LD TRAINING LIMITED - SOUTHAMPTON


Company Profile Company Filings

Overview

LD TRAINING LIMITED is a Private Limited Company from SOUTHAMPTON and has the status: Liquidation.
LD TRAINING LIMITED was incorporated 24 years ago on 19/04/2000 and has the registered number: 03980770. The accounts status is SMALL and accounts are next due on 27/01/2023.

LD TRAINING LIMITED - SOUTHAMPTON

This company is listed in the following categories:
85410 - Post-secondary non-tertiary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
27 / 4 27/04/2021 27/01/2023

Registered Office

THE WHITE BUILDING
SOUTHAMPTON
SO15 2NP

This Company Originates in : United Kingdom
Previous trading names include:
LEARNDIRECT TRAINING LIMITED (until 19/08/2020)
LEARNDIRECT LIMITED (until 27/02/2020)
UFI LIMITED (until 24/04/2012)

Confirmation Statements

Last Statement Next Statement Due
19/04/2022 03/05/2023

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR IAN STUART FINLAY Aug 1973 British Director 2022-01-27 CURRENT
MRS PAMELA MARY RAE-WELSH Aug 1982 British Director 2022-01-27 CURRENT
CHARLES RIGBY Sep 1961 British Director 2022-01-27 CURRENT
MR ANDREW NIEDZWIECKI Jul 1980 British Director 2022-01-27 CURRENT
DR AIDEEN MCGINLEY May 1954 Northern Irish Director 2000-05-26 UNTIL 2000-12-31 RESIGNED
MR WILLIAM BRIAN TURTLE Apr 1950 British Director 2007-11-26 UNTIL 2008-11-10 RESIGNED
SIR GEORGE SWEENEY Jan 1946 British Director 2003-03-01 UNTIL 2009-03-01 RESIGNED
NICHOLAS WILLOUGHBY STUART Oct 1942 British Director 2001-10-01 UNTIL 2007-12-31 RESIGNED
MARGARET SALMON Jul 1947 British Director 2000-05-26 UNTIL 2005-06-29 RESIGNED
DR SONIA HELEN REYNOLDS Dec 1954 British Director 2000-05-26 UNTIL 2001-06-30 RESIGNED
MR ROGER KENNETH PEACE Dec 1962 British Director 2011-10-04 UNTIL 2016-05-31 RESIGNED
MR ANDREW RICHARD ALEXANDER PALMER Jan 1976 British Director 2017-02-01 UNTIL 2019-12-14 RESIGNED
MRS TRACIE ROSE GREENHALGH Mar 1968 British Director 2014-07-04 UNTIL 2017-08-15 RESIGNED
PROFESSOR MARGARET DOLORES O REILLY Dec 1960 Irish Director 2001-01-01 UNTIL 2007-01-01 RESIGNED
MS FRANCES LORRAINE O'GRADY Nov 1959 British Director 2002-06-01 UNTIL 2003-07-11 RESIGNED
ANDREW MCMURREY Aug 1959 British Director 2014-08-06 UNTIL 2015-05-28 RESIGNED
LORD ANTHONY WILLIAM HALL Mar 1951 British Director 2003-09-11 UNTIL 2006-09-11 RESIGNED
ROGER LYONS Sep 1942 British Director 2000-05-26 UNTIL 2002-06-01 RESIGNED
DR ANN GERALDINE LIMB Feb 1953 British Director 2000-05-26 UNTIL 2004-06-30 RESIGNED
MS SARAH ELIZABETH JONES Jun 1968 British Director 2005-02-09 UNTIL 2014-08-06 RESIGNED
DR IAN ALISTAIR JOHNSTON May 1944 British Director 2000-05-26 UNTIL 2003-05-02 RESIGNED
MR WAYNE JANSE VAN RENSBURG Aug 1981 British Director 2018-06-23 UNTIL 2022-01-27 RESIGNED
MR KENNETH CUMMING HILLS May 1961 British Director 2014-08-06 UNTIL 2018-06-23 RESIGNED
GERTRUDE FRANCES HENDRIX Jan 1943 British Director 2000-05-26 UNTIL 2004-06-30 RESIGNED
TAHIR MOHAMMED MOHSAN Jun 1971 British Director 2000-05-26 UNTIL 2004-12-16 RESIGNED
LESLEY RUTH WARD Dec 1969 Secretary 2001-06-28 UNTIL 2015-05-15 RESIGNED
ANNE MARIE PIPER Jan 1958 Canadian Secretary 2000-04-19 UNTIL 2001-06-28 RESIGNED
MR HERBERT ANTHONY CANN Jan 1939 British Director 2000-05-26 UNTIL 2008-03-24 RESIGNED
MR DAVID STUART FROST Feb 1953 British Director 2003-03-01 UNTIL 2011-10-04 RESIGNED
CARMEL TERESA FLATLEY Feb 1957 American Director 2006-12-14 UNTIL 2011-10-04 RESIGNED
MR WILLIAM SAMUEL HUW EVANS Aug 1950 British Director 2001-07-01 UNTIL 2004-10-22 RESIGNED
MR JOHN PHILIP DEWHIRST Nov 1962 British Director 2017-02-01 UNTIL 2017-05-31 RESIGNED
LORD RONALD ERNEST DEARING Jul 1930 British Director 2000-04-19 UNTIL 2000-05-31 RESIGNED
MR BRYNLEY JOHN DAVIES Jan 1947 British Director 2005-02-09 UNTIL 2011-10-04 RESIGNED
SIR JOHN SAGAR DANIEL May 1942 British Director 2000-05-26 UNTIL 2001-03-31 RESIGNED
