Company Information for LMD LEARNING SOLUTIONS LTD
40 KIMBOLTON ROAD, BEDFORD, MK40 2NR,
|
Company Registration Number
02363706
Private Limited Company
Active |
Company Name | ||
---|---|---|
LMD LEARNING SOLUTIONS LTD | ||
Legal Registered Office | ||
40 KIMBOLTON ROAD BEDFORD MK40 2NR Other companies in MK40 | ||
Previous Names | ||
|
Company Number | 02363706 | |
---|---|---|
Company ID Number | 02363706 | |
Date formed | 1989-03-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 18/05/2016 | |
Return next due | 15/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-07-05 11:43:04 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
FIVE FORTY LTD |
||
HILARY VYVYAN GOODIER |
||
KENNETH BRUCE GOODIER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN JEFFERY LAUGHER |
Director | ||
ANTHONY WAREING |
Director | ||
JANE WOLFSON |
Director | ||
CAROLINE HYDE |
Director | ||
DAVID JAMES WOLFSON |
Director | ||
AD VALOREM COMPANY SECRETARIAL LIMITED |
Company Secretary | ||
REGINALD MCLEAN |
Director | ||
WILLIAM DUNN |
Director | ||
PETER TAYLOR |
Director | ||
JACQUELINE MARY CARTER |
Company Secretary | ||
CAROLE JOSLIN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
POWER MIXERS LIMITED | Company Secretary | 2017-04-06 | CURRENT | 2002-11-13 | Active | |
POWER SLIPFORMERS LIMITED | Company Secretary | 2017-04-06 | CURRENT | 2003-02-05 | Active | |
CS HOLDCO LIMITED | Company Secretary | 2017-01-04 | CURRENT | 2017-01-04 | Active - Proposal to Strike off | |
BEDS, BUCKS AND HERTS PAYROLL CONSULTANCY SERVICES LIMITED | Company Secretary | 2016-12-21 | CURRENT | 2016-12-21 | Active - Proposal to Strike off | |
DRYSTONE STRATEGY PARTNERS LIMITED | Company Secretary | 2016-11-25 | CURRENT | 2016-11-25 | Active | |
ASHSCAPES LIMITED | Company Secretary | 2016-04-29 | CURRENT | 2016-04-29 | Active - Proposal to Strike off | |
VERGE TEK LIMITED | Company Secretary | 2016-03-09 | CURRENT | 2016-03-09 | Dissolved 2018-04-24 | |
VERGE VT LIMITED | Company Secretary | 2016-02-19 | CURRENT | 2016-02-19 | Active - Proposal to Strike off | |
PKGT LIMITED | Company Secretary | 2015-09-07 | CURRENT | 2015-09-07 | Active - Proposal to Strike off | |
CLAN GLUTEN FREE LIMITED | Company Secretary | 2015-06-16 | CURRENT | 2015-06-16 | Active - Proposal to Strike off | |
WEAL - ARCHITECTS LIMITED | Company Secretary | 2015-06-01 | CURRENT | 2015-06-01 | Active | |
G.R. MIA DEVELOPMENTS LIMITED | Company Secretary | 2015-04-18 | CURRENT | 2006-07-21 | Dissolved 2016-01-12 | |
BAKER HOLDINGS LIMITED | Company Secretary | 2015-04-13 | CURRENT | 2015-04-13 | Active | |
RENEW ASSOCIATES LIMITED | Company Secretary | 2015-02-09 | CURRENT | 2015-02-09 | Dissolved 2018-07-03 | |
PROCUREMENT COURSES LIMITED | Company Secretary | 2015-01-30 | CURRENT | 2011-07-05 | Active | |
ALEXIS PRODUCTIVITY SERVICES LIMITED | Company Secretary | 2014-12-08 | CURRENT | 2014-12-08 | Active | |
SPACEWORKZ LIMITED | Company Secretary | 2014-12-04 | CURRENT | 2014-12-04 | Dissolved 2018-03-27 | |
CENTRAL BUSINESS SCHOOL LIMITED | Company Secretary | 2014-11-20 | CURRENT | 2013-12-02 | Active | |
ELROCCO LIMITED | Company Secretary | 2014-10-17 | CURRENT | 2014-10-17 | Active - Proposal to Strike off | |
LONDON STUDENT CONFERENCES LIMITED | Company Secretary | 2014-01-29 | CURRENT | 2014-01-29 | Active | |
ALTERNATIVE H R LIMITED | Company Secretary | 2013-11-06 | CURRENT | 2004-05-19 | Active | |
KIZZY ADMINISTRATION LIMITED | Company Secretary | 2013-04-01 | CURRENT | 2007-01-19 | Active | |
