Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE LIVERPOOL BUSINESS SCHOOL LIMITED
Company Information for

THE LIVERPOOL BUSINESS SCHOOL LIMITED

C/O LIVERPOOL JOHN MOORES UNIVERSITY EXCHANGE STATION, TITHEBARN STREET, LIVERPOOL, MERSEYSIDE, L2 2QP,
Company Registration Number
03041186
Private Limited Company
Active

Company Overview

About The Liverpool Business School Ltd
THE LIVERPOOL BUSINESS SCHOOL LIMITED was founded on 1995-04-03 and has its registered office in Liverpool. The organisation's status is listed as "Active". The Liverpool Business School Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THE LIVERPOOL BUSINESS SCHOOL LIMITED
 
Legal Registered Office
C/O LIVERPOOL JOHN MOORES UNIVERSITY EXCHANGE STATION
TITHEBARN STREET
LIVERPOOL
MERSEYSIDE
L2 2QP
Other companies in L3
 
Filing Information
Company Number 03041186
Company ID Number 03041186
Date formed 1995-04-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2024
Account next due 30/04/2026
Latest return 03/04/2016
Return next due 01/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-01-05 06:12:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE LIVERPOOL BUSINESS SCHOOL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE LIVERPOOL BUSINESS SCHOOL LIMITED

