The Liverpool Film Academy Educational Trust LIVERPOOL


Founded in 2002, The Liverpool Film Academy Educational Trust, classified under reg no. 04476928 is an active company. Currently registered at St Lawrence School L4 3TQ, Liverpool the company has been in the business for twenty two years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022.

The company has 3 directors, namely Susan W., Gillian K. and Colin M.. Of them, Colin M. has been with the company the longest, being appointed on 3 July 2002 and Susan W. and Gillian K. have been with the company for the least time - from 9 May 2013. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Liverpool Film Academy Educational Trust Address / Contact

Office Address St Lawrence School
Office Address2 Westminster Street
Town Liverpool
Post code L4 3TQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04476928
Date of Incorporation Wed, 3rd Jul 2002
Industry Other letting and operating of own or leased real estate
Industry Other education not elsewhere classified
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Susan W.

Position: Director

Appointed: 09 May 2013

Gillian K.

Position: Director

Appointed: 09 May 2013

Colin M.

Position: Director

Appointed: 03 July 2002

Christopher B.

Position: Director

Appointed: 09 May 2013

Resigned: 15 September 2013

Lisa T.

Position: Secretary

Appointed: 08 September 2003

Resigned: 24 April 2015

Philip W.

Position: Secretary

Appointed: 03 July 2002

Resigned: 08 September 2003

Francis M.

Position: Director

Appointed: 03 July 2002

Resigned: 08 September 2003

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we discovered, there is Colin M. This PSC has significiant influence or control over the company,.

Colin M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-30
Balance Sheet
Cash Bank On Hand7 7394 064
Current Assets67 94164 691
Debtors60 20260 627
Net Assets Liabilities273 925186 939
Other Debtors57 91758 987
Property Plant Equipment525 502527 984
Other
Charity Funds273 925186 939
Charity Registration Number England Wales 1 095 371
Average Number Employees During Period 2
Costs Raising Funds119 883136 545
Expenditure Material Fund 136 545
Fundraising Support Costs 1
Income Endowments155 82449 559
Income From Charitable Activity1 127754
Income Material Fund 49 559
Investment Income154 69742 790
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses35 94186 986
Net Increase Decrease In Charitable Funds35 94186 986
Other Income 6 015
Transfer To From Material Fund 271 704
Accrued Liabilities43 06048 235
Accrued Liabilities Deferred Income1 489735
Accumulated Depreciation Impairment Property Plant Equipment126 153141 084
Bank Borrowings48 00022 943
Bank Borrowings Overdrafts53 60824 423
Bank Overdrafts5 6081 480
Creditors297 940403 500
Depreciation Expense Property Plant Equipment15 08114 931
Increase From Depreciation Charge For Year Property Plant Equipment 14 931
Net Current Assets Liabilities229 999341 045
Other Creditors186 709321 283
Other Taxation Social Security Payable3 749461
Property Plant Equipment Gross Cost651 655669 068
Rental Income From Investment Property154 69742 790
Total Additions Including From Business Combinations Property Plant Equipment 17 413
Total Assets Less Current Liabilities295 503186 939
Total Borrowings53 60824 423
Trade Creditors Trade Payables9 32510 599
Trade Debtors Trade Receivables2 2851 640

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 29th, September 2023
Free Download (24 pages)

Company search

Advertisements