LA SALLE HOTEL SCHOOL LIVERPOOL C.I.C.

Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

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

View Document

12/05/2512 May 2025 Termination of appointment of Gemma Marie Peel as a director on 2024-09-13

View Document

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

View Document

13/01/2513 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

09/01/259 January 2025 Appointment of Ms Rachel Lesley Howes as a director on 2025-01-07

View Document

07/11/247 November 2024 Appointment of Ms Gemma Marie Peel as a director on 2024-09-12

View Document

03/10/243 October 2024 Appointment of Mr Paul Anthony Moran as a director on 2024-10-02

View Document

05/06/245 June 2024 Appointment of Mr David Alan Mansbridge as a director on 2024-06-05

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

28/05/2428 May 2024 Termination of appointment of Christopher Julian Brown as a director on 2024-02-07

View Document

28/05/2428 May 2024 Appointment of Ms Louise Jane Kemp as a director on 2024-01-03

View Document

14/12/2314 December 2023 Termination of appointment of Linda Veronica Latham as a director on 2023-12-06

View Document

14/12/2314 December 2023 Termination of appointment of Craig Anthony Greenwood as a director on 2023-12-06

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/08/2323 August 2023 Appointment of Mr Christopher Julian Brown as a director on 2023-08-09

View Document

08/06/238 June 2023 Appointment of Mr Tristram Brown as a director on 2023-06-07

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/09/2220 September 2022 Appointment of Mrs Linda Latham as a director on 2022-09-11

View Document

20/09/2220 September 2022 Termination of appointment of David Christopher Hughes as a director on 2022-09-11

View Document

20/09/2220 September 2022 Termination of appointment of Holly Anderson as a director on 2022-09-11

View Document

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

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-19 with no updates

View Document

20/01/2220 January 2022 Termination of appointment of David Hedges as a director on 2022-01-19

View Document

14/12/2114 December 2021 Termination of appointment of Anthony Patrick Lavelle as a director on 2021-12-08

View Document

23/10/2123 October 2021 Appointment of Mr Joshua Christian Boyd as a director on 2021-10-22

View Document

23/10/2123 October 2021 Termination of appointment of Elaine Margaret Clarke as a director on 2021-10-22

View Document

23/10/2123 October 2021 Appointment of Mr Joshua Christain Boyd as a director

View Document

08/07/218 July 2021 Termination of appointment of Jaime Mccormack as a director on 2021-07-08

View Document

06/07/216 July 2021 Amended total exemption full accounts made up to 2020-03-31

View Document

06/07/216 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/06/2115 June 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

04/06/214 June 2021 CONFIRMATION STATEMENT MADE ON 19/05/21, NO UPDATES

View Document

27/03/2127 March 2021 DIRECTOR APPOINTED MR JAIME MCCORMACK

View Document

27/03/2127 March 2021 DIRECTOR APPOINTED MR DAVID HEDGES

View Document

27/03/2127 March 2021 APPOINTMENT TERMINATED, DIRECTOR DAVID HAYES

View Document

15/03/2115 March 2021 PREVSHO FROM 31/05/2020 TO 31/03/2020

View Document

09/03/219 March 2021 DIRECTOR APPOINTED MS ELAINE MARGARET CLARKE

View Document

08/03/218 March 2021 DIRECTOR APPOINTED MRS ALISON BUTLER

View Document

08/03/218 March 2021 APPOINTMENT TERMINATED, DIRECTOR PAUL FITZGERALD

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/03/2011 March 2020 DIRECTOR APPOINTED MR ANTHONY LEO RUSSELL

View Document

17/01/2017 January 2020 APPOINTMENT TERMINATED, DIRECTOR PAMELA BALL

View Document

17/01/2017 January 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREA EDWARDS

View Document

25/11/1925 November 2019 REGISTERED OFFICE CHANGED ON 25/11/2019 FROM LA SALLE HOTEL SCHOOL 83 CARR LANE EAST LIVERPOOL L11 4SF

View Document

20/05/1920 May 2019 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