Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LIGTAS CONSULTANCY AND TRAINING LIMITED
Company Information for

LIGTAS CONSULTANCY AND TRAINING LIMITED

AXYS HOUSE HEOL CROCHENDY, PARC NANTGARW, CARDIFF, CF15 7TW,
Company Registration Number
07511553
Private Limited Company
Active

Company Overview

About Ligtas Consultancy And Training Ltd
LIGTAS CONSULTANCY AND TRAINING LIMITED was founded on 2011-01-31 and has its registered office in Cardiff. The organisation's status is listed as "Active". Ligtas Consultancy And Training Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LIGTAS CONSULTANCY AND TRAINING LIMITED
 
Legal Registered Office
AXYS HOUSE HEOL CROCHENDY
PARC NANTGARW
CARDIFF
CF15 7TW
Other companies in CF15
 
Previous Names
ALCUMUS HSE LIMITED16/08/2019
SANTIA CONSULTING LIMITED10/01/2018
Filing Information
Company Number 07511553
Company ID Number 07511553
Date formed 2011-01-31
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts SMALL
Last Datalog update: 2024-04-07 00:21:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIGTAS CONSULTANCY AND TRAINING LIMITED
Is this data useful to you?
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.

Company Officers of LIGTAS CONSULTANCY AND TRAINING LIMITED

Current Directors
Officer Role Date Appointed
MITRE SECRETARIES LIMITED
Company Secretary 2016-01-01
ALYN FRANKLIN
Director 2011-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
KEN COVENEY
Director 2016-07-01 2018-04-19
MARTIN WILLIAM SMITH
Director 2015-12-02 2017-09-08
JANE HELEN HEXT
Director 2011-05-25 2015-12-02
KAREN JAYNE HALFORD
Director 2011-05-25 2015-01-31
PAUL MICHAEL OLLERTON
Director 2012-08-10 2015-01-26
LAWRENCE LESLIE ANDREW RAWLINSON
Company Secretary 2012-02-28 2014-07-31
RICHARD WARWICK-SAUNDERS
Company Secretary 2011-02-10 2012-01-25
RICHARD MEIRION WARWICK-SAUNDERS
Director 2011-02-10 2012-01-25
SEAN ANTHONY COOPER
Director 2011-01-31 2011-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MITRE SECRETARIES LIMITED RING OF SECURITY LIMITED Company Secretary 2018-06-28 CURRENT 2016-03-24 Active
MITRE SECRETARIES LIMITED AMAZON PAYMENTS UK LIMITED Company Secretary 2017-11-06 CURRENT 2017-11-06 Active
MITRE SECRETARIES LIMITED GAMESPARKS LIMITED Company Secretary 2017-10-18 CURRENT 2013-01-24 Dissolved 2018-02-13
MITRE SECRETARIES LIMITED SCALEWITH, LTD. Company Secretary 2017-08-28 CURRENT 2017-05-25 Active
MITRE SECRETARIES LIMITED NOMAD HOTEL MANAGER LONDON LIMITED Company Secretary 2017-06-14 CURRENT 2017-06-14 Active
MITRE SECRETARIES LIMITED WOMEN IN FILM & TELEVISION (UK) LIMITED Company Secretary 2017-04-27 CURRENT 1990-04-04 Active
MITRE SECRETARIES LIMITED EVENTIM SONY HOLDING LIMITED Company Secretary 2017-04-21 CURRENT 2015-10-19 Active
MITRE SECRETARIES LIMITED THINKBOX SOFTWARE UK LIMITED Company Secretary 2017-03-28 CURRENT 2014-04-29 Liquidation
MITRE SECRETARIES LIMITED TRU (UK) ASIA LIMITED Company Secretary 2017-02-28 CURRENT 2011-09-29 Liquidation
MITRE SECRETARIES LIMITED FERROVIAL AGROMAN INTERNATIONAL PLC Company Secretary 2017-01-17 CURRENT 2015-06-11 Active
MITRE SECRETARIES LIMITED ELEMENTAL TECHNOLOGIES LIMITED Company Secretary 2016-12-01 CURRENT 2011-03-15 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED ZERO BYPASS LIMITED Company Secretary 2016-11-30 CURRENT 2015-12-07 Active
MITRE SECRETARIES LIMITED ZERO BYPASS (HOLDINGS) LIMITED Company Secretary 2016-11-24 CURRENT 2016-05-24 Active
MITRE SECRETARIES LIMITED FAERO UK HOLDING LIMITED Company Secretary 2016-11-23 CURRENT 2014-09-29 Active
MITRE SECRETARIES LIMITED IMP LOGISTICS UK LIMITED Company Secretary 2016-10-17 CURRENT 2016-10-17 Active
MITRE SECRETARIES LIMITED PURICORE LIMITED Company Secretary 2016-10-13 CURRENT 2016-10-13 Dissolved 2017-07-18
MITRE SECRETARIES LIMITED BIG RIVER SERVICES UK LIMITED Company Secretary 2016-09-22 CURRENT 2016-09-22 Active
MITRE SECRETARIES LIMITED CURSE LIMITED Company Secretary 2016-09-01 CURRENT 2011-12-01 Liquidation
MITRE SECRETARIES LIMITED FERROVIAL AIRPORTS DENVER UK LIMITED Company Secretary 2016-07-22 CURRENT 2016-07-22 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED TRU TAJ HOLDINGS 2 LIMITED Company Secretary 2016-06-23 CURRENT 2016-06-23 Liquidation
MITRE SECRETARIES LIMITED FERROVIAL AIRPORTS INTERNATIONAL PLC Company Secretary 2016-06-20 CURRENT 2015-06-11 Active
MITRE SECRETARIES LIMITED STANLEY BLACK & DECKER FINANCE LIMITED Company Secretary 2016-03-29 CURRENT 2016-03-29 Active
MITRE SECRETARIES LIMITED TWITCH UK LIMITED Company Secretary 2016-03-24 CURRENT 2016-03-24 Active
MITRE SECRETARIES LIMITED AMAZON DATA SERVICES UK LIMITED Company Secretary 2016-01-19 CURRENT 2016-01-19 Active
MITRE SECRETARIES LIMITED ALCUMUS SAFECONTRACTOR LIMITED Company Secretary 2016-01-01 CURRENT 2011-04-28 Active
MITRE SECRETARIES LIMITED ALCUMUS GROUP LIMITED Company Secretary 2016-01-01 CURRENT 2015-09-24 Active
MITRE SECRETARIES LIMITED ALCUMUS MIDCO LIMITED Company Secretary 2016-01-01 CURRENT 2015-09-24 Active
MITRE SECRETARIES LIMITED ALCUMUS BIDCO LIMITED Company Secretary 2016-01-01 CURRENT 2015-09-24 Active
MITRE SECRETARIES LIMITED SANTIA HOLDCO LIMITED Company Secretary 2016-01-01 CURRENT 2011-01-31 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED SANTIA CERTIFICATION LIMITED Company Secretary 2016-01-01 CURRENT 2011-03-04 Liquidation