Current Directors
Officer Role Date Appointed
BELINDA LOUISE MCGUINESS
Company Secretary 2002-06-11
JULIE ELIZABETH BERTOLINI
Director 2011-11-21
NIGEL PETER WEATHERILL
Director 2011-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ALAN BROWN, CBE
Director 2002-06-10 2011-08-31
DENISE STEWART
Director 2005-05-23 2011-04-30
ALISON MARJORIE WILD
Director 1996-03-04 2005-05-23
PAUL ANDREW EVANS
Company Secretary 1996-03-04 2002-06-11
PETER TOYNE
Director 1996-03-04 2002-06-10
A B & C SECRETARIAL LIMITED
Nominated Secretary 1995-04-03 1996-03-04
INHOCO FORMATIONS LIMITED
Nominated Director 1995-04-03 1996-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BELINDA LOUISE MCGUINESS JMU SERVICES LIMITED Company Secretary 2002-10-11 CURRENT 1989-11-06 Active
BELINDA LOUISE MCGUINESS JMU LEARNING RESOURCE CENTRE DEVELOPMENT LIMITED Company Secretary 2001-01-31 CURRENT 1993-07-29 Liquidation
BELINDA LOUISE MCGUINESS JMU PROPERTY DEVELOPMENT COMPANY LIMITED Company Secretary 2001-01-31 CURRENT 1995-04-26 Liquidation
BELINDA LOUISE MCGUINESS JMU BUILDING SERVICES & MAINTENANCE LIMITED Company Secretary 2001-01-31 CURRENT 1997-03-10 Active - Proposal to Strike off
JULIE ELIZABETH BERTOLINI STANDARD TRACE METAL QUANTIFICATION LIMITED Director 2016-07-22 CURRENT 2016-07-22 Active - Proposal to Strike off
JULIE ELIZABETH BERTOLINI SENSOR CITY LIVERPOOL LTD Director 2015-02-16 CURRENT 2014-10-23 Active
JULIE ELIZABETH BERTOLINI PULMORPHIX LIMITED Director 2013-07-08 CURRENT 2013-07-08 Dissolved 2016-06-14
JULIE ELIZABETH BERTOLINI MICROWASTE TWO LIMITED Director 2013-07-08 CURRENT 2013-07-08 Dissolved 2017-01-31
JULIE ELIZABETH BERTOLINI LIVERPOOL SCIENCE PARK DEVELOPMENT LIMITED Director 2012-09-01 CURRENT 2012-05-14 Active
JULIE ELIZABETH BERTOLINI LIVERPOOL SCIENCE PARK LIMITED Director 2012-09-01 CURRENT 2003-06-13 Active
JULIE ELIZABETH BERTOLINI FORSIGS LTD. Director 2011-12-20 CURRENT 2008-09-18 Dissolved 2013-09-03
JULIE ELIZABETH BERTOLINI MICROSENSE LIMITED Director 2011-12-20 CURRENT 2008-06-04 Dissolved 2013-09-24
JULIE ELIZABETH BERTOLINI JMU SERVICES LIMITED Director 2011-11-21 CURRENT 1989-11-06 Active
JULIE ELIZABETH BERTOLINI JMU LEARNING RESOURCE CENTRE DEVELOPMENT LIMITED Director 2011-11-21 CURRENT 1993-07-29 Liquidation
JULIE ELIZABETH BERTOLINI JMU PROPERTY DEVELOPMENT COMPANY LIMITED Director 2011-11-21 CURRENT 1995-04-26 Liquidation
JULIE ELIZABETH BERTOLINI JMU BUILDING SERVICES & MAINTENANCE LIMITED Director 2011-11-21 CURRENT 1997-03-10 Active - Proposal to Strike off
NIGEL PETER WEATHERILL LIVERPOOL SCIENCE PARK DEVELOPMENT LIMITED Director 2012-05-14 CURRENT 2012-05-14 Active
NIGEL PETER WEATHERILL JMU SERVICES LIMITED Director 2011-11-21 CURRENT 1989-11-06 Active
NIGEL PETER WEATHERILL JMU LEARNING RESOURCE CENTRE DEVELOPMENT LIMITED Director 2011-11-21 CURRENT 1993-07-29 Liquidation
NIGEL PETER WEATHERILL JMU PROPERTY DEVELOPMENT COMPANY LIMITED Director 2011-11-21 CURRENT 1995-04-26 Liquidation
NIGEL PETER WEATHERILL JMU BUILDING SERVICES & MAINTENANCE LIMITED Director 2011-11-21 CURRENT 1997-03-10 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-19MICRO ENTITY ACCOUNTS MADE UP TO 31/07/24
2024-05-02APPOINTMENT TERMINATED, DIRECTOR HANNAH PACK
2024-05-02DIRECTOR APPOINTED MR ROBERT EDWARD MOLLOY
2023-11-22Director's details changed for Professor Mark Alan Power on 2021-08-16
2023-04-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 03/04/22, WITH NO UPDATES
2021-12-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2021-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2021-11-25AP03Appointment of Miss Elisabeth Jane Barrow as company secretary on 2021-11-25
2021-11-25TM02Termination of appointment of Christina Fitzpatrick on 2021-11-25
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES
2021-03-19AP01DIRECTOR APPOINTED MRS HANNAH PACK
2021-03-19TM01APPOINTMENT TERMINATED, DIRECTOR BELINDA LOUISE MCGUINESS
2020-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/20
2020-09-08CH01Director's details changed for Mr Mark Alan Power on 2020-09-08
2020-07-21AP01DIRECTOR APPOINTED MRS BELINDA LOUISE MCGUINESS
2020-06-10TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY ROSE MOONEY
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES
2019-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19
2019-08-14TM01APPOINTMENT TERMINATED, DIRECTOR BELINDA LOUISE MCGUINESS
2019-08-14AP01DIRECTOR APPOINTED MRS TRACEY ROSE MOONEY
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH NO UPDATES
2018-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18
2018-10-05AP03Appointment of Miss Christina Fitzpatrick as company secretary on 2018-08-31
2018-10-05AP01DIRECTOR APPOINTED MRS BELINDA LOUISE MCGUINESS
2018-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ELIZABETH BERTOLINI
2018-10-05TM02Termination of appointment of Belinda Louise Mcguiness on 2018-08-30
2018-09-28TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PETER WEATHERILL
2018-09-28AP01DIRECTOR APPOINTED MR MARK ALAN POWER
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH NO UPDATES
2017-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17
2017-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/17 FROM Kingsway House Hatton Garden Liverpool L3 2AJ
