About

Registered Number: 01338022
Date of Incorporation: 09/11/1977 (46 years and 5 months ago)
Company Status: Active
Registered Address: Queens House, 8 - 9 Queen Street, London, EC4N 1SP,

 

Labinah Management Training Ltd was setup in 1977, it's status in the Companies House registry is set to "Active". This company has 4 directors listed as Hawtin, Pauline Diana, Moller, Claus, Moller, Viveca, Therkelsen, Lars Roland. We don't currently know the number of employees at Labinah Management Training Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOLLER, Claus N/A 21 December 2000 1
MOLLER, Viveca 28 April 1995 21 December 2000 1
THERKELSEN, Lars Roland 01 January 1993 01 April 1995 1
Secretary Name Appointed Resigned Total Appointments
HAWTIN, Pauline Diana N/A 30 July 1999 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
PSC05 - N/A 05 December 2019
CS01 - N/A 16 September 2019
AA - Annual Accounts 12 September 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 12 September 2018
AD01 - Change of registered office address 30 July 2018
AD01 - Change of registered office address 27 July 2018
CC04 - Statement of companies objects 29 November 2017
RESOLUTIONS - N/A 27 October 2017
CS01 - N/A 27 September 2017
AA - Annual Accounts 06 September 2017
AD01 - Change of registered office address 11 October 2016
TM01 - Termination of appointment of director 11 October 2016
TM02 - Termination of appointment of secretary 11 October 2016
CS01 - N/A 23 September 2016
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 21 September 2015
CH01 - Change of particulars for director 21 September 2015
CH01 - Change of particulars for director 21 September 2015
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 22 September 2014
CH01 - Change of particulars for director 22 September 2014
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 26 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 December 2011
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 21 September 2011
CH01 - Change of particulars for director 21 September 2011
AD01 - Change of registered office address 11 April 2011
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AA - Annual Accounts 13 September 2010
TM01 - Termination of appointment of director 23 March 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 22 September 2009
288b - Notice of resignation of directors or secretaries 27 February 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 24 September 2008
288c - Notice of change of directors or secretaries or in their particulars 11 August 2008
AA - Annual Accounts 03 October 2007
363a - Annual Return 01 October 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
288b - Notice of resignation of directors or secretaries 14 December 2006
363a - Annual Return 21 September 2006
353 - Register of members 21 September 2006
AA - Annual Accounts 13 September 2006
287 - Change in situation or address of Registered Office 13 September 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
RESOLUTIONS - N/A 26 April 2006
RESOLUTIONS - N/A 26 April 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 April 2006
287 - Change in situation or address of Registered Office 18 April 2006
395 - Particulars of a mortgage or charge 12 April 2006
AA - Annual Accounts 12 January 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
225 - Change of Accounting Reference Date 10 January 2006
AUD - Auditor's letter of resignation 10 January 2006
363s - Annual Return 22 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 15 September 2004
288b - Notice of resignation of directors or secretaries 14 June 2004
AA - Annual Accounts 07 May 2004
363s - Annual Return 03 November 2003
288b - Notice of resignation of directors or secretaries 09 July 2003
288b - Notice of resignation of directors or secretaries 09 July 2003
AA - Annual Accounts 10 June 2003
288a - Notice of appointment of directors or secretaries 01 October 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
363s - Annual Return 24 September 2002
RESOLUTIONS - N/A 17 August 2002
RESOLUTIONS - N/A 17 August 2002
RESOLUTIONS - N/A 17 August 2002
288b - Notice of resignation of directors or secretaries 03 August 2002
AA - Annual Accounts 30 July 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
363s - Annual Return 15 October 2001
288a - Notice of appointment of directors or secretaries 23 July 2001
395 - Particulars of a mortgage or charge 09 May 2001
288a - Notice of appointment of directors or secretaries 23 February 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
288a - Notice of appointment of directors or secretaries 11 January 2001
288a - Notice of appointment of directors or secretaries 11 January 2001
288a - Notice of appointment of directors or secretaries 11 January 2001
RESOLUTIONS - N/A 05 January 2001
225 - Change of Accounting Reference Date 05 January 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 January 2001
AUD - Auditor's letter of resignation 05 January 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
395 - Particulars of a mortgage or charge 29 December 2000
395 - Particulars of a mortgage or charge 29 December 2000
395 - Particulars of a mortgage or charge 29 December 2000
395 - Particulars of a mortgage or charge 29 December 2000
AA - Annual Accounts 25 October 2000
363s - Annual Return 21 September 2000
288b - Notice of resignation of directors or secretaries 28 January 2000
363s - Annual Return 03 December 1999
AA - Annual Accounts 06 October 1999
288a - Notice of appointment of directors or secretaries 02 September 1999
288b - Notice of resignation of directors or secretaries 02 September 1999
363s - Annual Return 18 November 1998
AA - Annual Accounts 25 August 1998
RESOLUTIONS - N/A 25 July 1998
288a - Notice of appointment of directors or secretaries 02 October 1997
AA - Annual Accounts 01 October 1997
363s - Annual Return 19 September 1997
AA - Annual Accounts 17 October 1996
363s - Annual Return 15 October 1996
AAMD - Amended Accounts 31 October 1995
363s - Annual Return 19 September 1995
AA - Annual Accounts 31 July 1995
288 - N/A 17 May 1995
288 - N/A 17 May 1995
363s - Annual Return 06 October 1994
AA - Annual Accounts 17 August 1994
363s - Annual Return 01 December 1993
288 - N/A 01 December 1993
AA - Annual Accounts 07 July 1993
288 - N/A 19 January 1993
288 - N/A 19 January 1993
363s - Annual Return 29 September 1992
AA - Annual Accounts 21 August 1992
363b - Annual Return 17 January 1992
AA - Annual Accounts 01 November 1991
363a - Annual Return 07 April 1991
AA - Annual Accounts 28 September 1990
363 - Annual Return 13 December 1989
288 - N/A 21 November 1989
AA - Annual Accounts 18 September 1989
287 - Change in situation or address of Registered Office 25 May 1989
363 - Annual Return 29 December 1988
AA - Annual Accounts 22 December 1988
AA - Annual Accounts 06 September 1987
363 - Annual Return 06 September 1987
AA - Annual Accounts 30 May 1986
363 - Annual Return 30 May 1986
MISC - Miscellaneous document 21 June 1985
NEWINC - New incorporation documents 09 November 1977
MISC - Miscellaneous document 09 November 1977

Mortgages & Charges

Description Date Status Charge by
Debenture 06 April 2006 Outstanding

N/A

Assignment of keyman policy 08 May 2001 Fully Satisfied

N/A

Debenture 21 December 2000 Fully Satisfied

N/A

Legal assignment of keyman policies 21 December 2000 Fully Satisfied

N/A

Assignment of intellectual property rights 21 December 2000 Fully Satisfied

N/A

Legal charge 21 December 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.