Executive College Ltd LYTHAM


Founded in 2011, Executive College, classified under reg no. 07501819 is an active company. Currently registered at 17/19 Park Street FY8 5LU, Lytham the company has been in the business for thirteen years. Its financial year was closed on January 31 and its latest financial statement was filed on 31st January 2023.

The firm has 2 directors, namely Janet M., Roger M.. Of them, Roger M. has been with the company the longest, being appointed on 21 January 2011 and Janet M. has been with the company for the least time - from 1 November 2011. As of 10 May 2024, there were 4 ex directors - Stanley O., Elizabeth B. and others listed below. There were no ex secretaries.

Executive College Ltd Address / Contact

Office Address 17/19 Park Street
Town Lytham
Post code FY8 5LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07501819
Date of Incorporation Fri, 21st Jan 2011
Industry Dormant Company
End of financial Year 31st January
Company age 13 years old
Account next due date Thu, 31st Oct 2024 (174 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Janet M.

Position: Director

Appointed: 01 November 2011

Roger M.

Position: Director

Appointed: 21 January 2011

Stanley O.

Position: Director

Appointed: 16 October 2012

Resigned: 04 December 2015

Elizabeth B.

Position: Director

Appointed: 01 November 2011

Resigned: 16 October 2012

Stanley O.

Position: Director

Appointed: 21 January 2011

Resigned: 01 November 2011

Danny M.

Position: Director

Appointed: 21 January 2011

Resigned: 01 November 2011

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats found, there is Danny M. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Roger M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Danny M.

Notified on 1 February 2024
Nature of control: 25-50% voting rights
25-50% shares

Roger M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth3333     
Balance Sheet
Cash Bank On Hand    33333
Net Assets Liabilities    33333
Cash Bank In Hand3333     
Net Assets Liabilities Including Pension Asset Liability3333     
Reserves/Capital
Shareholder Funds3333     
Other
Number Shares Allotted 333 3333
Par Value Share 111 1111
Share Capital Allotted Called Up Paid3333     

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Notification of a person with significant control 1st February 2024
filed on: 1st, February 2024
Free Download (2 pages)

Company search

Advertisements