Background WavePink WaveYellow Wave

LEWISHAM SCHOOLS FOR THE FUTURE SPV 2 LIMITED (06831414)

LEWISHAM SCHOOLS FOR THE FUTURE SPV 2 LIMITED (06831414) is an active UK company. incorporated on 26 February 2009. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. LEWISHAM SCHOOLS FOR THE FUTURE SPV 2 LIMITED has been registered for 17 years. Current directors include DU PLESSIS, Jacobus Geytenbeek, NIDD, Katharine, SAVJANI, Kalpesh.

Company Number
06831414
Status
active
Type
ltd
Incorporated
26 February 2009
Age
17 years
Address
3 More London Riverside, London, SE1 2AQ
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
DU PLESSIS, Jacobus Geytenbeek, NIDD, Katharine, SAVJANI, Kalpesh
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEWISHAM SCHOOLS FOR THE FUTURE SPV 2 LIMITED

LEWISHAM SCHOOLS FOR THE FUTURE SPV 2 LIMITED is an active company incorporated on 26 February 2009 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. LEWISHAM SCHOOLS FOR THE FUTURE SPV 2 LIMITED was registered 17 years ago.(SIC: 85590)

Status

active

Active since 17 years ago

Company No

06831414

LTD Company

Age

17 Years

Incorporated 26 February 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

3 More London Riverside London, SE1 2AQ,

Previous Addresses

Two London Bridge London SE1 9RA England
From: 13 June 2017To: 31 July 2017
Costain House Vanwall Business Park Maidenhead Berkshire SL6 4UB
From: 26 February 2009To: 13 June 2017
Timeline

60 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Feb 09
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Nov 09
Director Joined
Dec 09
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Apr 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Mar 12
Director Left
Aug 12
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
May 13
Director Left
May 13
Director Left
Jun 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Dec 13
Director Left
May 14
Director Joined
May 14
Director Left
May 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Feb 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Apr 18
Director Joined
May 18
Director Left
Jan 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
May 21
Director Left
May 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Mar 22
Director Joined
May 23
Director Left
May 23
0
Funding
59
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

WOODS, Amanda Elizabeth

Active
LondonSE1 2AQ
Secretary
Appointed 01 Jun 2017

DU PLESSIS, Jacobus Geytenbeek

Active
LondonSE1 2AQ
Born December 1977
Director
Appointed 14 Apr 2023

NIDD, Katharine

Active
LondonSE1 2AQ
Born October 1979
Director
Appointed 05 Oct 2021

SAVJANI, Kalpesh

Active
LondonSE1 2AQ
Born April 1980
Director
Appointed 02 Dec 2019

FRANKS, Clive Leonard

Resigned
The Old Bakehouse Fawley Bottom, Henley On ThamesRG9 6JJ
Secretary
Appointed 17 Apr 2009
Resigned 31 May 2011

WOOD, Tracey Alison

Resigned
Vanwall Business Park, MaidenheadSL6 4UB
Secretary
Appointed 01 Jun 2011
Resigned 01 Jun 2017

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 26 Feb 2009
Resigned 17 Apr 2009

ALEXANDER, Heidi

Resigned
SE13
Born April 1975
Director
Appointed 17 Apr 2009
Resigned 05 Oct 2009

ASHWORTH, Luke Christopher

Resigned
Vanwall Business Park, MaidenheadSL6 4UB
Born November 1982
Director
Appointed 15 May 2014
Resigned 11 Jul 2014

BARRETT, Stephen Phillip

Resigned
Enterprise Way, Aviation Park, ChristchurchBH23 6BS
Born January 1957
Director
Appointed 22 Jan 2013
Resigned 04 Feb 2015

BRAND, Susan Heather Charlotte

Resigned
Vanwall Business Park, MaidenheadSL6 4UB
Born November 1955
Director
Appointed 04 Apr 2011
Resigned 10 Jun 2013

DOCKSEY, Alan

Resigned
Vanwall Business Park, MaidenheadSL6 4UB
Born September 1958
Director
Appointed 03 Oct 2013
Resigned 05 Feb 2016

ENGLISH, Nick Stuart

Resigned
London Bridge, LondonSE1 9RA
Born March 1960
Director
Appointed 12 Aug 2011
Resigned 01 Aug 2012

FLAHERTY, Kate Louise

Resigned
LondonSE1 2AQ
Born November 1980
Director
Appointed 29 Mar 2018
Resigned 02 Dec 2019

HALL, Conrad

Resigned
Vanwall Business Park, MaidenheadSL6 4UB
Born July 1969
Director
Appointed 05 Oct 2009
Resigned 03 Oct 2013

HANDFORD, Alistair John

Resigned
Rowleys, Henley On ThamesRG9 6PR
Born October 1951
Director
Appointed 17 Apr 2009
Resigned 04 Feb 2016

HERRIOTT, Charles William Grant

Resigned
Vanwall Business Park, MaidenheadSL6 4UB
Born April 1986
Director
Appointed 03 Oct 2013
Resigned 30 Apr 2014

