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

LIVERPOOL COLLEGE ENTERPRISES LIMITED

BEECHLANDS, LIVERPOOL COLLEGE, MOSSLEY HILL, L18 8BG,
Company Registration Number
03670099
Private Limited Company
Active

Company Overview

About Liverpool College Enterprises Ltd
LIVERPOOL COLLEGE ENTERPRISES LIMITED was founded on 1998-11-13 and has its registered office in Mossley Hill. The organisation's status is listed as "Active". Liverpool College Enterprises Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LIVERPOOL COLLEGE ENTERPRISES LIMITED
 
Legal Registered Office
BEECHLANDS
LIVERPOOL COLLEGE
MOSSLEY HILL
L18 8BG
Other companies in L18
 
Filing Information
Company Number 03670099
Company ID Number 03670099
Date formed 1998-11-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 30/05/2025
Latest return 13/11/2015
Return next due 11/12/2016
Type of accounts SMALL
Last Datalog update: 2024-03-06 22:21:19
Primary Source:Companies House
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 LIVERPOOL COLLEGE ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM RICHARD EDWARD LISLE THOMPSON
Company Secretary 2008-08-01
IAN ROBERT EVANS
Director 2012-11-22
MALCOLM GRAHAM JONES
Director 2011-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN ROWAN SUMNER
Director 2015-10-07 2017-09-26
JEREMY WHITAKER LOWE
Director 1999-08-03 2015-09-22
ELIZABETH JANE BRAMLEY
Director 2008-12-04 2012-11-23
INDIRA MADDISON
Director 2007-03-15 2011-02-15
JOHN DONALD ROBERTSON
Director 2002-01-14 2008-12-04
ANTHONY ALBERT BLACKHURST
Company Secretary 2004-08-01 2008-08-01
GERALDINE MELAINE REDMOND
Director 2003-03-17 2007-03-15
IAN NYE LIGHTBODY
Company Secretary 2000-09-01 2004-07-31
SUSAN CUNNIFFE
Director 1999-08-03 2001-07-15
DENISE ANNE WALKER
Director 1998-11-13 2001-01-23
GRAHAM HAMPSTEAD
Company Secretary 1999-07-01 2000-08-31
DENISE ANNE WALKER
Company Secretary 1998-11-13 1999-07-01
JOHN ANDREW SCHORAH
Director 1998-11-13 1999-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN ROBERT EVANS LIVERPOOL COLLEGE INDEPENDENT SCHOOL TRUST Director 2013-06-12 CURRENT 2013-06-12 Active
MALCOLM GRAHAM JONES GG GLASS AND GLAZING LIMITED Director 2015-08-01 CURRENT 2008-02-20 Active
MALCOLM GRAHAM JONES WEST DERBY GOLF CLUB (TRUSTEE NUMBER 1) LIMITED Director 2013-12-03 CURRENT 2000-09-28 Active
MALCOLM GRAHAM JONES WEST DERBY GOLF CLUB (TRUSTEE NUMBER 2) LIMITED Director 2013-12-03 CURRENT 2000-09-28 Active
MALCOLM GRAHAM JONES BUSINESS IN LIVERPOOL LIMITED Director 1993-03-12 CURRENT 1982-09-24 Active

