LTS TRAINING AND CONSULTING LIMITED

49 Sydney Buildings, Bath, BA2 6DB, England
StatusACTIVE
Company No.01584361
CategoryPrivate Limited Company
Incorporated07 Sep 1981
Age42 years, 9 months, 5 days
JurisdictionEngland Wales

SUMMARY

LTS TRAINING AND CONSULTING LIMITED is an active private limited company with number 01584361. It was incorporated 42 years, 9 months, 5 days ago, on 07 September 1981. The company address is 49 Sydney Buildings, Bath, BA2 6DB, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 25 Jul 2023

Action Date: 16 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adrian Brendan Pilbeam

Change date: 2023-07-16

Documents

View document PDF

Change person secretary company with change date

Date: 24 Jul 2023

Action Date: 16 Jul 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Philip Edward O'connor

Change date: 2023-07-16

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2023

Action Date: 16 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adrian Brendan Pilbeam

Change date: 2023-07-16

Documents

View document PDF

Change to a person with significant control

Date: 24 Jul 2023

Action Date: 16 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-16

Psc name: Mr Adrian Brendan Pilbeam

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2023

Action Date: 24 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-24

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2022

Action Date: 24 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2021

Action Date: 24 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-24

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2020

Action Date: 24 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2019

Action Date: 24 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2018

Action Date: 24 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-24

Documents

View document PDF

Change person secretary company with change date

Date: 26 Jun 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Philip Edward O'connor

Change date: 2018-06-22

Documents

View document PDF

Change to a person with significant control

Date: 26 Jun 2018

Action Date: 22 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adrian Brendan Pilbeam

Change date: 2018-06-22

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adrian Brendan Pilbeam

Change date: 2018-06-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Address

Type: AD01

New address: 49 Sydney Buildings Bath BA2 6DB

Change date: 2018-06-12

Old address: 2 Princes Buildings George Street Bath England BA1 2ED United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Adrian Brendan Pilbeam

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2017

Action Date: 24 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2016

Action Date: 24 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-05-31

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2015

Action Date: 16 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-16

Officer name: Mr Adrian Pilbeam

Documents

View document PDF

Change person secretary company with change date

Date: 16 Jul 2015

Action Date: 16 Jul 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Philip Edward O'connor

Change date: 2015-07-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2015

Action Date: 16 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-16

New address: 2 Princes Buildings George Street Bath England BA1 2ED

Old address: 2 Prince Buildings George Street Bath BA1 2ED England

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2015

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adrian Pilbeam

Change date: 2015-07-15

Documents

View document PDF

Change person secretary company with change date

Date: 15 Jul 2015

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Philip Edward O'connor

Change date: 2015-07-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2015

Action Date: 15 Jul 2015

Category: Address

Type: AD01

Old address: 144 High Street Epping Essex CM16 4AS

New address: 2 Prince Buildings George Street Bath BA1 2ED

Change date: 2015-07-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2015

Action Date: 24 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change person director company with change date

Date: 11 May 2015

Action Date: 11 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-11

Officer name: Mr Adrian Pilbeam

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Mar 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Adrian Pilbeam

Termination date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Ellis

Termination date: 2015-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Mar 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Philip Edward O'connor

Appointment date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2014

Action Date: 14 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2013

Action Date: 14 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2012

Action Date: 14 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2011

Action Date: 14 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2010

Action Date: 14 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-14

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2010

Action Date: 12 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adrian Pilbeam

Change date: 2010-08-12

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2010

Action Date: 12 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Ellis

Change date: 2010-08-12

Documents

View document PDF

Change person secretary company with change date

Date: 19 Aug 2010

Action Date: 12 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-08-12

Officer name: Mr Adrian Pilbeam

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/09; full list of members

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2007

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2006

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 15 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2005

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Resolution

Date: 18 Apr 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2004

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 23 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2003

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 20 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2003

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 19 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/02; full list of members

