Lunesdale Learning Trust CUMBRIA


Founded in 2010, Lunesdale Learning Trust, classified under reg no. 07438425 is an active company. Currently registered at Queen Elizabeth School LA6 2HJ, Cumbria the company has been in the business for 14 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on Wed, 31st Aug 2022. Since Sat, 20th May 2017 Lunesdale Learning Trust is no longer carrying the name Queen Elizabeth School, Kirkby Lonsdale.

At present there are 8 directors in the the firm, namely Sally P., Mary C. and Jacqueline S. and others. In addition one secretary - Angela J. - is with the company. As of 1 May 2024, there were 24 ex directors - Toby B., Tracey F. and others listed below. There were no ex secretaries.

Lunesdale Learning Trust Address / Contact

Office Address Queen Elizabeth School
Office Address2 Kirkby Lonsdale
Town Cumbria
Post code LA6 2HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07438425
Date of Incorporation Fri, 12th Nov 2010
Industry General secondary education
End of financial Year 31st August
Company age 14 years old
Account next due date Fri, 31st May 2024 (30 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Sally P.

Position: Director

Appointed: 12 December 2023

Mary C.

Position: Director

Appointed: 12 December 2023

Jacqueline S.

Position: Director

Appointed: 13 July 2021

Catherine O.

Position: Director

Appointed: 13 July 2021

Ian S.

Position: Director

Appointed: 13 July 2021

Richard H.

Position: Director

Appointed: 25 January 2021

Sally C.

Position: Director

Appointed: 16 May 2017

Fenner P.

Position: Director

Appointed: 12 November 2010

Angela J.

Position: Secretary

Appointed: 12 November 2010

Toby B.

Position: Director

Appointed: 04 January 2016

Resigned: 16 May 2017

Tracey F.

Position: Director

Appointed: 04 January 2016

Resigned: 16 May 2017

Deborah H.

Position: Director

Appointed: 01 September 2014

Resigned: 18 May 2018

Mark D.

Position: Director

Appointed: 01 September 2014

Resigned: 16 May 2017

Stephen N.

Position: Director

Appointed: 05 March 2013

Resigned: 31 August 2020

Philip H.

Position: Director

Appointed: 15 November 2010

Resigned: 16 May 2017

Tyrone P.

Position: Director

Appointed: 12 November 2010

Resigned: 31 August 2023

Richard S.

Position: Director

Appointed: 12 November 2010

Resigned: 31 August 2023

Edwina S.

Position: Director

Appointed: 12 November 2010

Resigned: 16 May 2017

Peter W.

Position: Director

Appointed: 12 November 2010

Resigned: 16 May 2017

Julie A.

Position: Director

Appointed: 12 November 2010

Resigned: 13 November 2012

James B.

Position: Director

Appointed: 12 November 2010

Resigned: 03 June 2014

Gary T.

Position: Director

Appointed: 12 November 2010

Resigned: 07 June 2011

Peter G.

Position: Director

Appointed: 12 November 2010

Resigned: 06 March 2014

Mark B.

Position: Director

Appointed: 12 November 2010

Resigned: 15 January 2013

Roger B.

Position: Director

Appointed: 12 November 2010

Resigned: 16 May 2017

Daniel T.

Position: Director

Appointed: 12 November 2010

Resigned: 16 May 2017

Steven H.

Position: Director

Appointed: 12 November 2010

Resigned: 16 May 2017

Margaret C.

Position: Director

Appointed: 12 November 2010

Resigned: 17 January 2023

Christopher C.

Position: Director

Appointed: 12 November 2010

Resigned: 13 July 2021

Stephen D.

Position: Director

Appointed: 12 November 2010

Resigned: 13 November 2015

Thomas F.

Position: Director

Appointed: 12 November 2010

Resigned: 03 October 2016

Walter L.

Position: Director

Appointed: 12 November 2010

Resigned: 15 November 2022

David M.

Position: Director

Appointed: 12 November 2010

Resigned: 15 November 2015

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As we established, there is Catherine O. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Christopher C. This PSC has significiant influence or control over the company,. Then there is Alison W., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Catherine O.

Notified on 6 April 2016
Ceased on 15 November 2023
Nature of control: significiant influence or control

Christopher C.

Notified on 6 April 2016
Ceased on 13 July 2021
Nature of control: significiant influence or control

Alison W.

Notified on 6 April 2016
Ceased on 13 July 2021
Nature of control: significiant influence or control

Company previous names

Queen Elizabeth School, Kirkby Lonsdale May 20, 2017
Qes Kirkby Lonsdale January 17, 2011

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Thu, 31st Aug 2023
filed on: 18th, January 2024
Free Download (52 pages)

Company search

Advertisements