Manchester
Greater Manchester
M4 5DL
Director Name | Mr Jordan Michael Lansley |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Express Networks George Leigh Street Manchester Greater Manchester M4 5DL |
Director Name | Mr Aaron John Garner |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2013(4 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boat Shed Boat Shed, Exchange Quay Eia Group, Building 18, Unit 3.04 Salford M5 3EQ |
Director Name | Mr William James Rawling |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(4 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 28 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boat Shed Boat Shed, Exchange Quay Eia Group, Building 18, Unit 3.04 Salford M5 3EQ |
Director Name | Mrs Dawn Elizabeth Archer |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2014(4 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 28 March 2024) |
Role | Professor |
Country of Residence | England |
Correspondence Address | Boat Shed Boat Shed, Exchange Quay Eia Group, Building 18, Unit 3.04 Salford M5 3EQ |
Director Name | Mr Clifford Alfred Lansley |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2017(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Express Networks George Leigh Street Manchester Greater Manchester M4 5DL |
Website | www.emotional-intelligence-academy.com |
---|
Registered Address | Boat Shed Boat Shed, Exchange Quay Eia Group, Building 18, Unit 3.04 Salford M5 3EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
1 at £1 | Harrison Lansley 50.00% Ordinary |
---|---|
1 at £1 | Jordan Lansley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,943 |
Cash | £74,050 |
Current Liabilities | £153,722 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
27 January 2021 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
---|---|
2 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
31 January 2020 | Termination of appointment of Clifford Alfred Lansley as a director on 31 January 2020 (1 page) |
14 October 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
7 October 2019 | Registered office address changed from PO Box Unit 1.21 Waulk Mill Eia Group (Unit 1.21) Bengal Street Manchester M4 6LN England to Waulk Mill Bengal Street Manchester M4 6LN on 7 October 2019 (1 page) |
31 July 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
3 July 2019 | Registered office address changed from 1 Express Networks George Leigh Street Manchester Greater Manchester M4 5DL United Kingdom to PO Box Unit 1.21 Waulk Mill Eia Group (Unit 1.21) Bengal Street Manchester M4 6LN on 3 July 2019 (1 page) |
27 December 2018 | Director's details changed for Mr Clifford Alfred Lansley on 27 December 2018 (2 pages) |
27 December 2018 | Director's details changed for Mr Harrison Robert Lansley on 27 December 2018 (2 pages) |
27 December 2018 | Director's details changed for Mr Jordan Michael Lansley on 27 December 2018 (2 pages) |
27 December 2018 | Director's details changed for Mr Clifford Alfred Lansley on 27 December 2018 (2 pages) |
20 August 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
11 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
25 September 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
11 September 2017 | Registered office address changed from PO Box PO Box 480 Eia/Pei PO Box 480 Sevenoaks Kent TN13 9JY England to 1 Express Networks George Leigh Street Manchester Greater Manchester M4 5DL on 11 September 2017 (1 page) |
11 September 2017 | Registered office address changed from PO Box PO Box 480 Eia/Pei PO Box 480 Sevenoaks Kent TN13 9JY England to 1 Express Networks George Leigh Street Manchester Greater Manchester M4 5DL on 11 September 2017 (1 page) |
7 August 2017 | Confirmation statement made on 31 July 2017 with updates (5 pages) |
7 August 2017 | Confirmation statement made on 31 July 2017 with updates (5 pages) |
21 February 2017 | Appointment of Mr Clifford Alfred Lansley as a director on 14 February 2017 (2 pages) |
21 February 2017 | Appointment of Mr Clifford Alfred Lansley as a director on 14 February 2017 (2 pages) |
13 February 2017 | Statement of capital following an allotment of shares on 13 January 2017
|
13 February 2017 | Statement of capital following an allotment of shares on 13 January 2017
|
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 July 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
31 July 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
3 May 2016 | Registered office address changed from The Ellesmere (Suite 2B) 93, Walkden Road Worsley Manchester Greater Manchester M28 7BQ to PO Box PO Box 480 Eia/Pei PO Box 480 Sevenoaks Kent TN13 9JY on 3 May 2016 (1 page) |
3 May 2016 | Registered office address changed from The Ellesmere (Suite 2B) 93, Walkden Road Worsley Manchester Greater Manchester M28 7BQ to PO Box PO Box 480 Eia/Pei PO Box 480 Sevenoaks Kent TN13 9JY on 3 May 2016 (1 page) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
2 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-02
|
2 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-02
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
8 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
25 March 2014 | Appointment of Mrs Dawn Elizabeth Archer as a director (2 pages) |
25 March 2014 | Appointment of Mrs Dawn Elizabeth Archer as a director (2 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
11 October 2013 | Appointment of Mr Aaron John Garner as a director (2 pages) |
11 October 2013 | Appointment of Mr Aaron John Garner as a director (2 pages) |
10 October 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
10 October 2013 | Appointment of Mr William James Rawling as a director (2 pages) |
10 October 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
10 October 2013 | Appointment of Mr William James Rawling as a director (2 pages) |
10 October 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
10 October 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
10 October 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
10 October 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
9 October 2013 | Annual return made up to 31 July 2013 with a full list of shareholders (4 pages) |
9 October 2013 | Annual return made up to 31 July 2013 with a full list of shareholders (4 pages) |
9 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2013 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
26 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
2 March 2011 | Registered office address changed from 108 Vicars Hall Gardens Bootstown, Worsley Manchester Greater Manchester M28 1HW United Kingdom on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from 108 Vicars Hall Gardens Bootstown, Worsley Manchester Greater Manchester M28 1HW United Kingdom on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from 108 Vicars Hall Gardens Bootstown, Worsley Manchester Greater Manchester M28 1HW United Kingdom on 2 March 2011 (1 page) |
1 March 2011 | Current accounting period extended from 31 July 2011 to 31 January 2012 (1 page) |
1 March 2011 | Current accounting period extended from 31 July 2011 to 31 January 2012 (1 page) |
10 September 2010 | Director's details changed for Jordan Michael Lansley on 31 July 2010 (2 pages) |
10 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Director's details changed for Harrison Robert Lansley on 31 July 2010 (2 pages) |
10 September 2010 | Director's details changed for Jordan Michael Lansley on 31 July 2010 (2 pages) |
10 September 2010 | Director's details changed for Harrison Robert Lansley on 31 July 2010 (2 pages) |
1 November 2009 | Company name changed emotionintel LIMITED\certificate issued on 01/11/09
|
1 November 2009 | Change of name notice (1 page) |
1 November 2009 | Change of name notice (1 page) |
1 November 2009 | Company name changed emotionintel LIMITED\certificate issued on 01/11/09
|
22 October 2009 | Change of name notice (2 pages) |
22 October 2009 | Change of name notice (2 pages) |
10 October 2009 | Resolutions
|
10 October 2009 | Resolutions
|
31 July 2009 | Incorporation (12 pages) |
31 July 2009 | Incorporation (12 pages) |