Lewisham Schools Project Limited

  • Active
  • Incorporated on 19 Apr 2006

Reg Address: Becket House, 1 Lambeth Palace Road, London SE1 7EU, United Kingdom

Company Classifications:
41201 - Construction of commercial buildings


  • Summary The company with name "Lewisham Schools Project Limited" is a ltd and located in Becket House, 1 Lambeth Palace Road, London SE1 7EU. Lewisham Schools Project Limited is currently in active status and it was incorporated on 19 Apr 2006 (18 years 5 months 3 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Lewisham Schools Project Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Philip Kane Director 13 Sep 2021 Irish Active
2 Elodie Veronique Sellier Secretary 10 Sep 2021 - Active
3 Lee Beard Director 16 Aug 2019 British Active
4 Jamin Patel Director 16 Aug 2019 British Resigned
2 Sep 2021
5 Jamin Patel Director 16 Aug 2019 British Active
6 Brian Clayton Secretary 20 Dec 2018 - Active
7 Jamin Patel Director 20 Dec 2018 British Resigned
15 Aug 2019
8 Brian Clayton Secretary 20 Dec 2018 - Resigned
1 Jul 2021
9 Mandesh Vishnubhai Patel Director 26 Jan 2015 British Resigned
21 Dec 2018
10 Mark John Griffiths Director 4 Apr 2013 English Resigned
15 Aug 2019
11 John Foy Director 4 Apr 2013 British Active
12 Emmanuel Chautemps Director 6 Jun 2012 French Resigned
28 Jan 2015
13 Luc Desplanques Director 28 Apr 2011 French Active
14 Sean Tompkins Secretary 12 Jan 2011 British Resigned
20 Dec 2018
15 Paul Andrew Cadman Director 22 Oct 2010 British Resigned
6 Jun 2012
16 Simon David Phipps Director 21 Oct 2010 British Resigned
4 Apr 2013
17 David William Pierce Secretary 7 Jan 2008 - Resigned
12 Jan 2011
18 Dominique Lambrecht Director 11 Dec 2007 French Resigned
14 Apr 2011
19 Mikel Berrebi Director 28 Jul 2006 French Resigned
25 Sep 2006
20 David John Carr Director 27 Jul 2006 British Resigned
4 Apr 2013
21 Pascal Minault Director 7 Jun 2006 French Resigned
11 Dec 2007
22 Bruno Albert Bodin Director 7 Jun 2006 French Resigned
22 Oct 2010
23 Philippe Daniel Jouy Secretary 7 Jun 2006 French Resigned
7 Jan 2008
24 INHOCO FORMATIONS LIMITED Corporate Nominee Director 19 Apr 2006 - Resigned
7 Jun 2006
25 A G SECRETARIAL LIMITED Corporate Secretary 19 Apr 2006 - Resigned
7 Jun 2006


