Company NameLearning Innovations Training Team Limited
Company StatusDissolved
Company Number04182011
CategoryPrivate Limited Company
Incorporation Date19 March 2001(23 years, 1 month ago)
Dissolution Date13 September 2023 (7 months, 2 weeks ago)
Previous NameLeeds It Training Limited

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Secretary NameNorman Luke
NationalityBritish
StatusClosed
Appointed15 March 2004(2 years, 12 months after company formation)
Appointment Duration19 years, 6 months (closed 13 September 2023)
RoleCompany Director
Correspondence AddressWestbourne Lodge
Bradford Road
Otley
W Yorkshire
LS21 3OQ
Director NameMr Jason Luke
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2012(11 years, 3 months after company formation)
Appointment Duration11 years, 2 months (closed 13 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshfield House Illingworth Street
Ossett
WF5 8AL
Director NameMs Jeanie Fraser
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(same day as company formation)
RoleManaging Director
Correspondence Address18 Norfolk Green
Leeds
LS7 4QA
Secretary NameEdna Luke
NationalityBritish
StatusResigned
Appointed19 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Gledhow Park Avenue
Leeds
West Yorkshire
LS7 4JN
Director NameNorman Luke
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(1 year, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 March 2004)
RoleEngineer
Correspondence AddressWestbourne Lodge
Bradford Road
Otley
W Yorkshire
LS21 3OQ
Director NameEdna Luke
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(2 years, 12 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 October 2012)
RoleTraining Provider
Country of ResidenceUnited Kingdom
Correspondence Address92 Gledhow Park Avenue
Leeds
West Yorkshire
LS7 4JN
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed19 March 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed19 March 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitelearninginnovations.co.uk

Location

Registered Address2 Lakeside Calder Island Way
Wakefield
West Yorkshire
WF2 7AW
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

240 at £1Learning Innovations (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£84,705
Cash£33,527
Current Liabilities£25,966

