LABINAH MANAGEMENT TRAINING LIMITED

Register to unlock more data on OkredoRegister

LABINAH MANAGEMENT TRAINING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01338022

Incorporation date

09/11/1977

Size

Unaudited abridged

Contacts

Registered address

Registered address

International House, 6 South Molton Street, London W1K 5QFCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/1977)
dot icon17/09/2025
Confirmation statement made on 2025-09-16 with updates
dot icon03/06/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon16/09/2024
Confirmation statement made on 2024-09-16 with updates
dot icon30/08/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon15/11/2023
Amended accounts made up to 2022-12-31
dot icon29/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon19/09/2023
Confirmation statement made on 2023-09-16 with updates
dot icon11/11/2022
Amended accounts made up to 2021-12-31
dot icon30/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon16/09/2022
Confirmation statement made on 2022-09-16 with updates
dot icon15/03/2022
Termination of appointment of Mark Bentley as a director on 2022-02-08
dot icon09/03/2022
Cessation of Chiaros Holdings Limited as a person with significant control on 2022-02-08
dot icon09/03/2022
Notification of Andaho Limited as a person with significant control on 2022-02-08
dot icon05/03/2022
Satisfaction of charge 013380220007 in full
dot icon21/01/2022
Director's details changed for Mrs Gillian Honor James on 2022-01-21
dot icon21/01/2022
Registered office address changed from Queens House 8 - 9 Queen Street London EC4N 1SP England to International House 6 South Molton Street London W1K 5QF on 2022-01-21
dot icon12/01/2022
Cessation of Cello Health Limited as a person with significant control on 2016-04-06
dot icon12/01/2022
Notification of Chiaros Holdings Limited as a person with significant control on 2016-04-06
dot icon11/01/2022
Termination of appointment of Mark Coleridge Scott as a director on 2022-01-01
dot icon26/10/2021
Accounts for a small company made up to 2020-12-31
dot icon19/10/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon19/10/2021
Change of details for Cello Health Plc as a person with significant control on 2020-08-11
dot icon01/03/2021
Memorandum and Articles of Association
dot icon17/12/2020
Satisfaction of charge 6 in full
dot icon17/11/2020
Resolutions
dot icon29/10/2020
Registration of charge 013380220007, created on 2020-10-27
dot icon13/10/2020
Accounts for a small company made up to 2019-12-31
dot icon16/09/2020
Confirmation statement made on 2020-09-16 with no updates
dot icon05/12/2019
Change of details for Cello Group Plc as a person with significant control on 2018-06-06
dot icon16/09/2019
Confirmation statement made on 2019-09-16 with no updates
dot icon12/09/2019
Accounts for a small company made up to 2018-12-31
dot icon19/11/2018
Confirmation statement made on 2018-09-16 with no updates
dot icon12/09/2018
Accounts for a small company made up to 2017-12-31
dot icon30/07/2018
Registered office address changed from Queens House Queen Street London EC4N 1SP England to Queens House 8 - 9 Queen Street London EC4N 1SP on 2018-07-30
dot icon27/07/2018
Registered office address changed from 11-13 Charterhouse Buildings London EC1M 7AP England to Queens House Queen Street London EC4N 1SP on 2018-07-27
dot icon29/11/2017
Statement of company's objects
dot icon27/10/2017
Resolutions
dot icon27/09/2017
Confirmation statement made on 2017-09-16 with no updates
dot icon06/09/2017
Full accounts made up to 2016-12-31
dot icon11/10/2016
Registered office address changed from C/O Tmi 7 Clarendon Place Leamington Spa Warwickshire CV32 5QL to 11-13 Charterhouse Buildings London EC1M 7AP on 2016-10-11
dot icon11/10/2016
Termination of appointment of Jonathan David Penrose as a director on 2016-10-11
dot icon11/10/2016
Termination of appointment of Jonathan David Penrose as a secretary on 2016-10-11
dot icon23/09/2016
Confirmation statement made on 2016-09-16 with updates
dot icon01/09/2016
Full accounts made up to 2015-12-31
dot icon21/09/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon21/09/2015
Director's details changed for Mr Mark Scott on 2015-02-16
dot icon21/09/2015
Director's details changed for Mr Mark Bentley on 2015-02-16
