LTS TRAINING AND CONSULTING LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

14/04/2514 April 2025 Application to strike the company off the register

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

22/11/2322 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/07/2325 July 2023 Change of details for Mr Adrian Brendan Pilbeam as a person with significant control on 2023-07-16

View Document

24/07/2324 July 2023 Change of details for Mr Adrian Brendan Pilbeam as a person with significant control on 2023-07-16

View Document

24/07/2324 July 2023 Director's details changed for Mr Adrian Brendan Pilbeam on 2023-07-16

View Document

24/07/2324 July 2023 Secretary's details changed for Mr Philip Edward O'connor on 2023-07-16

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-06-24 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-24 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/06/203 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/08/1915 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/08/188 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP EDWARD O'CONNOR / 22/06/2018

View Document

26/06/1826 June 2018 PSC'S CHANGE OF PARTICULARS / MR ADRIAN BRENDAN PILBEAM / 22/06/2018

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES

View Document

26/06/1826 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN BRENDAN PILBEAM / 22/06/2018

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM 2 PRINCES BUILDINGS GEORGE STREET BATH ENGLAND BA1 2ED UNITED KINGDOM

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/08/1725 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN BRENDAN PILBEAM

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/07/165 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

16/06/1616 June 2016 PREVSHO FROM 31/05/2016 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/07/1516 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PILBEAM / 16/07/2015

View Document

16/07/1516 July 2015 REGISTERED OFFICE CHANGED ON 16/07/2015 FROM 2 PRINCE BUILDINGS GEORGE STREET BATH BA1 2ED ENGLAND

View Document

16/07/1516 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP EDWARD O'CONNOR / 16/07/2015

View Document

15/07/1515 July 2015 REGISTERED OFFICE CHANGED ON 15/07/2015 FROM 144 HIGH STREET EPPING ESSEX CM16 4AS

View Document

15/07/1515 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP EDWARD O'CONNOR / 15/07/2015

View Document

15/07/1515 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PILBEAM / 15/07/2015

View Document

24/06/1524 June 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/05/1511 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PILBEAM / 11/05/2015

View Document

31/03/1531 March 2015 SECRETARY APPOINTED MR PHILIP EDWARD O'CONNOR

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR MARK ELLIS

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, SECRETARY ADRIAN PILBEAM

View Document

30/09/1430 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

11/07/1411 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

27/08/1327 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

04/09/124 September 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

02/07/122 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

07/09/117 September 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

29/06/1129 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

01/09/101 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

19/08/1019 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN PILBEAM / 12/08/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ELLIS / 12/08/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PILBEAM / 12/08/2010

View Document

21/06/1021 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

06/11/096 November 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

03/09/093 September 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

06/09/076 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/09/076 September 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

01/11/061 November 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

15/08/0515 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/10/0412 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

20/08/0320 August 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

19/08/0219 August 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

10/08/0010 August 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

14/09/9914 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

19/08/9919 August 1999 RETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS

View Document

11/12/9811 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

16/10/9816 October 1998 COMPANY NAME CHANGED LANGUAGE TRAINING SERVICES LIMIT ED CERTIFICATE ISSUED ON 19/10/98

View Document

17/09/9817 September 1998 RETURN MADE UP TO 14/08/98; NO CHANGE OF MEMBERS

View Document

13/08/9713 August 1997 RETURN MADE UP TO 14/08/97; NO CHANGE OF MEMBERS

View Document

25/07/9725 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

08/08/968 August 1996 RETURN MADE UP TO 14/08/96; FULL LIST OF MEMBERS

View Document

21/07/9621 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

16/08/9516 August 1995 RETURN MADE UP TO 14/08/95; NO CHANGE OF MEMBERS

View Document

16/08/9516 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95

View Document

09/05/959 May 1995 REGISTERED OFFICE CHANGED ON 09/05/95 FROM: 141 HIGH STREET EPPING ESSEX CM16 4BD

View Document

10/08/9410 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/94

View Document

10/08/9410 August 1994 RETURN MADE UP TO 14/08/94; NO CHANGE OF MEMBERS

View Document

24/03/9424 March 1994 EXEMPTION FROM APPOINTING AUDITORS 10/03/94

View Document

18/03/9418 March 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

21/08/9321 August 1993 RETURN MADE UP TO 14/08/93; FULL LIST OF MEMBERS

View Document

03/03/933 March 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

26/08/9226 August 1992 RETURN MADE UP TO 14/08/92; NO CHANGE OF MEMBERS

View Document

16/01/9216 January 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

11/10/9111 October 1991 RETURN MADE UP TO 14/08/91; NO CHANGE OF MEMBERS

View Document

08/08/908 August 1990 RETURN MADE UP TO 14/08/90; FULL LIST OF MEMBERS

View Document

08/08/908 August 1990 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

07/11/897 November 1989 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

03/11/893 November 1989 RETURN MADE UP TO 17/10/89; FULL LIST OF MEMBERS

View Document

13/03/8913 March 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

25/11/8825 November 1988 RETURN MADE UP TO 19/09/88; FULL LIST OF MEMBERS

View Document

02/11/872 November 1987 REGISTERED OFFICE CHANGED ON 02/11/87 FROM: 184/186 HIGH ROAD LOUGHTON ESSEX

View Document

31/10/8731 October 1987 RETURN MADE UP TO 05/09/87; FULL LIST OF MEMBERS

View Document

31/10/8731 October 1987 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

30/09/8630 September 1986 RETURN MADE UP TO 10/09/86; FULL LIST OF MEMBERS

View Document

30/09/8630 September 1986 FULL ACCOUNTS MADE UP TO 31/05/86

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