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2016-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16
2016-04-22AR0103/04/16 ANNUAL RETURN FULL LIST
2015-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-30AR0103/04/15 ANNUAL RETURN FULL LIST
2014-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-07AR0103/04/14 ANNUAL RETURN FULL LIST
2014-01-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13
2013-04-29AR0103/04/13 ANNUAL RETURN FULL LIST
2013-02-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/12
2012-04-25AR0103/04/12 ANNUAL RETURN FULL LIST
2012-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/12 FROM Egerton Court 2 Rodney Street Liverpool L3 5UX
2012-01-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/11
2011-11-29AP01DIRECTOR APPOINTED MRS JULIE ELIZABETH BERTOLINI
2011-11-29AP01DIRECTOR APPOINTED PROFESSOR NIGEL PETER WEATHERILL
2011-11-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROWN, CBE
2011-07-01AR0103/04/11 FULL LIST
2011-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DENISE STEWART
2011-05-31TM01APPOINTMENT TERMINATED, DIRECTOR DENISE STEWART
2011-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2010-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2010-07-21AR0103/04/10 FULL LIST
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DENISE STEWART / 03/04/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MICHAEL ALAN BROWN, CBE / 03/04/2010
2010-07-21CH03SECRETARY'S CHANGE OF PARTICULARS / MRS BELINDA LOUISE MCGUINESS / 03/04/2010
2009-07-10363aRETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2009-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2008-05-01363aRETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2007-05-01363aRETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2007-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2006-08-01363sRETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2006-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2005-06-16288aNEW DIRECTOR APPOINTED
2005-06-02288bDIRECTOR RESIGNED
2005-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2005-04-29363sRETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS
2004-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2004-05-18363sRETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS
2003-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02
2003-05-29363sRETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS
2002-07-04363sRETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS
2002-06-21288aNEW DIRECTOR APPOINTED
2002-06-18288bDIRECTOR RESIGNED
2002-06-18288bSECRETARY RESIGNED
2002-06-18288aNEW SECRETARY APPOINTED
2002-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01
2001-07-17363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-17363sRETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS
2001-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00
2000-04-28363sRETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS
2000-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99
1999-05-07363(288)SECRETARY'S PARTICULARS CHANGED
1999-05-07363sRETURN MADE UP TO 03/04/99; FULL LIST OF MEMBERS
1999-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98
1998-05-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-05-21363sRETURN MADE UP TO 03/04/98; FULL LIST OF MEMBERS
1998-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97
1997-07-22363sRETURN MADE UP TO 03/04/97; FULL LIST OF MEMBERS
1997-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96
1996-09-23SRES03EXEMPTION FROM APPOINTING AUDITORS 03/09/96
1996-06-25363sRETURN MADE UP TO 03/04/96; FULL LIST OF MEMBERS
1996-03-15288NEW DIRECTOR APPOINTED
1996-03-14225(1)ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/07
1996-03-14287REGISTERED OFFICE CHANGED ON 14/03/96 FROM: DENNIS HOUSE MARSDEN STREET MANCHESTER M2 1JD
1996-03-14288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1996-03-14288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-06-05CERTNMCOMPANY NAME CHANGED INHOCO 411 LIMITED CERTIFICATE ISSUED ON 06/06/95
1995-04-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company

85 - Education
854 - Higher education
85421 - First-degree level higher education



Licences & Regulatory approval
We could not find any licences issued to THE LIVERPOOL BUSINESS SCHOOL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE LIVERPOOL BUSINESS SCHOOL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE LIVERPOOL BUSINESS SCHOOL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2020-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE LIVERPOOL BUSINESS SCHOOL LIMITED

Intangible Assets
Patents
We have not found any records of THE LIVERPOOL BUSINESS SCHOOL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE LIVERPOOL BUSINESS SCHOOL LIMITED
Trademarks
We have not found any records of THE LIVERPOOL BUSINESS SCHOOL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE LIVERPOOL BUSINESS SCHOOL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as THE LIVERPOOL BUSINESS SCHOOL LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where THE LIVERPOOL BUSINESS SCHOOL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE LIVERPOOL BUSINESS SCHOOL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE LIVERPOOL BUSINESS SCHOOL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.