LIGTAS CONSULTANCY AND TRAINING LIMITED

Register to unlock more data on OkredoRegister

LIGTAS CONSULTANCY AND TRAINING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07511553

Incorporation date

31/01/2011

Size

Small

Contacts

Registered address

Registered address

Axys House Heol Crochendy, Parc Nantgarw, Cardiff CF15 7TWCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2011)
dot icon09/02/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon20/06/2025
Accounts for a small company made up to 2024-12-31
dot icon28/01/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon03/12/2024
Satisfaction of charge 075115530012 in full
dot icon25/07/2024
Accounts for a small company made up to 2023-12-31
dot icon12/03/2024
Confirmation statement made on 2024-01-31 with updates
dot icon11/08/2023
Resolutions
dot icon11/08/2023
Solvency Statement dated 04/08/23
dot icon11/08/2023
Statement by Directors
dot icon11/08/2023
Statement of capital on 2023-08-11
dot icon19/07/2023
Accounts for a small company made up to 2022-12-31
dot icon09/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon14/11/2022
Termination of appointment of Simon Jones as a director on 2022-10-06
dot icon20/09/2022
Accounts for a small company made up to 2021-12-31
dot icon28/03/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon20/12/2021
Accounts for a small company made up to 2020-12-31
dot icon09/03/2021
Accounts for a small company made up to 2019-12-31
dot icon01/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon28/09/2020
Satisfaction of charge 075115530010 in full
dot icon09/03/2020
Confirmation statement made on 2020-01-31 with updates
dot icon03/09/2019
Full accounts made up to 2018-12-31
dot icon16/08/2019
Resolutions
dot icon29/07/2019
Registration of charge 075115530012, created on 2019-07-09
dot icon15/07/2019
Resolutions
dot icon12/07/2019
Cessation of Alcumus Holdings Limited as a person with significant control on 2019-07-09
dot icon12/07/2019
Notification of Ligtas Limited as a person with significant control on 2019-07-09
dot icon12/07/2019
Termination of appointment of Alyn Franklin as a director on 2019-07-09
dot icon12/07/2019
Termination of appointment of Suzie Chetri as a secretary on 2019-07-09
dot icon12/07/2019
Termination of appointment of Timothy Jackson as a director on 2019-07-09
dot icon12/07/2019
Appointment of Mr Simon Jones as a director on 2019-07-09
dot icon12/07/2019
Appointment of Mr Shaun Ashmead as a director on 2019-07-09
dot icon12/07/2019
Appointment of Mrs Alexis Vranch as a director on 2019-07-09
dot icon10/07/2019
Registration of charge 075115530011, created on 2019-07-09
dot icon02/07/2019
Statement of capital following an allotment of shares on 2019-07-01
dot icon21/06/2019
Appointment of Mr Timothy Jackson as a director on 2019-06-21
dot icon06/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon05/02/2019
Memorandum and Articles of Association
dot icon05/02/2019
Resolutions
dot icon02/02/2019
Register(s) moved to registered office address Axys House Heol Crochendy Parc Nantgarw Cardiff CF15 7TW
dot icon02/02/2019
Register(s) moved to registered office address Axys House Heol Crochendy Parc Nantgarw Cardiff CF15 7TW
dot icon29/01/2019
Appointment of Mrs Suzie Chetri as a secretary on 2019-01-24
dot icon29/01/2019
Termination of appointment of Mitre Secretaries Limited as a secretary on 2019-01-24
dot icon09/01/2019
Satisfaction of charge 075115530009 in full
dot icon09/01/2019
Satisfaction of charge 075115530008 in full
dot icon20/12/2018
Registration of charge 075115530010, created on 2018-12-17
dot icon28/09/2018
Full accounts made up to 2017-12-31
dot icon20/04/2018
Termination of appointment of Ken Coveney as a director on 2018-04-19
dot icon05/02/2018
Confirmation statement made on 2018-01-31 with updates
dot icon05/02/2018
Notification of Alcumus Holdings Limited as a person with significant control on 2017-05-08
dot icon05/02/2018
Cessation of Santia Holdco Limited as a person with significant control on 2017-05-08
dot icon02/02/2018
Register(s) moved to registered inspection location Cannon Place 78 Cannon Street London EC4N 6AF
dot icon02/02/2018
Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF
dot icon18/01/2018
Director's details changed for Mr Alyn Franklin on 2018-01-11
dot icon11/01/2018
Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF England to Axys House Heol Crochendy Parc Nantgarw Cardiff CF15 7TW on 2018-01-11
dot icon10/01/2018
Resolutions
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon08/09/2017
Termination of appointment of Martin William Smith as a director on 2017-09-08
dot icon08/09/2017
Director's details changed for Mr Alyn Franklin on 2017-09-08
dot icon20/04/2017
Statement of capital on 2017-04-20
dot icon20/04/2017
Statement by Directors
dot icon20/04/2017
Solvency Statement dated 21/03/17
dot icon20/04/2017
Resolutions
dot icon03/04/2017
Statement of capital following an allotment of shares on 2017-03-21
dot icon02/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon19/01/2017
Auditor's resignation
dot icon03/11/2016
Registration of charge 075115530009, created on 2016-10-31
dot icon16/08/2016
Full accounts made up to 2015-12-31
dot icon06/07/2016