MITRE SECRETARIES LIMITED SANTIA PROPERTY HOLDINGS LIMITED Company Secretary 2016-01-01 CURRENT 2013-03-27 Liquidation
MITRE SECRETARIES LIMITED FERROCORP UK LIMITED Company Secretary 2015-12-31 CURRENT 2008-03-27 Active
MITRE SECRETARIES LIMITED P4 GROUP LIMITED Company Secretary 2015-12-14 CURRENT 2015-12-14 Active
MITRE SECRETARIES LIMITED TRU (HOLDINGS) LIMITED Company Secretary 2015-12-02 CURRENT 2015-12-02 Active
MITRE SECRETARIES LIMITED RED VENTURES INTERACTIVE LIMITED Company Secretary 2015-12-01 CURRENT 1999-09-27 Active
MITRE SECRETARIES LIMITED TRU EUROPE LIMITED Company Secretary 2015-11-16 CURRENT 2015-11-16 Liquidation
MITRE SECRETARIES LIMITED TRU (UK) H9 LIMITED Company Secretary 2015-11-16 CURRENT 2015-11-16 Liquidation
MITRE SECRETARIES LIMITED TRU (UK) H8 LIMITED Company Secretary 2015-11-16 CURRENT 2015-11-16 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED TRU (UK) H7 LIMITED Company Secretary 2015-11-16 CURRENT 2015-11-16 Liquidation
MITRE SECRETARIES LIMITED LIGTAS SERVICES LIMITED Company Secretary 2015-07-01 CURRENT 2003-09-18 Active
MITRE SECRETARIES LIMITED ALCUMUS CERTIFICATION LIMITED Company Secretary 2015-07-01 CURRENT 2007-08-03 Liquidation
MITRE SECRETARIES LIMITED ALCUMUS HOLDINGS LIMITED Company Secretary 2015-07-01 CURRENT 2009-07-07 Active
MITRE SECRETARIES LIMITED ALCUMUS IEX HOLDINGS LIMITED Company Secretary 2015-07-01 CURRENT 2010-08-03 Liquidation
MITRE SECRETARIES LIMITED ALCUMUS FINANCE LIMITED Company Secretary 2015-07-01 CURRENT 2010-08-03 Liquidation
MITRE SECRETARIES LIMITED ALCUMUS COMPLIANCE LIMITED Company Secretary 2015-07-01 CURRENT 2011-09-12 Dissolved 2018-07-26
MITRE SECRETARIES LIMITED ALCUMUS SAFEWORKFORCE LIMITED Company Secretary 2015-07-01 CURRENT 1991-04-15 Active
MITRE SECRETARIES LIMITED ALCUMUS ISOQAR LIMITED Company Secretary 2015-07-01 CURRENT 1991-08-14 Active
MITRE SECRETARIES LIMITED ECOONLINE INFO EXCHANGE LIMITED Company Secretary 2015-07-01 CURRENT 2000-11-20 Active
MITRE SECRETARIES LIMITED ECOONLINE SYPOL LIMITED Company Secretary 2015-07-01 CURRENT 2001-02-02 Active
MITRE SECRETARIES LIMITED AMAZON CAPITAL SERVICES (UK) LTD. Company Secretary 2015-03-17 CURRENT 2015-03-17 Active
MITRE SECRETARIES LIMITED HUBBELL (UK) GULFMEX LIMITED Company Secretary 2015-03-02 CURRENT 2015-03-02 Active
MITRE SECRETARIES LIMITED NGC MEDICAL UK LIMITED Company Secretary 2014-11-14 CURRENT 2013-09-19 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED MFSYS CHINA LICENCE MANAGEMENT COMPANY LIMITED Company Secretary 2014-08-12 CURRENT 2014-08-12 Active
MITRE SECRETARIES LIMITED CORVENTIS LIMITED Company Secretary 2014-07-14 CURRENT 2008-08-14 Dissolved 2015-09-29
MITRE SECRETARIES LIMITED MFSYS GREEN CAR LICENCE MANAGEMENT COMPANY LIMITED Company Secretary 2014-03-25 CURRENT 2014-03-25 Active
MITRE SECRETARIES LIMITED MFSYS GLOBAL SHIPPING LICENCE MANAGEMENT COMPANY LIMITED Company Secretary 2014-03-25 CURRENT 2014-03-25 Active
MITRE SECRETARIES LIMITED MFSYS SWITZERLAND LICENCE MANAGEMENT COMPANY LIMITED Company Secretary 2014-03-25 CURRENT 2014-03-25 Active
MITRE SECRETARIES LIMITED MFSYS HUNGARY LICENCE MANAGEMENT COMPANY LIMITED Company Secretary 2014-03-25 CURRENT 2014-03-25 Active
MITRE SECRETARIES LIMITED AVALOQ UK LIMITED Company Secretary 2014-01-01 CURRENT 2010-03-18 Active
MITRE SECRETARIES LIMITED THE AB EBT LIMITED Company Secretary 2013-12-17 CURRENT 2013-12-17 Active
MITRE SECRETARIES LIMITED INTERCEDE 2486 LIMITED Company Secretary 2013-12-04 CURRENT 2013-12-04 Dissolved 2015-05-19
MITRE SECRETARIES LIMITED AMAZON ONLINE UK LIMITED Company Secretary 2013-10-09 CURRENT 2013-10-09 Active
MITRE SECRETARIES LIMITED CARDIOCOM UK LTD Company Secretary 2013-09-30 CURRENT 2011-08-12 Dissolved 2017-04-04
MITRE SECRETARIES LIMITED AMAZON KUIPER UK LIMITED Company Secretary 2013-08-14 CURRENT 2013-08-14 Active
MITRE SECRETARIES LIMITED OTSUKA EUROPE DEVELOPMENT AND COMMERCIALISATION LIMITED Company Secretary 2013-08-01 CURRENT 2013-07-01 Liquidation
MITRE SECRETARIES LIMITED ROWAN UK RENAISSANCE ONSHORE LIMITED Company Secretary 2013-07-12 CURRENT 2013-07-12 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED DELPHI CONNECTION SYSTEMS UK LTD Company Secretary 2013-06-04 CURRENT 2011-04-07 Dissolved 2016-12-27
MITRE SECRETARIES LIMITED BROETJE-AUTOMATION UK LTD. Company Secretary 2013-06-04 CURRENT 2013-05-28 Active
MITRE SECRETARIES LIMITED CBS UK PRODUCTIONS LIMITED Company Secretary 2013-05-28 CURRENT 2013-05-28 Active
MITRE SECRETARIES LIMITED CASTLE PENSIONS NO.1 LIMITED Company Secretary 2013-05-24 CURRENT 2012-04-05 Dissolved 2016-12-13
MITRE SECRETARIES LIMITED CASTLE PENSIONS TOP-UP LIMITED Company Secretary 2013-05-24 CURRENT 2012-04-05 Dissolved 2016-12-13
MITRE SECRETARIES LIMITED LHBD HOLDING LIMITED Company Secretary 2013-05-24 CURRENT 2009-06-19 Liquidation
MITRE SECRETARIES LIMITED HUBBELL HOLDINGS EUROPE LIMITED Company Secretary 2013-05-14 CURRENT 2013-05-14 Active
MITRE SECRETARIES LIMITED TRU (UK) NOTEHOLDER LIMITED Company Secretary 2013-03-08 CURRENT 2013-03-08 Active
MITRE SECRETARIES LIMITED VIDEO ISLAND ENTERTAINMENT LIMITED Company Secretary 2013-01-23 CURRENT 2003-04-30 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED AMAZON DIGITAL UK LIMITED Company Secretary 2013-01-23 CURRENT 2008-03-08 Active
