LA SALLE HOTEL SCHOOL LIVERPOOL C.I.C.
Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Confirmation statement made on 2025-05-19 with no updates |
12/05/2512 May 2025 | Registered office address changed from 239 Ellerman Road, Liverpool 239 Ellerman Road Liverpool Merseyside L3 4FG United Kingdom to C/O Stuart Mcbain Ltd (Accountants) Unit 14, Tower Street Brunswick Business Park Liverpool L3 4BJ on 2025-05-12 |
12/05/2512 May 2025 | Termination of appointment of Gemma Marie Peel as a director on 2024-09-13 |
31/01/2531 January 2025 | Registered office address changed from C/O Stuart Mcbain Ltd (Accountants) Unit 14 Tower Street Brunswick Business Park Liverpool L3 4BJ England to 239 Ellerman Road, Liverpool 239 Ellerman Road Liverpool Merseyside L3 4FG on 2025-01-31 |
13/01/2513 January 2025 | Total exemption full accounts made up to 2024-03-31 |
09/01/259 January 2025 | Appointment of Ms Rachel Lesley Howes as a director on 2025-01-07 |
07/11/247 November 2024 | Appointment of Ms Gemma Marie Peel as a director on 2024-09-12 |
03/10/243 October 2024 | Appointment of Mr Paul Anthony Moran as a director on 2024-10-02 |
05/06/245 June 2024 | Appointment of Mr David Alan Mansbridge as a director on 2024-06-05 |
05/06/245 June 2024 | Confirmation statement made on 2024-05-19 with no updates |
28/05/2428 May 2024 | Termination of appointment of Christopher Julian Brown as a director on 2024-02-07 |
28/05/2428 May 2024 | Appointment of Ms Louise Jane Kemp as a director on 2024-01-03 |
14/12/2314 December 2023 | Termination of appointment of Linda Veronica Latham as a director on 2023-12-06 |
14/12/2314 December 2023 | Termination of appointment of Craig Anthony Greenwood as a director on 2023-12-06 |
25/09/2325 September 2023 | Total exemption full accounts made up to 2023-03-31 |
23/08/2323 August 2023 | Appointment of Mr Christopher Julian Brown as a director on 2023-08-09 |
08/06/238 June 2023 | Appointment of Mr Tristram Brown as a director on 2023-06-07 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-19 with no updates |
01/12/221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
20/09/2220 September 2022 | Appointment of Mrs Linda Latham as a director on 2022-09-11 |
20/09/2220 September 2022 | Termination of appointment of David Christopher Hughes as a director on 2022-09-11 |
20/09/2220 September 2022 | Termination of appointment of Holly Anderson as a director on 2022-09-11 |
20/05/2220 May 2022 | Registered office address changed from Unit 18 Tower Street Brunswick Business Park Liverpool L3 4BJ England to C/O Stuart Mcbain Ltd (Accountants) Unit 14 Tower Street Brunswick Business Park Liverpool L3 4BJ on 2022-05-20 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-19 with no updates |
20/01/2220 January 2022 | Termination of appointment of David Hedges as a director on 2022-01-19 |
14/12/2114 December 2021 | Termination of appointment of Anthony Patrick Lavelle as a director on 2021-12-08 |
23/10/2123 October 2021 | Appointment of Mr Joshua Christian Boyd as a director on 2021-10-22 |
23/10/2123 October 2021 | Termination of appointment of Elaine Margaret Clarke as a director on 2021-10-22 |
23/10/2123 October 2021 | Appointment of Mr Joshua Christain Boyd as a director |
08/07/218 July 2021 | Termination of appointment of Jaime Mccormack as a director on 2021-07-08 |
06/07/216 July 2021 | Amended total exemption full accounts made up to 2020-03-31 |
06/07/216 July 2021 | Total exemption full accounts made up to 2021-03-31 |
15/06/2115 June 2021 | 31/03/20 TOTAL EXEMPTION FULL |
04/06/214 June 2021 | CONFIRMATION STATEMENT MADE ON 19/05/21, NO UPDATES |
27/03/2127 March 2021 | DIRECTOR APPOINTED MR JAIME MCCORMACK |
27/03/2127 March 2021 | DIRECTOR APPOINTED MR DAVID HEDGES |
27/03/2127 March 2021 | APPOINTMENT TERMINATED, DIRECTOR DAVID HAYES |
15/03/2115 March 2021 | PREVSHO FROM 31/05/2020 TO 31/03/2020 |
09/03/219 March 2021 | DIRECTOR APPOINTED MS ELAINE MARGARET CLARKE |
08/03/218 March 2021 | DIRECTOR APPOINTED MRS ALISON BUTLER |
08/03/218 March 2021 | APPOINTMENT TERMINATED, DIRECTOR PAUL FITZGERALD |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/03/2011 March 2020 | DIRECTOR APPOINTED MR ANTHONY LEO RUSSELL |
17/01/2017 January 2020 | APPOINTMENT TERMINATED, DIRECTOR PAMELA BALL |
17/01/2017 January 2020 | APPOINTMENT TERMINATED, DIRECTOR ANDREA EDWARDS |
25/11/1925 November 2019 | REGISTERED OFFICE CHANGED ON 25/11/2019 FROM LA SALLE HOTEL SCHOOL 83 CARR LANE EAST LIVERPOOL L11 4SF |
20/05/1920 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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