LD TRAINING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameLD TRAINING LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03980770
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of LD TRAINING LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEARNDIRECT TRAINING LIMITEDFeb 27, 2020Feb 27, 2020
    LEARNDIRECT LIMITEDApr 24, 2012Apr 24, 2012
    UFI LIMITEDJun 29, 2000Jun 29, 2000
    UFI LEARNING SERVICES LIMITEDApr 19, 2000Apr 19, 2000

    What are the latest accounts for LD TRAINING LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnApr 27, 2022
    Next Accounts Due OnJan 27, 2023
    Last Accounts
    Last Accounts Made Up ToApr 27, 2021

    What is the status of the latest confirmation statement for LD TRAINING LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 19, 2023
    Next Confirmation Statement DueMay 03, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 19, 2022
    OverdueYes

    What are the latest filings for LD TRAINING LIMITED?

    Filings
    DateDescriptionDocumentType

    Return of final meeting in a creditors' voluntary winding up

    11 pagesLIQ14

    Liquidators' statement of receipts and payments to Jul 12, 2025

    10 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 12, 2024

    11 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 12, 2023

    13 pagesLIQ03

    Statement of affairs

    18 pagesLIQ02

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jul 13, 2022

    LRESEX

    Confirmation statement made on Apr 19, 2022 with no updates

    3 pagesCS01

    Notification of Dimensions Training Topco Limited as a person with significant control on Jan 27, 2022

    2 pagesPSC02

    Cessation of Wayne Janse Van Rensburg as a person with significant control on Jan 27, 2022

    1 pagesPSC07

    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 pagesAD01

    Appointment of Charles Rigby as a director on Jan 27, 2022

    2 pagesAP01

    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 pagesAD01

    Termination of appointment of Wayne Janse Van Rensburg as a director on Jan 27, 2022

    1 pagesTM01

    Appointment of Ian Stuart Finlay as a director on Jan 27, 2022

    2 pagesAP01

    Appointment of Mrs Pamela Mary Rae-Welsh as a director on Jan 27, 2022

    2 pagesAP01

    Appointment of Mr Andrew Niedzwiecki as a director on Jan 27, 2022

    2 pagesAP01

    Accounts for a small company made up to Apr 27, 2021

    14 pagesAA

    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 pagesAD01

    Confirmation statement made on Apr 19, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Apr 27, 2020

    16 pagesAA

    Statement of capital following an allotment of shares on Jul 26, 2018

    • Capital: GBP 103
    3 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 19, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 18, 2020

