LUGWARDINE PRIMARY ACADEMY TRUST

Company Documents

DateDescription
07/05/257 May 2025 Full accounts made up to 2024-08-31

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

17/01/2517 January 2025 Cessation of Katie Jackson as a person with significant control on 2024-10-31

View Document

17/01/2517 January 2025 Termination of appointment of Katie Elizabeth Bythell as a secretary on 2025-01-10

View Document

17/01/2517 January 2025 Termination of appointment of Kirsty Ann Tyler as a director on 2024-08-31

View Document

17/01/2517 January 2025 Termination of appointment of William Lewis as a director on 2024-12-31

View Document

17/01/2517 January 2025 Cessation of Katie Bythell as a person with significant control on 2025-01-10

View Document

14/01/2514 January 2025 Director's details changed for Miss Christine Bryan on 2025-01-13

View Document

14/01/2514 January 2025 Director's details changed for Mr David Welton on 2025-01-13

View Document

14/01/2514 January 2025 Director's details changed for Mrs Deborah Joyce Probert on 2025-01-13

View Document

14/01/2514 January 2025 Director's details changed for Mrs Danielle Parry on 2025-01-13

View Document

13/01/2513 January 2025 Director's details changed for Mr Paul Hodges on 2025-01-13

View Document

13/01/2513 January 2025 Appointment of Mr Adam Jeffery as a director on 2024-04-21

View Document

13/01/2513 January 2025 Appointment of Mrs Danielle Parry as a director on 2024-04-21

View Document

13/01/2513 January 2025 Notification of Katie Bythell as a person with significant control on 2020-03-23

View Document

13/01/2513 January 2025 Notification of Kim Lane as a person with significant control on 2025-01-01

View Document

13/01/2513 January 2025 Director's details changed for Mr Adam Jeffery on 2025-01-13

View Document

10/01/2510 January 2025 Director's details changed for Miss Christine Bryan on 2025-01-09

View Document

30/07/2430 July 2024 Director's details changed for Miss Chrisitne Bryan on 2024-07-30

View Document

30/07/2430 July 2024 Cessation of Samantha Jane Hughes as a person with significant control on 2024-07-30

View Document

20/05/2420 May 2024 Termination of appointment of Stephen Dowling as a director on 2024-05-16

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

03/03/243 March 2024 Full accounts made up to 2023-08-31

View Document

26/02/2426 February 2024 Appointment of Mr Stephen Dowling as a director on 2024-02-19

View Document

26/02/2426 February 2024 Termination of appointment of Angela Marie Taylor as a director on 2024-02-18

View Document

26/02/2426 February 2024 Termination of appointment of Richard Foster as a director on 2024-02-18

View Document

22/11/2322 November 2023 Termination of appointment of Nicholas George James-Williams as a director on 2022-07-31

View Document

22/11/2322 November 2023 Cessation of Deborah Joyce Probert as a person with significant control on 2023-11-01

View Document

22/11/2322 November 2023 Termination of appointment of Simon John Deverill Tarlton as a director on 2022-08-31

View Document

22/11/2322 November 2023 Termination of appointment of Sarah Jane Robertson as a director on 2023-07-31

View Document

22/11/2322 November 2023 Cessation of Kirsty Ann Tyler as a person with significant control on 2023-11-01

View Document

22/11/2322 November 2023 Cessation of Lindsey Rachel Taylor as a person with significant control on 2021-08-31

View Document

22/11/2322 November 2023 Cessation of Sarah Jane Robertson as a person with significant control on 2023-08-31

View Document

25/04/2325 April 2023 Director's details changed for Mr William Lewis on 2023-04-21

View Document

24/04/2324 April 2023 Change of details for Miss Katie Jackson as a person with significant control on 2023-04-21

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

21/04/2321 April 2023 Notification of Clare Long as a person with significant control on 2021-07-01

View Document

21/04/2321 April 2023 Appointment of Mr William Lewis as a director on 2022-10-28

View Document

21/04/2321 April 2023 Director's details changed for Mr Paul Hodges on 2023-04-21

View Document

21/04/2321 April 2023 Director's details changed for Mr David Welton on 2023-04-21

View Document

21/04/2321 April 2023 Notification of Katie Jackson as a person with significant control on 2022-09-01

View Document

21/04/2321 April 2023 Change of details for Mrs Samantha Jane Hughes as a person with significant control on 2023-04-21

View Document

20/04/2320 April 2023 Change of details for a person with significant control

View Document

20/04/2320 April 2023 Change of details for a person with significant control

View Document

20/04/2320 April 2023 Change of details for a person with significant control

View Document

19/04/2319 April 2023 Director's details changed for Mrs Clare Long on 2023-04-19

View Document

19/04/2319 April 2023 Director's details changed for Mrs Clare Long on 2023-04-19

View Document

19/04/2319 April 2023 Appointment of Mr David Welton as a director on 2023-01-19

View Document

19/04/2319 April 2023 Appointment of Mr Paul Hodges as a director on 2023-01-19

View Document

19/04/2319 April 2023 Notification of Samantha Jane Hughes as a person with significant control on 2016-04-06

View Document

02/02/232 February 2023 Full accounts made up to 2022-08-31

View Document

05/04/225 April 2022 Appointment of Mr Richard Foster as a director on 2021-09-01

View Document

04/04/224 April 2022 Appointment of Mrs Clare Long as a director on 2021-03-25

View Document

04/04/224 April 2022 Director's details changed for Mrs Deborah Joyce Probert on 2022-04-04

View Document

04/04/224 April 2022 Director's details changed for Mrs Deborah Joyce Probert on 2022-04-04

View Document

04/04/224 April 2022 Director's details changed for Mrs Deborah Joyce Probert on 2022-04-04

