Company NameLLH Education Limited
Company StatusDissolved
Company Number04819461
CategoryPrivate Limited Company
Incorporation Date3 July 2003(20 years, 5 months ago)
Dissolution Date30 November 2021 (2 years ago)
Previous NameWords & Pictures Education Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Anthony Layton
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2003(3 days after company formation)
Appointment Duration18 years, 5 months (closed 30 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Southway
Ilkley
West Yorkshire
LS29 8QG
Director NameMr David Lynch
Date of BirthFebruary 1956 (Born 67 years ago)
NationalityEnglish
StatusClosed
Appointed06 July 2003(3 days after company formation)
Appointment Duration18 years, 5 months (closed 30 November 2021)
RoleAc
Country of ResidenceEngland
Correspondence Address25 Keephill Road
High Wycombe
Buckinghamshire
HP11 1DW
Secretary NameMr David Lynch
NationalityEnglish
StatusClosed
Appointed06 July 2003(3 days after company formation)
Appointment Duration18 years, 5 months (closed 30 November 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Keephill Road
High Wycombe
Buckinghamshire
HP11 1DW
Director NameMr Andrew Holt
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2003(2 months after company formation)
Appointment Duration18 years, 3 months (closed 30 November 2021)
RoleCreative Director
Country of ResidenceEngland
Correspondence AddressWoodlands Cecil Avenue
Baildon
Shipley
West Yorkshire
BD17 5LH
Director NameMr Simon Malcolm
Date of BirthApril 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(6 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 22 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWharfebank Business Centre
Ilkley Road
Otley
Leeds
LS21 3JP
Director NameMrs Leah Charlotte Burgess
Date of BirthDecember 1979 (Born 44 years ago)
NationalityEnglish
StatusResigned
Appointed12 July 2012(9 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2014)
RoleClient Services Director
Country of ResidenceUnited Kingdom
Correspondence AddressWharfebank Business Centre
Ilkley Road
Otley
Leeds
LS21 3JP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewordsandpics.co.uk
Email address[email protected]
Telephone01943 854800
Telephone regionGuiseley

Location

Registered AddressWharfebank Business Centre
Ilkley Road
Otley
Leeds
LS21 3JP
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
ParishOtley
WardOtley and Yeadon
Built Up AreaWest Yorkshire

Shareholders

6.5k at £1Anthony Layton
65.00%
Ordinary
2.3k at £1Mr David Lynch
23.00%
Ordinary
1.2k at £1Andrew Holt
12.00%
Ordinary

Financials

Year2014
Net Worth£52,658
Cash£42,465
Current Liabilities£51,245

Accounts

Latest Accounts31 March 2020 (3 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

10 December 2013Delivered on: 11 December 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

7 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
2 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-29
(3 pages)
30 April 2020Change of details for Mr Anthony Layton as a person with significant control on 31 March 2019 (2 pages)
30 April 2020Confirmation statement made on 31 March 2020 with updates (5 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
9 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
10 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
4 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
18 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 10,600
(7 pages)
18 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 10,600
(7 pages)
6 November 2015Statement of capital following an allotment of shares on 14 April 2015
  • GBP 11,000
(4 pages)
6 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
6 November 2015Statement of capital following an allotment of shares on 14 April 2015
  • GBP 11,000
(4 pages)
6 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 10,000
(6 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 10,000
(6 pages)
7 January 2015Termination of appointment of Leah Charlotte Burgess as a director on 31 December 2014 (1 page)
7 January 2015Termination of appointment of Leah Charlotte Burgess as a director on 31 December 2014 (1 page)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 10,000
(6 pages)
6 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 10,000
(6 pages)
11 December 2013Registration of charge 048194610001 (8 pages)
11 December 2013Registration of charge 048194610001 (8 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 July 2012Appointment of Mrs Leah Charlotte Burgess as a director (2 pages)
17 July 2012Appointment of Mrs Leah Charlotte Burgess as a director (2 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
9 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
31 March 2010Statement of capital following an allotment of shares on 2 January 2010
  • GBP 10,000
(2 pages)
31 March 2010Statement of capital following an allotment of shares on 2 January 2010
  • GBP 10,000
(2 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
31 March 2010Statement of capital following an allotment of shares on 2 January 2010
  • GBP 10,000
(2 pages)
25 March 2010Termination of appointment of Simon Malcolm as a director (1 page)
25 March 2010Termination of appointment of Simon Malcolm as a director (1 page)
1 February 2010Appointment of Mr Simon Malcolm as a director (2 pages)
1 February 2010Appointment of Mr Simon Malcolm as a director (2 pages)
12 October 2009Ad 30/09/09\gbp si 9000@1=9000\gbp ic 1000/10000\ (2 pages)
12 October 2009Ad 30/09/09\gbp si 9000@1=9000\gbp ic 1000/10000\ (2 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 April 2009Return made up to 31/03/09; full list of members (4 pages)
3 April 2009Return made up to 31/03/09; full list of members (4 pages)
1 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 April 2008Return made up to 31/03/08; full list of members (4 pages)
14 April 2008Director's change of particulars / anthony layton / 01/06/2007 (1 page)
14 April 2008Director's change of particulars / anthony layton / 01/06/2007 (1 page)
14 April 2008Return made up to 31/03/08; full list of members (4 pages)
14 April 2008Director's change of particulars / andrew holt / 01/06/2007 (1 page)
14 April 2008Director's change of particulars / andrew holt / 01/06/2007 (1 page)
22 December 2007Accounts made up to 31 March 2007 (7 pages)
22 December 2007Accounts made up to 31 March 2007 (7 pages)
14 June 2007Ad 30/03/07-30/03/07 £ si 1@1 (2 pages)
14 June 2007Ad 30/03/07-30/03/07 £ si 1@1 (2 pages)
11 April 2007Ad 30/03/07-30/03/07 £ si 998@1 (2 pages)
11 April 2007Ad 30/03/07-30/03/07 £ si 998@1 (2 pages)
3 April 2007Return made up to 31/03/07; full list of members (3 pages)
3 April 2007Return made up to 31/03/07; full list of members (3 pages)
14 December 2006Accounts made up to 31 March 2006 (1 page)
14 December 2006Accounts made up to 31 March 2006 (1 page)
7 April 2006Return made up to 31/03/06; full list of members (2 pages)
7 April 2006Return made up to 31/03/06; full list of members (2 pages)
15 November 2005Return made up to 03/07/05; full list of members (2 pages)
15 November 2005Return made up to 03/07/05; full list of members (2 pages)
9 September 2005Total exemption full accounts made up to 31 March 2005 (4 pages)
9 September 2005Total exemption full accounts made up to 31 March 2005 (4 pages)
8 November 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
8 November 2004Return made up to 03/07/04; full list of members (8 pages)
8 November 2004Return made up to 03/07/04; full list of members (8 pages)
9 September 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
9 September 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
20 November 2003New director appointed (1 page)
20 November 2003New director appointed (1 page)
20 November 2003Director resigned (2 pages)
20 November 2003Director resigned (2 pages)
25 September 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
25 September 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
21 July 2003New secretary appointed;new director appointed (2 pages)
21 July 2003Registered office changed on 21/07/03 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page)
21 July 2003Registered office changed on 21/07/03 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page)
21 July 2003Secretary resigned (1 page)
21 July 2003New director appointed (2 pages)
21 July 2003New secretary appointed;new director appointed (2 pages)
21 July 2003New director appointed (2 pages)
21 July 2003Secretary resigned (1 page)
3 July 2003Incorporation (16 pages)
3 July 2003Incorporation (16 pages)