Company NameLarkspur (Banbury) Limited
Company StatusActive
Company Number07638114
CategoryPrivate Limited Company
Incorporation Date17 May 2011(12 years, 11 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMs Gaye Lorraine Dixon
Date of BirthJune 1955 (Born 68 years ago)
NationalityAustralian
StatusCurrent
Appointed17 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Great Chapel Street
London
W1F 8FS
Director NameMs Georgina Mary Sandland Collier
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2012(9 months, 3 weeks after company formation)
Appointment Duration12 years, 2 months
RoleAdministration Manager
Country of ResidenceUnited Kingdom
Correspondence Address24 Great Chapel Street
London
W1F 8FS
Director NameMr Christopher Nagle
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2018(6 years, 8 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Great Chapel Street
London
W1F 8FS
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameJodi Shelvin
Date of BirthOctober 1986 (Born 37 years ago)
NationalityAustralian
StatusResigned
Appointed17 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Director NameMs Skye Dixon
Date of BirthJuly 1987 (Born 36 years ago)
NationalityAustralian
StatusResigned
Appointed17 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ

Contact

Websiteoxfordenglish.co.uk
Email address[email protected]
Telephone01865 516162
Telephone regionOxford

Location

Registered Address24 Great Chapel Street
London
W1F 8FS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

842.1k at £1Liberty Education Group Pty LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£467,684
Current Liabilities£11,932

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return17 May 2023 (11 months, 3 weeks ago)
Next Return Due31 May 2024 (3 weeks, 4 days from now)

Filing History

2 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
5 June 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
7 November 2016Termination of appointment of Jodi Shelvin as a director on 19 April 2016 (1 page)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 October 2016Termination of appointment of a director (1 page)
3 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 842,120
(6 pages)
5 October 2015Total exemption small company accounts made up to 30 December 2014 (5 pages)
17 July 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 842,120
(4 pages)
27 April 2015Registered 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)
14 January 2015Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
16 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 842,120
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 August 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
27 March 2013Accounts for a dormant company made up to 31 December 2011 (1 page)
10 January 2013Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
26 July 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
8 March 2012Appointment of Georgina Mary Sandland Collier as a director (2 pages)
17 June 2011Appointment of Ms Gaye Dixon as a director (3 pages)
17 June 2011Appointment of Ms Skye Dixon as a director (3 pages)
17 June 2011Appointment of Jodi Shelvin as a director (3 pages)
19 May 2011Termination of appointment of Barbara Kahan as a director (2 pages)
17 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)