ENGAGE LAMBETH LIMITED
SANDY FRIARS 2011 LIMITED

Hellopages » Bedfordshire » Central Bedfordshire » SG19 2BD

Company number 07167808
Status Active
Incorporation Date 24 February 2010
Company Type Private Limited Company
Address TEMPSFORD HALL, SANDY, BEDFORDSHIRE, SG19 2BD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 50,000 . The most likely internet sites of ENGAGE LAMBETH LIMITED are www.engagelambeth.co.uk, and www.engage-lambeth.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. The distance to to St Neots Rail Station is 4.9 miles; to Biggleswade Rail Station is 6 miles; to Arlesey Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Engage Lambeth Limited is a Private Limited Company. The company registration number is 07167808. Engage Lambeth Limited has been working since 24 February 2010. The present status of the company is Active. The registered address of Engage Lambeth Limited is Tempsford Hall Sandy Bedfordshire Sg19 2bd. . MELGES, Bethan is a Secretary of the company. DAVIES, Stephen John is a Director of the company. POCOCK, John Michael is a Director of the company. REYNOLDS, Glen is a Director of the company. Secretary ARMITAGE, Matthew has been resigned. Secretary HAMILTON, Deborah Pamela has been resigned. Secretary HOWELL, Simon John has been resigned. Secretary M&R SECRETARIAL SERVICES LIMITED has been resigned. Director ANDERSON, Derrick has been resigned. Director BLANCHARD, David Graham has been resigned. Director DAVIDSON, Anna Louise has been resigned. Director PICKTHORN, Tom has been resigned. Director RENTON, Alan David has been resigned. Director RUSSELL, Robert has been resigned. Director SLEIGH, Andrew Peter has been resigned. Director WILKINSON, Jonathan David has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MELGES, Bethan
Appointed Date: 16 July 2015

Director
DAVIES, Stephen John
Appointed Date: 17 December 2015
65 years old

Director
POCOCK, John Michael
Appointed Date: 04 January 2016
74 years old

Director
REYNOLDS, Glen
Appointed Date: 17 December 2015
60 years old

Resigned Directors

Secretary
ARMITAGE, Matthew
Resigned: 16 July 2015
Appointed Date: 22 December 2014

Secretary
HAMILTON, Deborah Pamela
Resigned: 22 September 2014
Appointed Date: 08 July 2013

Secretary
HOWELL, Simon John
Resigned: 08 July 2013
Appointed Date: 08 June 2010

Secretary
M&R SECRETARIAL SERVICES LIMITED
Resigned: 08 June 2010
Appointed Date: 24 February 2010

Director
ANDERSON, Derrick
Resigned: 21 December 2015
Appointed Date: 15 October 2010
68 years old

Director
BLANCHARD, David Graham
Resigned: 22 February 2013
Appointed Date: 15 October 2010
57 years old

Director
DAVIDSON, Anna Louise
Resigned: 17 December 2015
Appointed Date: 08 June 2010
67 years old

Director
PICKTHORN, Tom
Resigned: 08 June 2010
Appointed Date: 24 February 2010
58 years old

Director
RENTON, Alan David
Resigned: 23 May 2014
Appointed Date: 08 June 2010
65 years old

Director
RUSSELL, Robert
Resigned: 08 July 2013
Appointed Date: 08 June 2010
68 years old

Director
SLEIGH, Andrew Peter
Resigned: 27 May 2015
Appointed Date: 23 May 2014
61 years old

Director
WILKINSON, Jonathan David
Resigned: 17 December 2015
Appointed Date: 08 June 2010
56 years old

Persons With Significant Control

Lambeth Learning Partnership (Psp) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ENGAGE LAMBETH LIMITED Events

08 Mar 2017
Confirmation statement made on 7 March 2017 with updates
17 Jan 2017
Accounts for a dormant company made up to 31 March 2016
11 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 50,000

07 Jan 2016
Appointment of Mr John Michael Pocock as a director on 4 January 2016
06 Jan 2016
Full accounts made up to 31 March 2015
...
... and 46 more events
09 Jun 2010
Appointment of Jonathan David Wilkinson as a director
09 Jun 2010
Appointment of Robert Russell as a director
09 Jun 2010
Termination of appointment of M&R Secretarial Services Limited as a secretary
09 Jun 2010
Termination of appointment of Tom Pickthorn as a director
24 Feb 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)