KROGERS ADMINISTRATION LIMITED | Company Secretary | 2013-04-01 | CURRENT | 2007-01-19 | Active | |
KIZZY INVESTMENTS LIMITED | Company Secretary | 2013-04-01 | CURRENT | 2007-01-19 | Active | |
KIZZY SERVICES LIMITED | Company Secretary | 2013-04-01 | CURRENT | 2007-01-22 | Active | |
KROGERS SERVICES LIMITED | Company Secretary | 2013-04-01 | CURRENT | 2007-01-22 | Active | |
SBAYLEY ADMINISTRATION LIMITED | Company Secretary | 2013-04-01 | CURRENT | 2007-01-19 | Active | |
SBAYLEYS INVESTMENTS LIMITED | Company Secretary | 2013-04-01 | CURRENT | 2007-01-19 | Active | |
SBROWN ADMINISTRATION LIMITED | Company Secretary | 2013-04-01 | CURRENT | 2007-01-19 | Active | |
MHESTER INVESTMENTS LIMITED | Company Secretary | 2013-04-01 | CURRENT | 2007-01-19 | Active | |
TRIBE SERVICES LIMITED | Company Secretary | 2013-04-01 | CURRENT | 2007-01-22 | Active | |
SBROWN SERVICES LIMITED | Company Secretary | 2013-04-01 | CURRENT | 2007-01-22 | Active | |
MAJ ADMINISTRATION LIMITED | Company Secretary | 2013-04-01 | CURRENT | 2007-01-22 | Active | |
SBROWN INVESTMENTS LIMITED | Company Secretary | 2013-04-01 | CURRENT | 2007-01-19 | Active | |
MHESTER ADMINISTRATION LIMITED | Company Secretary | 2013-04-01 | CURRENT | 2007-01-19 | Active | |
KROGERS INVESTMENTS LIMITED | Company Secretary | 2013-04-01 | CURRENT | 2007-01-19 | Active | |
MAJ INVESTMENTS LIMITED | Company Secretary | 2013-04-01 | CURRENT | 2007-01-22 | Active | |
MAJ SERVICES 2006 LIMITED | Company Secretary | 2013-04-01 | CURRENT | 2007-01-22 | Active | |
MHESTER SERVICES LIMITED | Company Secretary | 2013-04-01 | CURRENT | 2007-01-22 | Active | |
ADROIT-E MONITOR LIMITED | Company Secretary | 2013-04-01 | CURRENT | 2008-07-28 | Active | |
ADROIT-E RESEARCH TECHNOLOGIES LIMITED | Company Secretary | 2013-04-01 | CURRENT | 2004-05-27 | Active | |
SBAYLEY SERVICES LIMITED | Company Secretary | 2013-04-01 | CURRENT | 2007-01-22 | Active | |
FOXDON DEVELOPMENTS LIMITED | Company Secretary | 2012-09-14 | CURRENT | 2006-01-03 | Active - Proposal to Strike off | |
LARKHILL LTD | Company Secretary | 2012-09-12 | CURRENT | 2004-07-09 | Active | |
MAGNUM INC. LIMITED | Company Secretary | 2012-03-31 | CURRENT | 2006-11-08 | Active - Proposal to Strike off | |
THOMAS SMITH LIMITED | Company Secretary | 2011-10-04 | CURRENT | 2011-10-04 | Active - Proposal to Strike off | |
LAUREN JACKSON TANNING LOUNGE LIMITED | Company Secretary | 2011-08-19 | CURRENT | 2011-08-19 | Dissolved 2016-11-01 | |
KARTAN LIMITED | Company Secretary | 2011-03-28 | CURRENT | 1999-12-13 | Active - Proposal to Strike off | |
DAVIDSON ARTS PARTNERSHIP LIMITED | Company Secretary | 2010-06-18 | CURRENT | 1999-03-10 | Active - Proposal to Strike off | |
M M DUBOIS LIMITED | Company Secretary | 2008-12-17 | CURRENT | 2004-05-13 | Active | |
ISCA MANAGEMENT SERVICES LIMITED | Company Secretary | 2008-05-29 | CURRENT | 1995-08-14 | Active - Proposal to Strike off | |
JOHN BEE & ASSOCIATES LTD | Company Secretary | 2008-03-20 | CURRENT | 2008-03-20 | Dissolved 2016-01-19 | |
O'BRIENS SANDWICH BAR (HEMEL HEMPSTEAD) LTD | Company Secretary | 2008-03-04 | CURRENT | 2002-08-09 | Dissolved 2013-11-05 | |
FALCONBADGE LIMITED | Company Secretary | 2007-12-01 | CURRENT | 1984-02-22 | Dissolved 2016-01-26 | |
B P BROADCAST LIMITED | Company Secretary | 2007-06-13 | CURRENT | 2007-06-13 | Dissolved 2015-02-03 | |
WORLDWIDE BUILDER EXCHANGE.CO.UK LTD | Company Secretary | 2007-02-14 | CURRENT | 2003-02-25 | Dissolved 2014-02-25 | |
