Background WavePink WaveYellow Wave

LIVERPOOL THEATRE SCHOOL & COLLEGE (HOLDINGS) LIMITED (06964576)

LIVERPOOL THEATRE SCHOOL & COLLEGE (HOLDINGS) LIMITED (06964576) is an active UK company. incorporated on 16 July 2009. with registered office in Liverpool. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. LIVERPOOL THEATRE SCHOOL & COLLEGE (HOLDINGS) LIMITED has been registered for 16 years. Current directors include ELLIS, Maxine Janette.

Company Number
06964576
Status
active
Type
ltd
Incorporated
16 July 2009
Age
16 years
Address
Pacific Chambers, Liverpool, L2 5QQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
ELLIS, Maxine Janette
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVERPOOL THEATRE SCHOOL & COLLEGE (HOLDINGS) LIMITED

LIVERPOOL THEATRE SCHOOL & COLLEGE (HOLDINGS) LIMITED is an active company incorporated on 16 July 2009 with the registered office located in Liverpool. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. LIVERPOOL THEATRE SCHOOL & COLLEGE (HOLDINGS) LIMITED was registered 16 years ago.(SIC: 90020)

Status

active

Active since 16 years ago

Company No

06964576

LTD Company

Age

16 Years

Incorporated 16 July 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

Pacific Chambers 11-13 Victoria Street Liverpool, L2 5QQ,

Timeline

2 key events • 2009 - 2010

Funding Officers Ownership
Company Founded
Jul 09
Funding Round
Aug 10
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ELLIS, Maxine Janette

Active
11-13 Victoria Street, LiverpoolL2 5QQ
Born March 1963
Director
Appointed 27 Jul 2009

RWL REGISTRARS LIMITED

Resigned
134 Percival Road, EnfieldEN1 1QU
Corporate secretary
Appointed 16 Jul 2009
Resigned 16 Jul 2009

WING, Clifford Donald

Resigned
134 Percival Road, EnfieldEN1 1QU
Born April 1960
Director
Appointed 16 Jul 2009
Resigned 16 Jul 2009

Persons with significant control

1

Miss Maxine Janette Ellis

Active
11-13 Victoria Street, LiverpoolL2 5QQ
Born March 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
29 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Administrative Restoration Company
10 September 2020
RT01RT01
Gazette Dissolved Compulsory
26 November 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
10 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Change Person Director Company With Change Date
24 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Capital Allotment Shares
11 August 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
23 July 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
17 March 2010
AA01Change of Accounting Reference Date
Legacy
27 July 2009
288aAppointment of Director or Secretary
Legacy
24 July 2009
288bResignation of Director or Secretary
Legacy
24 July 2009
288bResignation of Director or Secretary
Incorporation Company
16 July 2009
NEWINCIncorporation