jaspal Singh | Secretary | Ingleglen Farnham Common SL2 3QB Slough 57 England | 342143720001 | |||||||
| MCDONNELL, Alison | Director | Moat House 54 Bloomfield Avenue BT5 5AD Belfast Unit 310 Northern Ireland | Ireland | Irish | 267039670001 | |||||
| VERNHES, Cécilia | Director | Route De Trèves L-2633 Senningerberg 6e Luxembourg | France | French | 342141710001 | |||||
| EHENULO, Emeka Ikechi | Secretary | Moat House 54 Bloomfield Avenue BT5 5AD Belfast Unit 310 Northern Ireland | 180988050001 | |||||||
| GATFORD, Mark Laurence | Secretary | Cornerway Orestan Lane KT24 5SN Effingham Surrey, England | 143296690001 | |||||||
| RAFIQ, Aftab | Secretary | 4 Chesterfield Road TW15 2NA Ashford | 145503130001 | |||||||
| TAYLER, Ian | Secretary | 15 Scrabo Street BT5 4BD Belfast Ground Floor Quaygate House Northern Ireland | 165381310001 | |||||||
| L&B SECRETARIAL LIMITED | Secretary | Arnott House 12-16 Bridge Street BT1 1LS Belfast | 144762170001 | |||||||
| BULLEY, Ian | Director | Braywick Road SL6 1DA Maidenhead C/0 Bbpi Ltd, 3rd Floor, Braywick Gate Berkshire United Kingdom | England | British | 151379810001 | |||||
| CLARKE, John George | Director | 9 Orken Lane Aghalee BT67 0ED Craigavon | Northern Ireland | British | 143685800001 | |||||
| EAKIN, Adrian Daniel | Director | 29 Cyprus Avenue Belfast BT5 5NT | Northern Ireland | Northern Irish | 146779930001 | |||||
| GILLESPIE, Mark Robert | Director | Ballygowan Road BT26 6HX Hillsborough 5 Down Northern Ireland | Northern Ireland | British | 278166720001 | |||||
| MCBRIDE, Paul Martin | Director | 60 Bristow Park Belfast BT9 6TJ | Northern Ireland | British | 143525390001 | |||||
| NAAFS, Albert Hendrik | Director | Moat House 54 Bloomfield Avenue BT5 5AD Belfast Unit 310 Northern Ireland | Netherlands | Dutch | 197964340001 | |||||
| PEERBACCUS, Yusuf Mohamed | Director | 56 Windermere Gardens Redbridge IG4 5BZ Essex England | England | British | 264514140001 | |||||
| PUGH, Martin Stuart | Director | 10 Kingswood Place HP13 7SR High Wycombe | England | British | 94932310003 | |||||
| SCHRAMM, Frank Manfred | Director | 15 Scrabo Street BT5 4BD Belfast Ground Floor Quaygate House Northern Ireland | Germany | German | 192985020001 | |||||
| SHARPE, Tim Frank | Director | Braywick Road SL6 1DA Maidenhead 3rd Floor Braywick Gate Berkshire United Kingdom | England | British | 237083390001 | |||||
| SPEER, Arne | Director | 15 Scrabo Street BT5 4BD Belfast Ground Floor Quaygate House Northern Ireland | Germany | German | 169358780001 | |||||
| STRUECKER, Daniel Johannes | Director | Ligusterweg 6 40880 Ratingen Germany | German | 145503170001 | ||||||
| TAYLER, Ian | Director | 15 Scrabo Street BT5 4BD Belfast Ground Floor Quaygate House Northern Ireland | United Kingdom | British | 184615290001 |
Who are the persons with significant control of LISBURN EDUCATION PARTNERSHIP (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| British Columbia Investment Management Corporation | May 20, 2025 | Pandora Avenue Victoria 750 British Columbia Canada | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bbgi Global Infrastructure S.A. | Apr 06, 2016 | Route De Treves L-2633 Senningberg 6e Luxembourg | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0