Lorna Shaw Coaching Limited

General information

Name:

Lorna Shaw Coaching Ltd

Office Address:

Suite 2A Blackthorn House St Paul's Square B3 1RL Birmingham

Number: 08155287

Incorporation date: 2012-07-24

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located at Suite 2A Blackthorn House, Birmingham B3 1RL Lorna Shaw Coaching Limited is classified as a Private Limited Company registered under the 08155287 Companies House Reg No. The company was set up on 24th July 2012. 2 years ago the company switched its name from The Art Of Coaching to Lorna Shaw Coaching Limited. This firm's registered with SIC code 96090 and has the NACE code: Other service activities not elsewhere classified. The business latest financial reports describe the period up to 31st March 2022 and the most current confirmation statement was submitted on 24th July 2023.

1 transaction have been registered in 2015 with a sum total of £900. In 2014 there was a similar number of transactions (exactly 5) that added up to £3,596. The Council conducted 1 transaction in 2013, this added up to £1,250. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 7 transactions and issued invoices for £5,746. Cooperation with the Sandwell Council council covered the following areas: Neighbourhoods and Improvement And Efficiency.

Taking into consideration the company's executives list, for 12 years there have been two directors: Edward C. and Lorna S.. To find professional help with legal documentation, this specific firm has been utilizing the skills of Philip S. as a secretary since 2012.

  • Previous company's names
  • Lorna Shaw Coaching Limited 2022-07-20
  • The Art Of Coaching Limited 2012-07-24

Financial data based on annual reports

Company staff

Edward C.

Role: Director

Appointed: 24 July 2012

Latest update: 24 January 2024

Lorna S.

Role: Director

Appointed: 24 July 2012

Latest update: 24 January 2024

Philip S.

Role: Secretary

Appointed: 24 July 2012

Latest update: 24 January 2024

People with significant control

Executives who have control over this firm are as follows: Lorna S. owns 1/2 or less of company shares. Edward C. owns 1/2 or less of company shares. Philip S. owns 1/2 or less of company shares.

Lorna S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Edward C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Philip S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 07 August 2024
Confirmation statement last made up date 24 July 2023
Annual Accounts
Start Date For Period Covered By Report 2012-07-24
End Date For Period Covered By Report 2013-07-31
Annual Accounts 25 November 2014
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 25 November 2014
Annual Accounts 16 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 16 December 2015
Annual Accounts 31 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 6 April 2014
Date Approval Accounts 6 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation
Free Download
Accounts for a micro company for the period ending on Friday 31st March 2023 (AA)
filed on: 23rd, November 2023
accounts
Free Download Download filing (6 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Sandwell Council 1 £ 900.00
2015-03-12 2015P12_003573 £ 900.00 Neighbourhoods
2014 Sandwell Council 5 £ 3 596.00
2014-12-01 2015P09_001856 £ 999.00 Neighbourhoods
2014-12-01 2015P09_001857 £ 999.00 Neighbourhoods
2014-04-01 2015P02_001776 £ 549.00 Neighbourhoods
2013 Sandwell Council 1 £ 1 250.00
2013-07-01 2014P04_001328 £ 1 250.00 Improvement And Efficiency

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
11
Company Age

Closest Companies - by postcode