Manchester
M4 6LN
Director Name | Mr Harrison Robert Lansley |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2020(10 years after company formation) |
Appointment Duration | 4 years (closed 22 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waulk Mill Bengal Street Manchester M4 6LN |
Director Name | Emotional Intelligence Academy Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 January 2010(same day as company formation) |
Correspondence Address | 108 Vicars Hall Gardens Boothstown, Worsley Manchester M28 1HW |
Director Name | Mr Clifford Alfred Lansley |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waulk Mill Bengal Street Manchester M4 6LN |
Website | www.paulekman.com/ |
---|---|
Telephone | 07 880674692 |
Telephone region | Mobile |
Registered Address | Egyptian Mill Egyptian Street Bolton BL1 2HS |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £224,259 |
Gross Profit | £212,976 |
Net Worth | £99,271 |
Cash | £103,640 |
Current Liabilities | £57,234 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
4 February 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
---|---|
29 January 2021 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
27 January 2021 | Appointment of Mr Harrison Robert Lansley as a director on 31 January 2020 (2 pages) |
31 January 2020 | Termination of appointment of Clifford Alfred Lansley as a director on 31 January 2020 (1 page) |
20 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
14 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
7 October 2019 | Registered office address changed from PO Box Unit 1.21 Waulk Mill Eia Group (Unite 1.21) Bengal Street Manchester M4 6LN England to Waulk Mill Bengal Street Manchester M4 6LN on 7 October 2019 (1 page) |
3 July 2019 | Registered office address changed from PO Box PO Box 480 Eia/Pei PO Box 480 Sevenoaks Kent TN13 9JY England to PO Box Unit 1.21 Waulk Mill Eia Group (Unite 1.21) Bengal Street Manchester M4 6LN on 3 July 2019 (1 page) |
18 February 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
28 December 2018 | Change of details for Emotional Intelligence Academy Limited as a person with significant control on 28 December 2018 (2 pages) |
20 August 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
30 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
25 September 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
20 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
3 May 2016 | Registered office address changed from The Ellesmere (Suite 2) 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 2) 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) |
6 March 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-03-06
|
6 March 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-03-06
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
20 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2015 | Certificate of re-registration from Public Limited Company to Private (1 page) |
29 January 2015 | Resolutions
|
29 January 2015 | Re-registration from a public company to a private limited company
|
29 January 2015 | Re-registration from a public company to a private limited company (3 pages) |
29 January 2015 | Resolutions
|
29 January 2015 | Re-registration of Memorandum and Articles (25 pages) |
11 August 2014 | Total exemption full accounts made up to 31 January 2014 (10 pages) |
11 August 2014 | Total exemption full accounts made up to 31 January 2014 (10 pages) |
10 April 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
23 July 2013 | Total exemption full accounts made up to 31 January 2013 (9 pages) |
23 July 2013 | Total exemption full accounts made up to 31 January 2013 (9 pages) |
25 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
6 August 2012 | Total exemption full accounts made up to 31 January 2012 (9 pages) |
6 August 2012 | Total exemption full accounts made up to 31 January 2012 (9 pages) |
27 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (3 pages) |
27 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (3 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 January 2011 (10 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 January 2011 (10 pages) |
2 March 2011 | Registered office address changed from 108 Vicars Hall Gardens Boothstown, Worsley Manchester M28 1HW United Kingdom on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from 108 Vicars Hall Gardens Boothstown, Worsley Manchester M28 1HW United Kingdom on 2 March 2011 (1 page) |
2 March 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (3 pages) |
2 March 2011 | Registered office address changed from 108 Vicars Hall Gardens Boothstown, Worsley Manchester M28 1HW United Kingdom on 2 March 2011 (1 page) |
2 March 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (3 pages) |
22 October 2010 | Company name changed paul ekman group PLC\certificate issued on 22/10/10
|
22 October 2010 | Company name changed paul ekman group PLC\certificate issued on 22/10/10
|
6 October 2010 | Change of name notice (2 pages) |
6 October 2010 | Change of name notice (2 pages) |
20 January 2010 | Incorporation (34 pages) |
20 January 2010 | Incorporation (34 pages) |