Background WavePink WaveYellow Wave

ACADEMY OF LIVE TECHNOLOGY LTD (07591694)

ACADEMY OF LIVE TECHNOLOGY LTD (07591694) is an active UK company. incorporated on 5 April 2011. with registered office in Pontefract. The company operates in the Education sector, engaged in other education n.e.c.. ACADEMY OF LIVE TECHNOLOGY LTD has been registered for 15 years. Current directors include BROOKS, Adrian, BROOKS, Lee Robert, NICHOLSON, Rachel Robina and 1 others.

Company Number
07591694
Status
active
Type
ltd
Incorporated
5 April 2011
Age
15 years
Address
Unit 53 Lidgate Crescent, Pontefract, WF9 3NR
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BROOKS, Adrian, BROOKS, Lee Robert, NICHOLSON, Rachel Robina, TUCKNOTT, Mark
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACADEMY OF LIVE TECHNOLOGY LTD

ACADEMY OF LIVE TECHNOLOGY LTD is an active company incorporated on 5 April 2011 with the registered office located in Pontefract. The company operates in the Education sector, specifically engaged in other education n.e.c.. ACADEMY OF LIVE TECHNOLOGY LTD was registered 15 years ago.(SIC: 85590)

Status

active

Active since 15 years ago

Company No

07591694

LTD Company

Age

15 Years

Incorporated 5 April 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 4 April 2026 (Just now)
Submitted on 8 April 2026 (Just now)

Next Due

Due by 18 April 2027
For period ending 4 April 2027

Previous Company Names

BACKSTAGE ACADEMY (TRAINING) LTD
From: 5 April 2011To: 8 May 2023
Contact
Address

Unit 53 Lidgate Crescent South Kirkby Pontefract, WF9 3NR,

Previous Addresses

Unit 5 Langthwaite Road, Langthwaite Grange Ind Estate South Kirkby Pontefract West Yorkshire WF9 3AP England
From: 3 May 2016To: 7 January 2020
Unit 53 Lidgate Crescent Langthwaite Business Park Pontefract WF9 3NR
From: 5 April 2011To: 3 May 2016
Timeline

19 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Apr 11
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Aug 12
Director Left
Jan 13
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
May 15
Director Left
Sept 15
Owner Exit
Jan 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Loan Secured
Dec 18
Director Joined
Jan 20
Director Joined
Mar 20
Loan Secured
Apr 20
Loan Cleared
Feb 21
Director Left
Apr 24
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BROOKS, Adrian

Active
Lidgate Crescent, PontefractWF9 3NR
Born April 1957
Director
Appointed 21 Sept 2018

BROOKS, Lee Robert

Active
Lidgate Crescent, PontefractWF9 3NR
Born December 1981
Director
Appointed 18 Feb 2020

NICHOLSON, Rachel Robina

Active
Lidgate Crescent, PontefractWF9 3NR
Born September 1980
Director
Appointed 09 Jan 2020

TUCKNOTT, Mark

Active
Lidgate Crescent, PontefractWF9 3NR
Born September 1981
Director
Appointed 30 Apr 2012

AITKEN, Kelly

Resigned
St Catherines Court, YorkYO24 4BY
Born April 1987
Director
Appointed 05 Apr 2011
Resigned 30 Jul 2012

DAVIES, Christopher Robert

Resigned
Lidgate Crescent, PontefractWF9 3NR
Born June 1961
Director
Appointed 30 Apr 2012
Resigned 22 Jan 2013

GLEADHALL, Sara Kathryn

Resigned
Langthwaite Road, Langthwaite Grange Ind Estate, PontefractWF9 3AP
Born March 1977
Director
Appointed 01 Dec 2014
Resigned 21 Sept 2018

GOODWIN, Johnny

Resigned
Lidgate Crescent, PontefractWF9 3NR
Born December 1965
Director
Appointed 01 Dec 2014
Resigned 15 Aug 2015

LOCKET, Martin Frank

Resigned
Bluehouse Lane, OxtedRH8 0AD
Born May 1970
Director
Appointed 21 Sept 2018
Resigned 23 Apr 2024

WATKINSON, Robin

Resigned
Lidgate Crescent, PontefractWF9 3NR
Born May 1966
Director
Appointed 05 Apr 2011
Resigned 06 Nov 2014

Persons with significant control

2

1 Active
1 Ceased
Lidgate Crescent, PontefractWF9 3NR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Dec 2017
Langthwaite Road, PontefractWF9 3AP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Dec 2017
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2023
AAAnnual Accounts
Certificate Change Of Name Company
8 May 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Change To A Person With Significant Control
9 January 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Confirmation Statement With Updates
25 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Accounts With Accounts Type Small
7 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Small
7 April 2014
AAAnnual Accounts
Accounts With Accounts Type Small
30 May 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 May 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Change Person Director Company With Change Date
3 May 2013
CH01Change of Director Details
Termination Director Company With Name
22 January 2013
TM01Termination of Director
Termination Director Company With Name
6 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Incorporation Company
5 April 2011
NEWINCIncorporation