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..
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 | : |
|
Registered Address | : | 116 Duke Street, Liverpool, Merseyside, England, L1 5JW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
116 Duke Street, Liverpool, England, L1 5JW | Director | 05 February 2019 | Active |
116 Duke Street, Liverpool, England, L1 5JW | Director | 14 December 2020 | Active |
116 Duke Street, Liverpool, England, L1 5JW | Director | 05 June 2008 | Active |
48, Canning Street, Flat 6, Liverpool, L8 7NP | Secretary | 05 June 2008 | Active |
116 Duke Street, Liverpool, England, L1 5JW | Secretary | 02 April 2009 | Active |
48, Canning Street, Flat 6, Liverpool, L8 7NP | Director | 05 June 2008 | Active |
26 Ainscough Drive, Burscough, England, L40 5SQ | Director | 05 February 2019 | Active |
116 Duke Street, Liverpool, England, L1 5JW | Director | 30 August 2011 | Active |
Centec Business Centre Unit 10 &11, Stopgate Lane, Aintree, Liverpool, L9 6AW | Director | 20 April 2010 | Active |
51, Wellfield Avenue, Liverpool, L32 9QY | Director | 02 April 2009 | Active |
51, Wellfield Avenue, Liverpool, L32 9QY | Director | 10 February 2009 | Active |
116 Duke Street, Liverpool, England, L1 5JW | Director | 05 February 2019 | Active |
116 Duke Street, Liverpool, England, L1 5JW | Director | 12 April 2021 | Active |
53, Rodney Street, Liverpool, L1 9ER | Corporate Director | 05 June 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-02 | Officers | Termination director company with name termination date. | Download |
2022-12-02 | Accounts | Change account reference date company previous extended. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Officers | Termination director company with name termination date. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-12 | Officers | Change person director company with change date. | Download |
2021-04-16 | Officers | Change person director company with change date. | Download |
2021-04-13 | Officers | Appoint person director company with name date. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-16 | Officers | Appoint person director company with name date. | Download |
2020-10-01 | Officers | Termination director company with name termination date. | Download |
2020-07-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-26 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-19 | Capital | Capital allotment shares. | Download |
2020-01-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-05 | Officers | Termination secretary company with name termination date. | Download |
2019-12-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.