JAMES CRAWFORD CROOKS Jul 1959 British Director 2006-12-14 UNTIL 2007-09-26 RESIGNED
GILLIAN ELIZABETH CRAVEN Jan 1961 British Director 2011-10-04 UNTIL 2017-08-01 RESIGNED
MR DONALD MACKENZIE CLARK Dec 1956 British Director 2005-09-28 UNTIL 2011-10-04 RESIGNED
MR JAMES ROBERT CHAMBERS Jun 1954 British Director 2014-01-22 UNTIL 2017-04-10 RESIGNED
MR JOHN PIX WESTON Aug 1951 British Director 2003-06-01 UNTIL 2011-10-04 RESIGNED
SIR DAVID MARTIN BROWN May 1950 British Director 2000-05-26 UNTIL 2003-06-30 RESIGNED
KELLY KRISTINE BROUGH Nov 1972 British Director 2007-11-26 UNTIL 2011-10-04 RESIGNED
BARONESS SARAH VIRGINIA BRINTON Apr 1955 British Director 2003-03-01 UNTIL 2011-06-16 RESIGNED
MR WAYNE BEEDLE May 1970 British Director 2014-03-12 UNTIL 2014-08-06 RESIGNED
RAYMOND GEORGE LENNIE BARNES Jun 1945 British Director 2006-12-14 UNTIL 2011-10-04 RESIGNED
MR SIMON MARK PETER ADCOCK Sep 1975 British Director 2015-05-28 UNTIL 2018-06-23 RESIGNED
MRS LINDA MARGARET CHALLIS Oct 1952 British Director 2005-11-22 UNTIL 2011-10-04 RESIGNED
SIR ANTHONY ARMITAGE GREENER May 1940 British Director 2000-05-26 UNTIL 2004-06-30 RESIGNED
PROFESSOR ROBERT HAROLD FRYER Sep 1944 British Director 2000-06-01 UNTIL 2002-09-26 RESIGNED
MS HEULWEN JANE WILLIAMS Apr 1953 British Director 2007-11-26 UNTIL 2011-06-16 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Dimensions Training Topco Limited 2022-01-27 Lymington   Hampshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Mr Wayne Janse Van Rensburg 2018-06-23 - 2022-01-27 8/1981 Sheffield   South Yorkshire Significant influence or control
Pimco 2909 Limited 2018-06-22 - 2018-06-23 Sheffield   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Pimco (Holdings) Limited 2016-04-06 - 2018-06-22 Sheffield   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WALSALL BUSINESS SUPPORT LIMITED WALSALL ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
WALSALL CHAMBER OF COMMERCE ENGINEERING CENTRE LIMITED WALSALL Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
LICHFIELD FESTIVAL LIMITED LICHFIELD Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
COVENTRY & WARWICKSHIRE CHAMBER OF COMMERCE COVENTRY Active GROUP 94110 - Activities of business and employers membership organizations
NATIONAL CHAMBER OF TRADE LIMITED LONDON Active DORMANT 94120 - Activities of professional membership organizations
RIGHTSTEPCAREERS LIMITED 1-7 KING STREET Dissolved... FULL 78109 - Other activities of employment placement agencies
BUSINESS LINK COVENTRY AND WARWICKSHIRE LIMITED COVENTRY Dissolved... DORMANT 94110 - Activities of business and employers membership organizations
BRITISH BUSINESS PARKS WALSALL Dissolved... 68320 - Management of real estate on a fee or contract basis
UFI VOCTECH TRUST LONDON ENGLAND Active FULL 85590 - Other education n.e.c.
CHAMBERSIGN LIMITED LONDON Active DORMANT 94110 - Activities of business and employers membership organizations
CV ONE LIMITED BIRMINGHAM ENGLAND Dissolved... FULL 82990 - Other business support service activities n.e.c.
CHAMBERCUSTOMS LIMITED LONDON Active SMALL 94110 - Activities of business and employers membership organizations
NATIONAL COUNCIL FOR GRADUATE ENTREPRENEURSHIP COVENTRY Active MICRO ENTITY 85590 - Other education n.e.c.
VINSPIRED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
SOUTH WALES CHAMBER OF COMMERCE NEWPORT Dissolved... DORMANT 94120 - Activities of professional membership organizations
STUDIO SCHOOLS TRUST MANCHESTER Dissolved... TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
VALERIE COLTMAN HOLDINGS LIMITED IBSTOCK ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
H.JANE WILLIAMS LIMITED SOLIHULL Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
NATIONAL NUMERACY BRIGHTON ENGLAND Active GROUP 85600 - Educational support services

