Background WavePink WaveYellow Wave

LIVERPOOL SCHOOL OF ENGLISH LIMITED (08895831)

LIVERPOOL SCHOOL OF ENGLISH LIMITED (08895831) is an active UK company. incorporated on 14 February 2014. with registered office in Liverpool. The company operates in the Education sector, engaged in other education n.e.c.. LIVERPOOL SCHOOL OF ENGLISH LIMITED has been registered for 12 years. Current directors include GILL, Tamu, MCDONNELL, Maria Bernadette.

Company Number
08895831
Status
active
Type
ltd
Incorporated
14 February 2014
Age
12 years
Address
33 Rodney Street, Liverpool, L1 9JF
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
GILL, Tamu, MCDONNELL, Maria Bernadette
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVERPOOL SCHOOL OF ENGLISH LIMITED

LIVERPOOL SCHOOL OF ENGLISH LIMITED is an active company incorporated on 14 February 2014 with the registered office located in Liverpool. The company operates in the Education sector, specifically engaged in other education n.e.c.. LIVERPOOL SCHOOL OF ENGLISH LIMITED was registered 12 years ago.(SIC: 85590)

Status

active

Active since 12 years ago

Company No

08895831

LTD Company

Age

12 Years

Incorporated 14 February 2014

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 11 December 2024 (1 year 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 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027

Previous Company Names

THE LIVERPOOL INTERNATIONAL SCHOOL OF ENGLISH LIMITED
From: 14 February 2014To: 15 July 2022
Contact
Address

33 Rodney Street Liverpool, L1 9JF,

Previous Addresses

40 Rodney Street Liverpool L1 9AA England
From: 3 May 2022To: 9 October 2025
50-54 Mount Pleasant Liverpool Merseyside L3 5SD
From: 14 February 2014To: 3 May 2022
Unit 8 Connect Business Village 24 Derby Road Liverpool L5 9PR United Kingdom
From: 14 February 2014To: 14 February 2014
Timeline

9 key events • 2014 - 2026

Funding Officers Ownership
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Company Founded
Feb 14
Funding Round
Feb 14
Director Left
May 22
Owner Exit
Sept 22
Director Joined
Oct 25
New Owner
Mar 26
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GILL, Tamu

Active
Rodney Street, LiverpoolL1 9JF
Born June 1972
Director
Appointed 01 Sept 2025

MCDONNELL, Maria Bernadette

Active
Rodney Street, LiverpoolL1 9JF
Born May 1957
Director
Appointed 14 Feb 2014

GIBSON, Kathleen Anne

Resigned
Rodney Street, LiverpoolL1 9AA
Born July 1948
Director
Appointed 14 Feb 2014
Resigned 14 Feb 2022

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 14 Feb 2014
Resigned 14 Feb 2014

Persons with significant control

3

2 Active
1 Ceased

Mrs Tamu Gill

Active
Rodney Street, LiverpoolL1 9JF
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2025

Mrs Kathleen Anne Gibson

Ceased
LiverpoolL3 5SD
Born July 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 Feb 2022

Maria Bernadette Mcdonnell

Active
Rodney Street, LiverpoolL1 9JF
Born May 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
12 March 2026
PSC01Notification of Individual PSC
Change To A Person With Significant Control
12 March 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 October 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 February 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
22 September 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
22 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
20 September 2022
AAAnnual Accounts
Certificate Change Of Name Company
15 July 2022
CERTNMCertificate of Incorporation on Change of Name
Gazette Filings Brought Up To Date
4 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 May 2022
AD01Change of Registered Office Address
Gazette Notice Compulsory
3 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
20 December 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Dormant
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Change Account Reference Date Company Current Extended
18 February 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
18 February 2014
SH01Allotment of Shares
Termination Director Company With Name
14 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 February 2014
AD01Change of Registered Office Address
Incorporation Company
14 February 2014
NEWINCIncorporation