Get an alert when LISBURN EDUCATION PARTNERSHIP (HOLDINGS) LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-09-17 (in 4mo)

Last made up 2025-09-03

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. LISBURN EDUCATION PARTNERSHIP (HOLDINGS) LIMITED 2007-12-18 → present
  2. L&B (NO 141) LIMITED 2007-09-03 → 2007-12-18

Accounts

Audit & accounting basis

Accounting basis
FRS 102 §1A
Reporting scope
Consolidated group
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
Johnston Carmichael LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have reviewed the group's projected cash flows by reference to a financial model covering accounting periods up to 31 December 2036. The directors have also examined the current status of the group's principal contracts and likely developments for at least 12 months from the date of approval of the financial statements. Having reviewed the available information, the directors consider that the group and company will be able to meet its financial obligations on the due dates for for at at least 12 months from the date of approval of the financial statements.”

Group structure

  1. LISBURN EDUCATION PARTNERSHIP (HOLDINGS) LIMITED · parent
    1. Lisburn Education Partnership Limited 1% · United Kingdom · provision of operational and maintenance services for the Castle Street College in Lisburn

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 18 resigned

Name Role Appointed Born Nationality
KANG, Jaspal Singh Secretary 2025-10-31
MCDONNELL, Alison Director 2020-02-01 Jun 1975 Irish
VERNHES, Cécilia Director 2025-10-31 Jul 1985 French
Show 18 resigned officers
Name Role Appointed Resigned
EHENULO, Emeka Ikechi Secretary 2013-07-25 2024-03-20
GATFORD, Mark Laurence Secretary 2008-11-01 2011-12-01
RAFIQ, Aftab Secretary 2007-10-10 2008-11-01
TAYLER, Ian Secretary 2011-12-01 2013-06-05
L&B SECRETARIAL LIMITED Corporate Secretary 2007-09-03 2007-10-10
BULLEY, Ian Director 2010-05-14 2012-05-25
CLARKE, John George Director 2007-10-10 2012-08-07
EAKIN, Adrian Daniel Director 2007-09-03 2007-10-10
GILLESPIE, Mark Robert Director 2007-10-10 2012-08-09
MCBRIDE, Paul Martin Director 2007-09-03 2007-10-10
NAAFS, Albert Hendrik Director 2015-05-29 2025-10-31
PEERBACCUS, Yusuf Mohamed Director 2008-11-01 2010-05-14
PUGH, Martin Stuart Director 2007-10-10 2008-11-01
SCHRAMM, Frank Manfred Director 2012-05-25 2019-01-17
SHARPE, Tim Frank Director 2007-10-10 2012-05-25
SPEER, Arne Director 2012-05-25 2015-05-29
STRUECKER, Daniel Johannes Director 2008-11-01 2009-06-01
TAYLER, Ian Director 2014-04-17 2020-02-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
British Columbia Investment Management Corporation Corporate entity Significant influence 2025-05-20 Active
Bbgi Global Infrastructure S.A. Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 98 total filings

Date Type Category Description
2025-11-04 AP03 officers Appoint person secretary company with name date PDF
2025-11-04 AP01 officers Appoint person director company with name date PDF
2025-11-03 TM01 officers Termination director company with name termination date PDF
2025-10-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-07-29 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-07-09 AA accounts Accounts with accounts type group
2024-09-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-07-09 AA accounts Accounts with accounts type group
2024-03-20 TM02 officers Termination secretary company with name termination date PDF
2023-09-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-07-11 AA accounts Accounts with accounts type group
2022-09-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-09-01 AA accounts Accounts with accounts type group
2022-05-29 PSC05 persons-with-significant-control Change to a person with significant control PDF
2021-09-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-09-07 AA accounts Accounts with accounts type group
2021-04-15 AD01 address Change registered office address company with date old address new address PDF
2021-02-17 AUD auditors Auditors resignation company
2020-11-13 AA accounts Accounts with accounts type group
2020-09-17 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page