MITRE SECRETARIES LIMITED LOVEFILM INTERNATIONAL LIMITED Company Secretary 2013-01-23 CURRENT 2002-03-12 Active
MITRE SECRETARIES LIMITED EVI TECHNOLOGIES LIMITED Company Secretary 2012-10-31 CURRENT 2003-02-10 Active
MITRE SECRETARIES LIMITED CBS EMEA LIMITED Company Secretary 2012-10-24 CURRENT 2011-12-20 Active
MITRE SECRETARIES LIMITED THE BRITISH NEUROLOGICAL RESEARCH TRUST Company Secretary 2012-05-18 CURRENT 1987-11-11 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED CBS OUTDOOR METRO SERVICES LTD Company Secretary 2012-04-25 CURRENT 2012-04-25 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED THE DEPOSIT LIMITED Company Secretary 2011-11-16 CURRENT 2009-10-13 Dissolved 2017-09-27
MITRE SECRETARIES LIMITED DODO PRESS LIMITED Company Secretary 2011-11-16 CURRENT 2008-05-28 Liquidation
MITRE SECRETARIES LIMITED THE BOOK DEPOSITORY LIMITED Company Secretary 2011-11-16 CURRENT 2004-05-11 Active
MITRE SECRETARIES LIMITED TRU (FRANCE) FINANCE LTD. Company Secretary 2011-10-19 CURRENT 2011-10-19 Liquidation
MITRE SECRETARIES LIMITED TRU (FRANCE) HOLDINGS LTD. Company Secretary 2011-10-19 CURRENT 2011-10-19 Liquidation
MITRE SECRETARIES LIMITED PUSH BUTTON HOLDINGS LIMITED Company Secretary 2011-09-14 CURRENT 2002-09-24 Active
MITRE SECRETARIES LIMITED AMAZON DEVELOPMENT CENTRE (LONDON) LIMITED Company Secretary 2011-09-14 CURRENT 2002-09-24 Active
MITRE SECRETARIES LIMITED LUFTHANSA UK PENSION TRUSTEE LIMITED Company Secretary 2011-08-31 CURRENT 2010-07-21 Active
MITRE SECRETARIES LIMITED WTI UK FIN CO LTD Company Secretary 2011-08-18 CURRENT 2011-08-17 Dissolved 2016-02-09
MITRE SECRETARIES LIMITED XTRAC SOLUTIONS INTERNATIONAL LIMITED Company Secretary 2011-08-12 CURRENT 2011-08-12 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED VERTEX PHARMACEUTICALS (U.K.) LIMITED Company Secretary 2011-05-23 CURRENT 2011-05-23 Active
MITRE SECRETARIES LIMITED WTI/WILLOWS CONSTRUCTION LTD Company Secretary 2011-05-13 CURRENT 2011-04-06 Dissolved 2016-02-09
MITRE SECRETARIES LIMITED ENFINIUM LIMITED Company Secretary 2011-05-13 CURRENT 2011-04-06 Active
MITRE SECRETARIES LIMITED RADCLIVE HOLDINGS LIMITED Company Secretary 2011-05-07 CURRENT 2008-03-31 Dissolved 2016-07-27
MITRE SECRETARIES LIMITED BURTON COURT CAPITAL ADVISORS (UK) LIMITED Company Secretary 2011-04-07 CURRENT 2011-04-07 Dissolved 2015-04-07
MITRE SECRETARIES LIMITED CMS CAMERON MCKENNA NABARRO OLSWANG SERVICES LIMITED Company Secretary 2010-11-25 CURRENT 2010-11-25 Active
MITRE SECRETARIES LIMITED STANLEY BLACK & DECKER UK HOLDINGS LIMITED Company Secretary 2010-11-02 CURRENT 2010-11-02 Active
MITRE SECRETARIES LIMITED GLASS WHARF MANAGEMENT COMPANY LIMITED Company Secretary 2010-07-21 CURRENT 2010-07-21 Active
MITRE SECRETARIES LIMITED ZANOX LIMITED Company Secretary 2010-03-16 CURRENT 2005-05-05 Dissolved 2015-07-21
MITRE SECRETARIES LIMITED BLACK & DECKER INTERNATIONAL FINANCE HOLDINGS (UK) LIMITED Company Secretary 2009-12-01 CURRENT 2009-12-01 Active
MITRE SECRETARIES LIMITED BLACK & DECKER INTERNATIONAL FINANCE (UK) LIMITED Company Secretary 2009-10-28 CURRENT 2009-10-28 Active
MITRE SECRETARIES LIMITED STANLEY BLACK & DECKER UK LIMITED Company Secretary 2009-10-28 CURRENT 2009-10-28 Active
MITRE SECRETARIES LIMITED CBS UK CHANNELS LIMITED Company Secretary 2009-09-01 CURRENT 2009-07-24 Active
MITRE SECRETARIES LIMITED OPTIMUS PROJECTS LIMITED Company Secretary 2009-06-22 CURRENT 2009-05-19 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED WINDWARD PROSPECTS LIMITED Company Secretary 2009-05-18 CURRENT 1989-12-21 In Administration
MITRE SECRETARIES LIMITED TEMPLE QUAY 20 LIMITED Company Secretary 2009-02-24 CURRENT 2009-02-24 Dissolved 2017-02-09
MITRE SECRETARIES LIMITED EQUITIX DERBYSHIRE LIMITED Company Secretary 2009-02-09 CURRENT 2009-02-09 Active
MITRE SECRETARIES LIMITED THE ACCESS BANK UK NOMINEES LIMITED Company Secretary 2009-02-06 CURRENT 2009-02-06 Active
MITRE SECRETARIES LIMITED SPIRALOCK OF EUROPE LTD. Company Secretary 2008-09-09 CURRENT 1996-07-02 Active
MITRE SECRETARIES LIMITED AUDIBLE LIMITED Company Secretary 2008-07-18 CURRENT 2004-11-09 Active
MITRE SECRETARIES LIMITED BLACKFRIARS HOTELS LIMITED Company Secretary 2008-07-14 CURRENT 1998-02-05 Active
MITRE SECRETARIES LIMITED AMAZON DEVELOPMENT CENTRE (SCOTLAND) LIMITED Company Secretary 2008-04-01 CURRENT 2004-06-02 Active
MITRE SECRETARIES LIMITED JPK INSTRUMENTS LIMITED Company Secretary 2008-03-09 CURRENT 2007-10-24 Liquidation
MITRE SECRETARIES LIMITED CBS PIMCO UK Company Secretary 2007-11-28 CURRENT 2007-11-08 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED HUBBELL UK PENSION TRUSTEES LIMITED Company Secretary 2007-11-13 CURRENT 2007-11-13 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED NWG INTERNATIONAL LIMITED Company Secretary 2007-10-30 CURRENT 2007-10-30 Dissolved 2014-03-25
MITRE SECRETARIES LIMITED NEW WORLD GRAIN LIMITED Company Secretary 2007-10-30 CURRENT 2007-10-30 Dissolved 2014-11-19
MITRE SECRETARIES LIMITED BLACK & DECKER HOLDINGS, LLC Company Secretary 2007-10-25 CURRENT 1993-01-01 Active
MITRE SECRETARIES LIMITED BLACK & DECKER INVESTMENT COMPANY, LLC Company Secretary 2007-10-25 CURRENT 1993-01-01 Active
