Background WavePink WaveYellow Wave

KAIZEN ACADEMY LIMITED (09688585)

KAIZEN ACADEMY LIMITED (09688585) is an active UK company. incorporated on 16 July 2015. with registered office in Lancaster. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. KAIZEN ACADEMY LIMITED has been registered for 10 years. Current directors include BUTLER, Joseph, O'BRIEN, Kieran Michael, WOOD, Michael James.

Company Number
09688585
Status
active
Type
ltd
Incorporated
16 July 2015
Age
10 years
Address
1-3-5 The Barracks, Lancaster, LA1 4XQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BUTLER, Joseph, O'BRIEN, Kieran Michael, WOOD, Michael James
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KAIZEN ACADEMY LIMITED

KAIZEN ACADEMY LIMITED is an active company incorporated on 16 July 2015 with the registered office located in Lancaster. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. KAIZEN ACADEMY LIMITED was registered 10 years ago.(SIC: 93110)

Status

active

Active since 10 years ago

Company No

09688585

LTD Company

Age

10 Years

Incorporated 16 July 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

25 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 14 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

1-3-5 The Barracks White Cross Lancaster, LA1 4XQ,

Previous Addresses

1-3-8 the Barracks White Cross Lancaster Lancashire LA1 4XQ United Kingdom
From: 23 September 2021To: 8 November 2024
1-2-1 the Barracks White Cross Lancaster Lancashire LA1 4XQ England
From: 9 October 2018To: 23 September 2021
328 Storey House White Cross Industrial Estate South Road Lancaster Lancashire LA1 4XQ
From: 16 July 2015To: 9 October 2018
Timeline

11 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
May 17
Director Joined
May 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Director Joined
Nov 17
Director Left
Sept 20
Director Left
Sept 20
Owner Exit
Jan 26
Director Left
Jan 26
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BUTLER, Joseph

Active
The Barracks, LancasterLA1 4XQ
Born March 1989
Director
Appointed 01 Nov 2017

O'BRIEN, Kieran Michael

Active
The Barracks, LancasterLA1 4XQ
Born October 1986
Director
Appointed 16 Jul 2015

WOOD, Michael James

Active
The Barracks, LancasterLA1 4XQ
Born November 1985
Director
Appointed 16 Jul 2015

GREGORY, Adam

Resigned
The Barracks, LancasterLA1 4XQ
Born February 1985
Director
Appointed 11 May 2017
Resigned 28 Jan 2026

MACEDO, Jose Mariano De Lemos

Resigned
White Cross, LancasterLA1 4XQ
Born December 1992
Director
Appointed 11 May 2017
Resigned 28 Aug 2020

OGLEY, Shane Steven

Resigned
White Cross, LancasterLA1 4XQ
Born February 1984
Director
Appointed 16 Jul 2015
Resigned 28 Aug 2020

Persons with significant control

5

1 Active
4 Ceased

Mr Jose Mariano De Lemos Macedo

Ceased
The Barracks, LancasterLA1 4XQ
Born December 1992

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Sept 2016
Ceased 28 Jan 2026

Mr Shane Steven Ogley

Ceased
White Cross Industrial Estate, LancasterLA1 4XQ
Born February 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Sept 2016
Ceased 01 Nov 2017

Mr Kieran O'Brien

Ceased
White Cross Industrial Estate, LancasterLA1 4XQ
Born October 1986

Nature of Control

Significant influence or control
Notified 10 Sept 2016
Ceased 01 Nov 2017

Mr Adam Gregory

Ceased
White Cross Industrial Estate, LancasterLA1 4XQ
Born February 1985

Nature of Control

Significant influence or control
Notified 10 Sept 2016
Ceased 01 Nov 2017

Mr Michael James Wood

Active
The Barracks, LancasterLA1 4XQ
Born November 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Sept 2016
Fundings
Financials
Latest Activities

Filing History

39

Gazette Filings Brought Up To Date
7 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Incorporation Company
16 July 2015
NEWINCIncorporation