Company NameManchester Linguistics Academy Limited
DirectorEsperanza Parker
Company StatusActive
Company Number08601355
CategoryPrivate Limited Company
Incorporation Date8 July 2013(10 years, 9 months ago)
Previous NameGeneracion Martinez Limited

Business Activity

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

Directors

Director NameMrs Esperanza Parker
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2013(same day as company formation)
RoleSchool Estates Manager
Country of ResidenceEngland
Correspondence Address169 Buxton Road
Heaviley
Stockport
Cheshire
SK2 6EQ
Secretary NameFrancis Parker
StatusCurrent
Appointed08 July 2013(same day as company formation)
RoleCompany Director
Correspondence Address169 Buxton Road
Heaviley
Stockport
Cheshire
SK2 6EQ

Location

Registered Address169 Buxton Road
Heaviley
Stockport
Cheshire
SK2 6EQ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

999 at £1Esperanza Parker
99.90%
Ordinary
1 at £1Francis Parker
0.10%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months from now)

Filing History

20 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
29 March 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
25 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
10 April 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
30 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
30 March 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
28 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
21 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
23 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
3 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
17 June 2018Confirmation statement made on 17 June 2018 with updates (4 pages)
31 March 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
17 June 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
17 June 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
8 June 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
8 June 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
14 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
2 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
2 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
10 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,000
(4 pages)
10 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,000
(4 pages)
10 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,000
(4 pages)
10 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
10 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
29 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
(4 pages)
29 July 2014Director's details changed for Esperanza Parker on 30 August 2013 (2 pages)
29 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
(4 pages)
29 July 2014Director's details changed for Esperanza Parker on 30 August 2013 (2 pages)
29 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
(4 pages)
1 September 2013Secretary's details changed for Francis Parker on 1 September 2013 (2 pages)
1 September 2013Registered office address changed from C/O Brierley Coleman Suite 327-328 40 Princess Street Manchester M1 6DE United Kingdom on 1 September 2013 (1 page)
1 September 2013Secretary's details changed for Francis Parker on 1 September 2013 (2 pages)
1 September 2013Registered office address changed from C/O Brierley Coleman Suite 327-328 40 Princess Street Manchester M1 6DE United Kingdom on 1 September 2013 (1 page)
1 September 2013Secretary's details changed for Francis Parker on 1 September 2013 (2 pages)
1 September 2013Registered office address changed from C/O Brierley Coleman Suite 327-328 40 Princess Street Manchester M1 6DE United Kingdom on 1 September 2013 (1 page)
6 August 2013Statement of capital following an allotment of shares on 6 August 2013
  • GBP 1,000
(3 pages)
6 August 2013Statement of capital following an allotment of shares on 6 August 2013
  • GBP 1,000
(3 pages)
6 August 2013Statement of capital following an allotment of shares on 6 August 2013
  • GBP 1,000
(3 pages)
25 July 2013Company name changed generacion martinez LIMITED\certificate issued on 25/07/13
  • RES15 ‐ Change company name resolution on 2013-07-24
  • NM01 ‐ Change of name by resolution
(3 pages)
25 July 2013Company name changed generacion martinez LIMITED\certificate issued on 25/07/13
  • RES15 ‐ Change company name resolution on 2013-07-24
  • NM01 ‐ Change of name by resolution
(3 pages)
8 July 2013Incorporation (24 pages)
8 July 2013Incorporation (24 pages)