Advanced company searchLink opens in new window

LIGTAS CONSULTANCY AND TRAINING LIMITED

Company number 07511553

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • GBP 1
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