Background WavePink WaveYellow Wave

LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED (07409134)

LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED (07409134) is an active UK company. incorporated on 15 October 2010. 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 4 LIMITED has been registered for 15 years. Current directors include DU PLESSIS, Jacobus Geytenbeek, NIDD, Katharine, SAVJANI, Kalpesh.

Company Number
07409134
Status
active
Type
ltd
Incorporated
15 October 2010
Age
15 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 4 LIMITED

LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED is an active company incorporated on 15 October 2010 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 4 LIMITED was registered 15 years ago.(SIC: 85590)

Status

active

Active since 15 years ago

Company No

07409134

LTD Company

Age

15 Years

Incorporated 15 October 2010

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: 15 October 2010To: 13 June 2017
Timeline

41 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Oct 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Funding Round
Jan 11
Director Joined
Apr 11
Director Left
Dec 12
Director Joined
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 Left
Jun 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Feb 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Feb 16
Director Left
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
1
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 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
Fawley Bottom, Henley-On-ThamesRG9 6JJ
Secretary
Appointed 15 Oct 2010
Resigned 31 May 2011

WOOD, Tracey Alison

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

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

FLAHERTY, Kate Louise

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

HALL, Conrad

Resigned
Catford, LondonSE6 4RU
Born July 1969
Director
Appointed 15 Oct 2010
Resigned 03 Oct 2013

HANDFORD, Alistair John

Resigned
Vanwall Business Park, MaidenheadSL6 4UB
Born October 1951
Director
Appointed 15 Oct 2010
Resigned 04 Feb 2016

HOILE, Richard David

Resigned
Greycoat Street, LondonSW1P 2QF
Born December 1963
Director
Appointed 15 Oct 2010
Resigned 08 Dec 2010

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 15 Oct 2010
Resigned 10 Dec 2012

LEWIS, Austin Spencer

Resigned
Blue Fin Building, LondonSE1 0TA
Born February 1966
Director
Appointed 15 Oct 2010
Resigned 23 Nov 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 15 Oct 2010
Resigned 30 Nov 2021

MISELL, Neal Gregory

Resigned
Grange Drive, Hedge EndSO30 2DQ
Born October 1967
Director
Appointed 15 Oct 2010
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

PLESTER, David Frank

Resigned
Vanwall Business Park, MaidenheadSL6 4UB
Born August 1964
Director
Appointed 15 Oct 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 17 Apr 2015
Resigned 29 Mar 2018

THOMPSON, Selwyn Hugh

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

WARD, Daniel Colin

Resigned
LondonSE1 2AQ
Born February 1982
Director
Appointed 17 Apr 2015
Resigned 15 Apr 2021

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

90

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
3 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 June 2023
PSC05Notification that PSC Information has been Withdrawn
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 Small
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
24 May 2018
CS01Confirmation Statement
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
15 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
30 April 2015
AP01Appointment of Director
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
27 October 2014
AR01AR01
Accounts With Accounts Type Full
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
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
Change Person Director Company With Change Date
17 May 2013
CH01Change of Director Details
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
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
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 June 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Appoint Person Secretary Company With Name
20 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
20 June 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Resolution
7 January 2011
RESOLUTIONSResolutions
Capital Allotment Shares
7 January 2011
SH01Allotment of Shares
Legacy
5 January 2011
MG01MG01
Legacy
30 December 2010
MG01MG01
Appoint Person Director Company With Name
17 December 2010
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
Termination Director Company With Name
16 December 2010
TM01Termination of Director
Termination Director Company With Name
16 December 2010
TM01Termination of Director
Change Account Reference Date Company Current Extended
4 November 2010
AA01Change of Accounting Reference Date
Incorporation Company
15 October 2010
NEWINCIncorporation