LEARNING INNOVATIONS TRAINING TEAM LIMITED
Company Documents
Date | Description |
---|---|
13/09/2313 September 2023 | Final Gazette dissolved following liquidation |
13/09/2313 September 2023 | Final Gazette dissolved following liquidation |
13/06/2313 June 2023 | Return of final meeting in a creditors' voluntary winding up |
08/02/238 February 2023 | Registered office address changed from Ashfield House Illingworth Street Ossett WF5 8AL to 2 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW on 2023-02-08 |
23/09/2223 September 2022 | Appointment of a voluntary liquidator |
23/09/2223 September 2022 | Resolutions |
23/09/2223 September 2022 | Resolutions |
23/09/2223 September 2022 | Statement of affairs |
22/09/2222 September 2022 | Registered office address changed from Mccarthy's Business Centre Education Road Leeds LS7 2AL England to Ashfield House Illingworth Street Ossett WF5 8AL on 2022-09-22 |
26/04/2226 April 2022 | Confirmation statement made on 2022-03-19 with no updates |
07/01/227 January 2022 | Satisfaction of charge 041820110001 in full |
30/11/2130 November 2021 | Micro company accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
05/02/215 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
29/01/2029 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
25/03/1925 March 2019 | PSC'S CHANGE OF PARTICULARS / LEARNING INNOVATIONS (HOLDINGS) LIMITED / 04/03/2019 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES |
04/03/194 March 2019 | CURREXT FROM 31/03/2019 TO 30/09/2019 |
25/09/1825 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
29/06/1829 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 041820110001 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES |
13/10/1713 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
19/09/1719 September 2017 | REGISTERED OFFICE CHANGED ON 19/09/2017 FROM SUITE 12 MCCARTHYS BUSINESS CENTRE EDUCATION ROAD LEEDS W. YORKS LS7 2AL |
15/09/1715 September 2017 | REGISTERED OFFICE CHANGED ON 15/09/2017 FROM THE COACH HOUSE 75 ALLERTON HILL CHAPEL ALLERTON LEEDS WEST YORKSHIRE LS7 3QB |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
22/06/1622 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/03/1622 March 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
02/07/152 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/04/1513 April 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/07/149 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/04/148 April 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/08/1319 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/05/133 May 2013 | PREVSHO FROM 31/07/2013 TO 31/03/2013 |
10/04/1310 April 2013 | APPOINTMENT TERMINATED, DIRECTOR EDNA LUKE |
10/04/1310 April 2013 | Annual return made up to 19 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/10/1219 October 2012 | CURREXT FROM 31/03/2013 TO 31/07/2013 |
08/10/128 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/06/1229 June 2012 | DIRECTOR APPOINTED MR JASON LUKE |
23/03/1223 March 2012 | Annual return made up to 19 March 2012 with full list of shareholders |
08/12/118 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/05/1111 May 2011 | Annual return made up to 19 March 2011 with full list of shareholders |
09/12/109 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/06/1014 June 2010 | REGISTERED OFFICE CHANGED ON 14/06/2010 FROM 92 GLEDHOW PARK AVENUE CHAPEL ALLERTON LEEDS WEST YORKSHIRE LS7 4JN |
31/03/1031 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EDNA LUKE / 01/10/2009 |
31/03/1031 March 2010 | Annual return made up to 19 March 2010 with full list of shareholders |
26/11/0926 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
01/05/091 May 2009 | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS |
18/12/0818 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
26/03/0826 March 2008 | RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS |
06/12/076 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
19/08/0719 August 2007 | REGISTERED OFFICE CHANGED ON 19/08/07 FROM: CIRCLE HOUSE LADY LANE LEEDS YORKSHIRE LS2 7LP |
02/05/072 May 2007 | RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS |
08/02/078 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
28/03/0628 March 2006 | RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS |
01/12/051 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
16/03/0516 March 2005 | RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS |
05/08/045 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
13/05/0413 May 2004 | RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS |
23/04/0423 April 2004 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
16/04/0416 April 2004 | NEW DIRECTOR APPOINTED |
16/04/0416 April 2004 | DIRECTOR RESIGNED |
16/04/0416 April 2004 | SECRETARY RESIGNED |
16/04/0416 April 2004 | NEW SECRETARY APPOINTED |
15/04/0415 April 2004 | COMPANY NAME CHANGED LEEDS IT TRAINING LIMITED CERTIFICATE ISSUED ON 15/04/04 |
31/01/0431 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
26/03/0326 March 2003 | RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS |
22/08/0222 August 2002 | NEW DIRECTOR APPOINTED |
22/08/0222 August 2002 | DIRECTOR RESIGNED |
17/07/0217 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
17/07/0217 July 2002 | REGISTERED OFFICE CHANGED ON 17/07/02 FROM: 2ND FLOOR MUNRO HOUSE DUKE STREET LEEDS WEST YORKSHIRE LS9 8AG |
13/05/0213 May 2002 | RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS |
09/05/019 May 2001 | REGISTERED OFFICE CHANGED ON 09/05/01 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX |
09/05/019 May 2001 | NEW DIRECTOR APPOINTED |
09/05/019 May 2001 | DIRECTOR RESIGNED |
09/05/019 May 2001 | NEW SECRETARY APPOINTED |
09/05/019 May 2001 | SECRETARY RESIGNED |
19/03/0119 March 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LEARNING INNOVATIONS TRAINING TEAM LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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