Ld Training Limited

DataGardener
dissolved

Ld Training Limited

03980770Private Limited With Share Capital

The White Building, 1-4 Cumberland Place, Southampton, SO152NP
Incorporated

19/04/2000

Company Age

26 years

Directors

4

Employees

SIC Code

85410

Risk

Company Overview

Registration, classification & business activity

Ld Training Limited (03980770) is a private limited with share capital incorporated on 19/04/2000 (26 years old) and registered in southampton, SO152NP. The company operates under SIC code 85410.

Private Limited With Share Capital
SIC: 85410
Incorporated 19/04/2000
SO152NP

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

1

Shareholders

3

CCJs

Board of Directors

4

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:04-03-2026
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:04-12-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-08-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-09-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-09-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:26-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-07-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:22-07-2022
Resolution
Category:Resolution
Date:22-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-05-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-03-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:24-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:14-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:14-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:14-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:14-02-2022
Accounts With Accounts Type Small
Category:Accounts
Date:27-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-04-2021
Accounts With Accounts Type Small
Category:Accounts
Date:30-03-2021
Capital Allotment Shares
Category:Capital
Date:03-11-2020
Resolution
Category:Resolution
Date:19-08-2020
Accounts With Accounts Type Full
Category:Accounts
Date:08-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-06-2020
Resolution
Category:Resolution
Date:27-02-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:03-01-2020
Accounts With Accounts Type Full
Category:Accounts
Date:14-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-05-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-04-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-04-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-04-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-01-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:24-08-2018
Capital Allotment Shares
Category:Capital
Date:08-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:06-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:06-07-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-06-2018
Capital Allotment Shares
Category:Capital
Date:25-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:25-06-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-06-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-05-2018
Accounts With Accounts Type Full
Category:Accounts
Date:06-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:07-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:06-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:06-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:02-06-2017
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:18-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:11-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:20-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:15-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:17-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-06-2016
Accounts With Accounts Type Full
Category:Accounts
Date:11-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:05-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:05-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:17-07-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-05-2015
Accounts With Accounts Type Full
Category:Accounts
Date:24-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-04-2015
Second Filing Of Form With Form Type
Category:Document Replacement
Date:09-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:28-08-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:28-08-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:07-08-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:29-07-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:24-07-2014
Auditors Resignation Company
Category:Auditors
Date:10-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-05-2014
Change Person Director Company With Change Date
Category:Officers
Date:16-05-2014
Accounts With Accounts Type Full
Category:Accounts
Date:25-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:07-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:21-03-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:06-12-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:11-11-2013
Resolution
Category:Resolution
Date:23-07-2013
Accounts With Accounts Type Full
Category:Accounts
Date:08-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:02-05-2013
Legacy
Category:Mortgage
Date:11-12-2012
Legacy
Category:Mortgage
Date:10-12-2012
Legacy
Category:Mortgage
Date:04-12-2012
Auditors Resignation Company
Category:Auditors
Date:21-05-2012
Resolution
Category:Resolution
Date:09-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:03-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:03-05-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:24-04-2012
Accounts With Accounts Type Full
Category:Accounts
Date:24-04-2012
Resolution
Category:Resolution
Date:11-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:26-10-2011
Appoint Person Director Company With Name
Category:Officers
Date:26-10-2011
Appoint Person Director Company With Name
Category:Officers
Date:24-10-2011

Risk Assessment

Not Rated

International Score

Accounts

Typesmall company
Due Date27/01/2023
Filing Date27/01/2022
Latest Accounts27/04/2021

Trading Addresses

400 Springfield Road, Belfast, BT127DU
Palingswick House, 241 King Street, Hammersmith, London, W69LP
The White Building, 1-4 Cumberland Place, Southampton, So15 2Np, SO152NPRegistered
100 Temple Street, Bristol, Avon, BS16AE
Regus House, 1 Friary, Bristol, Avon, BS16EA

Contact

The White Building, 1-4 Cumberland Place, Southampton, SO152NP