Llh Education Limited

General information

Name:

Llh Education Ltd

Office Address:

Wharfebank Business Centre Ilkley Road LS21 3JP Otley

Number: 04819461

Incorporation date: 2003-07-03

Dissolution date: 2021-11-30

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business called Llh Education was founded on 2003-07-03 as a private limited company. This business head office was located in Otley on Wharfebank Business Centre, Ilkley Road. This place post code is LS21 3JP. The official registration number for Llh Education Limited was 04819461. Llh Education Limited had been active for eighteen years up until dissolution date on 2021-11-30. 4 years from now the firm changed its name from Words & Pictures Education to Llh Education Limited.

The directors were: Andrew H. designated to this position in 2003 in September, David L. designated to this position in 2003 in July and Anthony L. designated to this position 21 years ago.

Anthony L. was the individual who controlled this firm, owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights.

  • Previous company's names
  • Llh Education Limited 2020-11-02
  • Words & Pictures Education Limited 2003-07-03

Financial data based on annual reports

Company staff

Andrew H.

Role: Director

Appointed: 03 September 2003

Latest update: 28 January 2024

David L.

Role: Director

Appointed: 06 July 2003

Latest update: 28 January 2024

Anthony L.

Role: Director

Appointed: 06 July 2003

Latest update: 28 January 2024

David L.

Role: Secretary

Appointed: 06 July 2003

Latest update: 28 January 2024

People with significant control

Anthony L.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 14 April 2022
Confirmation statement last made up date 31 March 2021
Annual Accounts 22 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 September 2015
Annual Accounts 30 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 30 August 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

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2020-03-31 (AA)
filed on: 7th, December 2020
accounts
Free Download Download filing (8 pages)

Additional Information

Accountant/Auditor,
2015 - 2016

Name:

Jolliffe Cork Llp

Address:

33 George Street

Post code:

WF1 1LX

City / Town:

Wakefield

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
2013 Birmingham City 2 £ 7 450.00
2013-10-28 3149307274 £ 3 856.00
2013-10-24 3149302969 £ 3 594.00

Search other companies

Services (by SIC Code)

  • 58142 : Publishing of consumer and business journals and periodicals
18
Company Age

Similar companies nearby

Closest companies