The Live Events Academy Ltd NEWARK


Founded in 1998, The Live Events Academy, classified under reg no. 03642421 is an active company. Currently registered at Music Factory NG24 2ER, Newark the company has been in the business for twenty seven years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2020/11/24 The Live Events Academy Ltd is no longer carrying the name Lhg Training Academy.

The firm has one director. Liz D., appointed on 10 September 1999. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Live Events Academy Ltd Address / Contact

Office Address Music Factory
Office Address2 Jessop Way
Town Newark
Post code NG24 2ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 03642421
Date of Incorporation Thu, 1st Oct 1998
Industry Video production activities
Industry Support activities to performing arts
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (134 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Liz D.

Position: Director

Appointed: 10 September 1999

Mark S.

Position: Director

Appointed: 23 April 2020

Resigned: 31 December 2022

Michael R.

Position: Director

Appointed: 29 August 2012

Resigned: 09 September 2014

Rupert D.

Position: Director

Appointed: 29 August 2012

Resigned: 24 September 2018

Michael R.

Position: Secretary

Appointed: 29 August 2012

Resigned: 09 September 2014

Trudie R.

Position: Secretary

Appointed: 26 July 2011

Resigned: 29 August 2011

Janice W.

Position: Secretary

Appointed: 03 July 2008

Resigned: 26 July 2011

Rupert D.

Position: Secretary

Appointed: 01 October 2006

Resigned: 03 July 2008

Mandy B.

Position: Secretary

Appointed: 08 April 2005

Resigned: 23 June 2006

Richard K.

Position: Secretary

Appointed: 01 January 2004

Resigned: 08 April 2005

Frazer H.

Position: Secretary

Appointed: 25 May 2001

Resigned: 06 August 2003

Anthony M.

Position: Director

Appointed: 01 December 1998

Resigned: 21 December 2000

Michael L.

Position: Secretary

Appointed: 01 December 1998

Resigned: 21 December 2000

Jembert Formation Limited

Position: Corporate Nominee Secretary

Appointed: 01 October 1998

Resigned: 01 December 1998

Jembert Nominees Limited

Position: Corporate Nominee Director

Appointed: 01 October 1998

Resigned: 01 December 1998

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we identified, there is Grandslam Holdings Ltd from Newark, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Liz D. This PSC owns 75,01-100% shares.

Grandslam Holdings Ltd

Music Factory Jessop Way, Newark, NG24 2ER, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 10645493
Notified on 31 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Liz D.

Notified on 1 September 2016
Ceased on 31 December 2022
Nature of control: 75,01-100% shares

Company previous names

Lhg Training Academy November 24, 2020
The Live Events Academy October 28, 2020
Superbike Live April 17, 2020
Fomo September 14, 2012
Liz Hobbs Management December 29, 2011
Clipta 7000 February 2, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth2211       
Balance Sheet
Current Assets      150 00149 36742 33137 873
Net Assets Liabilities   1111 -636-4 774-6 018
Cash Bank On Hand   1111    
Cash Bank In Hand 111       
Net Assets Liabilities Including Pension Asset Liability2211       
Reserves/Capital
Shareholder Funds2211       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal          4 669
Average Number Employees During Period         11
Creditors       50 0005 3117 8115 586
Net Current Assets Liabilities      150 00144 05634 52032 287
Total Assets Less Current Liabilities      150 00144 05634 52032 287
Number Shares Allotted 211111    
Par Value Share 111111    
Called Up Share Capital Not Paid Not Expressed As Current Asset22         
Share Capital Allotted Called Up Paid2111       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/12/31
filed on: 27th, September 2024
Free Download (8 pages)

Company search

Advertisements