Old Swan
Liverpool
Merseyside
L13 6RD
Secretary Name | Mrs Clare Louisa Keeling |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 18 years |
Role | Music Tutor |
Country of Residence | England |
Correspondence Address | 15 Ellison Street Old Swan Liverpool Merseyside L13 6RD |
Director Name | Ian Beamish |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months (resigned 06 April 2006) |
Role | Accountant |
Correspondence Address | 17 Eden Avenue Rainford St Helens Merseyside WA11 8HT |
Director Name | Paul David Sheridan |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 December 2008) |
Role | Music Tutor |
Correspondence Address | 17 Derby Lane Old Swan Liverpool Merseyside L13 6QA |
Secretary Name | Ian Beamish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months (resigned 06 April 2006) |
Role | Accountant |
Correspondence Address | 17 Eden Avenue Rainford St Helens Merseyside WA11 8HT |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2005(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2005(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Website | learnmusic.co.uk |
---|---|
Telephone | 0151 4750001 |
Telephone region | Liverpool |
Registered Address | Unit A16 Champions Business Park Arrowe Brook Road Upton Wirral CH49 0AB Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Greasby, Frankby and Irby |
Built Up Area | Birkenhead |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Mrs Clare Louisa Keeling 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,722 |
Cash | £203 |
Current Liabilities | £10,560 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
6 April 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
4 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
20 April 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
5 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
20 May 2021 | Registered office address changed from Unit a15 Arrowe Brook Road Wirral CH49 0AB England to Unit a16 Champions Business Park Arrowe Brook Road Upton Wirral CH49 0AB on 20 May 2021 (1 page) |
14 April 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
23 July 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
8 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
29 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
4 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
9 January 2019 | Registered office address changed from C/O Nunn and Co Accountants the John Laird Centre Park Road North Birkenhead Merseyside CH41 4EZ England to Unit a15 Arrowe Brook Road Wirral CH49 0AB on 9 January 2019 (1 page) |
6 June 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
10 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
18 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
21 March 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
21 March 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
5 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Registered office address changed from C/O Nunn and Co the John Laird Centre Park Road North Birkenhead Merseyside CH41 4EZ to C/O Nunn and Co Accountants the John Laird Centre Park Road North Birkenhead Merseyside CH41 4EZ on 5 April 2016 (1 page) |
5 April 2016 | Registered office address changed from C/O Nunn and Co the John Laird Centre Park Road North Birkenhead Merseyside CH41 4EZ to C/O Nunn and Co Accountants the John Laird Centre Park Road North Birkenhead Merseyside CH41 4EZ on 5 April 2016 (1 page) |
5 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
10 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
17 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
3 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
9 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
23 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Registered office address changed from Office 1 Park Entrance Business Centre 2 Park Road North Birkenhead Merseyside CH41 4EZ England on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from Office 1 Park Entrance Business Centre 2 Park Road North Birkenhead Merseyside CH41 4EZ England on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from Office 1 Park Entrance Business Centre 2 Park Road North Birkenhead Merseyside CH41 4EZ England on 5 October 2011 (1 page) |
6 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
17 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Registered office address changed from 97 Bankfield Road Stoneycroft Liverpool Merseyside L13 0BD on 28 October 2010 (1 page) |
28 October 2010 | Registered office address changed from 97 Bankfield Road Stoneycroft Liverpool Merseyside L13 0BD on 28 October 2010 (1 page) |
24 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 December 2009 | Secretary's details changed for Miss Clare Louisa Keeling on 16 December 2009 (1 page) |
16 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Secretary's details changed for Miss Clare Louisa Keeling on 16 December 2009 (1 page) |
16 December 2009 | Director's details changed for Clare Louisa Keeling on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Clare Louisa Keeling on 16 December 2009 (2 pages) |
23 October 2009 | Registered office address changed from 17 Derby Lane Liverpool Merseyside L13 6QA on 23 October 2009 (2 pages) |
23 October 2009 | Registered office address changed from 17 Derby Lane Liverpool Merseyside L13 6QA on 23 October 2009 (2 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 February 2009 | Return made up to 16/12/08; full list of members (8 pages) |
4 February 2009 | Return made up to 16/12/08; full list of members (8 pages) |
11 December 2008 | Appointment terminated director paul sheridan (1 page) |
11 December 2008 | Appointment terminated director paul sheridan (1 page) |
17 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 January 2008 | Return made up to 16/12/07; no change of members (7 pages) |
4 January 2008 | Return made up to 16/12/07; no change of members (7 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 November 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
27 November 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
12 March 2007 | New secretary appointed;new director appointed (2 pages) |
12 March 2007 | Return made up to 16/12/06; full list of members
|
12 March 2007 | Return made up to 16/12/06; full list of members
|
12 March 2007 | Secretary resigned;director resigned (1 page) |
12 March 2007 | New secretary appointed;new director appointed (2 pages) |
12 March 2007 | Secretary resigned;director resigned (1 page) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
2 March 2006 | New secretary appointed;new director appointed (2 pages) |
2 March 2006 | New secretary appointed;new director appointed (2 pages) |
2 March 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
2 March 2006 | New director appointed (2 pages) |
23 December 2005 | Secretary resigned (1 page) |
23 December 2005 | Director resigned (1 page) |
23 December 2005 | Director resigned (1 page) |
23 December 2005 | Secretary resigned (1 page) |
16 December 2005 | Incorporation (12 pages) |
16 December 2005 | Incorporation (12 pages) |