About

Registered Number: 03770189
Date of Incorporation: 13/05/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: 50-54 Mount Pleasant, Liverpool, L3 5SD

 

The Liverpool School of English Ltd was registered on 13 May 1999. The companies directors are listed as Gibson, David Peter, Mcdonnell, Maria Bernadette at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCDONNELL, Maria Bernadette 01 December 2015 - 1
Secretary Name Appointed Resigned Total Appointments
GIBSON, David Peter 24 September 2004 - 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 14 May 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 26 May 2017
CH01 - Change of particulars for director 26 May 2017
CH03 - Change of particulars for secretary 26 May 2017
AUD - Auditor's letter of resignation 25 May 2017
RESOLUTIONS - N/A 24 April 2017
MA - Memorandum and Articles 10 March 2017
SH01 - Return of Allotment of shares 08 March 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 February 2017
AA - Annual Accounts 05 January 2017
SH01 - Return of Allotment of shares 01 September 2016
DISS40 - Notice of striking-off action discontinued 27 August 2016
AR01 - Annual Return 25 August 2016
AP01 - Appointment of director 25 August 2016
RESOLUTIONS - N/A 24 August 2016
GAZ1 - First notification of strike-off action in London Gazette 16 August 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 13 June 2012
CH01 - Change of particulars for director 13 June 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 14 July 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 01 July 2009
288c - Notice of change of directors or secretaries or in their particulars 01 July 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 27 January 2009
363s - Annual Return 14 January 2009
AA - Annual Accounts 22 January 2008
AA - Annual Accounts 02 February 2007
363s - Annual Return 24 May 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 01 August 2005
AA - Annual Accounts 22 November 2004
288b - Notice of resignation of directors or secretaries 29 October 2004
363s - Annual Return 29 October 2004
288a - Notice of appointment of directors or secretaries 08 October 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 06 February 2004
AA - Annual Accounts 27 March 2003
363s - Annual Return 15 May 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 01 June 2001
AA - Annual Accounts 08 February 2001
225 - Change of Accounting Reference Date 20 December 2000
363s - Annual Return 09 June 2000
225 - Change of Accounting Reference Date 27 January 2000
288b - Notice of resignation of directors or secretaries 18 May 1999
NEWINC - New incorporation documents 13 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.