MITRE SECRETARIES LIMITED BLACK & DECKER GROUP, LLC Company Secretary 2007-10-25 CURRENT 1993-01-01 Active
MITRE SECRETARIES LIMITED THE ACCESS BANK UK LIMITED Company Secretary 2007-09-10 CURRENT 2007-09-10 Active
MITRE SECRETARIES LIMITED DUKE CORPORATE EDUCATION LIMITED Company Secretary 2007-08-20 CURRENT 2001-07-26 Active
MITRE SECRETARIES LIMITED JOINTANALYSIS LIMITED Company Secretary 2007-08-03 CURRENT 2006-12-08 Dissolved 2016-06-28
MITRE SECRETARIES LIMITED AUDIOSCROBBLER LIMITED Company Secretary 2007-05-30 CURRENT 2004-06-22 Active
MITRE SECRETARIES LIMITED LAST.FM LIMITED Company Secretary 2007-05-30 CURRENT 2002-10-22 Active
MITRE SECRETARIES LIMITED LAST.FM ACQUISITION LIMITED Company Secretary 2007-05-25 CURRENT 2007-05-16 Active
MITRE SECRETARIES LIMITED GXS PRODUCT DATA QUALITY LIMITED Company Secretary 2007-02-06 CURRENT 1997-07-10 Dissolved 2014-07-29
MITRE SECRETARIES LIMITED UDEX HOLDINGS LIMITED Company Secretary 2007-02-06 CURRENT 2000-12-22 Dissolved 2014-07-29
MITRE SECRETARIES LIMITED COEXIST FOUNDATION Company Secretary 2006-12-13 CURRENT 2005-04-15 Dissolved 2016-11-15
MITRE SECRETARIES LIMITED APTIV UK PENSION TRUSTEES LIMITED Company Secretary 2006-09-01 CURRENT 2006-06-12 Active
MITRE SECRETARIES LIMITED GAI-TRONICS LIMITED Company Secretary 2006-07-18 CURRENT 2006-07-18 Active
MITRE SECRETARIES LIMITED HAWKE CABLE GLANDS LIMITED Company Secretary 2006-07-18 CURRENT 2006-07-18 Active
MITRE SECRETARIES LIMITED DEVANHA LIMITED Company Secretary 2006-05-23 CURRENT 2006-05-23 Dissolved 2015-11-10
MITRE SECRETARIES LIMITED STERLING SYNERGY SYSTEMS LIMITED Company Secretary 2006-05-15 CURRENT 2003-07-28 Active
MITRE SECRETARIES LIMITED INTERNET MOVIE DATABASE LIMITED Company Secretary 2006-02-03 CURRENT 1996-01-09 Active
MITRE SECRETARIES LIMITED AMAZON UK SERVICES LTD. Company Secretary 2006-02-03 CURRENT 1996-07-10 Active
MITRE SECRETARIES LIMITED IMDB SERVICES LIMITED Company Secretary 2006-02-03 CURRENT 2001-11-05 Active
MITRE SECRETARIES LIMITED WESTINGHOUSE CORPORATE RESOURCES Company Secretary 2005-12-31 CURRENT 1998-03-03 Dissolved 2016-11-15
MITRE SECRETARIES LIMITED CBS INTERNATIONAL TELEVISION (UK) LIMITED Company Secretary 2005-12-31 CURRENT 1962-02-16 Active
MITRE SECRETARIES LIMITED CBS BROADCAST SERVICES LIMITED Company Secretary 2005-12-31 CURRENT 1987-07-23 Active
MITRE SECRETARIES LIMITED CBS UK Company Secretary 2005-12-31 CURRENT 1991-11-04 Active
MITRE SECRETARIES LIMITED R.G.L. REALTY LIMITED Company Secretary 2005-12-31 CURRENT 1998-10-21 Active
MITRE SECRETARIES LIMITED SIMON & SCHUSTER (UK) LIMITED Company Secretary 2005-12-31 CURRENT 1962-02-06 Active
MITRE SECRETARIES LIMITED CBS ENTERPRISES (UK) LIMITED Company Secretary 2005-12-31 CURRENT 1915-02-18 Active
MITRE SECRETARIES LIMITED AB REALISATIONS LIMITED Company Secretary 2005-12-28 CURRENT 2003-02-04 Liquidation
MITRE SECRETARIES LIMITED ASAHI PHOTOPRODUCTS (UK) LIMITED Company Secretary 2005-11-29 CURRENT 1997-10-06 Active
MITRE SECRETARIES LIMITED PHARM RESEARCH ASSOCIATES RUSSIA LIMITED Company Secretary 2005-08-15 CURRENT 2003-06-25 Liquidation
MITRE SECRETARIES LIMITED PLOUGHSHARE INNOVATIONS LTD Company Secretary 2005-04-06 CURRENT 2002-03-22 Active
MITRE SECRETARIES LIMITED ARTERIAL VASCULAR ENGINEERING UK LIMITED Company Secretary 2004-11-22 CURRENT 1995-12-27 Active
MITRE SECRETARIES LIMITED GLOBAL EXCHANGE SERVICES UK PENSION PLAN TRUSTEES LIMITED Company Secretary 2004-07-30 CURRENT 2003-08-19 Dissolved 2014-06-03
MITRE SECRETARIES LIMITED MASTERFIX UK HOLDINGS LIMITED Company Secretary 2004-07-15 CURRENT 1997-11-03 Active
MITRE SECRETARIES LIMITED MASTERFIX PRODUCTS U.K. LTD Company Secretary 2004-07-15 CURRENT 1998-10-14 Active
MITRE SECRETARIES LIMITED WHITLAND RESEARCH LIMITED Company Secretary 2004-05-28 CURRENT 1980-01-28 Active
MITRE SECRETARIES LIMITED DMWSHNZ LIMITED Company Secretary 2003-10-22 CURRENT 1992-05-05 Liquidation
MITRE SECRETARIES LIMITED BLOCKBUSTER UK LIMITED Company Secretary 2003-09-26 CURRENT 1998-12-24 Dissolved 2016-05-19
MITRE SECRETARIES LIMITED EMHART INTERNATIONAL LIMITED Company Secretary 2002-11-30 CURRENT 1901-08-21 Active
MITRE SECRETARIES LIMITED EMHART MATERIALS UK Company Secretary 2002-11-30 CURRENT 1934-11-21 Liquidation
MITRE SECRETARIES LIMITED TUCKER FASTENERS LIMITED Company Secretary 2002-11-30 CURRENT 1903-07-07 Active
MITRE SECRETARIES LIMITED TUCKER PRODUCTS LIMITED Company Secretary 2002-11-30 CURRENT 1950-09-14 Active
MITRE SECRETARIES LIMITED ALKERMES EUROPE LIMITED Company Secretary 2002-11-15 CURRENT 1993-01-08 Liquidation
MITRE SECRETARIES LIMITED BLACK & DECKER BATTERIES MANAGEMENT LIMITED Company Secretary 2002-10-02 CURRENT 1988-03-31 Liquidation
MITRE SECRETARIES LIMITED BLACK & DECKER FINANCE Company Secretary 2002-10-02 CURRENT 1973-05-10 Active
MITRE SECRETARIES LIMITED ELU POWER TOOLS LTD Company Secretary 2002-10-02 CURRENT 1983-07-15 Active
MITRE SECRETARIES LIMITED BANDHART OVERSEAS Company Secretary 2002-10-02 CURRENT 1950-02-13 Active
MITRE SECRETARIES LIMITED BLACK & DECKER INTERNATIONAL Company Secretary 2002-10-02 CURRENT 1925-11-20 Active
MITRE SECRETARIES LIMITED BLACK & DECKER Company Secretary 2002-10-02 CURRENT 1934-08-25 Active
