About

Registered Number: 05401586
Date of Incorporation: 23/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 52 Percy Gardens, Tynemouth, North Shields, Tyne And Wear, NE30 4HH

 

Learning Technology Services Ltd was founded on 23 March 2005, it's status is listed as "Active". The organisation has 2 directors. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITTAKER, Scott 23 March 2005 14 February 2006 1
Secretary Name Appointed Resigned Total Appointments
WHITTAKER, Scott 01 April 2007 - 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 07 April 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 16 June 2010
AAMD - Amended Accounts 16 June 2010
AR01 - Annual Return 09 May 2010
CH01 - Change of particulars for director 09 May 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 23 March 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 18 April 2008
363a - Annual Return 03 April 2008
AA - Annual Accounts 02 February 2008
287 - Change in situation or address of Registered Office 22 August 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
AA - Annual Accounts 30 April 2007
288b - Notice of resignation of directors or secretaries 23 October 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
363s - Annual Return 26 April 2006
288b - Notice of resignation of directors or secretaries 23 February 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
288b - Notice of resignation of directors or secretaries 01 April 2005
NEWINC - New incorporation documents 23 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.