    RES15

    Full accounts made up to Apr 27, 2019

    35 pagesAA

    Who are the officers of LD TRAINING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FINLAY, Ian Stuart
    Wainsford Road
    Pennington
    SO41 8GD Lymington
    9a
    Hampshire
    United Kingdom
    Director
    Wainsford Road
    Pennington
    SO41 8GD Lymington
    9a
    Hampshire
    United Kingdom
    EnglandBritish292048930001
    NIEDZWIECKI, Andrew
    Wainsford Road
    Pennington
    SO41 8GD Lymington
    9a
    Hampshire
    United Kingdom
    Director
    Wainsford Road
    Pennington
    SO41 8GD Lymington
    9a
    Hampshire
    United Kingdom
    United KingdomBritish205992720001
    RAE-WELSH, Pamela Mary
    Wainsford Road
    Pennington
    SO41 8GD Lymington
    9a
    Hampshire
    United Kingdom
    Director
    Wainsford Road
    Pennington
    SO41 8GD Lymington
    9a
    Hampshire
    United Kingdom
    EnglandBritish215888510001
    RIGBY, Charles Richard
    Wainsford Road
    Pennington
    SO41 8GD Lymington
    9a
    Hampshire
    United Kingdom
    Director
    Wainsford Road
    Pennington
    SO41 8GD Lymington
    9a
    Hampshire
    United Kingdom
    United KingdomBritish292835240001
    PIPER, Anne Marie
    10 Beardell Street
    SE19 1TP London
    Secretary
    10 Beardell Street
    SE19 1TP London
    Canadian111078440001
    WARD, Lesley Ruth
    Dearing House
    1 Young Street
    S1 4UP Sheffield
    South Yorkshire
    Secretary
    Dearing House
    1 Young Street
    S1 4UP Sheffield
    South Yorkshire
    British77331540002
    ADCOCK, Simon Mark Peter
    Dearing House
    1 Young Street
    S1 4UP Sheffield
    South Yorkshire
    Director
    Dearing House
    1 Young Street
    S1 4UP Sheffield
    South Yorkshire
    United KingdomBritish199942530001
    BARNES, Raymond George Lennie
    Dearing House
    1 Young Street
    S1 4UP Sheffield
    South Yorkshire
    Director
    Dearing House
    1 Young Street
    S1 4UP Sheffield
    South Yorkshire
    United KingdomBritish118188640005
    BEEDLE, Wayne
    Young Street
    S1 4UP Sheffield
    Dearing House 1
    South Yorkshire
    United Kingdom
    Director
    Young Street
    S1 4UP Sheffield
    Dearing House 1
    South Yorkshire
    United Kingdom
    United KingdomBritish96713740002
    BRINTON, Sarah Virginia, Baroness
    128 Langley Road
    WD17 4RR Watford
    Director
    128 Langley Road
    WD17 4RR Watford
    EnglandBritish41371870002
    BROUGH, Kelly Kristine
    Dearing House
    1 Young Street
    S1 4UP Sheffield
    South Yorkshire
    Director
    Dearing House
    1 Young Street
    S1 4UP Sheffield
    South Yorkshire
    AustraliaBritish126724390005
    BROWN, David Martin, Sir
    Stanmore
    Beedon
    RG20 8SR Newbury
    Bridleway Cottage
    Berkshire
    United Kingdom
    Director
    Stanmore
    Beedon
    RG20 8SR Newbury
    Bridleway Cottage
    Berkshire
    United Kingdom
    EnglandBritish132290810001
    CANN, Herbert Anthony
    Rushton House
    Grindleton
    BB7 4QT Clitheroe
    Lancashire
    Director
    Rushton House
    Grindleton
    BB7 4QT Clitheroe
    Lancashire
    United KingdomBritish18098210001
    CHALLIS, Linda Margaret
    Curbar Lane, Curbar,
    Calver
    S32 3YF Hope Valley
    Westering
    Director
    Curbar Lane, Curbar,
    Calver
    S32 3YF Hope Valley
    Westering
    United KingdomBritish87953300005
    CHAMBERS, James Robert
    Hackney Lane
    Barlow
    S18 7TR Dronfield
    The Old Vicarage
    Derbyshire
    England
    Director
    Hackney Lane
    Barlow
    S18 7TR Dronfield
    The Old Vicarage
    Derbyshire
    England
    EnglandBritish121875910001
    CLARK, Donald Mackenzie
    Edburton Avenue
    BN1 6EL Brighton
    70
    East Sussex
    Director
    Edburton Avenue
    BN1 6EL Brighton
    70
    East Sussex
    United KingdomBritish63258930001
    CRAVEN, Gillian Elizabeth
    The Wapping
    Hooton Roberts
    S65 4PG Rotherham
    The Old Orchard
    South Yorkshire
    Uk
    Director
    The Wapping
    Hooton Roberts
    S65 4PG Rotherham
    The Old Orchard
    South Yorkshire
    Uk
    United KingdomBritish164065130001
    CROOKS, James Crawford
    11 Beechfield Manor
    Aghalee
    BT67 0GB Craigavon
    County Armagh
    Director
    11 Beechfield Manor
    Aghalee
    BT67 0GB Craigavon
    County Armagh
    British118009000001
    DANIEL, John Sagar, Sir
    Wednesden House
    Bedford Road, Aspley Guise
    MK17 8DQ Milton Keynes
    Buckinghamshire
    Director
    Wednesden House
    Bedford Road, Aspley Guise
    MK17 8DQ Milton Keynes
    Buckinghamshire
    British64569790002
    DAVIES, Brynley John
    The Old Inn
    Green Ore
    BA5 3ES Wells
    Somerset
    Director
    The Old Inn
    Green Ore
    BA5 3ES Wells
    Somerset
    EnglandBritish62748520001
    DEARING, Ronald Ernest, Lord
    Cumbrae Upper Brighton Road
    Surbiton
    KT6 6JY Kingston On Thames
    Surrey
    Director
    Cumbrae Upper Brighton Road
    Surbiton
    KT6 6JY Kingston On Thames
    Surrey
    British112760290001
    DEWHIRST, John Philip
    Dearing House
    1 Young Street
    S1 4UP Sheffield
    South Yorkshire
    Director
    Dearing House
    1 Young Street
    S1 4UP Sheffield
    South Yorkshire
    EnglandBritish71365230001
    EVANS, William Samuel Huw
    Tyddyn Ucha Bach Llanfair Road
    LL22 8PB Abergele
    Clwyd
    Director
    Tyddyn Ucha Bach Llanfair Road
    LL22 8PB Abergele
    Clwyd
    British68738540003
    FLATLEY, Carmel Teresa
    111 Totteridge Lane
    N20 8DZ London
    Director
    111 Totteridge Lane
    N20 8DZ London
    EnglandAmerican63690610001
    FROST, David Stuart
    5 Norfolk Gardens
    B75 6SS Sutton Coldfield
    West Midlands
    Director
    5 Norfolk Gardens
    B75 6SS Sutton Coldfield
    West Midlands
    EnglandBritish39569190001
    FRYER, Robert Harold, Professor
    3 The Mayflowers
    SO16 7PD Southampton
    Hampshire
    Director
    3 The Mayflowers
    SO16 7PD Southampton
    Hampshire
    EnglandBritish91390970001
    GREENER, Anthony Armitage, Sir
    26 Hamilton House
    Vicarage Gate
    W8 4HL London
    Director
    26 Hamilton House
    Vicarage Gate
    W8 4HL London
    United KingdomBritish52841020001
    GREENHALGH, Tracie Rose
    1 Young Street
    S1 4UP Sheffield
    Dearing House
    South Yorkshire
    England
    Director
    1 Young Street
    S1 4UP Sheffield
    Dearing House
    South Yorkshire
    England
    United KingdomBritish148240990001
    HALL, Anthony William, Lord
    The Bishop's House
    55 New Street
    RG9 2BP Henley On Thames
    Oxfordshire
    Director
    The Bishop's House
    55 New Street
    RG9 2BP Henley On Thames
    Oxfordshire
    EnglandBritish16369790002
    HENDRIX, Gertrude Frances
    Martin House Farm Hill Top Lane
    Whittle Le Woods
    PR6 7QR Chorley
    Lancashire
    Director
    Martin House Farm Hill Top Lane
    Whittle Le Woods
    PR6 7QR Chorley
    Lancashire
    British21556410001
    HILLS, Kenneth Cumming
    Dearing House
    1 Young Street
    S1 4UP Sheffield
    South Yorkshire
    Director
    Dearing House
    1 Young Street
    S1 4UP Sheffield
    South Yorkshire
    United KingdomBritish159009950001
    JANSE VAN RENSBURG, Wayne
    Eyre Street
    First Floor
    S1 4QZ Sheffield
    32
    South Yorkshire
    England
    Director
    Eyre Street
    First Floor
    S1 4QZ Sheffield
    32
    South Yorkshire
    England
    EnglandBritish152557640001
    JOHNSTON, Ian Alistair, Dr
    4 Kirklee Gardens
    G12 0SG Glasgow
    Director
    4 Kirklee Gardens
    G12 0SG Glasgow
    British71683030001
    JONES, Sarah Elizabeth
    Dearing House
    1 Young Street
    S1 4UP Sheffield
    South Yorkshire
    Director
    Dearing House
    1 Young Street
    S1 4UP Sheffield
    South Yorkshire
    United KingdomBritish103575870002
    LIMB, Ann Geraldine, Dame
    3 Willow Lane
    Stony Stratford
    MK11 1FG Milton Keynes
    Trinity House
    Buckinghamshire
    Director
    3 Willow Lane
    Stony Stratford
    MK11 1FG Milton Keynes
    Trinity House
    Buckinghamshire
    EnglandBritish111098110001

