Company NameLearning To Inspire Limited
DirectorJoanne Lord
Company StatusActive
Company Number04843145
CategoryPrivate Limited Company
Incorporation Date23 July 2003(20 years, 9 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMrs Joanne Lord
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(16 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressUsn Bolton Arena (C/O Accology Ltd) Arena Approach
Horwich
Bolton
BL6 6LB
Director NameMrs Jane Elizabeth Douglas
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUsn Bolton Arena (C/O Accology Ltd) Arena Approach
Horwich
Bolton
BL6 6LB
Secretary NameHoward Neil Douglas
NationalityBritish
StatusResigned
Appointed23 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address18 Woolley Avenue
Poynton
Cheshire
SK12 1XU
Secretary NameGeorge Allan Kelsall
NationalityBritish
StatusResigned
Appointed10 August 2009(6 years after company formation)
Appointment Duration7 years, 1 month (resigned 14 September 2016)
RoleCompany Director
Correspondence Address110 Elder Drive
Saltney
Chester
CH4 8PZ
Wales

Contact

Websitelearningtoinspire.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

Shareholders

1 at £1Jane Elizabeth Douglas
50.00%
Ordinary
1 at £1Jo Lord
50.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 3 weeks from now)

Filing History

13 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
8 May 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
15 August 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
29 April 2022Previous accounting period shortened from 31 July 2021 to 30 July 2021 (1 page)
6 August 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
7 October 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
9 July 2020Termination of appointment of Jane Elizabeth Douglas as a director on 30 June 2020 (1 page)
9 July 2020Cessation of Jane Elizabeth Douglas as a person with significant control on 30 June 2020 (1 page)
9 July 2020Confirmation statement made on 9 July 2020 with updates (4 pages)
9 July 2020Notification of Joanne Lord as a person with significant control on 30 June 2020 (2 pages)
9 July 2020Appointment of Mrs Joanne Lord as a director on 1 January 2020 (2 pages)
19 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
13 July 2019Compulsory strike-off action has been discontinued (1 page)
11 July 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
26 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
29 May 2018Director's details changed for Mrs Jane Elizabeth Douglas on 29 May 2018 (2 pages)
10 May 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
31 July 2017Total exemption full accounts made up to 31 July 2016 (6 pages)
31 July 2017Total exemption full accounts made up to 31 July 2016 (6 pages)
27 July 2017Registered office address changed from The Shippon 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 Shippon 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)
26 July 2017Compulsory strike-off action has been discontinued (1 page)
26 July 2017Compulsory strike-off action has been discontinued (1 page)
25 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
18 September 2016Termination of appointment of George Allan Kelsall as a secretary on 14 September 2016 (1 page)
18 September 2016Termination of appointment of George Allan Kelsall as a secretary on 14 September 2016 (1 page)
18 September 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
18 September 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
23 September 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(4 pages)
23 September 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(4 pages)
5 January 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
5 January 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
31 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(4 pages)
31 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(4 pages)
23 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
23 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
25 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
14 May 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
14 May 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
25 July 2012Annual return made up to 23 July 2012 (4 pages)
25 July 2012Annual return made up to 23 July 2012 (4 pages)
2 May 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
2 May 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
13 October 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
20 September 2010Director's details changed for Jane Elizabeth Douglas on 23 July 2010 (2 pages)
20 September 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
20 September 2010Director's details changed for Jane Elizabeth Douglas on 23 July 2010 (2 pages)
20 September 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
16 January 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
16 January 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
14 September 2009Director's change of particulars / jane douglas / 10/08/2009 (1 page)
14 September 2009Appointment terminated secretary howard douglas (1 page)
14 September 2009Director's change of particulars / jane douglas / 10/08/2009 (1 page)
14 September 2009Appointment terminated secretary howard douglas (1 page)
14 September 2009Secretary appointed george allan kelsall (2 pages)
14 September 2009Secretary appointed george allan kelsall (2 pages)
25 August 2009Return made up to 23/07/09; full list of members (10 pages)
25 August 2009Return made up to 23/07/09; full list of members (10 pages)
19 September 2008Return made up to 23/07/08; full list of members (6 pages)
19 September 2008Return made up to 23/07/08; full list of members (6 pages)
12 September 2008Accounts for a dormant company made up to 31 July 2008 (3 pages)
12 September 2008Accounts for a dormant company made up to 31 July 2008 (3 pages)
6 February 2008Return made up to 23/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 2008Return made up to 23/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 2007Accounts for a dormant company made up to 31 July 2007 (3 pages)
4 September 2007Accounts for a dormant company made up to 31 July 2007 (3 pages)
16 August 2007Registered office changed on 16/08/07 from: alpha house, 4 greek street stockport cheshire SK3 8AB (1 page)
16 August 2007Registered office changed on 16/08/07 from: alpha house, 4 greek street stockport cheshire SK3 8AB (1 page)
13 August 2007Accounts for a dormant company made up to 31 July 2006 (3 pages)
13 August 2007Accounts for a dormant company made up to 31 July 2006 (3 pages)
23 October 2006Return made up to 23/07/06; full list of members (6 pages)
23 October 2006Return made up to 23/07/06; full list of members (6 pages)
8 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
8 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
30 August 2005Return made up to 23/07/05; full list of members (2 pages)
30 August 2005Return made up to 23/07/05; full list of members (2 pages)
27 January 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
27 January 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
16 August 2004Return made up to 23/07/04; full list of members (6 pages)
16 August 2004Return made up to 23/07/04; full list of members (6 pages)
12 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 2003Incorporation (12 pages)
23 July 2003Incorporation (12 pages)