LIGTAS CONSULTANCY AND TRAINING LIMITED
Company number 07511553
- Company Overview for LIGTAS CONSULTANCY AND TRAINING LIMITED (07511553)
- Filing history for LIGTAS CONSULTANCY AND TRAINING LIMITED (07511553)
- People for LIGTAS CONSULTANCY AND TRAINING LIMITED (07511553)
- Charges for LIGTAS CONSULTANCY AND TRAINING LIMITED (07511553)
- Registers for LIGTAS CONSULTANCY AND TRAINING LIMITED (07511553)
- More for LIGTAS CONSULTANCY AND TRAINING LIMITED (07511553)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Jan 2016 | AP04 | Appointment of Mitre Secretaries Limited as a secretary on 1 January 2016 | |
15 Jan 2016 | AD01 | Registered office address changed from Santia House Parc Nantgarw Nantgarw Cardiff CF15 7QX to Cannon Place 78 Cannon Street London EC4N 6AF on 15 January 2016 | |
30 Dec 2015 | AA01 | Current accounting period shortened from 31 January 2016 to 31 December 2015 | |
17 Dec 2015 | MR01 | Registration of charge 075115530008, created on 2 December 2015 | |
03 Jul 2015 | AA | Full accounts made up to 31 January 2015 | |
26 Feb 2015 | TM01 | Termination of appointment of Karen Jayne Halford as a director on 31 January 2015 | |
26 Feb 2015 | TM01 | Termination of appointment of Paul Michael Ollerton as a director on 26 January 2015 | |
19 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
19 Feb 2015 | CH01 | Director's details changed for Jane Hext on 31 January 2015 | |
19 Feb 2015 | TM01 | Termination of appointment of Paul Michael Ollerton as a director on 26 January 2015 | |
19 Feb 2015 | TM01 | Termination of appointment of Karen Jayne Halford as a director on 31 January 2015 | |
19 Dec 2014 | MR01 | Registration of charge 075115530007, created on 18 December 2014 | |
19 Sep 2014 | AA | Full accounts made up to 31 January 2014 | |
31 Jul 2014 | TM02 | Termination of appointment of Lawrence Leslie Andrew Rawlinson as a secretary on 31 July 2014 | |
19 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
19 Sep 2013 | AA | Full accounts made up to 31 January 2013 | |
17 Sep 2013 | MR01 | Registration of charge 075115530005 | |
17 Sep 2013 | MR01 | Registration of charge 075115530006 | |
17 Sep 2013 | MR04 | Satisfaction of charge 2 in full | |
22 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
17 Oct 2012 | AA | Full accounts made up to 31 January 2012 | |
28 Aug 2012 | AP01 | Appointment of Mr Paul Ollerton as a director | |
03 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
21 Mar 2012 | AP03 | Appointment of Mr Lawrence Leslie Andrew Rawlinson as a secretary | |
02 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders |