London
W1F 8FS
Director Name | Ms Georgina Mary Sandland Collier |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2016(6 years, 1 month after company formation) |
Appointment Duration | 8 years |
Role | Administration Manager |
Country of Residence | United Kingdom |
Correspondence Address | 24 Great Chapel Street London W1F 8FS |
Director Name | Mr Christopher Nagle |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2018(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Great Chapel Street London W1F 8FS |
Director Name | Ms Bibi Rahima Ally |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Ms Jodi Denise Shevlin |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 March 2010(2 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 19 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ |
Director Name | Ms Skye Dixon |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 March 2010(2 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 29 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ |
Website | rlt.co.uk |
---|---|
Telephone | 020 75809785 |
Telephone region | London |
Registered Address | 24 Great Chapel Street London W1F 8FS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
148k at £1 | Trustee Of Liberty Education Group Pty LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £86,998 |
Current Liabilities | £2,156 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 1 August 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 1 week from now) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
---|---|
23 August 2017 | Confirmation statement made on 10 August 2017 with updates (4 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Termination of appointment of Jodi Denise Shevlin as a director on 19 April 2016 (1 page) |
14 September 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
5 October 2015 | Total exemption small company accounts made up to 30 December 2014 (5 pages) |
8 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
27 April 2015 | Registered office address changed from 19 Fitzroy Square London W1T 6EQ to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 27 April 2015 (1 page) |
20 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
24 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
14 October 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Director's details changed for Ms Gaye Dixon on 30 September 2010 (2 pages) |
18 May 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Termination of appointment of Bibi Ally as a director (1 page) |
18 May 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
17 September 2010 | Registered office address changed from 10 Norwich Street London EC4A 1BD on 17 September 2010 (2 pages) |
7 June 2010 | Appointment of Jodi Denise Shevlin as a director (3 pages) |
7 June 2010 | Appointment of Skye Dixon as a director (3 pages) |
10 May 2010 | Appointment of Gaye Dixon as a director (3 pages) |
3 March 2010 | Incorporation
|
3 March 2010 | Incorporation
|