Appointment of Mr Ken Coveney as a director on 2016-07-01
dot icon09/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon05/02/2016
Appointment of Mr Martin William Smith as a director on 2015-12-02
dot icon05/02/2016
Termination of appointment of Jane Helen Hext as a director on 2015-12-02
dot icon05/02/2016
Satisfaction of charge 1 in full
dot icon05/02/2016
Satisfaction of charge 075115530006 in full
dot icon05/02/2016
Satisfaction of charge 3 in full
dot icon05/02/2016
Satisfaction of charge 4 in full
dot icon05/02/2016
Satisfaction of charge 075115530005 in full
dot icon05/02/2016
Satisfaction of charge 075115530007 in full
dot icon18/01/2016
Appointment of Mitre Secretaries Limited as a secretary on 2016-01-01
dot icon15/01/2016
Registered office address changed from Santia House Parc Nantgarw Nantgarw Cardiff CF15 7QX to Cannon Place 78 Cannon Street London EC4N 6AF on 2016-01-15
dot icon30/12/2015
Current accounting period shortened from 2016-01-31 to 2015-12-31
dot icon17/12/2015
Registration of charge 075115530008, created on 2015-12-02
dot icon03/07/2015
Full accounts made up to 2015-01-31
dot icon26/02/2015
Termination of appointment of Karen Jayne Halford as a director on 2015-01-31
dot icon26/02/2015
Termination of appointment of Paul Michael Ollerton as a director on 2015-01-26
dot icon19/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon19/02/2015
Director's details changed for Jane Hext on 2015-01-31
dot icon19/02/2015
Termination of appointment of Paul Michael Ollerton as a director on 2015-01-26
dot icon19/02/2015
Termination of appointment of Karen Jayne Halford as a director on 2015-01-31
dot icon19/12/2014
Registration of charge 075115530007, created on 2014-12-18
dot icon19/09/2014
Full accounts made up to 2014-01-31
dot icon31/07/2014
Termination of appointment of Lawrence Leslie Andrew Rawlinson as a secretary on 2014-07-31
dot icon19/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon19/09/2013
Full accounts made up to 2013-01-31
dot icon17/09/2013
Registration of charge 075115530005
dot icon17/09/2013
Registration of charge 075115530006
dot icon17/09/2013
Satisfaction of charge 2 in full
dot icon22/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon17/10/2012
Full accounts made up to 2012-01-31
dot icon28/08/2012
Appointment of Mr Paul Ollerton as a director
dot icon03/04/2012
Particulars of a mortgage or charge / charge no: 4
dot icon21/03/2012
Appointment of Mr Lawrence Leslie Andrew Rawlinson as a secretary
dot icon02/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon02/02/2012
Termination of appointment of Richard Warwick-Saunders as a director
dot icon02/02/2012
Termination of appointment of Richard Warwick-Saunders as a secretary
dot icon08/11/2011
Particulars of a mortgage or charge / charge no: 3
dot icon01/09/2011
Registered office address changed from Santia House Caerphilly Business Park Caerphilly South Wales CF83 3GG on 2011-09-01
dot icon18/08/2011
Particulars of a mortgage or charge / charge no: 2
dot icon02/08/2011
Termination of appointment of Sean Cooper as a director
dot icon24/06/2011
Appointment of Karen Halford as a director
dot icon23/06/2011
Current accounting period extended from 2011-08-31 to 2012-01-31
dot icon21/06/2011
Appointment of Jane Hext as a director
dot icon16/06/2011
Appointment of Alyn Franklin as a director
dot icon08/06/2011
Particulars of a mortgage or charge / charge no: 1
dot icon20/05/2011
Appointment of Richard Meirion Warwick-Saunders as a director
dot icon10/03/2011
Resolutions
dot icon10/03/2011
Appointment of Richard Warwick-Saunders as a secretary
dot icon09/03/2011
Current accounting period shortened from 2012-01-31 to 2011-08-31
dot icon09/03/2011
Registered office address changed from 30 Crown Place London EC2A 4ES on 2011-03-09
dot icon31/01/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
50
719.44K
-
0.00
260.52K
-
2022
58
473.41K
-
0.00
116.13K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ollerton, Paul Michael
Director
10/08/2012 - 26/01/2015
54
Ashmead, Shaun
Director
09/07/2019 - Present
11
Jones, Simon
Director
09/07/2019 - 06/10/2022
3
Vranch, Alexis
Director
09/07/2019 - Present
5
Coveney, Ken
Director
01/07/2016 - 19/04/2018
62

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIGTAS CONSULTANCY AND TRAINING LIMITED

LIGTAS CONSULTANCY AND TRAINING LIMITED is an(a) Active company incorporated on 31/01/2011 with the registered office located at Axys House Heol Crochendy, Parc Nantgarw, Cardiff CF15 7TW. 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 LIGTAS CONSULTANCY AND TRAINING LIMITED?

toggle

LIGTAS CONSULTANCY AND TRAINING LIMITED is currently Active. It was registered on 31/01/2011 .

Where is LIGTAS CONSULTANCY AND TRAINING LIMITED located?

toggle

LIGTAS CONSULTANCY AND TRAINING LIMITED is registered at Axys House Heol Crochendy, Parc Nantgarw, Cardiff CF15 7TW.

What does LIGTAS CONSULTANCY AND TRAINING LIMITED do?

toggle

LIGTAS CONSULTANCY AND TRAINING LIMITED operates in the Environmental consulting activities (74.90/1 - SIC 2007) sector.

What is the latest filing for LIGTAS CONSULTANCY AND TRAINING LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-01-28 with no updates.