Company NameL T Training Services Limited
Company StatusDissolved
Company Number06832940
CategoryPrivate Limited Company
Incorporation Date2 March 2009(15 years, 1 month ago)
Dissolution Date1 October 2013 (10 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Louise Thomas
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2009(same day as company formation)
RoleLearning Centre Manager
Country of ResidenceEngland
Correspondence Address47 The Drive
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4AJ
Secretary NameMrs Louise Thomas
NationalityBritish
StatusClosed
Appointed02 March 2009(same day as company formation)
RoleLearning Centre Manager
Country of ResidenceEngland
Correspondence Address47 The Drive
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4AJ
Director NameMr John Anthony King
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address10 Deacons Way
Hitchin
Hertfordshire
SG5 2UF
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2009(same day as company formation)
Correspondence Address27 Holywell Row
London
EC2A 4JB

Location

Registered Address47 The Drive
Gosforth
Newcastle Upon Tyne
NE3 4AJ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

1 at £1Louise Thomas
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
7 June 2013Application to strike the company off the register (3 pages)
7 June 2013Application to strike the company off the register (3 pages)
23 May 2013Registered office address changed from C/O Stranton Business Centre 49 Stockton Road Hartlepool Cleveland TS25 1TX United Kingdom on 23 May 2013 (1 page)
23 May 2013Registered office address changed from C/O Stranton Business Centre 49 Stockton Road Hartlepool Cleveland TS25 1TX United Kingdom on 23 May 2013 (1 page)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
7 March 2012Annual return made up to 2 March 2012 with a full list of shareholders
Statement of capital on 2012-03-07
  • GBP 1
(4 pages)
7 March 2012Annual return made up to 2 March 2012 with a full list of shareholders
Statement of capital on 2012-03-07
  • GBP 1
(4 pages)
7 March 2012Annual return made up to 2 March 2012 with a full list of shareholders
Statement of capital on 2012-03-07
  • GBP 1
(4 pages)
28 November 2011Registered office address changed from 47 the Drive Gosforth Newcastle upon Tyne Tyne & Wear NE3 4AJ on 28 November 2011 (1 page)
28 November 2011Registered office address changed from 47 the Drive Gosforth Newcastle upon Tyne Tyne & Wear NE3 4AJ on 28 November 2011 (1 page)
28 November 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
28 November 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
7 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
26 April 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
26 April 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
3 March 2010Director's details changed for Mrs Louise Thomas on 3 March 2010 (2 pages)
3 March 2010Secretary's details changed for Louise Thomas on 3 March 2010 (1 page)
3 March 2010Director's details changed for Mrs Louise Thomas on 3 March 2010 (2 pages)
3 March 2010Secretary's details changed for Louise Thomas on 3 March 2010 (1 page)
3 March 2010Director's details changed for Mrs Louise Thomas on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
3 March 2010Secretary's details changed for Louise Thomas on 3 March 2010 (1 page)
3 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
20 November 2009Registered office address changed from Cuthbert House City Road All Saints Newcastle upon Tyne NE1 2ET on 20 November 2009 (2 pages)
20 November 2009Registered office address changed from Cuthbert House City Road All Saints Newcastle upon Tyne NE1 2ET on 20 November 2009 (2 pages)
20 April 2009Ad 02/03/09 gbp si 99@1=99 gbp ic 1/100 (2 pages)
20 April 2009Ad 02/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
2 April 2009Director and secretary appointed louise thomas (2 pages)
2 April 2009Appointment terminated director john king (1 page)
2 April 2009Appointment terminated secretary aci secretaries LIMITED (1 page)
2 April 2009Appointment Terminated Secretary aci secretaries LIMITED (1 page)
2 April 2009Appointment Terminated Director john king (1 page)
2 April 2009Director and secretary appointed louise thomas (2 pages)
2 March 2009Incorporation (12 pages)
2 March 2009Incorporation (12 pages)