HOILE, Richard David

Resigned
Vanwall Business Park, MaidenheadSL6 4UB
Born December 1963
Director
Appointed 17 Apr 2009
Resigned 12 Aug 2011

LAMSTAES, Pierre Gaetan

Resigned
LondonSE1 2AQ
Born August 1958
Director
Appointed 04 Feb 2016
Resigned 19 Dec 2018

LANDREY, Steven

Resigned
Vanwall Business Park, MaidenheadSL6 4UB
Born August 1969
Director
Appointed 23 Nov 2010
Resigned 10 Dec 2012

LEWIS, Austin Spencer

Resigned
Vanwall Business Park, MaidenheadSL6 4UB
Born February 1966
Director
Appointed 30 Sept 2009
Resigned 31 Dec 2010

MARSH, James Peter

Resigned
LondonSE1 2AQ
Born December 1988
Director
Appointed 15 Apr 2021
Resigned 14 Apr 2023

MILLS, Gary William

Resigned
Vanwall Business Park, MaidenheadSL6 4UB
Born December 1956
Director
Appointed 17 Apr 2009
Resigned 30 Nov 2021

MISELL, Neal Gregory

Resigned
Vanwall Business Park, MaidenheadSL6 4UB
Born October 1967
Director
Appointed 17 Apr 2009
Resigned 23 Nov 2010

OLNEY, David Ian

Resigned
Vanwall Business Park, MaidenheadSL6 4UB
Born February 1955
Director
Appointed 10 Dec 2012
Resigned 17 Apr 2015

PALMER, Philip Garry

Resigned
Vanwall Business Park, MaidenheadSL6 4UB
Born December 1970
Director
Appointed 10 Dec 2012
Resigned 17 Apr 2015

PALMER, Philip Garry

Resigned
Vanwall Business Park, MaidenheadSL6 4UB
Born December 1970
Director
Appointed 10 Dec 2012
Resigned 10 Dec 2012

PALMER, Philip Garry

Resigned
Vanwall Business Park, MaidenheadSL6 4UB
Born December 1970
Director
Appointed 10 Nov 2012
Resigned 10 Nov 2012

PLESTER, David Frank

Resigned
Vanwall Business Park, MaidenheadSL6 4UB
Born August 1964
Director
Appointed 31 Dec 2010
Resigned 10 Dec 2012

SAMPSON, Lorna Margaret

Resigned
Vanwall Business Park, MaidenheadSL6 4UB
Born February 1963
Director
Appointed 22 Jan 2013
Resigned 17 Apr 2015

SHAH, Sinesh Ramesh

Resigned
LondonSE1 2AQ
Born June 1977
Director
Appointed 11 Jul 2014
Resigned 29 Mar 2018

SHAH, Sinesh Ramesh

Resigned
Vanwall Business Park, MaidenheadSL6 4UB
Born June 1977
Director
Appointed 01 May 2013
Resigned 15 May 2014

THOMPSON, Selwyn Hugh

Resigned
LondonSE1 2AQ
Born February 1971
Director
Appointed 05 Feb 2016
Resigned 05 Oct 2021

TURVEY, Kevin Lee

Resigned
Kingfisher Drive, EmsworthPO10 8UZ
Born November 1962
Director
Appointed 26 Feb 2009
Resigned 30 Sept 2009

WADDINGTON, Adam George

Resigned
London Bridge, LondonSE1 9RA
Born December 1974
Director
Appointed 12 Aug 2011
Resigned 22 Apr 2013

Persons with significant control

1

LondonSE1 2AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Small
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Accounts With Accounts Type Small
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Accounts With Accounts Type Small
5 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2021
AP01Appointment of Director
Accounts With Accounts Type Small
5 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
21 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
24 May 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Change Person Director Company With Change Date
26 January 2018
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 August 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 July 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 June 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
13 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 June 2017
TM02Termination of Secretary
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Termination Director Company With Name
29 May 2014
TM01Termination of Director
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2014
AR01AR01
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Termination Director Company With Name
17 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 May 2013
AP01Appointment of Director
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Change Person Director Company With Change Date
17 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Termination Director Company With Name
31 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
10 August 2011
AAAnnual Accounts
Termination Secretary Company With Name
20 June 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 June 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2010
AP01Appointment of Director
Termination Director Company With Name
16 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2010
AAAnnual Accounts
Memorandum Articles
9 August 2010
MEM/ARTSMEM/ARTS
Resolution
9 August 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
4 December 2009
AP01Appointment of Director
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
20 November 2009
AP01Appointment of Director
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Legacy
20 July 2009
88(2)Return of Allotment of Shares
Legacy
20 July 2009
123Notice of Increase in Nominal Capital
Resolution
20 July 2009
RESOLUTIONSResolutions
Resolution
17 July 2009
RESOLUTIONSResolutions
Legacy
2 July 2009
395Particulars of Mortgage or Charge
Legacy
1 July 2009
395Particulars of Mortgage or Charge
Legacy
23 April 2009
288bResignation of Director or Secretary
Legacy
23 April 2009
225Change of Accounting Reference Date
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
288aAppointment of Director or Secretary
Incorporation Company
26 February 2009
NEWINCIncorporation