THE LDT TRAINING GROUP LTD

81 Hyperion Walk, Horley, RH6 7DB, Surrey, England
StatusACTIVE
Company No.09543085
CategoryPrivate Limited Company
Incorporated15 Apr 2015
Age9 years, 18 days
JurisdictionEngland Wales

SUMMARY

THE LDT TRAINING GROUP LTD is an active private limited company with number 09543085. It was incorporated 9 years, 18 days ago, on 15 April 2015. The company address is 81 Hyperion Walk, Horley, RH6 7DB, Surrey, England.



Company Fillings

Accounts with accounts type dormant

Date: 17 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2023

Action Date: 19 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2022

Action Date: 19 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2022

Action Date: 18 Feb 2022

Category: Address

Type: AD01

Old address: The Cottage, 2 Castlefield Road Reigate Surrey RH2 0SH United Kingdom

Change date: 2022-02-18

New address: 81 Hyperion Walk Horley Surrey RH6 7DB

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2021

Action Date: 19 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2020

Action Date: 21 May 2020

Category: Address

Type: AD01

New address: The Cottage, 2 Castlefield Road Reigate Surrey RH2 0SH

Change date: 2020-05-21

Old address: The Cottage, 2 Castlefield Road Ifield Road Reigate Surrey RH2 0SH United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2020

Action Date: 21 May 2020

Category: Address

Type: AD01

New address: The Cottage, 2 Castlefield Road Ifield Road Reigate Surrey RH2 0SH

Change date: 2020-05-21

Old address: Unit 3 Parklands Business Centre 44 Chartwell Road Lancing Business Park Lancing West Sussex BN15 8UE United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2020

Action Date: 18 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-18

Officer name: Colmcille Lennon

Documents

View document PDF

Cessation of a person with significant control

Date: 19 May 2020

Action Date: 18 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Colmcille Lennon

Cessation date: 2020-05-18

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2020

Action Date: 19 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-19

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2020

Action Date: 25 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jul 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-25

Documents

View document PDF

Notification of a person with significant control

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Colmcille Lennon

Notification date: 2019-02-25

Documents

View document PDF

Notification of a person with significant control

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-02-25

Psc name: Anthony Leonard Bunn

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-25

Officer name: Mr Colmcille Lennon

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Leonard Bunn

Appointment date: 2019-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Leslie Wood

Termination date: 2019-02-25

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-25

Psc name: Stephen Leslie Wood

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2018

Action Date: 15 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2017

Action Date: 15 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2016

Action Date: 15 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-15

Documents

View document PDF

Incorporation company

Date: 15 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGRIPLANT LIMITED

LAKE HOUSE,ROYSTON,SG8 9JN

Number:04664634
Status:ACTIVE
Category:Private Limited Company

B.R. DEVELOPMENTS LIMITED

REAR 548 ASHLEY ROAD,DORSET,BH14 0AE

Number:03025245
Status:ACTIVE
Category:Private Limited Company

BAYUDA (HOLDINGS) LIMITED

THE TARDIS, ALLENS YARD NYTON ROAD,CHICHESTER,PO20 3UA

Number:08000290
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KLH PROJECTS LTD.

2 WILLIAM STREET,BRIGHOUSE,HD6 1HR

Number:04264253
Status:ACTIVE
Category:Private Limited Company

NEW STREET PROMOTIONS LTD

58 STOCK STREET,PAISLEY,PA2 6NL

Number:SC550960
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OYSTER CREATIVE MARKETING LIMITED

17 BROOKSIDE BUSINESS PARK,STONE,ST15 0RZ

Number:07810356
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