LEARNING PERFORMANCE TRAINING LIMITED

Company Documents

DateDescription
10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES

View Document

18/05/2018 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

18/07/1918 July 2019 CESSATION OF CAROLINE ROSE STARBUCK AS A PSC

View Document

18/07/1918 July 2019 CESSATION OF ROGER JOHN STARBUCK AS A PSC

View Document

18/07/1918 July 2019 CESSATION OF HEATHER JOYCE STARBUCK AS A PSC

View Document

18/07/1918 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD DICKSON

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, DIRECTOR ROGER STARBUCK

View Document

12/07/1912 July 2019 DIRECTOR APPOINTED MR RICHARD DICKSON

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, SECRETARY HEATHER STARBUCK

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, DIRECTOR CAROLINE STARBUCK

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, DIRECTOR HEATHER STARBUCK

View Document

03/04/193 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

18/05/1818 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

27/06/1727 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

08/01/178 January 2017 REGISTERED OFFICE CHANGED ON 08/01/2017 FROM THE NORTH FARM STUDIO LONDON ROAD WASHINGTON PULBOROUGH WEST SUSSEX RH20 4BB

View Document

13/04/1613 April 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/12/152 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/12/152 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

11/05/1511 May 2015 DIRECTOR APPOINTED CAROLINE ROSE STARBUCK

View Document

13/03/1513 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/03/1417 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER JOYCE STARBUCK / 12/03/2013

View Document

14/03/1314 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

14/03/1314 March 2013 SECRETARY'S CHANGE OF PARTICULARS / HEATHER JOYCE STARBUCK / 12/03/2013

View Document

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROGER JOHN STARBUCK / 12/03/2013

View Document

01/03/131 March 2013 REGISTERED OFFICE CHANGED ON 01/03/2013 FROM CRICKET VIEW GUARDS AVENUE CATERHAM SURREY CR3 5XL

View Document

06/02/136 February 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

15/03/1215 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID STARBUCK

View Document

20/12/1120 December 2011 31/08/11 TOTAL EXEMPTION FULL

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR RACHEL LAMBERT

View Document

30/06/1130 June 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

14/03/1114 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD STARBUCK / 13/03/2010

View Document

23/03/1023 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER JOHN STARBUCK / 13/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL LAMBERT / 13/03/2010

View Document

23/04/0923 April 2009 REGISTERED OFFICE CHANGED ON 23/04/2009 FROM 11 BRADMORE WAY COULSDON SURREY CR5 1PF

View Document

17/04/0917 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

01/04/091 April 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STARBUCK / 13/03/2009

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

29/04/0829 April 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0712 June 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

20/09/0620 September 2006 DIRECTOR RESIGNED

View Document

07/09/067 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 NC INC ALREADY ADJUSTED 17/03/06

View Document

01/06/061 June 2006 £ NC 1000/1100 17/03/0

View Document

01/06/061 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/03/0616 March 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/08/05

View Document

06/10/056 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0517 March 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

30/12/0430 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0416 September 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 COMPANY NAME CHANGED LEARNING PERFORMANCE SEMINARS TR AINING LIMITED CERTIFICATE ISSUED ON 22/03/04

View Document

12/12/0312 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

12/12/0312 December 2003 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 30/09/03

View Document

04/12/034 December 2003 NEW DIRECTOR APPOINTED

View Document

04/12/034 December 2003 SECRETARY RESIGNED

View Document

04/12/034 December 2003 REGISTERED OFFICE CHANGED ON 04/12/03 FROM: C/O MCKENZIES 14-16 STATION ROAD WEST OXTED SURREY RH8 9EP

View Document

04/12/034 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/12/034 December 2003 DIRECTOR RESIGNED

View Document

27/11/0327 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/11/0324 November 2003 COMPANY NAME CHANGED HDA 2000 LIMITED CERTIFICATE ISSUED ON 24/11/03

View Document

16/07/0316 July 2003 REGISTERED OFFICE CHANGED ON 16/07/03 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

13/03/0313 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company