LYTHAM ST ANNES LEARNING TRUST

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

21/01/2521 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

04/07/244 July 2024 Termination of appointment of Peter Webster as a director on 2024-06-24

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/06/245 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

22/03/2422 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

17/07/2317 July 2023 Appointment of Mrs Victoria Louise Thompson as a director on 2023-07-17

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/06/239 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

09/06/239 June 2023 Registered office address changed from Lytham St Annes High School Worsley Road Lytham St Annes FY8 4DG United Kingdom to Lytham St Annes High School Albany Road Lytham St. Annes FY8 4GW on 2023-06-09

View Document

21/03/2321 March 2023 Appointment of Mr Peter Webster as a director on 2023-03-08

View Document

21/03/2321 March 2023 Termination of appointment of Peter Webster as a secretary on 2023-03-08

View Document

21/03/2321 March 2023 Appointment of Mrs Alison Daly as a secretary on 2023-03-08

View Document

20/03/2320 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

06/10/226 October 2022 Appointment of Mr Robert James Fisher as a director on 2022-10-04

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

23/07/2123 July 2021 Registered office address changed from Lsa Technology & Performing Arts College Worsley Road Lytham St. Annes Lancashire FY8 4DG to Lytham St Annes High School Worsley Road Lytham St Annes FY8 4DG on 2021-07-23

View Document

23/07/2123 July 2021 Termination of appointment of David Robert Swaffield as a director on 2021-07-05

View Document

23/07/2123 July 2021 Director's details changed for Louise Oldfield on 2021-07-23

View Document

23/07/2123 July 2021 Appointment of Mrs Beverley Susan Harrison as a director on 2020-07-20

View Document

23/07/2123 July 2021 Termination of appointment of Andrew Richard Iredale as a director on 2020-07-20

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/06/2117 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

14/06/2114 June 2021 CONFIRMATION STATEMENT MADE ON 01/06/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/06/2015 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

05/06/205 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT SWAFFIELD / 05/06/2020

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MR RAYMOND MICHAEL BAKER

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP WOOD

View Document

26/03/1826 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

22/03/1722 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/06/1617 June 2016 01/06/16 NO MEMBER LIST

View Document

16/06/1616 June 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL HARVEY

View Document

16/06/1616 June 2016 DIRECTOR APPOINTED MR DAVID ROBERT SWAFFIELD

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/06/1511 June 2015 01/06/15 NO MEMBER LIST

View Document

20/03/1520 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

13/02/1513 February 2015 APPOINTMENT TERMINATED, DIRECTOR GUY CHRISTIANSEN

View Document

15/07/1415 July 2014 01/06/14 NO MEMBER LIST

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/03/1426 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

19/07/1319 July 2013 01/06/13 NO MEMBER LIST

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, DIRECTOR KATHARINE WYKES

View Document

18/07/1318 July 2013 REGISTERED OFFICE CHANGED ON 18/07/2013 FROM LSA TECHNOLOGY AND PERFORMING ARTS COLLEGE WORSLEY ROAD LYTHAM ST ANNES LANCASHIRE FY8 4DG

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, DIRECTOR KATHARINE WYKES

View Document

15/07/1315 July 2013 DIRECTOR APPOINTED NEIL HARVEY

View Document

02/07/132 July 2013 DIRECTOR APPOINTED ANDY RICHARD IREDALE

View Document

02/07/132 July 2013 DIRECTOR APPOINTED JOHN CRONIN

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

18/06/1318 June 2013 DIRECTOR APPOINTED MR GUY KENNETH CHRISTIANSEN

View Document

03/06/133 June 2013 DIRECTOR APPOINTED LOUISE OLDFIELD

View Document

25/02/1325 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/06/1229 June 2012 01/06/12 NO MEMBER LIST

View Document

01/06/111 June 2011 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