LEARNING PERFORMANCE TRAINING LIMITED
Overview
Company Name | LEARNING PERFORMANCE TRAINING LIMITED |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | 04696329 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LEARNING PERFORMANCE TRAINING LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is LEARNING PERFORMANCE TRAINING LIMITED located?
Registered Office Address | Unit 2 Fisher Street CA3 8RH Carlisle England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LEARNING PERFORMANCE TRAINING LIMITED?
Company Name | From | Until |
---|---|---|
LEARNING PERFORMANCE SEMINARS TRAINING LIMITED | Nov 24, 2003 | Nov 24, 2003 |
HDA 2000 LIMITED | Mar 13, 2003 | Mar 13, 2003 |
What are the latest accounts for LEARNING PERFORMANCE TRAINING LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 31, 2020 |
Next Accounts Due On | May 31, 2021 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2019 |
What is the status of the latest confirmation statement for LEARNING PERFORMANCE TRAINING LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jul 30, 2021 |
Next Confirmation Statement Due | Aug 13, 2021 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 30, 2020 |
Overdue | Yes |
What are the latest filings for LEARNING PERFORMANCE TRAINING LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of John Dunsmore as a director on Jan 01, 2021 | 1 pages | TM01 | ||
Cessation of John Dunsmore as a person with significant control on Jan 28, 2021 | 1 pages | PSC07 | ||
Notification of Alexander Hendry Thompson as a person with significant control on Oct 30, 2020 | 2 pages | PSC01 | ||
Appointment of Mr Alexander Hendry Thompson as a director on Oct 30, 2020 | 2 pages | AP01 | ||
Cessation of Anthony Logan as a person with significant control on Dec 01, 2020 | 1 pages | PSC07 | ||
Termination of appointment of Anthony Logan as a director on Dec 12, 2020 | 1 pages | TM01 | ||
Appointment of Mr John Dunsmore as a director on Oct 12, 2020 | 2 pages | AP01 | ||
Notification of John Dunsmore as a person with significant control on Oct 12, 2020 | 2 pages | PSC01 | ||
Registered office address changed from The Old Bank House 1 High Street Arundel BN18 9AD England to Unit 2 Fisher Street Carlisle CA3 8RH on Oct 26, 2020 | 1 pages | AD01 | ||
Notification of Anthony Logan as a person with significant control on Oct 16, 2020 | 2 pages | PSC01 | ||
Appointment of Mr Anthony Logan as a director on Oct 16, 2020 | 2 pages | AP01 | ||
Termination of appointment of Richard Dickson as a director on Oct 16, 2020 | 1 pages | TM01 | ||
Cessation of Richard Dickson as a person with significant control on Oct 16, 2020 | 1 pages | PSC07 | ||
Confirmation statement made on Jul 30, 2020 with updates | 4 pages | CS01 | ||
Unaudited abridged accounts made up to Aug 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Jul 30, 2019 with updates | 5 pages | CS01 | ||
Notification of Richard Dickson as a person with significant control on Jul 03, 2019 | 2 pages | PSC01 | ||
Cessation of Caroline Rose Starbuck as a person with significant control on Jul 03, 2019 | 1 pages | PSC07 | ||
Cessation of Heather Joyce Starbuck as a person with significant control on Jul 03, 2019 | 1 pages | PSC07 | ||
Cessation of Roger John Starbuck as a person with significant control on Jul 03, 2019 | 1 pages | PSC07 | ||
Appointment of Mr Richard Dickson as a director on Jul 03, 2019 | 2 pages | AP01 | ||
Termination of appointment of Heather Joyce Starbuck as a secretary on Jul 03, 2019 | 1 pages | TM02 | ||
Termination of appointment of Caroline Rose Starbuck as a director on Jul 03, 2019 | 1 pages | TM01 | ||
Who are the officers of LEARNING PERFORMANCE TRAINING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
THOMPSON, Alexander Hendry | Director | Fisher Street CA3 8RH Carlisle Unit 2 England | Scotland | British | Commercial Director | 278891160001 | ||||
STARBUCK, Heather Joyce | Secretary | 1 High Street BN18 9AD Arundel The Old Bank House England | British | Education Trainer | 67056800001 | |||||
THOMAS, Howard | Nominee Secretary | 50 Iron Mill Place DA1 4RT Crayford Kent | British | 900000900001 | ||||||
DICKSON, Richard | Director | 108 Manor Road SM6 0DW Wallington Kensington Court London England | England | British | Director | 260455560001 | ||||
DUNSMORE, John | Director | Fisher Street CA3 8RH Carlisle Unit 2 England | Scotland | British | Commercial Director | 277802390001 | ||||
LAMBERT, Rachel | Director | Pine Lodge 87 Whyteleafe Road CR3 5EJ Caterham Surrey | England | British | Director | 113189970001 | ||||
LOGAN, Anthony | Director | Fisher Street CA3 8RH Carlisle Unit 2 England | Scotland | British | Company Director | 273605680001 | ||||
STARBUCK, Caroline Rose | Director | 1 High Street BN18 9AD Arundel The Old Bank House England | England | British | Education Trainer | 197547670001 | ||||
STARBUCK, David Edward | Director | London Road North Merstham RH1 3BN Redhill 2 Railway Cottages Surrey | England | British | Director | 100139560003 | ||||
STARBUCK, Heather Joyce | Director | 1 High Street BN18 9AD Arundel The Old Bank House England | England | British | Education Trainer | 67056800001 | ||||
STARBUCK, Nicholas Adam | Director | 2 New Place Gardens Bakers Lane RH7 6JD Lingfield Surrey | United Kingdom | British | Director | 92357830001 | ||||
STARBUCK, Roger John | Director | 1 High Street BN18 9AD Arundel The Old Bank House England | England | British | Education Trainer | 67056830001 | ||||
TESTER, William Andrew Joseph | Nominee Director | 4 Geary House Georges Road N7 8EZ London | United Kingdom | British | 900000890001 |
Who are the persons with significant control of LEARNING PERFORMANCE TRAINING LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Alexander Hendry Thompson | Oct 30, 2020 | Fisher Street CA3 8RH Carlisle Unit 2 England | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr Anthony Logan | Oct 16, 2020 | Fisher Street CA3 8RH Carlisle Unit 2 England | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr John Dunsmore | Oct 12, 2020 | Fisher Street CA3 8RH Carlisle Unit 2 England | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr Richard Dickson | Jul 03, 2019 | 108 Manor Road SM6 0DW Wallington Kensington Court London England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Roger John Starbuck | Apr 06, 2016 | 1 High Street BN18 9AD Arundel The Old Bank House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Heather Joyce Starbuck | Apr 06, 2016 | 1 High Street BN18 9AD Arundel The Old Bank House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Ms Caroline Rose Starbuck | Apr 06, 2016 | 1 High Street BN18 9AD Arundel The Old Bank House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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