The Learning Point Presentations School (london) Limited CAMBERLEY


Founded in 1990, The Learning Point Presentations School (london), classified under reg no. 02509043 is an active company. Currently registered at Communication House GU15 3HX, Camberley the company has been in the business for 34 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 2022/08/31.

There is a single director in the firm at the moment - Marybeth H., appointed on 1 March 2023. In addition, a secretary was appointed - Jacqueline R., appointed on 1 March 2023. 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 Learning Point Presentations School (london) Limited Address / Contact

Office Address Communication House
Office Address2 Victoria Avenue
Town Camberley
Post code GU15 3HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02509043
Date of Incorporation Wed, 6th Jun 1990
Industry Management consultancy activities other than financial management
End of financial Year 31st August
Company age 34 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Marybeth H.

Position: Director

Appointed: 01 March 2023

Jacqueline R.

Position: Secretary

Appointed: 01 March 2023

David G.

Position: Director

Resigned: 01 March 2023

Nigel D.

Position: Secretary

Appointed: 07 February 2014

Resigned: 01 March 2023

Nigel D.

Position: Director

Appointed: 01 January 2013

Resigned: 01 March 2023

Jill M.

Position: Director

Appointed: 15 October 2001

Resigned: 01 December 2001

Fay S.

Position: Secretary

Appointed: 11 September 2001

Resigned: 07 February 2014

David G.

Position: Secretary

Appointed: 14 February 1995

Resigned: 11 September 2001

Howard S.

Position: Secretary

Appointed: 21 September 1993

Resigned: 14 February 1995

Nigel D.

Position: Director

Appointed: 17 June 1992

Resigned: 11 September 2001

John D.

Position: Director

Appointed: 06 June 1991

Resigned: 17 June 1992

Jennifer G.

Position: Secretary

Appointed: 06 June 1991

Resigned: 21 September 1993

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats discovered, there is Marybeth H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is David G. This PSC owns 25-50% shares and has 50,01-75% voting rights. Then there is Nigel D., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Marybeth H.

Notified on 1 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

David G.

Notified on 6 April 2016
Ceased on 1 March 2023
Nature of control: 50,01-75% voting rights
25-50% shares

Nigel D.

Notified on 6 April 2016
Ceased on 1 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth6 37220 77125 189     
Balance Sheet
Current Assets146 644182 447130 179112 93397 86579 69584 70255 854
Net Assets Liabilities  25 1899166 068   
Cash Bank In Hand48 61373 306      
Debtors98 031109 141      
Net Assets Liabilities Including Pension Asset Liability6 37220 77125 189     
Tangible Fixed Assets1 7371 102      
Reserves/Capital
Called Up Share Capital1 5001 500      
Profit Loss Account Reserve4 37218 771      
Shareholder Funds6 37220 77125 189     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  30 39834 80031 60741 06232 28227 598
Average Number Employees During Period    4333
Creditors  67 95636 56638 28811 76316 4889 994
Fixed Assets1 7371 1027011 2608654701 344 
Net Current Assets Liabilities41 53761 57178 69179 26161 11569 28769 67045 860
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 3 92616 4682 8941 5381 3551 456 
Total Assets Less Current Liabilities43 274114 44679 39280 52161 98069 75771 01445 860
Accruals Deferred Income 51 77330 398     
Creditors Due After One Year36 80641 80623 805     
Creditors Due Within One Year105 10769 10367 956     
Number Shares Allotted 250      
Other Aggregate Reserves500500      
Par Value Share 1      
Provisions For Liabilities Charges9696      
Share Capital Allotted Called Up Paid250250      
Tangible Fixed Assets Additions 632      
Tangible Fixed Assets Cost Or Valuation93 73194 363      
Tangible Fixed Assets Depreciation91 99493 261      
Tangible Fixed Assets Depreciation Charged In Period 1 267      
Amount Specific Advance Or Credit Directors 10 278      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2022/08/31
filed on: 19th, April 2023
Free Download (4 pages)

Company search

Advertisements