Company NameThe Literacy Shed Limited
DirectorsRobert Smith and Katherine Anne Simpson
Company StatusActive
Company Number08703269
CategoryPrivate Limited Company
Incorporation Date24 September 2013(10 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Robert Smith
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2013(same day as company formation)
RoleEducation
Country of ResidenceEngland
Correspondence Address1a Pot Green
Ramsbottom
Bury
BL0 9RG
Director NameMrs Katherine Anne Simpson
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2021(7 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Pot Green
Ramsbottom
Bury
BL0 9RG

Contact

Websitewww.literacyshed.com/
Telephone028 83917682
Telephone regionNorthern Ireland

Location

Registered Address1a Pot Green
Ramsbottom
Bury
BL0 9RG
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardNorth Manor
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return1 March 2024 (2 months ago)
Next Return Due15 March 2025 (10 months, 2 weeks from now)

Filing History

3 May 2023Micro company accounts made up to 30 September 2022 (4 pages)
3 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
21 March 2022Micro company accounts made up to 30 September 2021 (4 pages)
11 March 2022Confirmation statement made on 1 March 2022 with updates (4 pages)
11 March 2022Change of details for Mrs Katherine Anne Simpson as a person with significant control on 1 March 2022 (2 pages)
13 July 2021Appointment of Mrs Katherine Anne Simpson as a director on 2 March 2021 (2 pages)
2 July 2021Change of details for Ms Katherine Anne Simpson as a person with significant control on 3 March 2021 (2 pages)
2 July 2021Change of details for Mr Robert Smith as a person with significant control on 3 March 2021 (2 pages)
18 May 2021Micro company accounts made up to 30 September 2020 (4 pages)
2 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
2 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
20 January 2020Micro company accounts made up to 30 September 2019 (4 pages)
13 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
13 December 2018Micro company accounts made up to 30 September 2018 (4 pages)
9 April 2018Second filing of Confirmation Statement dated 24/09/2016 (5 pages)
9 April 2018Second filing of Confirmation Statement dated 24/09/2017 (5 pages)
29 March 2018Micro company accounts made up to 30 September 2017 (4 pages)
1 March 2018Change of details for Ms Katherine Anne Simpson as a person with significant control on 1 March 2018 (2 pages)
1 March 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
6 February 2018Registered office address changed from 8-10 Bolton Street Ramsbottom Bury Lancashire BL0 9HX to 1a Pot Green Ramsbottom Bury BL0 9RG on 6 February 2018 (1 page)
8 December 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
8 December 2017Statement of capital following an allotment of shares on 23 November 2015
  • GBP 1
(3 pages)
8 December 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
8 December 2017Statement of capital following an allotment of shares on 23 November 2015
  • GBP 1
(3 pages)
27 November 2017Change of details for Mr Robert Smith as a person with significant control on 27 November 2017 (2 pages)
27 November 2017Notification of Katherine Anne Simpson as a person with significant control on 27 November 2017 (2 pages)
27 November 2017Change of details for Mr Robert Smith as a person with significant control on 27 November 2017 (2 pages)
27 November 2017Notification of Katherine Anne Simpson as a person with significant control on 27 November 2017 (2 pages)
26 September 2017Compulsory strike-off action has been discontinued (1 page)
26 September 2017Compulsory strike-off action has been discontinued (1 page)
25 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 24 September 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 09/04/2018.
(4 pages)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
30 September 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
27 September 2016Compulsory strike-off action has been discontinued (1 page)
27 September 2016Compulsory strike-off action has been discontinued (1 page)
26 September 2016Confirmation statement made on 24 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 09/04/2018.
(6 pages)
26 September 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
22 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(3 pages)
22 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(3 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
21 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(3 pages)
21 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(3 pages)
23 June 2014Registered office address changed from 4 Redisher Close Ramsbottom Bury Lancashire BL0 9RX United Kingdom on 23 June 2014 (3 pages)
23 June 2014Registered office address changed from 4 Redisher Close Ramsbottom Bury Lancashire BL0 9RX United Kingdom on 23 June 2014 (3 pages)
24 September 2013Incorporation
Statement of capital on 2013-09-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 September 2013Incorporation
Statement of capital on 2013-09-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)