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Bouygues E&S Solutions Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Lewisham Schools Project Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - Updates 21 May 2024 Download PDF
2 Persons With Significant Control - Change To A Person With Significant Control 27 Mar 2024 Download PDF
3 Confirmation Statement - No Updates 18 May 2023 Download PDF
4 Accounts - Full 28 Jun 2022 Download PDF
5 Accounts - Full 20 Jul 2021 Download PDF
6 Confirmation Statement - No Updates 19 May 2021 Download PDF
7 Accounts - Full 14 Sep 2020 Download PDF
18 Pages
8 Confirmation Statement - Updates 6 May 2020 Download PDF
4 Pages
9 Persons With Significant Control - Change To A Person With Significant Control 24 Jan 2020 Download PDF
2 Pages
10 Officers - Appoint Person Director Company With Name Date 29 Aug 2019 Download PDF
2 Pages
11 Officers - Appoint Person Director Company With Name Date 22 Aug 2019 Download PDF
2 Pages
12 Officers - Termination Director Company With Name Termination Date 19 Aug 2019 Download PDF
1 Pages
13 Officers - Termination Director Company With Name Termination Date 19 Aug 2019 Download PDF
1 Pages
14 Accounts - Full 3 Jul 2019 Download PDF
17 Pages
15 Confirmation Statement - Updates 2 May 2019 Download PDF
4 Pages
16 Officers - Termination Director Company With Name Termination Date 3 Jan 2019 Download PDF
1 Pages
17 Officers - Appoint Person Director Company With Name Date 20 Dec 2018 Download PDF
2 Pages
18 Officers - Appoint Person Secretary Company With Name Date 20 Dec 2018 Download PDF
2 Pages
19 Officers - Termination Secretary Company With Name Termination Date 20 Dec 2018 Download PDF
1 Pages
20 Accounts - Full 11 May 2018 Download PDF
18 Pages
21 Confirmation Statement - Updates 19 Apr 2018 Download PDF
4 Pages
22 Accounts - Full 5 Jun 2017 Download PDF
15 Pages
23 Confirmation Statement - Updates 19 Apr 2017 Download PDF
5 Pages
24 Officers - Change Person Secretary Company With Change Date 16 Jan 2017 Download PDF
1 Pages
25 Accounts - Full 1 Jun 2016 Download PDF
15 Pages
26 Officers - Change Person Director Company With Change Date 5 May 2016 Download PDF
2 Pages
27 Officers - Change Person Director Company With Change Date 5 May 2016 Download PDF
2 Pages
28 Address - Change Registered Office Company With Date Old New 3 May 2016 Download PDF
1 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 19 Apr 2016 Download PDF
5 Pages
30 Annual Return - Company With Made Up Date Full List Shareholders 29 Apr 2015 Download PDF
5 Pages
31 Accounts - Full 16 Mar 2015 Download PDF
13 Pages
32 Officers - Termination Director Company With Name Termination Date 2 Feb 2015 Download PDF
1 Pages
33 Officers - Appoint Person Director Company With Name Date 2 Feb 2015 Download PDF
2 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 29 Apr 2014 Download PDF
6 Pages
35 Accounts - Full 19 Mar 2014 Download PDF
13 Pages
36 Officers - Change Person Director Company With Change Date 18 Dec 2013 Download PDF
2 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 2 May 2013 Download PDF
6 Pages
38 Accounts - Full 18 Apr 2013 Download PDF
13 Pages
39 Officers - Appoint Person Director Company With Name 9 Apr 2013 Download PDF
2 Pages
40 Officers - Appoint Person Director Company With Name 9 Apr 2013 Download PDF
3 Pages
41 Officers - Termination Director Company With Name 8 Apr 2013 Download PDF
1 Pages
42 Officers - Appoint Person Director Company With Name 5 Apr 2013 Download PDF
2 Pages
43 Officers - Termination Director Company With Name 5 Apr 2013 Download PDF
1 Pages
44 Accounts - Full 13 Jul 2012 Download PDF
13 Pages
45 Officers - Termination Director Company With Name 18 Jun 2012 Download PDF
1 Pages
46 Officers - Appoint Person Director Company With Name 18 Jun 2012 Download PDF
2 Pages
47 Officers - Change Person Director Company With Change Date 28 May 2012 Download PDF
2 Pages
48 Annual Return - Company With Made Up Date Full List Shareholders 1 May 2012 Download PDF
6 Pages
49 Address - Change Registered Office Company With Date Old 18 Aug 2011 Download PDF
1 Pages
50 Officers - Appoint Person Director Company With Name 6 May 2011 Download PDF
2 Pages
51 Officers - Termination Director Company With Name 3 May 2011 Download PDF
1 Pages
