EMPLOYMENT LAW TRAINING LIMITED

Register to unlock more data on OkredoRegister

EMPLOYMENT LAW TRAINING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03830242

Incorporation date

23/08/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LSCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/1999)
dot icon06/02/2026
Return of final meeting in a creditors' voluntary winding up
dot icon16/01/2025
Liquidators' statement of receipts and payments to 2024-12-06
dot icon26/01/2024
Liquidators' statement of receipts and payments to 2023-12-06
dot icon05/02/2023
Liquidators' statement of receipts and payments to 2022-12-06
dot icon15/12/2021
Registered office address changed from The Old Vicarage West Road Ovingham Prudhoe NE42 6BW England to Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2021-12-15
dot icon15/12/2021
Appointment of a voluntary liquidator
dot icon15/12/2021
Resolutions
dot icon15/12/2021
Statement of affairs
dot icon02/11/2021
Confirmation statement made on 2021-08-23 with updates
dot icon02/11/2021
Notification of Louise Atkinson as a person with significant control on 2021-01-26
dot icon02/11/2021
Appointment of Mrs Louise Atkinson as a director on 2021-01-26
dot icon03/02/2021
Notification of Neil Atkinson as a person with significant control on 2021-01-26
dot icon27/01/2021
Registered office address changed from 50 Mountford Close Wellesbourne Warwick Warwickshire CV35 9QQ to The Old Vicarage West Road Ovingham Prudhoe NE42 6BW on 2021-01-27
dot icon26/01/2021
Micro company accounts made up to 2020-08-31
dot icon26/01/2021
Termination of appointment of Derek John Eccleston as a director on 2021-01-25
dot icon26/01/2021
Termination of appointment of Jane Eccleston as a secretary on 2021-01-25
dot icon26/01/2021
Cessation of Derek John Eccleston as a person with significant control on 2021-01-25
dot icon26/01/2021
Appointment of Mr Neil Francis Atkinson as a director on 2021-01-25
dot icon25/08/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon28/11/2019
Micro company accounts made up to 2019-08-31
dot icon02/09/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon07/11/2018
Micro company accounts made up to 2018-08-31
dot icon23/08/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon27/02/2018
Micro company accounts made up to 2017-08-31
dot icon27/08/2017
Confirmation statement made on 2017-08-23 with no updates
dot icon09/01/2017
Total exemption small company accounts made up to 2016-08-31
dot icon23/08/2016
Confirmation statement made on 2016-08-23 with updates
dot icon10/12/2015
Total exemption small company accounts made up to 2015-08-31
dot icon31/08/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon01/12/2014
Total exemption small company accounts made up to 2014-08-31
dot icon28/08/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon07/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon02/09/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon13/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon27/08/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon11/01/2012
Total exemption small company accounts made up to 2011-08-31
dot icon28/08/2011
Annual return made up to 2011-08-23 with full list of shareholders
dot icon07/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon23/08/2010
Annual return made up to 2010-08-23 with full list of shareholders
dot icon23/08/2010
Director's details changed for Derek John Eccleston on 2010-08-23
dot icon07/01/2010
Total exemption small company accounts made up to 2009-08-31
dot icon22/09/2009
Return made up to 23/08/09; full list of members
dot icon07/01/2009
Total exemption small company accounts made up to 2008-08-31
dot icon05/09/2008
Return made up to 23/08/08; full list of members
dot icon21/01/2008
Total exemption small company accounts made up to 2007-08-31
dot icon28/08/2007
Return made up to 23/08/07; full list of members
dot icon28/08/2007
Secretary's particulars changed
dot icon19/03/2007
Total exemption small company accounts made up to 2006-08-31
dot icon25/08/2006
Return made up to 23/08/06; full list of members
dot icon06/02/2006
Total exemption small company accounts made up to 2005-08-31
dot icon24/08/2005
Return made up to 23/08/05; full list of members
dot icon07/01/2005
Total exemption small company accounts made up to 2004-08-31
dot icon24/08/2004
Return made up to 23/08/04; full list of members
dot icon27/01/2004
Total exemption small company accounts made up to 2003-08-31
dot icon22/12/2003
Ad 01/12/03--------- £ si 99@1=99 £ ic 1/100
dot icon28/08/2003
Return made up to 23/08/03; full list of members
dot icon04/07/2003
Total exemption small company accounts made up to 2002-08-31
dot icon11/09/2002
Return made up to 23/08/02; full list of members
dot icon20/08/2002
Certificate of change of name
dot icon18/07/2002
Certificate of change of name
dot icon28/06/2002
Total exemption small company accounts made up to 2001-08-31
dot icon12/09/2001
Return made up to 23/08/01; full list of members
dot icon26/06/2001
Accounts for a small company made up to 2000-08-31
dot icon12/09/2000
Return made up to 23/08/00; full list of members
dot icon13/06/2000
Registered office changed on 13/06/00 from: 28 pembroke gardens wellesbourne warwick warwickshire CV35 9PX
dot icon13/06/2000
Secretary's particulars changed
dot icon13/06/2000
Director's particulars changed
dot icon26/08/1999
Resolutions
dot icon26/08/1999
Resolutions
dot icon26/08/1999
Resolutions
dot icon24/08/1999
Secretary resigned
dot icon23/08/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2020
dot iconNext confirmation date
23/08/2022
dot iconLast change occurred
31/08/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2020
dot iconNext account date
31/08/2021
dot iconNext due on
31/05/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Atkinson, Louise
Director
26/01/2021 - Present
16
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
23/08/1999 - 23/08/1999
99600
Eccleston, Derek John
Director
23/08/1999 - 25/01/2021
2
Atkinson, Neil Francis
Director
25/01/2021 - Present
6
Eccleston, Jane
Secretary
23/08/1999 - 25/01/2021
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About EMPLOYMENT LAW TRAINING LIMITED

EMPLOYMENT LAW TRAINING LIMITED is an(a) Liquidation company incorporated on 23/08/1999 with the registered office located at Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EMPLOYMENT LAW TRAINING LIMITED?

toggle

EMPLOYMENT LAW TRAINING LIMITED is currently Liquidation. It was registered on 23/08/1999 .

Where is EMPLOYMENT LAW TRAINING LIMITED located?

toggle

EMPLOYMENT LAW TRAINING LIMITED is registered at Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS.

What does EMPLOYMENT LAW TRAINING LIMITED do?

toggle

EMPLOYMENT LAW TRAINING LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for EMPLOYMENT LAW TRAINING LIMITED?

toggle

The latest filing was on 06/02/2026: Return of final meeting in a creditors' voluntary winding up.