LEARNING INNOVATIONS TRAINING TEAM LIMITED
LEEDS LEEDS IT TRAINING LIMITED

Hellopages » West Yorkshire » Leeds » LS7 3QB

Company number 04182011
Status Active
Incorporation Date 19 March 2001
Company Type Private Limited Company
Address THE COACH HOUSE 75 ALLERTON HILL, CHAPEL ALLERTON, LEEDS, WEST YORKSHIRE, LS7 3QB
Home Country United Kingdom
Nature of Business 85320 - Technical and vocational secondary education
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates This document is being processed and will be available in 5 days. ; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 240 . The most likely internet sites of LEARNING INNOVATIONS TRAINING TEAM LIMITED are www.learninginnovationstrainingteam.co.uk, and www.learning-innovations-training-team.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Learning Innovations Training Team Limited is a Private Limited Company. The company registration number is 04182011. Learning Innovations Training Team Limited has been working since 19 March 2001. The present status of the company is Active. The registered address of Learning Innovations Training Team Limited is The Coach House 75 Allerton Hill Chapel Allerton Leeds West Yorkshire Ls7 3qb. . LUKE, Norman is a Secretary of the company. LUKE, Jason is a Director of the company. Secretary LUKE, Edna has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director FRASER, Jeanie has been resigned. Director LUKE, Edna has been resigned. Director LUKE, Norman has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Technical and vocational secondary education".


Current Directors

Secretary
LUKE, Norman
Appointed Date: 15 March 2004

Director
LUKE, Jason
Appointed Date: 29 June 2012
56 years old

Resigned Directors

Secretary
LUKE, Edna
Resigned: 15 March 2004
Appointed Date: 19 March 2001

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 19 March 2001
Appointed Date: 19 March 2001

Director
FRASER, Jeanie
Resigned: 08 August 2002
Appointed Date: 19 March 2001
68 years old

Director
LUKE, Edna
Resigned: 30 October 2012
Appointed Date: 15 March 2004
77 years old

Director
LUKE, Norman
Resigned: 16 March 2004
Appointed Date: 05 August 2002
82 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 19 March 2001
Appointed Date: 19 March 2001

Persons With Significant Control

Learning Innovations (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LEARNING INNOVATIONS TRAINING TEAM LIMITED Events

23 Mar 2017
Confirmation statement made on 19 March 2017 with updates
This document is being processed and will be available in 5 days.

22 Jun 2016
Total exemption small company accounts made up to 31 March 2016
22 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 240

02 Jul 2015
Total exemption small company accounts made up to 31 March 2015
13 Apr 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 240

...
... and 45 more events
09 May 2001
New secretary appointed
09 May 2001
New director appointed
09 May 2001
Secretary resigned
02 May 2001
Ad 19/03/01--------- £ si 99@1=99 £ ic 1/100
19 Mar 2001
Incorporation