Company NameLearningcloud Limited
DirectorIan Christopher Brodie
Company StatusActive
Company Number06372487
CategoryPrivate Limited Company
Incorporation Date17 September 2007(16 years, 7 months ago)
Previous NamesLighthouse Business Consulting Limited and The Rainmaker Academy Limited

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameIan Christopher Brodie
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2007(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address29 Dean Road, Handforth
Wilmslow
Cheshire
SK9 3AH
Secretary NameKathryn Jane Brodie
NationalityBritish
StatusCurrent
Appointed17 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address29 Dean Road, Handforth
Wilmslow
Cheshire
SK9 3AH

Contact

Websitewww.ianbrodie.com
Telephone0161 4080984
Telephone regionManchester

Location

Registered Address29 Dean Road, Handforth
Wilmslow
Cheshire
SK9 3AH
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

100 at £1Ian Christopher Brodie
50.00%
Ordinary
100 at £1Kathryn Jane Brodie
50.00%
Ordinary

Financials

Year2014
Net Worth£19,663
Current Liabilities£15,518

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due28 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 December

Returns

Latest Return4 January 2024 (4 months ago)
Next Return Due18 January 2025 (8 months, 2 weeks from now)

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
14 January 2023Confirmation statement made on 4 January 2023 with updates (4 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
4 January 2022Confirmation statement made on 4 January 2022 with updates (5 pages)
4 January 2022Change of details for Ian Christopher Brodie as a person with significant control on 4 January 2022 (2 pages)
15 October 2021Confirmation statement made on 5 October 2021 with updates (4 pages)
23 September 2021Previous accounting period shortened from 29 December 2020 to 28 December 2020 (1 page)
23 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
8 June 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-07
(3 pages)
20 November 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
17 November 2020Confirmation statement made on 5 October 2020 with updates (4 pages)
7 July 2020Cessation of Kathyryn Jane Brodie as a person with significant control on 1 July 2020 (1 page)
7 July 2020Change of details for Ian Christopher Brodie as a person with significant control on 1 July 2020 (2 pages)
18 October 2019Confirmation statement made on 5 October 2019 with updates (4 pages)
27 September 2019Notification of Kathyryn Jane Brodie as a person with significant control on 27 September 2019 (2 pages)
27 September 2019Cessation of Kathryn Jane Brodie as a person with significant control on 27 September 2019 (1 page)
18 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
19 October 2018Confirmation statement made on 5 October 2018 with updates (4 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
13 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
13 October 2017Change of details for Kathryn Jane Brodie as a person with significant control on 1 October 2017 (2 pages)
13 October 2017Change of details for Ian Christopher Brodie as a person with significant control on 1 October 2017 (2 pages)
13 October 2017Change of details for Ian Christopher Brodie as a person with significant control on 1 October 2017 (2 pages)
13 October 2017Change of details for Kathryn Jane Brodie as a person with significant control on 1 October 2017 (2 pages)
13 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 October 2016Micro company accounts made up to 29 December 2015 (2 pages)
25 October 2016Micro company accounts made up to 29 December 2015 (2 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (4 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (4 pages)
30 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
29 September 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
29 September 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
4 May 2016Secretary's details changed for Kathryn Jane Brodie on 4 May 2016 (1 page)
4 May 2016Secretary's details changed for Kathryn Jane Brodie on 4 May 2016 (1 page)
4 May 2016Director's details changed for Ian Christopher Brodie on 4 May 2016 (2 pages)
4 May 2016Director's details changed for Ian Christopher Brodie on 4 May 2016 (2 pages)
15 October 2015Micro company accounts made up to 30 December 2014 (2 pages)
15 October 2015Micro company accounts made up to 30 December 2014 (2 pages)
12 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 200
(4 pages)
12 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 200
(4 pages)
21 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
21 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
15 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 200
(4 pages)
15 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 200
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 200
(4 pages)
18 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 200
(4 pages)
19 June 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
19 June 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
17 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
17 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
17 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
29 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
28 September 2010Director's details changed for Ian Christopher Brodie on 17 September 2010 (2 pages)
28 September 2010Director's details changed for Ian Christopher Brodie on 17 September 2010 (2 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
15 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (3 pages)
12 August 2009Memorandum and Articles of Association (5 pages)
12 August 2009Memorandum and Articles of Association (5 pages)
7 August 2009Company name changed lighthouse business consulting LIMITED\certificate issued on 07/08/09 (2 pages)
7 August 2009Company name changed lighthouse business consulting LIMITED\certificate issued on 07/08/09 (2 pages)
27 May 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
27 May 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
7 October 2008Return made up to 17/09/08; full list of members (3 pages)
7 October 2008Return made up to 17/09/08; full list of members (3 pages)
7 October 2008Capitals not rolled up (2 pages)
7 October 2008Capitals not rolled up (2 pages)
8 November 2007Ad 07/11/07--------- £ si 100@1=100 £ ic 100/200 (1 page)
8 November 2007Ad 07/11/07--------- £ si 100@1=100 £ ic 100/200 (1 page)
17 September 2007Incorporation (13 pages)
17 September 2007Incorporation (13 pages)