Company NameStructured Outlooks Ltd
DirectorJoanne Lord
Company StatusActive
Company Number04076114
CategoryPrivate Limited Company
Incorporation Date21 September 2000(23 years, 7 months ago)
Previous NameJO Lord Associates Ltd

Business Activity

Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMrs Joanne Lord
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2000(same day as company formation)
RoleEducation Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUsn Bolton Arena (C/O Accology Ltd) Arena Approach
Horwich
Bolton
BL6 6LB
Secretary NameMr Richard Lee Kelsall
StatusCurrent
Appointed17 December 2011(11 years, 2 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Correspondence AddressUsn Bolton Arena (C/O Accology Ltd) Arena Approach
Horwich
Bolton
BL6 6LB
Secretary NameGeorge Allan Kelsall
NationalityBritish
StatusResigned
Appointed21 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address110 Elder Drive
Saltney
Chester
CH4 8PZ
Wales
Director NameMrs Jane Elizabeth Douglas
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(6 years, 1 month after company formation)
Appointment Duration13 years, 8 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUsn Bolton Arena (C/O Accology Ltd) Arena Approach
Horwich
Bolton
BL6 6LB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 September 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 September 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.learningtoinspire.co.uk

Location

Registered AddressUsn Bolton Arena (C/O Accology Ltd) Arena Approach
Horwich
Bolton
BL6 6LB
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£195,689
Cash£98,536
Current Liabilities£106,467

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 September

Returns

Latest Return10 August 2023 (8 months, 3 weeks ago)
Next Return Due24 August 2024 (3 months, 3 weeks from now)