MITRE SECRETARIES LIMITED BANDHART Company Secretary 2002-10-02 CURRENT 1980-09-23 Active
MITRE SECRETARIES LIMITED BLACK & DECKER EUROPE Company Secretary 2002-10-02 CURRENT 1984-08-21 Active
MITRE SECRETARIES LIMITED DEWALT INDUSTRIAL POWER TOOL COMPANY LTD. Company Secretary 2002-10-02 CURRENT 1927-04-30 Active
MITRE SECRETARIES LIMITED AVEN TOOLS LIMITED Company Secretary 2002-10-02 CURRENT 1970-09-23 Active
MITRE SECRETARIES LIMITED MEDTRONIC PHYSIO-CONTROL LIMITED Company Secretary 2001-08-31 CURRENT 1994-03-24 Dissolved 2013-12-24
MITRE SECRETARIES LIMITED WILLIAM MORRIS ENDEAVOR ENTERTAINMENT (U.K.) LIMITED Company Secretary 2001-06-25 CURRENT 1965-03-16 Active
MITRE SECRETARIES LIMITED ENTEGRIS (UK) LIMITED Company Secretary 2001-06-01 CURRENT 1966-03-01 Dissolved 2014-04-21
MITRE SECRETARIES LIMITED QUALITY HOTELS LIMITED Company Secretary 2001-02-26 CURRENT 1984-02-29 Active
MITRE SECRETARIES LIMITED LAW NOW LIMITED Company Secretary 2000-12-13 CURRENT 1986-07-07 Active
MITRE SECRETARIES LIMITED DEOC PENSION TRUSTEES LIMITED Company Secretary 2000-10-19 CURRENT 1996-09-16 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED DELPHI SAGINAW STEERING SYSTEMS UK LIMITED Company Secretary 2000-09-28 CURRENT 1993-11-11 Dissolved 2016-10-27
MITRE SECRETARIES LIMITED QUESTQUILL LIMITED Company Secretary 2000-09-19 CURRENT 1980-03-05 Active
MITRE SECRETARIES LIMITED HEDCO LANDFILL LIMITED Company Secretary 2000-09-19 CURRENT 1979-11-06 Active
MITRE SECRETARIES LIMITED PROTASIS U.K. LIMITED Company Secretary 2000-06-24 CURRENT 1999-07-29 Active
MITRE SECRETARIES LIMITED CHOICE HOTELS (UK) LIMITED Company Secretary 2000-06-20 CURRENT 1994-05-13 Active
MITRE SECRETARIES LIMITED PHARM RESEARCH ASSOCIATES (UK) LIMITED Company Secretary 1999-05-24 CURRENT 1996-09-09 Active
MITRE SECRETARIES LIMITED WTI UK LTD Company Secretary 1998-11-11 CURRENT 1977-10-03 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED AMAZON. COM U.K., LTD. Company Secretary 1998-01-26 CURRENT 1998-01-26 Dissolved 2015-03-31
MITRE SECRETARIES LIMITED MAXIM VIDEO LIMITED Company Secretary 1988-12-13 CURRENT 1988-12-13 Liquidation
ALYN FRANKLIN ALCUMUS MIDCO LIMITED Director 2017-01-01 CURRENT 2015-09-24 Active
ALYN FRANKLIN ALCUMUS BIDCO LIMITED Director 2017-01-01 CURRENT 2015-09-24 Active
ALYN FRANKLIN ALCUMUS CERTIFICATION LIMITED Director 2016-07-01 CURRENT 2007-08-03 Liquidation
ALYN FRANKLIN ALCUMUS HOLDINGS LIMITED Director 2016-07-01 CURRENT 2009-07-07 Active
ALYN FRANKLIN ALCUMUS IEX HOLDINGS LIMITED Director 2016-07-01 CURRENT 2010-08-03 Liquidation
ALYN FRANKLIN ALCUMUS FINANCE LIMITED Director 2016-07-01 CURRENT 2010-08-03 Liquidation
ALYN FRANKLIN ALCUMUS COMPLIANCE LIMITED Director 2016-07-01 CURRENT 2011-09-12 Dissolved 2018-07-26
ALYN FRANKLIN ALCUMUS SAFEWORKFORCE LIMITED Director 2016-07-01 CURRENT 1991-04-15 Active
ALYN FRANKLIN ALCUMUS ISOQAR LIMITED Director 2016-07-01 CURRENT 1991-08-14 Active
ALYN FRANKLIN ECOONLINE INFO EXCHANGE LIMITED Director 2016-07-01 CURRENT 2000-11-20 Active
ALYN FRANKLIN ECOONLINE SYPOL LIMITED Director 2016-07-01 CURRENT 2001-02-02 Active
ALYN FRANKLIN ALCUMUS GROUP LIMITED Director 2015-12-02 CURRENT 2015-09-24 Active
ALYN FRANKLIN LIGTAS SERVICES LIMITED Director 2015-07-01 CURRENT 2003-09-18 Active
ALYN FRANKLIN SANTIA PROPERTY HOLDINGS LIMITED Director 2013-03-27 CURRENT 2013-03-27 Liquidation
ALYN FRANKLIN ALCUMUS SAFECONTRACTOR LIMITED Director 2011-05-25 CURRENT 2011-04-28 Active
ALYN FRANKLIN SANTIA HOLDCO LIMITED Director 2011-05-25 CURRENT 2011-01-31 Active - Proposal to Strike off
ALYN FRANKLIN SANTIA CERTIFICATION LIMITED Director 2011-05-25 CURRENT 2011-03-04 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12CONFIRMATION STATEMENT MADE ON 31/01/24, WITH UPDATES
2023-08-11Resolutions passed:<ul><li>Resolution Reduce share premium 04/08/2023</ul>
2023-08-11Solvency Statement dated 04/08/23
2023-08-11Statement by Directors
2023-08-11Statement of capital on GBP 1
2023-07-19SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-02-10CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-11-14APPOINTMENT TERMINATED, DIRECTOR SIMON JONES
2022-11-14APPOINTMENT TERMINATED, DIRECTOR SIMON JONES
2022-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-12-20SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-09-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075115530010
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2019-09-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-16RES15CHANGE OF COMPANY NAME 16/08/19
2019-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 075115530012
2019-07-15RES10Resolutions passed:
  • Resolution of allotment of securities
2019-07-12PSC07CESSATION OF ALCUMUS HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-07-12PSC02Notification of Ligtas Limited as a person with significant control on 2019-07-09
2019-07-12TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JACKSON
2019-07-12TM02Termination of appointment of Suzie Chetri on 2019-07-09
2019-07-12AP01DIRECTOR APPOINTED MRS ALEXIS VRANCH
2019-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 075115530011
2019-07-02SH0101/07/19 STATEMENT OF CAPITAL GBP 1
2019-06-21AP01DIRECTOR APPOINTED MR TIMOTHY JACKSON
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2019-02-05MEM/ARTSARTICLES OF ASSOCIATION