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

26 June 2018Delivered on: 29 June 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

13 September 2023Final Gazette dissolved following liquidation (1 page)
13 June 2023Return of final meeting in a creditors' voluntary winding up (21 pages)
8 February 2023Registered office address changed from Ashfield House Illingworth Street Ossett WF5 8AL to 2 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW on 8 February 2023 (2 pages)
23 September 2022Statement of affairs (9 pages)
23 September 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-09-13
(1 page)
23 September 2022Appointment of a voluntary liquidator (3 pages)
22 September 2022Registered office address changed from Mccarthy's Business Centre Education Road Leeds LS7 2AL England to Ashfield House Illingworth Street Ossett WF5 8AL on 22 September 2022 (2 pages)
26 April 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
7 January 2022Satisfaction of charge 041820110001 in full (1 page)
30 November 2021Micro company accounts made up to 30 September 2021 (2 pages)
29 April 2021Registered office address changed from Suite 12 Mccarthy's Business Centre Education Road Leeds West Yorkshire LS7 2AL United Kingdom to Mccarthy's Business Centre Education Road Leeds LS7 2AL on 29 April 2021 (1 page)
29 April 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
5 February 2021Micro company accounts made up to 30 September 2020 (2 pages)
27 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
29 January 2020Micro company accounts made up to 30 September 2019 (2 pages)
25 March 2019Change of details for Learning Innovations (Holdings) Limited as a person with significant control on 4 March 2019 (2 pages)
25 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
4 March 2019Current accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
25 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 June 2018Registration of charge 041820110001, created on 26 June 2018 (23 pages)
27 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
13 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 September 2017Registered office address changed from Suite 12 Mccarthys Business Centre Education Road Leeds W. Yorks LS7 2AL to Suite 12 Mccarthy's Business Centre Education Road Leeds West Yorkshire LS7 2AL on 19 September 2017 (1 page)
19 September 2017Registered office address changed from Suite 12 Mccarthys Business Centre Education Road Leeds W. Yorks LS7 2AL to Suite 12 Mccarthy's Business Centre Education Road Leeds West Yorkshire LS7 2AL on 19 September 2017 (1 page)
15 September 2017Registered office address changed from The Coach House 75 Allerton Hill Chapel Allerton Leeds West Yorkshire LS7 3QB to Suite 12 Mccarthys Business Centre Education Road Leeds W. Yorks LS7 2AL on 15 September 2017 (2 pages)
15 September 2017Registered office address changed from The Coach House 75 Allerton Hill Chapel Allerton Leeds West Yorkshire LS7 3QB to Suite 12 Mccarthys Business Centre Education Road Leeds W. Yorks LS7 2AL on 15 September 2017 (2 pages)
23 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
22 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 240
(4 pages)
22 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 240
(4 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 240
(3 pages)
13 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 240
(3 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 240
(3 pages)
8 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 240
(3 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 May 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
3 May 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
10 April 2013Termination of appointment of Edna Luke as a director (1 page)
10 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
10 April 2013Termination of appointment of Edna Luke as a director (1 page)
10 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
19 October 2012Current accounting period extended from 31 March 2013 to 31 July 2013 (1 page)
19 October 2012Current accounting period extended from 31 March 2013 to 31 July 2013 (1 page)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 June 2012Appointment of Mr Jason Luke as a director (2 pages)
29 June 2012Appointment of Mr Jason Luke as a director (2 pages)
23 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 June 2010Registered office address changed from 92 Gledhow Park Avenue Chapel Allerton Leeds West Yorkshire LS7 4JN on 14 June 2010 (2 pages)
14 June 2010Registered office address changed from 92 Gledhow Park Avenue Chapel Allerton Leeds West Yorkshire LS7 4JN on 14 June 2010 (2 pages)
31 March 2010Director's details changed for Edna Luke on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Edna Luke on 1 October 2009 (2 pages)
31 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Edna Luke on 1 October 2009 (2 pages)
31 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 May 2009Return made up to 19/03/09; full list of members (3 pages)
1 May 2009Return made up to 19/03/09; full list of members (3 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 March 2008Return made up to 19/03/08; full list of members (3 pages)
26 March 2008Return made up to 19/03/08; full list of members (3 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 August 2007Registered office changed on 19/08/07 from: circle house lady lane leeds yorkshire LS2 7LP (1 page)
19 August 2007Registered office changed on 19/08/07 from: circle house lady lane leeds yorkshire LS2 7LP (1 page)
2 May 2007Return made up to 19/03/07; full list of members (2 pages)
2 May 2007Return made up to 19/03/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 March 2006Return made up to 19/03/06; full list of members (6 pages)
28 March 2006Return made up to 19/03/06; full list of members (6 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 March 2005Return made up to 19/03/05; full list of members (6 pages)
16 March 2005Return made up to 19/03/05; full list of members (6 pages)
5 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 May 2004Return made up to 19/03/04; full list of members (7 pages)
13 May 2004Return made up to 19/03/04; full list of members (7 pages)
23 April 2004Memorandum and Articles of Association (7 pages)
23 April 2004Memorandum and Articles of Association (7 pages)
16 April 2004Secretary resigned (1 page)
16 April 2004Director resigned (1 page)
16 April 2004Director resigned (1 page)
16 April 2004New secretary appointed (2 pages)
16 April 2004New director appointed (2 pages)
16 April 2004Secretary resigned (1 page)
16 April 2004New secretary appointed (2 pages)
16 April 2004New director appointed (2 pages)
15 April 2004Company name changed leeds it training LIMITED\certificate issued on 15/04/04 (2 pages)
15 April 2004Company name changed leeds it training LIMITED\certificate issued on 15/04/04 (2 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
26 March 2003Return made up to 19/03/03; full list of members (7 pages)
26 March 2003Return made up to 19/03/03; full list of members (7 pages)
22 August 2002New director appointed (2 pages)
22 August 2002New director appointed (2 pages)
22 August 2002Director resigned (1 page)
22 August 2002Ad 08/08/02--------- £ si 140@1=140 £ ic 100/240 (2 pages)
22 August 2002Ad 08/08/02--------- £ si 140@1=140 £ ic 100/240 (2 pages)
22 August 2002Director resigned (1 page)
17 July 2002Registered office changed on 17/07/02 from: 2ND floor munro house duke street leeds west yorkshire LS9 8AG (1 page)
17 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 July 2002Registered office changed on 17/07/02 from: 2ND floor munro house duke street leeds west yorkshire LS9 8AG (1 page)
13 May 2002Return made up to 19/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 May 2002Return made up to 19/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 May 2001Registered office changed on 09/05/01 from: 16 churchill way cardiff CF10 2DX (1 page)
9 May 2001Director resigned (1 page)
9 May 2001Secretary resigned (1 page)
9 May 2001New secretary appointed (2 pages)
9 May 2001Director resigned (1 page)
9 May 2001New director appointed (2 pages)
9 May 2001Secretary resigned (1 page)
9 May 2001Registered office changed on 09/05/01 from: 16 churchill way cardiff CF10 2DX (1 page)
9 May 2001New director appointed (2 pages)
9 May 2001New secretary appointed (2 pages)
2 May 2001Ad 19/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 May 2001Ad 19/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 March 2001Incorporation (14 pages)
19 March 2001Incorporation (14 pages)