Free Reports Available

Report Date Filed Date of Report Assets
LD_TRAINING_LIMITED - Accounts 2022-01-28 27-04-2021 £19,459 Cash £-9,345,814 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DOCUMATION SOFTWARE LIMITED SOUTHAMPTON ENGLAND Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
DOCUMATION LTD SOUTHAMPTON ENGLAND Active DORMANT 62090 - Other information technology service activities
DS PROFESSIONAL SERVICES UK LIMITED SOUTHAMPTON ENGLAND Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
CAMAU CONSULTING LTD SOUTHAMPTON UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
CHARTER HAUS LIMITED SOUTHAMPTON ENGLAND Active MICRO ENTITY 93199 - Other sports activities
FLOWER LOGISTICS LTD SOUTHAMPTON ENGLAND Active NO ACCOUNTS FILED 49410 - Freight transport by road
ACCOMPT LIMITED SOUTHAMPTON ENGLAND Active NO ACCOUNTS FILED 69202 - Bookkeeping activities
DSF CLEANING LIMITED SOUTHAMPTON ENGLAND Active NO ACCOUNTS FILED 81210 - General cleaning of buildings
IP FOODS LTD SOUTHAMPTON ENGLAND Active NO ACCOUNTS FILED 56290 - Other food services
ROTATION REAL ESTATE LLP SOUTHAMPTON UNITED KINGDOM Active NO ACCOUNTS FILED None Supplied