2019-02-05RES01ADOPT ARTICLES 05/02/19
2019-02-02AD04Register(s) moved to registered office address Axys House Heol Crochendy Parc Nantgarw Cardiff CF15 7TW
2019-01-29AP03Appointment of Mrs Suzie Chetri as company secretary on 2019-01-24
2019-01-29TM02Termination of appointment of Mitre Secretaries Limited on 2019-01-24
2019-01-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075115530008
2018-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 075115530010
2018-09-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-20TM01APPOINTMENT TERMINATED, DIRECTOR KEN COVENEY
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2018-02-05PSC02Notification of Alcumus Holdings Limited as a person with significant control on 2017-05-08
2018-02-05PSC07CESSATION OF SANTIA HOLDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-02-02AD02Register inspection address changed to Cannon Place 78 Cannon Street London EC4N 6AF
2018-02-02AD03Registers moved to registered inspection location of Cannon Place 78 Cannon Street London EC4N 6AF
2018-01-18CH01Director's details changed for Mr Alyn Franklin on 2018-01-11
2018-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/18 FROM Cannon Place 78 Cannon Street London EC4N 6AF England
2018-01-10RES15CHANGE OF COMPANY NAME 10/01/18
2018-01-10CERTNMCOMPANY NAME CHANGED SANTIA CONSULTING LIMITED CERTIFICATE ISSUED ON 10/01/18
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WILLIAM SMITH
2017-09-08CH01Director's details changed for Mr Alyn Franklin on 2017-09-08
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-20SH19Statement of capital on 2017-04-20 GBP 1.00
2017-04-20SH20Statement by Directors
2017-04-20CAP-SSSolvency Statement dated 21/03/17
2017-04-20RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-04-03SH0121/03/17 STATEMENT OF CAPITAL GBP 9610001
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-01-19AUDAUDITOR'S RESIGNATION
2016-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 075115530009
2016-08-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-06AP01DIRECTOR APPOINTED MR KEN COVENEY
2016-02-09AR0131/01/16 FULL LIST
2016-02-05AP01DIRECTOR APPOINTED MR MARTIN WILLIAM SMITH
2016-02-05TM01APPOINTMENT TERMINATED, DIRECTOR JANE HEXT
2016-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075115530007
2016-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075115530006
2016-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075115530005
2016-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-01-18AP04CORPORATE SECRETARY APPOINTED MITRE SECRETARIES LIMITED
2016-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2016 FROM SANTIA HOUSE PARC NANTGARW NANTGARW CARDIFF CF15 7QX
2015-12-30AA01CURRSHO FROM 31/01/2016 TO 31/12/2015
2015-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 075115530008
2015-07-03AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR KAREN HALFORD
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL OLLERTON
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-19AR0131/01/15 FULL LIST
2015-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE HEXT / 31/01/2015
2015-02-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL OLLERTON
2015-02-19TM01APPOINTMENT TERMINATED, DIRECTOR KAREN HALFORD
2014-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 075115530007
2014-09-19AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-07-31TM02APPOINTMENT TERMINATED, SECRETARY LAWRENCE RAWLINSON
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-19AR0131/01/14 FULL LIST
2013-09-19AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 075115530006
2013-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 075115530005
2013-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-02-22AR0131/01/13 FULL LIST
2012-10-17AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-08-28AP01DIRECTOR APPOINTED MR PAUL OLLERTON
2012-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-03-21AP03SECRETARY APPOINTED MR LAWRENCE LESLIE ANDREW RAWLINSON
2012-02-02AR0131/01/12 FULL LIST
2012-02-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WARWICK-SAUNDERS
2012-02-02TM02APPOINTMENT TERMINATED, SECRETARY RICHARD WARWICK-SAUNDERS
2011-11-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2011 FROM SANTIA HOUSE CAERPHILLY BUSINESS PARK CAERPHILLY SOUTH WALES CF83 3GG
2011-08-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR SEAN COOPER
2011-06-24AP01DIRECTOR APPOINTED KAREN HALFORD
2011-06-23AA01CURREXT FROM 31/08/2011 TO 31/01/2012
2011-06-21AP01DIRECTOR APPOINTED JANE HEXT
2011-06-16AP01DIRECTOR APPOINTED ALYN FRANKLIN
2011-06-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-05-20AP01DIRECTOR APPOINTED RICHARD MEIRION WARWICK-SAUNDERS
2011-03-10RES13RATIFY PURCHASE OF BUSINESS ASSETS/BUSINESS SLAE AGREEMENT/TRANSITIONAL SERVS AGREEMNT/ PROPERT ASSIGNMENT AGREEMENT/ INTELLECTUAL PROPERTY AND TRADEMARK AGREEMENTS 10/02/2011
2011-03-10AP03SECRETARY APPOINTED RICHARD WARWICK-SAUNDERS
2011-03-09AA01CURRSHO FROM 31/01/2012 TO 31/08/2011
2011-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2011 FROM 30 CROWN PLACE LONDON EC2A 4ES
2011-01-31NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74901 - Environmental consulting activities