Filing History

29 September 2020Total exemption full accounts made up to 29 September 2019 (7 pages)
10 July 2020Cessation of Joanne Lord as a person with significant control on 30 June 2020 (1 page)
10 July 2020Termination of appointment of Jane Elizabeth Douglas as a director on 30 June 2020 (1 page)
23 March 2020Confirmation statement made on 23 March 2020 with updates (4 pages)
13 December 2019Previous accounting period extended from 29 March 2019 to 29 September 2019 (1 page)
10 April 2019Confirmation statement made on 10 April 2019 with updates (4 pages)
27 February 2019Confirmation statement made on 27 February 2019 with updates (4 pages)
20 February 2019Confirmation statement made on 20 February 2019 with updates (4 pages)
13 February 2019Change of details for Mrs Jo Lord as a person with significant control on 13 February 2019 (2 pages)
13 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
23 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
20 November 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
29 May 2018Director's details changed for Mrs Jane Elizabeth Douglas on 29 May 2018 (2 pages)
29 May 2018Director's details changed for Mrs Joanne Lord on 29 May 2018 (2 pages)
29 May 2018Change of details for Mrs Jane Elizabeth Douglas as a person with significant control on 29 May 2018 (2 pages)
29 May 2018Change of details for Mrs Jo Lord as a person with significant control on 29 May 2018 (2 pages)
15 March 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
15 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
15 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
16 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
27 July 2017Registered office address changed from The Meadows Church Road Dodleston Chester Cheshire CH4 9NG to Usn Bolton Arena (C/O Accology Ltd) Arena Approach Horwich Bolton BL6 6LB on 27 July 2017 (1 page)
27 July 2017Registered office address changed from The Meadows Church Road Dodleston Chester Cheshire CH4 9NG to Usn Bolton Arena (C/O Accology Ltd) Arena Approach Horwich Bolton BL6 6LB on 27 July 2017 (1 page)
23 March 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 March 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
30 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
24 October 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 November 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(4 pages)
4 November 2015Director's details changed for Mrs Joanne Lord on 28 April 2015 (2 pages)
4 November 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(4 pages)
4 November 2015Director's details changed for Mrs Joanne Lord on 28 April 2015 (2 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 December 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(5 pages)
1 December 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(5 pages)
24 June 2014Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
24 June 2014Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
5 November 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(4 pages)
5 November 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
5 December 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
5 December 2012Director's details changed for Jane Elizabeth Douglas on 1 November 2011 (3 pages)
5 December 2012Director's details changed for Jane Elizabeth Douglas on 1 November 2011 (3 pages)
5 December 2012Director's details changed for Jane Elizabeth Douglas on 1 November 2011 (3 pages)
4 December 2012Termination of appointment of George Kelsall as a secretary (1 page)
4 December 2012Appointment of Mr Richard Lee Kelsall as a secretary (1 page)
4 December 2012Termination of appointment of George Kelsall as a secretary (1 page)
4 December 2012Appointment of Mr Richard Lee Kelsall as a secretary (1 page)
14 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
14 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
19 October 2011Director's details changed for Jane Elizabeth Douglas on 1 August 2011 (2 pages)
19 October 2011Director's details changed for Jane Elizabeth Douglas on 1 August 2011 (2 pages)
19 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
19 October 2011Director's details changed for Jane Elizabeth Douglas on 1 August 2011 (2 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
2 December 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
2 December 2010Registered office address changed from the Shippon Church Road Dodleston Cheshire CH4 9NG on 2 December 2010 (1 page)
2 December 2010Registered office address changed from the Shippon Church Road Dodleston Cheshire CH4 9NG on 2 December 2010 (1 page)
2 December 2010Director's details changed for Jane Elizabeth Douglas on 21 September 2010 (2 pages)
2 December 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
2 December 2010Director's details changed for Jane Elizabeth Douglas on 21 September 2010 (2 pages)
2 December 2010Registered office address changed from the Shippon Church Road Dodleston Cheshire CH4 9NG on 2 December 2010 (1 page)
8 February 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
8 February 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
14 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
10 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
10 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
3 February 2009Return made up to 21/09/08; full list of members (4 pages)
3 February 2009Return made up to 21/09/08; full list of members (4 pages)
12 February 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
12 February 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
29 October 2007Return made up to 21/09/07; full list of members (7 pages)
29 October 2007Return made up to 21/09/07; full list of members (7 pages)
5 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
5 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
15 May 2007Ad 01/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 May 2007Ad 01/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 April 2007New director appointed (2 pages)
26 April 2007Registered office changed on 26/04/07 from: the shippon church road dodleston chester CH4 9NG (1 page)
26 April 2007New director appointed (2 pages)
26 April 2007Registered office changed on 26/04/07 from: the shippon church road dodleston chester CH4 9NG (1 page)
2 November 2006Return made up to 21/09/06; full list of members
  • 363(287) ‐ Registered office changed on 02/11/06
(6 pages)
2 November 2006Return made up to 21/09/06; full list of members
  • 363(287) ‐ Registered office changed on 02/11/06
(6 pages)
27 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
27 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
29 September 2005Return made up to 21/09/05; full list of members (6 pages)
29 September 2005Return made up to 21/09/05; full list of members (6 pages)
28 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
28 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
14 October 2004Return made up to 21/09/04; full list of members (6 pages)
14 October 2004Return made up to 21/09/04; full list of members (6 pages)
23 January 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
23 January 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
24 November 2003Return made up to 21/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
24 November 2003Return made up to 21/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 June 2003Registered office changed on 05/06/03 from: unit 4A edison court ellice way wrexham technology park wrexham LU3 7YP (1 page)
5 June 2003Registered office changed on 05/06/03 from: unit 4A edison court ellice way wrexham technology park wrexham LU3 7YP (1 page)
24 March 2003Return made up to 21/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 2003Return made up to 21/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
23 March 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
23 August 2002Registered office changed on 23/08/02 from: 19 padarn close saltney chester flintshire CH4 8QP (1 page)
23 August 2002Registered office changed on 23/08/02 from: 19 padarn close saltney chester flintshire CH4 8QP (1 page)
8 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
8 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
27 December 2001Return made up to 21/09/01; full list of members (6 pages)
27 December 2001Return made up to 21/09/01; full list of members (6 pages)
17 September 2001Company name changed jo lord associates LTD\certificate issued on 17/09/01 (2 pages)
17 September 2001Company name changed jo lord associates LTD\certificate issued on 17/09/01 (2 pages)
17 October 2000New director appointed (2 pages)
17 October 2000New secretary appointed (2 pages)
17 October 2000Registered office changed on 17/10/00 from: 2 fairfield road ainsdale southport PR8 3LH (1 page)
17 October 2000New secretary appointed (2 pages)
17 October 2000Registered office changed on 17/10/00 from: 2 fairfield road ainsdale southport PR8 3LH (1 page)
17 October 2000New director appointed (2 pages)
28 September 2000Director resigned (1 page)
28 September 2000Secretary resigned (1 page)
28 September 2000Director resigned (1 page)
28 September 2000Secretary resigned (1 page)
21 September 2000Incorporation (12 pages)
21 September 2000Incorporation (12 pages)