UKBizDB.co.uk

TRAINING STRATEGIES LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Training Strategies Ltd.. The company was founded 15 years ago and was given the registration number 06612810. The firm's registered office is in LIVERPOOL. You can find them at 116 Duke Street, , Liverpool, Merseyside. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:TRAINING STRATEGIES LTD.
Company Number:06612810
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2008
End of financial year:30 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:116 Duke Street, Liverpool, Merseyside, England, L1 5JW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
116 Duke Street, Liverpool, England, L1 5JW

Director05 February 2019Active
116 Duke Street, Liverpool, England, L1 5JW

Director14 December 2020Active
116 Duke Street, Liverpool, England, L1 5JW

Director05 June 2008Active
48, Canning Street, Flat 6, Liverpool, L8 7NP

Secretary05 June 2008Active
116 Duke Street, Liverpool, England, L1 5JW

Secretary02 April 2009Active
48, Canning Street, Flat 6, Liverpool, L8 7NP

Director05 June 2008Active
26 Ainscough Drive, Burscough, England, L40 5SQ

Director05 February 2019Active
116 Duke Street, Liverpool, England, L1 5JW

Director30 August 2011Active
Centec Business Centre Unit 10 &11, Stopgate Lane, Aintree, Liverpool, L9 6AW

Director20 April 2010Active
51, Wellfield Avenue, Liverpool, L32 9QY

Director02 April 2009Active
51, Wellfield Avenue, Liverpool, L32 9QY

Director10 February 2009Active
116 Duke Street, Liverpool, England, L1 5JW

Director05 February 2019Active
116 Duke Street, Liverpool, England, L1 5JW

Director12 April 2021Active
53, Rodney Street, Liverpool, L1 9ER

Corporate Director05 June 2008Active

People with Significant Control

Actually Property Limited
Notified on:11 May 2016
Status:Active
Country of residence:England
Address:116 Duke Street, Liverpool, England, L1 5JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Garden State Property Management Ltd
Notified on:11 May 2016
Status:Active
Country of residence:England
Address:116, Duke Street, Liverpool, England, L1 5JW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Timothy Lynch
Notified on:06 April 2016
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:England
Address:116 Duke Street, Liverpool, England, L1 5JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sean Michael Lynch
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:116 Duke Street, Liverpool, England, L1 5JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-02Officers

Termination director company with name termination date.

Download
2022-12-02Accounts

Change account reference date company previous extended.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Officers

Termination director company with name termination date.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-12Officers

Change person director company with change date.

Download
2021-04-16Officers

Change person director company with change date.

Download
2021-04-13Officers

Appoint person director company with name date.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Officers

Appoint person director company with name date.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-07-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Confirmation statement

Confirmation statement with updates.

Download
2020-03-26Mortgage

Mortgage satisfy charge full.

Download
2020-03-19Capital

Capital allotment shares.

Download
2020-01-23Persons with significant control

Cessation of a person with significant control.

Download
2019-12-05Persons with significant control

Cessation of a person with significant control.

Download
2019-12-05Officers

Termination secretary company with name termination date.

Download
2019-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-04Persons with significant control

Change to a person with significant control.

Download
2019-12-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.