    Who are the persons with significant control of LD TRAINING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dimensions Training Topco Limited
    Wainsford Road
    Pennington
    SO41 8GD Lymington
    9a
    Hampshire
    England
    Jan 27, 2022
    Wainsford Road
    Pennington
    SO41 8GD Lymington
    9a
    Hampshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number13792236
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Wayne Janse Van Rensburg
    Eyre Street
    First Floor
    S1 4QZ Sheffield
    32
    South Yorkshire
    England
    Jun 23, 2018
    Eyre Street
    First Floor
    S1 4QZ Sheffield
    32
    South Yorkshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Pimco 2909 Limited
    1 Young Street
    S1 4UP Sheffield
    Dearing House
    England
    Jun 22, 2018
    1 Young Street
    S1 4UP Sheffield
    Dearing House
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies For England And Wales
    Registration Number07765559
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Young Street
    S1 4UP Sheffield
    1
    England
    Apr 06, 2016
    Young Street
    S1 4UP Sheffield
    1
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number8153096
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does LD TRAINING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 04, 2026Due to be dissolved on
    Jul 13, 2022Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Thomas Charles Russell
    The White Building
    1-4 Cumberland Place
    SO15 2NP Southamton
    practitioner
    The White Building
    1-4 Cumberland Place
    SO15 2NP Southamton
    Sandra Lillian Mundy
    The White Building 1-4 Cumberland Place
    SO15 2NP Southampton
    Hampshire
    practitioner
    The White Building 1-4 Cumberland Place
    SO15 2NP Southampton
    Hampshire

    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