Company NameLPG Training & Assessment Limited
Company StatusDissolved
Company Number04522356
CategoryPrivate Limited Company
Incorporation Date30 August 2002(21 years, 8 months ago)
Dissolution Date18 January 2022 (2 years, 3 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Ian James Oultram
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2002(1 month, 3 weeks after company formation)
Appointment Duration19 years, 3 months (closed 18 January 2022)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressFactory Road Deva Ind Estate
Sandycroft
Deeside
CH5 2QJ
Wales
Director NameMr Patrick Ardis
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2002(1 month, 3 weeks after company formation)
Appointment Duration19 years, 3 months (closed 18 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFactory Road Deva Ind Estate
Sandycroft
Deeside
CH5 2QJ
Wales
Secretary NameSusan Gail Ardis
NationalityBritish
StatusClosed
Appointed21 October 2002(1 month, 3 weeks after company formation)
Appointment Duration19 years, 3 months (closed 18 January 2022)
RoleCompany Director
Correspondence AddressFactory Road Deva Ind Estate
Sandycroft
Deeside
CH5 2QJ
Wales
Director NameSteven Johnston
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(1 month, 3 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 28 August 2009)
RoleCompany Director
Correspondence AddressArmcliffe
Sixth Avenue
Blackpool
Lancashire
FY4 2ER
Director NameHaslams Limited (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence Address14 Bold Street
Warrington
WA1 1DL
Secretary NameHaslams Secretaries Limited (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence Address14 Bold Street
Warrington
WA1 1DL

Contact

Websitelpgtraining.info
Telephone0845 6442039
Telephone regionUnknown

Location

Registered AddressFactory Road Deva Ind Estate
Sandycroft
Deeside
CH5 2QJ
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley

Shareholders

33 at £1Ian James Oultram
33.00%
Ordinary D
22 at £1Patrick Ardis
22.00%
Ordinary A
2 at £1Patrick Ardis
2.00%
Ordinary C
17 at £1Ian Oultram
17.00%
Ordinary C
15 at £1Rebbecca Evans
15.00%
Ordinary C
11 at £1Patrick Ardis
11.00%
Ordinary B

Financials

Year2014
Net Worth£3,288
Cash£17,660
Current Liabilities£56,346

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Filing History

4 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 August 2016Director's details changed for Mr Patrick Ardis on 13 March 2016 (2 pages)
30 August 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
2 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(6 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
4 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(6 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 August 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(6 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
30 August 2012Annual return made up to 30 August 2012 with a full list of shareholders (6 pages)
11 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
19 October 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
11 October 2011Statement of capital following an allotment of shares on 29 August 2011
  • GBP 99
(4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
24 January 2011Compulsory strike-off action has been discontinued (1 page)
20 January 2011Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
20 January 2011Director's details changed for Mr Patrick Ardis on 30 August 2010 (2 pages)
20 January 2011Secretary's details changed for Susan Gail Ardis on 30 August 2010 (1 page)
20 January 2011Director's details changed for Ian James Oultram on 30 August 2010 (2 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
21 September 2009Appointment terminated director steven johnston (1 page)
21 September 2009Return made up to 30/08/09; full list of members (4 pages)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
7 November 2008Return made up to 30/08/08; full list of members (5 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
31 August 2007Return made up to 30/08/07; full list of members (3 pages)
31 August 2007Secretary's particulars changed (1 page)
21 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
29 September 2006Return made up to 30/08/06; full list of members (3 pages)
26 September 2006Registered office changed on 26/09/06 from: 14 bold street warrington WA1 1DL (1 page)
4 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
31 August 2005Return made up to 30/08/05; full list of members (3 pages)
31 August 2005Director's particulars changed (1 page)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
6 May 2005Secretary's particulars changed (1 page)
30 September 2004Return made up to 30/08/04; full list of members (8 pages)
2 June 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
10 December 2003Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
23 September 2003Return made up to 30/08/03; full list of members (7 pages)
25 March 2003Ad 28/02/03--------- £ si 98@1=98 £ ic 1/99 (2 pages)
19 February 2003New director appointed (3 pages)
19 February 2003New secretary appointed (2 pages)
19 February 2003New director appointed (2 pages)
19 February 2003Secretary resigned (1 page)
19 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 February 2003Director resigned (1 page)
19 February 2003New director appointed (2 pages)
30 August 2002Incorporation (17 pages)