Documents

View document PDF

Legacy

Date: 13 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2001

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 10 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2000

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 1999

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF

Legacy

Date: 19 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 1998

Action Date: 31 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-31

Documents

View document PDF

Certificate change of name company

Date: 16 Oct 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed language training services limit ed\certificate issued on 19/10/98

Documents

View document PDF

Legacy

Date: 17 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/98; no change of members

Documents

View document PDF

Legacy

Date: 13 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/97; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 1997

Action Date: 31 May 1997

Category: Accounts

Type: AA

Made up date: 1997-05-31

Documents

View document PDF

Legacy

Date: 08 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/96; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 1996

Action Date: 31 May 1996

Category: Accounts

Type: AA

Made up date: 1996-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 1995

Action Date: 31 May 1995

Category: Accounts

Type: AA

Made up date: 1995-05-31

Documents

View document PDF

Legacy

Date: 16 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/95; no change of members

Documents

View document PDF

Legacy

Date: 09 May 1995

Category: Address

Type: 287

Description: Registered office changed on 09/05/95 from: 141 high street epping essex CM16 4BD

Documents

View document PDF

Legacy

Date: 10 Aug 1994

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/94; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 1994

Action Date: 31 May 1994

Category: Accounts

Type: AA

Made up date: 1994-05-31

Documents

View document PDF

Resolution

Date: 24 Mar 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 18 Mar 1994

Action Date: 31 May 1993

Category: Accounts

Type: AA

Made up date: 1993-05-31

Documents

View document PDF

Legacy

Date: 21 Aug 1993

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 1993

Action Date: 31 May 1992

Category: Accounts

Type: AA

Made up date: 1992-05-31

Documents

View document PDF

Legacy

Date: 26 Aug 1992

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jan 1992

Action Date: 31 May 1991

Category: Accounts

Type: AA

Made up date: 1991-05-31

Documents

View document PDF

Legacy

Date: 11 Oct 1991

Category: Annual-return

Type: 363b

Description: Return made up to 14/08/91; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 1990

Action Date: 31 May 1990

Category: Accounts

Type: AA

Made up date: 1990-05-31

Documents

View document PDF

Legacy

Date: 08 Aug 1990

Category: Annual-return

Type: 363

Description: Return made up to 14/08/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 1989

Action Date: 31 May 1989

Category: Accounts

Type: AA

Made up date: 1989-05-31

Documents

View document PDF

Legacy

Date: 03 Nov 1989

Category: Annual-return

Type: 363

Description: Return made up to 17/10/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Mar 1989

Action Date: 31 May 1988

Category: Accounts

Type: AA

Made up date: 1988-05-31

Documents

View document PDF

Legacy

Date: 25 Nov 1988

Category: Annual-return

Type: 363

Description: Return made up to 19/09/88; full list of members

Documents

View document PDF


Some Companies

3 BUCKINGHAM ROAD BRIGHTON LIMITED

3 BUCKINGHAM ROAD,EAST SUSSEX,BN1 3RA

Number:05299183
Status:ACTIVE
Category:Private Limited Company

CENTURION LEGAL HOLDINGS LIMITED

7 OLD PARK LANE,LONDON,W1K 1QR

Number:11554363
Status:ACTIVE
Category:Private Limited Company

EVENT BIRD LTD

45 VALE STREET,DENBIGH,LL16 3AH

Number:07792069
Status:ACTIVE
Category:Private Limited Company

IGD INTERNATIONAL LLP

LLANMAES,ST FAGANS,CF5 6DU

Number:OC386241
Status:ACTIVE
Category:Limited Liability Partnership

MACHINE DATA ANALYTICS LTD

56 ROSSENDALE DRIVE,CHORLEY,PR6 9AB

Number:11456671
Status:ACTIVE
Category:Private Limited Company

TIME SERVED TRADESMEN LIMITED

64 ALLANS MEADOW,NESTON,CH64 9SG

Number:01712358
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source