LD TRAINING LIMITED
Overview
| Company Name | LD TRAINING LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 03980770 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of LD TRAINING LIMITED?
- Post-secondary non-tertiary education (85410) / Education
Where is LD TRAINING LIMITED located?
| Registered Office Address | The White Building 1-4 Cumberland Place SO15 2NP Southampton |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LD TRAINING LIMITED?
| Company Name | From | Until |
|---|---|---|
| LEARNDIRECT TRAINING LIMITED | Feb 27, 2020 | Feb 27, 2020 |
| LEARNDIRECT LIMITED | Apr 24, 2012 | Apr 24, 2012 |
| UFI LIMITED | Jun 29, 2000 | Jun 29, 2000 |
| UFI LEARNING SERVICES LIMITED | Apr 19, 2000 | Apr 19, 2000 |
What are the latest accounts for LD TRAINING LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 27, 2022 |
| Next Accounts Due On | Jan 27, 2023 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 27, 2021 |
What is the status of the latest confirmation statement for LD TRAINING LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Apr 19, 2023 |
| Next Confirmation Statement Due | May 03, 2023 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 19, 2022 |
| Overdue | Yes |
What are the latest filings for LD TRAINING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Return of final meeting in a creditors' voluntary winding up | 11 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Jul 12, 2025 | 10 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jul 12, 2024 | 11 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jul 12, 2023 | 13 pages | LIQ03 | ||||||||||
Statement of affairs | 18 pages | LIQ02 | ||||||||||
Registered office address changed from 32 Eyre Street First Floor Sheffield South Yorkshire S1 4QZ England to The White Building 1-4 Cumberland Place Southampton SO15 2NP on Jul 22, 2022 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Apr 19, 2022 with no updates | 3 pages | CS01 | ||||||||||
Notification of Dimensions Training Topco Limited as a person with significant control on Jan 27, 2022 | 2 pages | PSC02 | ||||||||||
Cessation of Wayne Janse Van Rensburg as a person with significant control on Jan 27, 2022 | 1 pages | PSC07 | ||||||||||
Registered office address changed from 9a Wainsford Road Pennington Lymington Hampshire SO41 8GD to 32 Eyre Street First Floor Sheffield South Yorkshire S1 4QZ on Mar 07, 2022 | 1 pages | AD01 | ||||||||||
Appointment of Charles Rigby as a director on Jan 27, 2022 | 2 pages | AP01 | ||||||||||
Registered office address changed from 32 Eyre Street First Floor Sheffield South Yorkshire S1 4QZ England to 9a Wainsford Road Pennington Lymington Hampshire SO41 8GD on Feb 14, 2022 | 2 pages | AD01 | ||||||||||
Termination of appointment of Wayne Janse Van Rensburg as a director on Jan 27, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Ian Stuart Finlay as a director on Jan 27, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Pamela Mary Rae-Welsh as a director on Jan 27, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Niedzwiecki as a director on Jan 27, 2022 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Apr 27, 2021 | 14 pages | AA | ||||||||||
Registered office address changed from Dearing House 1 Young Street Sheffield South Yorkshire S1 4UP to 32 Eyre Street First Floor Sheffield South Yorkshire S1 4QZ on Aug 10, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 19, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Apr 27, 2020 | 16 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Jul 26, 2018
| 3 pages | SH01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Apr 27, 2019 | 35 pages | AA | ||||||||||
Who are the officers of LD TRAINING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FINLAY, Ian Stuart | Director | Wainsford Road Pennington SO41 8GD Lymington 9a Hampshire United Kingdom | England | British | 292048930001 | |||||
| NIEDZWIECKI, Andrew | Director | Wainsford Road Pennington SO41 8GD Lymington 9a Hampshire United Kingdom | United Kingdom | British | 205992720001 | |||||
| RAE-WELSH, Pamela Mary | Director | Wainsford Road Pennington SO41 8GD Lymington 9a Hampshire United Kingdom | England | British | 215888510001 | |||||
| RIGBY, Charles Richard | Director | Wainsford Road Pennington SO41 8GD Lymington 9a Hampshire United Kingdom | United Kingdom | British | 292835240001 | |||||
| PIPER, Anne Marie | Secretary | 10 Beardell Street SE19 1TP London | Canadian | 111078440001 | ||||||
| WARD, Lesley Ruth | Secretary | Dearing House 1 Young Street S1 4UP Sheffield South Yorkshire | British | 77331540002 | ||||||
| ADCOCK, Simon Mark Peter | Director | Dearing House 1 Young Street S1 4UP Sheffield South Yorkshire | United Kingdom | British | 199942530001 | |||||