View Document

04/04/224 April 2022 Director's details changed for Mrs Kirsty Ann Tyler on 2022-04-04

View Document

04/04/224 April 2022 Director's details changed for Mrs Kirsty Ann Tyler on 2022-04-04

View Document

04/04/224 April 2022 Director's details changed for Mrs Kirsty Ann Tyler on 2022-04-04

View Document

04/04/224 April 2022 Termination of appointment of Lindsey Rachel Taylor as a director on 2021-08-31

View Document

04/04/224 April 2022 Secretary's details changed for Miss Katie Elizabeth Bythell on 2022-04-04

View Document

23/02/2223 February 2022 Full accounts made up to 2021-08-31

View Document

05/02/225 February 2022 Appointment of Miss Chrisitne Bryan as a director on 2021-12-02

View Document

02/04/202 April 2020 SECRETARY'S CHANGE OF PARTICULARS / MISS KATIE ELIZABETH BYTHELL / 01/04/2020

View Document

01/04/201 April 2020 SECRETARY APPOINTED MISS KATIE ELIZABETH BYTHELL

View Document

27/03/2027 March 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

18/03/2018 March 2020 APPOINTMENT TERMINATED, SECRETARY JULIE HANCOCK

View Document

18/03/2018 March 2020 APPOINTMENT TERMINATED, DIRECTOR HANNAH WATKINS

View Document

18/03/2018 March 2020 CESSATION OF HANNAH GRACE JAINE WATKINS AS A PSC

View Document

22/11/1922 November 2019 DIRECTOR APPOINTED REV'D SIMON JOHN DEVERILL TARLTON

View Document

21/11/1921 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS GEORGE JAMES-WILLIAMS

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

22/01/1922 January 2019 CESSATION OF PAUL MATTHEW ROBERTS AS A PSC

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR NICOLA MINTER

View Document

22/01/1922 January 2019 CESSATION OF ANGELA MARIE TAYLOR AS A PSC

View Document

22/01/1922 January 2019 CESSATION OF NICOLA JANE MINTER AS A PSC

View Document

11/01/1911 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERTS

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED MR NICHOLAS GEORGE JAMES-WILLIAMS

View Document

07/06/187 June 2018 DIRECTOR APPOINTED MRS DEBORAH JOYCE PROBERT

View Document

29/05/1829 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH JOYCE PROBERT

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, DIRECTOR NERYS EVANS

View Document

24/05/1824 May 2018 CESSATION OF NERYS EVANS AS A PSC

View Document

19/04/1819 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

15/03/1815 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH JANE ROBERTSON

View Document

16/11/1716 November 2017 DIRECTOR APPOINTED MRS SARAH JANE ROBERTSON

View Document

23/10/1723 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRSTY TYLER

View Document

23/10/1723 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNAH WATKINS

View Document

23/10/1723 October 2017 DIRECTOR APPOINTED MISS HANNAH GRACE JAINE WATKINS

View Document

19/10/1719 October 2017 APPOINTMENT TERMINATED, DIRECTOR LINDA BRADBURN

View Document

19/10/1719 October 2017 CESSATION OF LINDA SUSAN BRADBURN AS A PSC

View Document

19/10/1719 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANGELA TAYLOR

View Document

12/09/1712 September 2017 DIRECTOR APPOINTED MRS KIRSTY ANN TYLER

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

17/03/1717 March 2017 APPOINTMENT TERMINATED, DIRECTOR WENDY HARRISON

View Document

14/02/1714 February 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

15/11/1615 November 2016 DIRECTOR APPOINTED MRS WENDY LOUISE HARRISON

View Document

09/11/169 November 2016 DIRECTOR APPOINTED REVEREND PAUL MATTHEW ROBERTS

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR DIANE HEMMING

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR LYNNE DAVIS

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR MARGARET ELLIS

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA HUGHES

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR JUDITH HANN

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR JANE GOING-HILL

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR DEBORAH SUTCLIFFE

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT WILSON

View Document

31/03/1631 March 2016 13/03/16 NO MEMBER LIST

View Document

04/01/164 January 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

20/11/1520 November 2015 APPOINTMENT TERMINATED, DIRECTOR RUTH KINSELLA

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED MRS JANE CLAIRE GOING-HILL

View Document

31/03/1531 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA MARIE WHITCHURCH / 14/03/2014

View Document

31/03/1531 March 2015 13/03/15 NO MEMBER LIST

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL WILSON / 17/02/2015

View Document

03/03/153 March 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID WRIGHT

View Document

15/09/1415 September 2014 DIRECTOR APPOINTED MRS NERYS EVANS

View Document

07/05/147 May 2014 13/03/14 NO MEMBER LIST

View Document

07/04/147 April 2014 DIRECTOR APPOINTED REVD LYNNE JANET DAVIS

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MR DAVID JAMES WRIGHT

View Document

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA JANE HUGHES / 26/03/2014

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED MRS NICOLA JANE MINTER

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED MRS DIANE ELIZABETH HEMMING

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED MRS JUDITH ANN HANN

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED MRS DEBORAH ANN SUTCLIFFE

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED MISS LINDSEY RACHEL TAYLOR

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED MRS MARGARET MARY ELLIS

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED MR ROBERT MICHAEL WILSON

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED MRS LINDA SUSAN BRADBURN

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR JULIE POWELL

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED MRS ANGELA MARIE WHITCHURCH

View Document

11/12/1311 December 2013 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP TAYLOR

View Document

12/08/1312 August 2013 DIRECTOR APPOINTED RUTH OLIVE KINSELLA

View Document

23/04/1323 April 2013 13/03/13 NO MEMBER LIST

View Document

20/06/1220 June 2012 CURREXT FROM 31/03/2013 TO 31/08/2013

View Document

13/03/1213 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company