dot icon15/09/2015
Full accounts made up to 2014-12-31
dot icon22/09/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon22/09/2014
Director's details changed for Ms Gillian Honor James on 2012-04-01
dot icon18/08/2014
Full accounts made up to 2013-12-31
dot icon20/09/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon12/07/2013
Full accounts made up to 2012-12-31
dot icon19/09/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon26/07/2012
Full accounts made up to 2011-12-31
dot icon09/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon09/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon08/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/09/2011
Full accounts made up to 2010-12-31
dot icon21/09/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon21/09/2011
Director's details changed for Ms Gillian Honor James on 2011-09-21
dot icon11/04/2011
Registered office address changed from the Holos Gorcott Hill Nr Redditch Worcestershire B98 9ET on 2011-04-11
dot icon17/09/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon17/09/2010
Director's details changed for Ms Gillian Honor James on 2010-08-11
dot icon13/09/2010
Full accounts made up to 2009-12-31
dot icon23/03/2010
Termination of appointment of Martin Dufficy as a director
dot icon07/10/2009
Full accounts made up to 2008-12-31
dot icon22/09/2009
Return made up to 16/09/09; full list of members
dot icon27/02/2009
Appointment terminated director kevin steeds
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon24/09/2008
Return made up to 16/09/08; full list of members
dot icon11/08/2008
Director's change of particulars / mark scott / 06/08/2008
dot icon03/10/2007
Full accounts made up to 2006-12-31
dot icon01/10/2007
Return made up to 16/09/07; full list of members
dot icon05/07/2007
New director appointed
dot icon02/05/2007
New director appointed
dot icon02/05/2007
New director appointed
dot icon02/05/2007
New director appointed
dot icon14/12/2006
Director resigned
dot icon21/09/2006
Return made up to 16/09/06; full list of members
dot icon21/09/2006
Location of register of members
dot icon13/09/2006
Full accounts made up to 2005-12-31
dot icon13/09/2006
Registered office changed on 13/09/06 from: the holos gorcott hill beoley redditch worcestershire B98 9ET
dot icon02/05/2006
New director appointed
dot icon26/04/2006
Declaration of assistance for shares acquisition
dot icon26/04/2006
Resolutions
dot icon26/04/2006
Resolutions
dot icon18/04/2006
Registered office changed on 18/04/06 from: 50 high street henley-in-arden solihull west mids B95 5AN
dot icon12/04/2006
Particulars of mortgage/charge
dot icon12/01/2006
Full accounts made up to 2005-06-30
dot icon10/01/2006
Director resigned
dot icon10/01/2006
Accounting reference date shortened from 30/06/06 to 31/12/05
dot icon10/01/2006
Auditor's resignation
dot icon22/12/2005
Return made up to 16/09/05; full list of members
dot icon01/12/2005
Declaration of satisfaction of mortgage/charge
dot icon31/10/2004
Full accounts made up to 2004-06-30
dot icon15/09/2004
Return made up to 16/09/04; full list of members
dot icon14/06/2004
Director resigned
dot icon07/05/2004
Full accounts made up to 2003-06-30
dot icon03/11/2003
Return made up to 16/09/03; full list of members
dot icon09/07/2003
Director resigned
dot icon09/07/2003
Director resigned
dot icon10/06/2003
Full accounts made up to 2002-06-30
dot icon01/10/2002
New director appointed
dot icon01/10/2002
New director appointed
dot icon24/09/2002
Return made up to 16/09/02; full list of members
dot icon17/08/2002
Resolutions
dot icon17/08/2002
Resolutions
dot icon17/08/2002
Resolutions
dot icon03/08/2002
Director resigned
dot icon30/07/2002
Full accounts made up to 2001-06-30
dot icon08/05/2002
Director resigned
dot icon15/10/2001
Return made up to 16/09/01; full list of members
dot icon23/07/2001
New secretary appointed
dot icon09/05/2001
Particulars of mortgage/charge
dot icon23/02/2001
New director appointed
dot icon12/02/2001
New director appointed
dot icon11/01/2001
New director appointed
dot icon11/01/2001
New director appointed
dot icon11/01/2001
New director appointed
dot icon05/01/2001
Accounting reference date extended from 31/12/00 to 30/06/01
dot icon05/01/2001
Resolutions
dot icon05/01/2001
