Background WavePink WaveYellow Wave

LASALLIAN PROJECTS (11481398)

LASALLIAN PROJECTS (11481398) is an active UK company. incorporated on 24 July 2018. with registered office in Oxford. The company operates in the Education sector, engaged in other education n.e.c.. LASALLIAN PROJECTS has been registered for 7 years. Current directors include DEENEY, John Michael, DIAKUN, Matthew Peter Edward, HALL, Corwyn and 3 others.

Company Number
11481398
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 July 2018
Age
7 years
Address
140 Banbury Road Banbury Road, Oxford, OX2 7BP
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
DEENEY, John Michael, DIAKUN, Matthew Peter Edward, HALL, Corwyn, MAYHOOK, Louise, MCCARNEY, Marie Elizabeth, MURPHY, Peter
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LASALLIAN PROJECTS

LASALLIAN PROJECTS is an active company incorporated on 24 July 2018 with the registered office located in Oxford. The company operates in the Education sector, specifically engaged in other education n.e.c.. LASALLIAN PROJECTS was registered 7 years ago.(SIC: 85590)

Status

active

Active since 7 years ago

Company No

11481398

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

7 Years

Incorporated 24 July 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

140 Banbury Road Banbury Road Oxford, OX2 7BP,

Previous Addresses

130 Banbury Road Oxford OX2 7BP United Kingdom
From: 24 July 2018To: 1 August 2023
Timeline

8 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Jul 20
Director Left
Nov 22
Director Left
Jul 23
Director Joined
Sept 23
Director Left
Jan 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

DEENEY, John Michael

Active
Banbury Road, OxfordOX2 7BP
Born December 1943
Director
Appointed 24 Jul 2018

DIAKUN, Matthew Peter Edward

Active
Banbury Road, OxfordOX2 7BP
Born June 1989
Director
Appointed 24 Jul 2018

HALL, Corwyn

Active
Arkenshaw Road, WarringtonWA3 7HL
Born July 1996
Director
Appointed 03 Sept 2023

MAYHOOK, Louise

Active
Marconi Plaza, ChelmsfordCM1 1GN
Born August 1993
Director
Appointed 08 Sept 2019

MCCARNEY, Marie Elizabeth

Active
Banbury Road, OxfordOX2 7BP
Born April 1954
Director
Appointed 24 Jul 2018

MURPHY, Peter

Active
Millbrook Lane, St. HelensWA10 4QY
Born June 1948
Director
Appointed 08 Sept 2019

FLOOD, Amy Catherine

Resigned
OxfordOX2 7BP
Born October 1990
Director
Appointed 24 Jul 2018
Resigned 10 Nov 2022

REILLY, Kate Louise

Resigned
OxfordOX2 7BP
Born November 1988
Director
Appointed 24 Jul 2018
Resigned 10 Jul 2023

SELLORS, Nicholas

Resigned
Banbury Road, OxfordOX2 7BP
Born June 1945
Director
Appointed 24 Jul 2018
Resigned 05 Jan 2026

WHIDDETT, Oliver Andrew

Resigned
OxfordOX2 7BP
Born June 1976
Director
Appointed 24 Jul 2018
Resigned 05 Jul 2020
Fundings
Financials
Latest Activities

Filing History

23

Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 January 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Incorporation Company
24 July 2018
NEWINCIncorporation