| BARNES, Raymond George Lennie | Director | Dearing House 1 Young Street S1 4UP Sheffield South Yorkshire | United Kingdom | British | 118188640005 | |||||
| BEEDLE, Wayne | Director | Young Street S1 4UP Sheffield Dearing House 1 South Yorkshire United Kingdom | United Kingdom | British | 96713740002 | |||||
| BRINTON, Sarah Virginia, Baroness | Director | 128 Langley Road WD17 4RR Watford | England | British | 41371870002 | |||||
| BROUGH, Kelly Kristine | Director | Dearing House 1 Young Street S1 4UP Sheffield South Yorkshire | Australia | British | 126724390005 | |||||
| BROWN, David Martin, Sir | Director | Stanmore Beedon RG20 8SR Newbury Bridleway Cottage Berkshire United Kingdom | England | British | 132290810001 | |||||
| CANN, Herbert Anthony | Director | Rushton House Grindleton BB7 4QT Clitheroe Lancashire | United Kingdom | British | 18098210001 | |||||
| CHALLIS, Linda Margaret | Director | Curbar Lane, Curbar, Calver S32 3YF Hope Valley Westering | United Kingdom | British | 87953300005 | |||||
| CHAMBERS, James Robert | Director | Hackney Lane Barlow S18 7TR Dronfield The Old Vicarage Derbyshire England | England | British | 121875910001 | |||||
| CLARK, Donald Mackenzie | Director | Edburton Avenue BN1 6EL Brighton 70 East Sussex | United Kingdom | British | 63258930001 | |||||
| CRAVEN, Gillian Elizabeth | Director | The Wapping Hooton Roberts S65 4PG Rotherham The Old Orchard South Yorkshire Uk | United Kingdom | British | 164065130001 | |||||
| CROOKS, James Crawford | Director | 11 Beechfield Manor Aghalee BT67 0GB Craigavon County Armagh | British | 118009000001 | ||||||
| DANIEL, John Sagar, Sir | Director | Wednesden House Bedford Road, Aspley Guise MK17 8DQ Milton Keynes Buckinghamshire | British | 64569790002 | ||||||
| DAVIES, Brynley John | Director | The Old Inn Green Ore BA5 3ES Wells Somerset | England | British | 62748520001 | |||||
| DEARING, Ronald Ernest, Lord | Director | Cumbrae Upper Brighton Road Surbiton KT6 6JY Kingston On Thames Surrey | British | 112760290001 | ||||||
| DEWHIRST, John Philip | Director | Dearing House 1 Young Street S1 4UP Sheffield South Yorkshire | England | British | 71365230001 | |||||
| EVANS, William Samuel Huw | Director | Tyddyn Ucha Bach Llanfair Road LL22 8PB Abergele Clwyd | British | 68738540003 | ||||||
| FLATLEY, Carmel Teresa | Director | 111 Totteridge Lane N20 8DZ London | England | American | 63690610001 | |||||
| FROST, David Stuart | Director | 5 Norfolk Gardens B75 6SS Sutton Coldfield West Midlands | England | British | 39569190001 | |||||
| FRYER, Robert Harold, Professor | Director | 3 The Mayflowers SO16 7PD Southampton Hampshire | England | British | 91390970001 | |||||
| GREENER, Anthony Armitage, Sir | Director | 26 Hamilton House Vicarage Gate W8 4HL London | United Kingdom | British | 52841020001 | |||||
| GREENHALGH, Tracie Rose | Director | 1 Young Street S1 4UP Sheffield Dearing House South Yorkshire England | United Kingdom | British | 148240990001 | |||||
| HALL, Anthony William, Lord | Director | The Bishop's House 55 New Street RG9 2BP Henley On Thames Oxfordshire | England | British | 16369790002 | |||||
| HENDRIX, Gertrude Frances | Director | Martin House Farm Hill Top Lane Whittle Le Woods PR6 7QR Chorley Lancashire | British | 21556410001 | ||||||
| HILLS, Kenneth Cumming | Director | Dearing House 1 Young Street S1 4UP Sheffield South Yorkshire | United Kingdom | British | 159009950001 | |||||
| JANSE VAN RENSBURG, Wayne | Director | Eyre Street First Floor S1 4QZ Sheffield 32 South Yorkshire England | England | British | 152557640001 | |||||
| JOHNSTON, Ian Alistair, Dr | Director | 4 Kirklee Gardens G12 0SG Glasgow | British | 71683030001 | ||||||
| JONES, Sarah Elizabeth | Director | Dearing House 1 Young Street S1 4UP Sheffield South Yorkshire | United Kingdom | British | 103575870002 | |||||
| LIMB, Ann Geraldine, Dame | Director | 3 Willow Lane Stony Stratford MK11 1FG Milton Keynes Trinity House Buckinghamshire | England | British | 111098110001 |
Who are the persons with significant control of LD TRAINING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dimensions Training Topco Limited | Jan 27, 2022 | Wainsford Road Pennington SO41 8GD Lymington 9a Hampshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Wayne Janse Van Rensburg | Jun 23, 2018 | Eyre Street First Floor S1 4QZ Sheffield 32 South Yorkshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Pimco 2909 Limited | Jun 22, 2018 | 1 Young Street S1 4UP Sheffield Dearing House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Pimco (Holdings) Limited | Apr 06, 2016 | Young Street S1 4UP Sheffield 1 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LD TRAINING LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0