Licences & Regulatory approval
We could not find any licences issued to LIGTAS CONSULTANCY AND TRAINING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LIGTAS CONSULTANCY AND TRAINING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-31 Outstanding SANNE FIDUCIARY SERVICES LIMITED AS AGENT AND TRUSTEE FOR THE SECURED PARTIES (SECURITY AGENT)
2015-12-02 Outstanding SANNE FIDUCIARY SERVICES LIMITED (AS SECURITY AGENT)
2014-12-19 Satisfied SHAWBROOK BANK LIMITED TRADING AS SHAWBROOK BUSINESS CREDIT
2013-09-17 Satisfied FINANCE WALES INVESTMENTS LIMITED
2013-09-17 Satisfied HSBC BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2012-04-03 Satisfied BECAP SANTIA LIMITED (AS SECURITY TRUSTEE FOR THE SECURED PARTIES)
DEED OF CONFIRMATION 2011-11-08 Satisfied BECAP SPV4 LIMITED (AS SECURITY TRUSTEE FOR THE SECURED PARTIES)
RENT DEPOSIT DEED 2011-08-15 Satisfied THE SECRETARY OF STATE FOR COMMUNITIES AND LOCAL GOVERNMENT
COMPOSITE GUARANTEE AND DEBENTURE 2011-06-08 Satisfied BECAP SPV 4 LIMITED
Filed Financial Reports
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LIGTAS CONSULTANCY AND TRAINING LIMITED