Declaration of assistance for shares acquisition
dot icon05/01/2001
Auditor's resignation
dot icon05/01/2001
Secretary resigned;director resigned
dot icon05/01/2001
Director resigned
dot icon05/01/2001
Director resigned
dot icon05/01/2001
Director resigned
dot icon05/01/2001
Director resigned
dot icon29/12/2000
Particulars of mortgage/charge
dot icon29/12/2000
Particulars of mortgage/charge
dot icon29/12/2000
Particulars of mortgage/charge
dot icon29/12/2000
Particulars of mortgage/charge
dot icon25/10/2000
Full accounts made up to 1999-12-31
dot icon21/09/2000
Return made up to 16/09/00; full list of members
dot icon28/01/2000
Director resigned
dot icon03/12/1999
Return made up to 16/09/99; full list of members
dot icon06/10/1999
Full accounts made up to 1998-12-31
dot icon02/09/1999
New secretary appointed
dot icon02/09/1999
Secretary resigned
dot icon18/11/1998
Return made up to 16/09/98; full list of members
dot icon25/08/1998
Full group accounts made up to 1997-12-31
dot icon25/07/1998
Resolutions
dot icon02/10/1997
New director appointed
dot icon01/10/1997
Full group accounts made up to 1996-12-31
dot icon19/09/1997
Return made up to 16/09/97; no change of members
dot icon17/10/1996
Full accounts made up to 1995-12-31
dot icon15/10/1996
Return made up to 16/09/96; full list of members
dot icon31/10/1995
Amended full group accounts made up to 1994-12-31
dot icon19/09/1995
Return made up to 16/09/95; no change of members
dot icon31/07/1995
Full group accounts made up to 1994-12-31
dot icon17/05/1995
Director resigned
dot icon17/05/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/10/1994
Return made up to 16/09/94; no change of members
dot icon17/08/1994
Full group accounts made up to 1993-12-31
dot icon01/12/1993
New director appointed
dot icon01/12/1993
Return made up to 16/09/93; full list of members
dot icon07/07/1993
Full accounts made up to 1992-12-31
dot icon19/01/1993
New director appointed
dot icon19/01/1993
New director appointed
dot icon29/09/1992
Return made up to 16/09/92; full list of members
dot icon21/08/1992
Full accounts made up to 1991-12-31
dot icon17/01/1992
Return made up to 16/09/91; full list of members
dot icon01/11/1991
Full group accounts made up to 1990-12-31
dot icon07/04/1991
Return made up to 16/09/90; no change of members
dot icon28/09/1990
Full accounts made up to 1989-12-31
dot icon13/12/1989
Return made up to 16/09/89; full list of members
dot icon21/11/1989
New director appointed
dot icon18/09/1989
Full accounts made up to 1988-12-31
dot icon25/05/1989
Registered office changed on 25/05/89 from: king edward house new street birmingham 2
dot icon29/12/1988
Return made up to 14/07/88; full list of members
dot icon22/12/1988
Full accounts made up to 1987-12-31
dot icon06/09/1987
Full accounts made up to 1986-12-31
dot icon06/09/1987
Return made up to 01/08/87; full list of members
dot icon30/05/1986
Full accounts made up to 1985-12-31
dot icon30/05/1986
Return made up to 30/04/86; full list of members
dot icon21/06/1985
Miscellaneous
dot icon09/11/1977
Incorporation
dot icon09/11/1977
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-6 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
70.59K
-
0.00
243.00K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Mark
Director
24/04/2007 - 01/01/2022
54
James, Gillian Honor
Director
31/05/2007 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About LABINAH MANAGEMENT TRAINING LIMITED

LABINAH MANAGEMENT TRAINING LIMITED is an(a) Active company incorporated on 09/11/1977 with the registered office located at International House, 6 South Molton Street, London W1K 5QF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LABINAH MANAGEMENT TRAINING LIMITED?

toggle

LABINAH MANAGEMENT TRAINING LIMITED is currently Active. It was registered on 09/11/1977 .

Where is LABINAH MANAGEMENT TRAINING LIMITED located?

toggle

LABINAH MANAGEMENT TRAINING LIMITED is registered at International House, 6 South Molton Street, London W1K 5QF.

What does LABINAH MANAGEMENT TRAINING LIMITED do?

toggle

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

What is the latest filing for LABINAH MANAGEMENT TRAINING LIMITED?

toggle

The latest filing was on 17/09/2025: Confirmation statement made on 2025-09-16 with updates.