52 Annual Return - Company With Made Up Date Full List Shareholders 20 Apr 2011 Download PDF
7 Pages
53 Accounts - Full 14 Mar 2011 Download PDF
13 Pages
54 Officers - Appoint Person Secretary Company With Name 17 Jan 2011 Download PDF
2 Pages
55 Officers - Termination Secretary Company With Name 14 Jan 2011 Download PDF
1 Pages
56 Officers - Appoint Person Director Company With Name 12 Jan 2011 Download PDF
2 Pages
57 Officers - Change Person Director Company With Change Date 11 Jan 2011 Download PDF
2 Pages
58 Auditors - Resignation Company 14 Dec 2010 Download PDF
1 Pages
59 Auditors - Resignation Company 14 Dec 2010 Download PDF
1 Pages
60 Officers - Appoint Person Director Company With Name 12 Nov 2010 Download PDF
2 Pages
61 Officers - Termination Director Company With Name 12 Nov 2010 Download PDF
1 Pages
62 Accounts - Full 18 Aug 2010 Download PDF
14 Pages
63 Auditors - Resignation Company 28 Jul 2010 Download PDF
1 Pages
64 Auditors - Resignation Company 23 Jun 2010 Download PDF
1 Pages
65 Officers - Change Person Director Company With Change Date 26 May 2010 Download PDF
2 Pages
66 Officers - Change Person Director Company With Change Date 26 May 2010 Download PDF
2 Pages
67 Officers - Change Person Secretary Company With Change Date 14 May 2010 Download PDF
1 Pages
68 Annual Return - Company With Made Up Date Full List Shareholders 14 May 2010 Download PDF
5 Pages
69 Officers - Change Person Director Company With Change Date 11 May 2010 Download PDF
2 Pages
70 Mortgage - Legacy 19 Nov 2009 Download PDF
9 Pages
71 Accounts - Full 1 Oct 2009 Download PDF
14 Pages
72 Annual Return - Legacy 30 Apr 2009 Download PDF
4 Pages
73 Accounts - Full 8 Oct 2008 Download PDF
14 Pages
74 Annual Return - Legacy 9 May 2008 Download PDF
4 Pages
75 Officers - Legacy 11 Jan 2008 Download PDF
1 Pages
76 Officers - Legacy 11 Jan 2008 Download PDF
1 Pages
77 Officers - Legacy 17 Dec 2007 Download PDF
1 Pages
78 Officers - Legacy 17 Dec 2007 Download PDF
1 Pages
79 Accounts - Full 16 Aug 2007 Download PDF
14 Pages
80 Capital - Legacy 15 May 2007 Download PDF
1 Pages
81 Annual Return - Legacy 23 Apr 2007 Download PDF
3 Pages
82 Accounts - Legacy 14 Nov 2006 Download PDF
1 Pages
83 Officers - Legacy 2 Oct 2006 Download PDF
3 Pages
84 Officers - Legacy 27 Sep 2006 Download PDF
1 Pages
85 Officers - Legacy 15 Sep 2006 Download PDF
2 Pages
86 Officers - Legacy 8 Aug 2006 Download PDF
2 Pages
87 Officers - Legacy 7 Aug 2006 Download PDF
1 Pages
88 Capital - Legacy 7 Aug 2006 Download PDF
2 Pages
89 Officers - Legacy 7 Aug 2006 Download PDF
1 Pages
90 Officers - Legacy 28 Jul 2006 Download PDF
4 Pages
91 Officers - Legacy 28 Jul 2006 Download PDF
3 Pages
92 Address - Legacy 5 Jun 2006 Download PDF
1 Pages
93 Incorporation - Company 19 Apr 2006 Download PDF
18 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 North Middlesex Hospital Project Limited
Mutual People: John Foy , Jamin Patel , Luc Desplanques
Active
2 Barking & Dagenham Schools Project Limited
Mutual People: John Foy , Lee Beard
Active
3 Byhome Limited
Mutual People: John Foy , Luc Desplanques
Active
4 West Middlesex Hospital Project Limited
Mutual People: John Foy , Jamin Patel , Luc Desplanques , Lee Beard
Active
5 Peterborough Schools Project Limited
Mutual People: John Foy
Active
6 Central Middlesex Hospital Project Limited
Mutual People: John Foy , Jamin Patel , Luc Desplanques , Lee Beard
Active
7 Bouygues Partnership For Education And Community (Waltham Forest) Limited
Mutual People: Jamin Patel
Active
8 Waltham Forest Local Education Partnership Limited
Mutual People: Jamin Patel
Active
9 Barnet Hospital Project Limited
Mutual People: Jamin Patel , Luc Desplanques
Active
10 Mid Essex Hospital Project Limited
Mutual People: Jamin Patel , Lee Beard
Active
11 By Chelmer (Holdings) Limited
Mutual People: Luc Desplanques
Active
12 By Chelmer Plc
Mutual People: Luc Desplanques
Active
13 By Nom Limited
Mutual People: Luc Desplanques
Active
14 Bynorth (Holdings) Limited
Mutual People: Luc Desplanques
Active
15 Bynorth Limited
Mutual People: Luc Desplanques
Active
16 By Education (Lewisham) Limited
Mutual People: Luc Desplanques
Active
17 By Education (Lewisham) Holdings Limited
Mutual People: Luc Desplanques
Active
18 Metier Healthcare Limited
Mutual People: Lee Beard
Active
19 Metier Holdings Limited
Mutual People: Lee Beard
Active