Intangible Assets
Patents
We have not found any records of LIGTAS CONSULTANCY AND TRAINING LIMITED registering or being granted any patents
Domain Names

LIGTAS CONSULTANCY AND TRAINING LIMITED owns 24 domain names.

data-analysis.co.uk   eriskmanager.co.uk   firstorderred.co.uk   hascheck.co.uk   hascheckonline.co.uk   health-and-safety-management.co.uk   mytiva.co.uk   safecontractor.co.uk   tivaconnect.co.uk   whatrisk.co.uk   chss.co.uk   exorforce.co.uk   exorms.co.uk   myepass.co.uk   reportline.co.uk   thefsc.co.uk   santia-asbestosmanagement.co.uk   santia-foodsafety.co.uk   santia-healthandsafety.co.uk   school-cctv.co.uk   santia-occupationalhealth.co.uk   santia-training.co.uk   santia.co.uk   occhea.co.uk  

Trademarks
We have not found any records of LIGTAS CONSULTANCY AND TRAINING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LIGTAS CONSULTANCY AND TRAINING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Rutland County Council 2015-11 GBP £450 Services - Professional Fees
Rutland County Council 2015-9 GBP £132 Services - Professional Fees
Bolton Council 2015-6 GBP £2,395 Training Exps Tuition Fees
Bath & North East Somerset Council 2015-4 GBP £3,190 Training
Surrey County Council 2015-3 GBP £28,880 Contractors
Hartlepool Borough Council 2015-2 GBP £4,095 Employee Expenses - Medical Referrals
Surrey County Council 2015-1 GBP £14,440 Contractors
Waverley Borough Council 2015-1 GBP £2,395 Employee Costs
Surrey County Council 2014-12 GBP £28,880 Contractors
Hartlepool Borough Council 2014-11 GBP £2,835 Employee Expenses - Medical Referrals
London Borough of Hounslow 2014-11 GBP £600 MISCELLANEOUS EXPENSES
Surrey County Council 2014-11 GBP £14,440 Contractors
Hartlepool Borough Council 2014-10 GBP £4,345 Employee Expenses - Medical Referrals
East Sussex County Council 2014-6 GBP £4,606
Surrey County Council 2014-6 GBP £60,563
London Borough of Hounslow 2014-5 GBP £1,060 INDIRECT EMPLOYEE EXPENSES
Leeds City Council 2014-5 GBP £81 Central Training
London Borough of Camden 2014-5 GBP £9,334
Hounslow Council 2014-3 GBP £935
Wigan Council 2014-3 GBP £8,173 Salaries
Hartlepool Borough Council 2014-2 GBP £2,520 Employee Expenses - Medical Referrals
London Borough of Havering 2014-2 GBP £13,018
Hounslow Council 2014-2 GBP £1,966
London Borough of Camden 2014-2 GBP £15,908
Hounslow Council 2014-1 GBP £4,910
London Borough of Camden 2013-12 GBP £9,877
Hounslow Council 2013-11 GBP £3,178
London Borough of Camden 2013-11 GBP £8,882
London Borough of Camden 2013-10 GBP £8,882
London Borough of Havering 2013-9 GBP £19,548
London Borough of Camden 2013-9 GBP £8,882
London Borough of Camden 2013-8 GBP £8,882
Windsor and Maidenhead Council 2013-7 GBP £1,845
London Borough of Brent 2013-7 GBP £12,196
Hounslow Council 2013-7 GBP £1,200
London Borough of Camden 2013-7 GBP £8,882
Surrey County Council 2013-6 GBP £44,481
Bath & North East Somerset Council 2013-6 GBP £1,595 Training
London Borough of Brent 2013-6 GBP £13,196
London Borough of Camden 2013-6 GBP £27,099
London Borough of Brent 2013-5 GBP £12,196
Hampshire County Council 2013-5 GBP £1,851 Professional Training
London Borough of Camden 2013-5 GBP £17,765
London Borough of Brent 2013-4 GBP £12,196
Hampshire County Council 2013-4 GBP £1,691 Professional Training
London Borough of Camden 2013-4 GBP £550
London Borough of Brent 2013-3 GBP £12,196
Hounslow Council 2013-3 GBP £1,330
London Borough of Camden 2013-2 GBP £8,882
London Borough of Brent 2013-1 GBP £13,266
London Borough of Brent 2012-12 GBP £24,392
London Borough of Brent 2012-11 GBP £550
London Borough of Brent 2012-10 GBP £14,000
London Borough of Brent 2012-9 GBP £17,084
London Borough of Brent 2012-8 GBP £13,166
London Borough of Brent 2012-7 GBP £13,166
Royal Borough of Greenwich 2012-7 GBP £64,583
London Borough of Brent 2012-6 GBP £13,166
Hounslow Council 2012-5 GBP £878
London Borough of Brent 2012-5 GBP £13,734
HAMPSHIRE COUNTY COUNCIL 2012-5 GBP £5,560 Educational and Vocational Qualifications
London Borough of Brent 2012-4 GBP £13,880
Royal Borough of Greenwich 2012-4 GBP £27,782
London Borough of Brent 2012-3 GBP £13,166
Royal Borough of Greenwich 2012-3 GBP £25,772
London Borough of Brent 2012-2 GBP £13,166
Lewes District Council 2011-7 GBP £1,830
Windsor and Maidenhead Council 2011-6 GBP £1,585
Crawley Borough Council 2011-6 GBP £990
Royal Borough of Windsor & Maidenhead 2011-5 GBP £1,585
Crawley Borough Council 2011-4 GBP £870

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.

Outgoings
Business Rates/Property Tax
No properties were found where LIGTAS CONSULTANCY AND TRAINING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by LIGTAS CONSULTANCY AND TRAINING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-04-0084731011Electronic assemblies of word-processing machines of subheading 8469 00 10, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIGTAS CONSULTANCY AND TRAINING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LIGTAS CONSULTANCY AND TRAINING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.