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
2024-01-03SMALL COMPANY ACCOUNTS MADE UP TO 31/08/23
2023-11-22CONFIRMATION STATEMENT MADE ON 13/11/23, WITH NO UPDATES
2023-05-13SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-11-14CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2022-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-04-28DIRECTOR APPOINTED MISS CHARLOTTE FURNIVAL
2022-04-28APPOINTMENT TERMINATED, DIRECTOR COLIN ROBERT FLYNN
2022-04-28TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ROBERT FLYNN
2022-04-28AP01DIRECTOR APPOINTED MISS CHARLOTTE FURNIVAL
2022-01-10CONFIRMATION STATEMENT MADE ON 13/11/21, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 13/11/21, WITH NO UPDATES
2021-05-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT EVANS
2021-05-19AP01DIRECTOR APPOINTED MR COLIN ROBERT FLYNN
2021-05-19TM02Termination of appointment of Colin Flynn on 2021-05-19
2021-05-19AP03Appointment of Mrs Sally Frances Loveridge as company secretary on 2021-05-19
2021-05-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 13/11/20, WITH NO UPDATES
2020-06-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-03-04AP01DIRECTOR APPOINTED MR ADAM WILLIAMS
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 13/11/19, WITH NO UPDATES
2019-06-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-03-18AP01DIRECTOR APPOINTED MR COLLIN EDMUND THOMPSON
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH NO UPDATES
2018-11-16TM02Termination of appointment of William Richard Edward Lisle Thompson on 2018-11-05
2018-11-16AP03Appointment of Mr Colin Flynn as company secretary on 2018-11-05
2018-08-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-05-29AA01Previous accounting period shortened from 31/08/17 TO 30/08/17
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 13/11/17, WITH NO UPDATES
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROWAN SUMNER
2017-05-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 50002
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-04-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/15
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 50002
2015-11-13AR0113/11/15 ANNUAL RETURN FULL LIST
2015-11-13AP01DIRECTOR APPOINTED MR JONATHAN ROWAN SUMNER
2015-11-13TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY WHITAKER LOWE
2015-08-13RES01ADOPT ARTICLES 13/08/15
2015-08-13CC04Statement of company's objects
2015-01-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/14
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 50002
2014-12-10AR0113/11/14 ANNUAL RETURN FULL LIST
2013-12-17AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 50002
2013-11-21AR0113/11/13 ANNUAL RETURN FULL LIST
2013-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY WHITAKER LOWE / 01/05/2013
2013-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT EVANS / 01/09/2013
2013-07-25AA01Current accounting period extended from 31/07/13 TO 31/08/13
2012-12-20AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-11-29TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BRAMLEY
2012-11-22AP01DIRECTOR APPOINTED MR IAN ROBERT EVANS
2012-11-16AR0113/11/12 FULL LIST
2012-04-30AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-11-14AR0113/11/11 FULL LIST
2011-02-17AP01DIRECTOR APPOINTED MR MALCOLM GRAHAM JONES
2011-02-17TM01APPOINTMENT TERMINATED, DIRECTOR INDIRA MADDISON
2010-11-17AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-11-16AR0113/11/10 FULL LIST
2009-11-17AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-11-13AR0113/11/09 FULL LIST
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY INDIRA MADDISON / 13/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH JANE BRAMLEY / 13/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY WHITAKER LOWE / 13/11/2009
2009-04-06AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-01-19288aDIRECTOR APPOINTED MRS ELIZABETH JANE BRAMLEY
2009-01-16288bAPPOINTMENT TERMINATED DIRECTOR JOHN ROBERTSON
2008-12-05363aRETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2008-11-13288aSECRETARY APPOINTED MR WILLIAM RICHARD EDWARD LISLE THOMPSON
2008-11-13288bAPPOINTMENT TERMINATED SECRETARY ANTHONY BLACKHURST
2007-12-07363sRETURN MADE UP TO 13/11/07; NO CHANGE OF MEMBERS
2007-12-05AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-05-16AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-04-21288bDIRECTOR RESIGNED
2007-04-21288aNEW DIRECTOR APPOINTED
2007-01-10363sRETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS
2006-05-11AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-11-23363sRETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS
2005-05-10AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-11-23363(288)SECRETARY'S PARTICULARS CHANGED
2004-11-23363sRETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS
2004-11-11288aNEW SECRETARY APPOINTED
2004-08-11288bSECRETARY RESIGNED
2004-05-11AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-11-27363sRETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS
2003-05-10AAFULL ACCOUNTS MADE UP TO 31/07/02
2003-04-03288aNEW DIRECTOR APPOINTED
2003-02-11363(287)REGISTERED OFFICE CHANGED ON 11/02/03
2003-02-11363sRETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS
2003-01-26RES04£ NC 100/100000 18/01
2003-01-26123NC INC ALREADY ADJUSTED 18/01/03
2003-01-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-01-2688(2)RAD 18/01/03--------- £ SI 50000@1=50000 £ IC 2/50002
2002-10-03288aNEW DIRECTOR APPOINTED
2002-05-24AAFULL ACCOUNTS MADE UP TO 31/07/01
2001-11-16363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-16363sRETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS
2001-10-09288bDIRECTOR RESIGNED
2001-06-08AAFULL ACCOUNTS MADE UP TO 31/07/00
2001-02-07288bDIRECTOR RESIGNED
2001-02-07363sRETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS
2001-02-07288aNEW SECRETARY APPOINTED
2001-02-07363(288)SECRETARY RESIGNED
2000-02-09AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-12-15363sRETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS
1999-12-13225ACC. REF. DATE SHORTENED FROM 30/11/99 TO 31/07/99
1999-11-25288aNEW DIRECTOR APPOINTED
1999-11-24288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to LIVERPOOL COLLEGE ENTERPRISES 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 LIVERPOOL COLLEGE ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1999-09-07 Outstanding BARCLAYS BANK PLC
DEBENTURE 1999-08-27 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31

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 LIVERPOOL COLLEGE ENTERPRISES LIMITED

Intangible Assets
Patents
We have not found any records of LIVERPOOL COLLEGE ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIVERPOOL COLLEGE ENTERPRISES LIMITED
Trademarks
We have not found any records of LIVERPOOL COLLEGE ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIVERPOOL COLLEGE ENTERPRISES 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 (93199 - Other sports activities) as LIVERPOOL COLLEGE ENTERPRISES LIMITED are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
No properties were found where LIVERPOOL COLLEGE ENTERPRISES 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 LIVERPOOL COLLEGE ENTERPRISES 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 LIVERPOOL COLLEGE ENTERPRISES 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.