Lessonbase Projects Limited

General information

Name:

Lessonbase Projects Ltd

Office Address:

53 Gildredge Road Eastbourne BN21 4SF

Number: 05671179

Incorporation date: 2006-01-10

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Lessonbase Projects came into being in 2006 as a company enlisted under no 05671179, located at BN21 4SF Eastbourne at 53 Gildredge Road. It has been in business for 18 years and its last known status is active. It now known as Lessonbase Projects Limited, was earlier registered under the name of Home Inspections (south East). The change has occurred in 2009/11/10. This business's principal business activity number is 82990, that means Other business support service activities not elsewhere classified. 2022-09-30 is the last time when the accounts were reported.

2 transactions have been registered in 2015 with a sum total of £6,545. In 2014 there was a similar number of transactions (exactly 2) that added up to £16,500. The Council conducted 1 transaction in 2013, this added up to £1,503. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 10 transactions and issued invoices for £29,455. Cooperation with the Brighton & Hove City council covered the following areas: Equip't Furniture N Materials, Training and Miscellaneous Expenses.

We have a team of two directors overseeing the limited company at present, namely Gary C. and Kirsty C. who have been doing the directors duties since 2022/12/06. What is more, the managing director's assignments are constantly supported by a secretary - Kirsty C., who was appointed by this specific limited company in 2006.

  • Previous company's names
  • Lessonbase Projects Limited 2009-11-10
  • Home Inspections (south East) Limited 2006-01-10

Financial data based on annual reports

Company staff

Gary C.

Role: Director

Appointed: 06 December 2022

Latest update: 20 February 2024

Kirsty C.

Role: Director

Appointed: 09 November 2009

Latest update: 20 February 2024

Kirsty C.

Role: Secretary

Appointed: 10 January 2006

Latest update: 20 February 2024

People with significant control

Executives who control the firm include: Gary C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Kirsty C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Gary C.
Notified on 21 June 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kirsty C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 24 January 2024
Confirmation statement last made up date 10 January 2023
Annual Accounts 15 February 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 15 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2022
End Date For Period Covered By Report 30 September 2023

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 30th September 2022 (AA)
filed on: 31st, May 2023
accounts
Free Download Download filing (11 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Brighton & Hove City 2 £ 6 544.60
2015-03-04 PAY00743286 £ 5 444.80 Equip't Furniture N Materials
2015-04-29 PAY00759444 £ 1 099.80 Training
2014 Brighton & Hove City 2 £ 16 500.00
2014-12-05 PAY00720584 £ 10 262.50 Equip't Furniture N Materials
2014-12-03 PAY00719696 £ 6 237.50 Equip't Furniture N Materials
2013 Brighton & Hove City 1 £ 1 502.50
2013-11-06 PAY00614267 £ 1 502.50 Miscellaneous Expenses
2012 Brighton & Hove City 1 £ 453.60
2012-12-19 PAY00531828 £ 453.60 Training
2011 Brighton & Hove City 2 £ 2 209.40
2011-10-28 PAY00426413 £ 1 529.80 Direct Transport Costs
2011-09-30 PAY00418047 £ 679.60 Training
2010 Brighton & Hove City 2 £ 2 245.00
2010-05-07 03686353 £ 1 135.00 Indirect Employees
2010-07-28 03897922 £ 1 110.00 Indirect Employees

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
18
Company Age

Similar companies nearby

Closest companies