LIFE MANAGEMENT TRAINING & DEVELOPMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/01/2520 January 2025 | Confirmation statement made on 2025-01-05 with no updates |
15/12/2415 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
24/01/2424 January 2024 | Confirmation statement made on 2024-01-05 with updates |
14/12/2314 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/02/236 February 2023 | Confirmation statement made on 2023-01-05 with updates |
24/01/2324 January 2023 | Termination of appointment of Patricia Bonner as a director on 2022-02-04 |
24/01/2324 January 2023 | Termination of appointment of Patricia Bonner as a secretary on 2022-02-04 |
24/01/2324 January 2023 | Change of details for Ms Brenda Louise Isles as a person with significant control on 2022-02-04 |
24/01/2324 January 2023 | Cessation of Patricia Bonner as a person with significant control on 2022-02-04 |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-05 with no updates |
15/12/2115 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/02/2110 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/01/1821 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES |
11/12/1711 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
22/08/1722 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIA BONNER / 22/08/2017 |
22/08/1722 August 2017 | PSC'S CHANGE OF PARTICULARS / MS PATRICIA BONNER / 22/08/2017 |
22/08/1722 August 2017 | PSC'S CHANGE OF PARTICULARS / MS BRENDA LOUISE ISLES / 22/08/2017 |
22/08/1722 August 2017 | SECRETARY'S CHANGE OF PARTICULARS / PATRICIA BONNER / 22/08/2017 |
22/08/1722 August 2017 | REGISTERED OFFICE CHANGED ON 22/08/2017 FROM 17 KNOTTS CLOSE DUNSTABLE BEDFORDSHIRE LU6 3NY |
22/08/1722 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS BRENDA LOUISE ISLES / 22/08/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
21/12/1621 December 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 |
01/02/161 February 2016 | Annual return made up to 5 January 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/05/1519 May 2015 | DIRECTOR APPOINTED PATRICIA BONNER |
19/05/1519 May 2015 | INCREASE NOM. CAP. 16/04/2015 |
19/05/1519 May 2015 | 16/04/15 STATEMENT OF CAPITAL GBP 100 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/02/152 February 2015 | Annual return made up to 5 January 2015 with full list of shareholders |
13/11/1413 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/03/143 March 2014 | Annual return made up to 5 January 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
01/03/131 March 2013 | Annual return made up to 5 January 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
06/03/126 March 2012 | Annual return made up to 5 January 2012 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/02/119 February 2011 | Annual return made up to 5 January 2011 with full list of shareholders |
09/01/119 January 2011 | REGISTERED OFFICE CHANGED ON 09/01/2011 FROM ARGENT HOUSE, 5 GOLDINGTON ROAD BEDFORD BEDS MK40 3JY |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
25/02/1025 February 2010 | Annual return made up to 5 January 2010 with full list of shareholders |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRENDA LOUISE ISLES / 05/01/2010 |
16/12/0916 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
11/02/0911 February 2009 | RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS |
05/11/085 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
01/02/081 February 2008 | RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS |
16/08/0716 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
30/01/0730 January 2007 | RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS |
30/11/0630 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
11/01/0611 January 2006 | RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS |
08/12/058 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
11/01/0511 January 2005 | RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS |
03/11/043 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
18/02/0418 February 2004 | RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS |
21/08/0321 August 2003 | NEW SECRETARY APPOINTED |
05/06/035 June 2003 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 |
28/01/0328 January 2003 | SECRETARY RESIGNED |
25/01/0325 January 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
17/01/0317 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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