HIGH BURTON CONSULTING LIMITED | Director | 2016-04-01 | CURRENT | 2002-12-02 | Active | |
HIGH BURTON CONSULTING LIMITED | Director | 2002-12-02 | CURRENT | 2002-12-02 | Active |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Mr Hilary Vyvyan Goodier on 2023-06-12 | ||
Change of details for Mr Hilary Vyvyan Goodier as a person with significant control on 2023-06-12 | ||
Change of details for Mr Kenneth Bruce Goodier as a person with significant control on 2023-06-12 | ||
CONFIRMATION STATEMENT MADE ON 18/05/23, WITH NO UPDATES | ||
Current accounting period extended from 31/12/22 TO 31/03/23 | ||
Current accounting period extended from 31/12/22 TO 31/03/23 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/22, WITH NO UPDATES | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/05/17 STATEMENT OF CAPITAL;GBP 22228 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS HILARY VYVYAN GOODIER | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/05/16 STATEMENT OF CAPITAL;GBP 22228 | |
AR01 | 18/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/05/15 STATEMENT OF CAPITAL;GBP 22228 | |
AR01 | 18/05/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN JEFFERY LAUGHER | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/06/14 STATEMENT OF CAPITAL;GBP 22228 | |
AR01 | 18/05/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY WAREING | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/05/13 ANNUAL RETURN FULL LIST | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
AP01 | DIRECTOR APPOINTED MR KENNETH BRUCE GOODIER | |
AP01 | DIRECTOR APPOINTED MR ANTHONY WAREING | |
AP01 | DIRECTOR APPOINTED MR STEVEN JEFFERY LAUGHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE WOLFSON | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/12 FROM 1a Market Square Stony Stratford Milton Keynes MK11 1BE United Kingdom | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/12 FROM 40 Kimbolton Road Bedford MK40 2NR United Kingdom | |
AR01 | 18/05/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE WOLFSON / 07/07/2010 | |
AR01 | 18/05/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FIVE FORTY LTD / 18/05/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
363a | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/05/2009 FROM 40 KIMBOLTON ROAD BEDFORD MK40 2NR | |
288b | APPOINTMENT TERMINATED DIRECTOR CAROLINE HYDE | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID WOLFSON | |
288b | APPOINTMENT TERMINATE, SECRETARY AD VALOREM COMPANY SECRETARIAL LIMITED LOGGED FORM | |
363a | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 31/08/2008 TO 31/12/2008 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 04/02/08 FROM: 2-3 BASSETT COURT BROAD STREET NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 0JN | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/07/06--------- £ SI 2222@1=2222 £ IC 20006/22228 | |
CERTNM | COMPANY NAME CHANGED LEARNING MATERIALS DESIGN LIMITE D CERTIFICATE ISSUED ON 02/06/06 | |
363a | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 24/07/05 FROM: 2-3 BASSETT COURT, BROAD STREET NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 0JN | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 06/05/05 FROM: THE SCHOOLROOM BROUGHTON VILLAGE MILTON KEYNES BUCKS MK10 9AA | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | THE CO-OPERATIVE BANK PLC |
LMD LEARNING SOLUTIONS LTD owns 2 domain names.
learningdesign.co.uk lmd.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |