Background WavePink WaveYellow Wave

LEAD SHEET TRAINING ACADEMY LIMITED (00216255)

LEAD SHEET TRAINING ACADEMY LIMITED (00216255) is an active UK company. incorporated on 17 September 1926. with registered office in Uckfield. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. LEAD SHEET TRAINING ACADEMY LIMITED has been registered for 99 years. Current directors include ALDRIDGE, Neil Richard, FARLEY, Adrian Paul, GRIFFITHS, Rebecca Jane and 2 others.

Company Number
00216255
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 September 1926
Age
99 years
Address
Atlantic House 8 Bell Lane, Uckfield, TN22 1QL
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
ALDRIDGE, Neil Richard, FARLEY, Adrian Paul, GRIFFITHS, Rebecca Jane, LEWIS, Edward John, PHILLISKIRK, Claire
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEAD SHEET TRAINING ACADEMY LIMITED

LEAD SHEET TRAINING ACADEMY LIMITED is an active company incorporated on 17 September 1926 with the registered office located in Uckfield. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. LEAD SHEET TRAINING ACADEMY LIMITED was registered 99 years ago.(SIC: 94120)

Status

active

Active since 99 years ago

Company No

00216255

PRIVATE-LIMITED-GUARANT-NSC Company

Age

99 Years

Incorporated 17 September 1926

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 4 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026

Previous Company Names

LEAD SHEET ASSOCIATION LIMITED
From: 11 November 1994To: 12 March 2018
BRITISH LEAD MANUFACTURERS ASSOCIATION (MANAGEMENT)LIMITED(THE)
From: 17 September 1926To: 11 November 1994
Contact
Address

Atlantic House 8 Bell Lane Bellbrook Industrial Estate Uckfield, TN22 1QL,

Previous Addresses

Thatcher House, 12 Mount Ephraim Tunbridge Wells Kent TN4 8AS England
From: 21 September 2021To: 29 January 2025
Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ
From: 23 December 2009To: 21 September 2021
Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ
From: 17 September 1926To: 23 December 2009
Timeline

22 key events • 2013 - 2024

Funding Officers Ownership
Director Left
Jan 13
New Owner
Sept 17
Owner Exit
Sept 17
Director Left
Sept 17
Owner Exit
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Feb 20
Director Joined
Jun 20
Director Left
Dec 22
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Apr 24
Director Joined
Apr 24
0
Funding
19
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

33

5 Active
28 Resigned

ALDRIDGE, Neil Richard

Active
8 Bell Lane, UckfieldTN22 1QL
Born October 1972
Director
Appointed 09 Mar 2018

FARLEY, Adrian Paul

Active
8 Bell Lane, UckfieldTN22 1QL
Born September 1965
Director
Appointed 17 Jun 2020

GRIFFITHS, Rebecca Jane

Active
12 Mount Ephraim, Tunbridge WellsTN4 8AS
Born January 1983
Director
Appointed 01 Jan 2024

LEWIS, Edward John

Active
12 Mount Ephraim, Tunbridge WellsTN4 8AS
Born June 1974
Director
Appointed 29 Mar 2024

PHILLISKIRK, Claire

Active
12 Mount Ephraim, Tunbridge WellsTN4 8AS
Born June 1983
Director
Appointed 05 Apr 2024

HALLS, Stan

Resigned
2 Priorsdean Close Tonbridge Road, BarmingME16 9EZ
Secretary
Appointed 15 Mar 1999
Resigned 06 Dec 1999

HAWKES, Barbara Anne

Resigned
18 Standen Close, RainhamME8 8RN
Secretary
Appointed 06 Dec 1999
Resigned 30 Apr 2010

KILLINGTON, Albert James

Resigned
Oaklea Nags Head Lane, Great MissendenHP16 0ER
Secretary
Appointed N/A
Resigned 31 Dec 1991

MCCONNELL, Brian James

Resigned
Hippingstone House, CorbridgeNE45 5JP
Secretary
Appointed 01 Jan 1992
Resigned 31 Dec 1993

ROBERTSON, Raymond William

Resigned
18 Lower Mere, East GrinsteadRH19 4TB
Secretary
Appointed 01 Jan 1994
Resigned 30 Nov 1998

ALBURY, William Martin

Resigned
33 Sish Lane, StevenageSG1 3LS
Born November 1940
Director
Appointed N/A
Resigned 30 Nov 2001

ARMOUR, Martin Paul

Resigned
Mount Ephraim, Tunbridge WellsTN4 8AS
Born February 1968
Director
Appointed 09 Mar 2018
Resigned 31 Dec 2023

BAILEY, Maurice Anthony

Resigned
Park West, ChesterCH1 4EX
Born September 1958
Director
Appointed 16 Sept 2009
Resigned 21 Sept 2017

BODDY, Martin Charles

Resigned
Peartree Lane, Welwyn Garden CityAL7 3UB
Born December 1955
Director
Appointed 23 Sept 2003
Resigned 23 Oct 2012

BOWMAN, Timothy Ian

Resigned
67 Cheviot View, Newcastle Upon TyneNE20 9BH
Born April 1948
Director
Appointed 25 Jun 1992
Resigned 14 Oct 1994

CAMPBELL, Jocelyn Donald Robin

Resigned
Peartree Lane, Welwyn Garden CityAL7 3UB
Born March 1955
Director
Appointed 10 Sept 2001
Resigned 09 Mar 2018

CAMPBELL, Jocelyn Donald Robin

Resigned
Upover Lodge, ShiphamBS25 1SL
Born March 1955
Director
Appointed 16 Jun 1993
Resigned 16 Jun 1993

CAMPBELL, Jocelyn Donald Robin

Resigned
Upover Lodge, ShiphamBS25 1SL
Born March 1955
Director
Appointed N/A
Resigned 26 Sept 2000

FORREST, Howard, Doctor

Resigned
White Gates Cottage, HexhamNE46 2HT
Born November 1948
Director
Appointed 19 Jun 1998
Resigned 06 Dec 2004

HALLS, Stan

Resigned
2 Priorsdean Close Tonbridge Road, BarmingME16 9EZ
Born April 1937
Director
Appointed 07 Jan 1994
Resigned 31 May 1999

HANDS, Barry Francis

Resigned
23 Moreland Road, Droitwich SpaWR9 8RN
Born November 1937
Director
Appointed 26 Sept 2000
Resigned 23 Sept 2003

JONES, Mark Alan

Resigned
5-7 Newman Road, BromleyBR1 1RJ
Born October 1962
Director
Appointed 09 Mar 2018
Resigned 12 Feb 2020

LLEWELLYN, Andrew

Resigned
Cyfarthfa House, BanburyOX15 6BD
Born July 1951
Director
Appointed N/A
Resigned 07 May 1997

OHANLON, Michael

Resigned
3 Stillorgan Grove, DublinIRISH
Born September 1943
Director
Appointed 07 Mar 1995
Resigned 10 Sept 2008

POUNDER, Brian Robertson

Resigned
1 Old Rectory Green, OrmskirkL39 6TE
Born December 1934
Director
Appointed 25 Jun 1992
Resigned 16 Jun 1993

RITCHIE, Duncan Buchanan

Resigned
26 Green Close, StanningtonNE61 6PE
Born March 1951
Director
Appointed N/A
Resigned 30 Oct 1992

SHERLING, Maurice Elliot

Resigned
2 Stirling Park, Dublin
Born April 1949
Director
Appointed 14 Oct 1994
Resigned 15 Oct 2001

SMYTH, Gary

Resigned
Station Road, Clondalkin
Born May 1968
Director
Appointed 10 Sept 2008
Resigned 09 Mar 2018

TRAVERS, Richard Benjamin

Resigned
Jupiter Drive, ChesterCH1 4EX
Born February 1955
Director
Appointed 08 Oct 2019
Resigned 30 Jun 2022

TRAVERS, Richard Benjamin

Resigned
5-7 Newman Road, BromleyBR1 1RJ
Born February 1955
Director
Appointed 09 Mar 2018
Resigned 07 Mar 2019

TRAVERS, Richard Benjamin

Resigned
Bicton Farmhouse, ShrewsburySY3 8EU
Born February 1955
Director
Appointed 09 Mar 2005
Resigned 16 Sept 2009

VAN DE BRUAENE, Pierre

Resigned
Populierenlaan 26, B1820 Steenokkerzeel
Born August 1953
Director
Appointed 07 Mar 1995
Resigned 31 Dec 1997

WARD, Paul Adrian

Resigned
5-7 Newman Road, BromleyBR1 1RJ
Born January 1971
Director
Appointed 07 Mar 2019
Resigned 08 Oct 2019

Persons with significant control

4

2 Active
2 Ceased
South Darley, MatlockDE4 2LP

Nature of Control

Significant influence or control
Notified 18 Apr 2024
Jupiter Drive, ChesterCH1 4EX

Nature of Control

Significant influence or control
Notified 09 Mar 2018

Jocelyn Donald Robin Campbell

Ceased
5-7 Newman Road, BromleyBR1 1RJ
Born March 1955

Nature of Control

Significant influence or control
Notified 21 Sept 2017
Ceased 09 Mar 2018

Mr Maurice Anthony Bailey

Ceased
5-7 Newman Road, BromleyBR1 1RJ
Born September 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Sept 2017
Fundings
Financials
Latest Activities

Filing History

168

Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
21 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
21 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 April 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 May 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Accounts With Accounts Type Small
24 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Statement Of Companys Objects
29 March 2018
CC04CC04
Resolution
15 March 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
12 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
12 March 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
29 December 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
30 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
28 September 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
3 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2016
AR01AR01
Accounts With Accounts Type Small
15 September 2015
AAAnnual Accounts
Resolution
3 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
20 May 2015
AR01AR01
Accounts With Accounts Type Small
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 June 2014
AR01AR01
Accounts With Accounts Type Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2013
AR01AR01
Termination Director Company With Name
23 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 May 2012
AR01AR01
Change Person Director Company With Change Date
4 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
15 November 2011
AR01AR01
Accounts With Accounts Type Full
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2011
AR01AR01
Accounts With Accounts Type Small
20 September 2010
AAAnnual Accounts
Termination Secretary Company With Name
2 August 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
23 December 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
30 October 2009
AR01AR01
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Legacy
29 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 September 2009
AAAnnual Accounts
Legacy
21 September 2009
288bResignation of Director or Secretary
Legacy
27 November 2008
363aAnnual Return
Legacy
27 November 2008
353353
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
17 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 September 2008
AAAnnual Accounts
Legacy
13 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2007
AAAnnual Accounts
Legacy
22 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
11 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 2005
AAAnnual Accounts
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
14 December 2004
288bResignation of Director or Secretary
Legacy
28 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 2004
AAAnnual Accounts
Legacy
23 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 2003
AAAnnual Accounts
Legacy
29 September 2003
288bResignation of Director or Secretary
Legacy
29 September 2003
288aAppointment of Director or Secretary
Legacy
7 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 2002
AAAnnual Accounts
Legacy
8 January 2002
287Change of Registered Office
Legacy
23 November 2001
288bResignation of Director or Secretary
Legacy
15 November 2001
363sAnnual Return (shuttle)
Legacy
22 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 September 2001
AAAnnual Accounts
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
20 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2000
AAAnnual Accounts
Legacy
11 October 2000
288bResignation of Director or Secretary
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
23 December 1999
288bResignation of Director or Secretary
Legacy
16 November 1999
288bResignation of Director or Secretary
Legacy
16 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1999
AAAnnual Accounts
Legacy
28 April 1999
288aAppointment of Director or Secretary
Legacy
19 March 1999
288bResignation of Director or Secretary
Legacy
23 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1998
AAAnnual Accounts
Legacy
16 July 1998
288aAppointment of Director or Secretary
Legacy
16 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 1997
AAAnnual Accounts
Legacy
12 May 1997
288bResignation of Director or Secretary
Legacy
6 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1996
AAAnnual Accounts
Legacy
7 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1995
AAAnnual Accounts
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
14 November 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 November 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 November 1994
363sAnnual Return (shuttle)
Legacy
4 November 1994
288288
Accounts With Accounts Type Full
18 October 1994
AAAnnual Accounts
Legacy
18 October 1994
288288
Legacy
18 October 1994
288288
Legacy
18 January 1994
363sAnnual Return (shuttle)
Legacy
12 November 1993
288288
Accounts With Accounts Type Full
27 October 1993
AAAnnual Accounts
Legacy
9 July 1993
287Change of Registered Office
Resolution
15 March 1993
RESOLUTIONSResolutions
Legacy
9 November 1992
288288
Legacy
9 November 1992
288288
Legacy
9 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 1992
AAAnnual Accounts
Legacy
16 January 1992
288288
Legacy
25 November 1991
288288
Legacy
25 November 1991
363aAnnual Return
Accounts With Accounts Type Full
13 November 1991
AAAnnual Accounts
Legacy
14 November 1990
288288
Accounts With Accounts Type Full
14 November 1990
AAAnnual Accounts
Legacy
14 November 1990
363363
Legacy
6 November 1989
288288
Accounts With Accounts Type Full
6 November 1989
AAAnnual Accounts
Legacy
6 November 1989
363363
Legacy
16 January 1989
288288
Legacy
3 November 1988
287Change of Registered Office
Accounts With Accounts Type Full
3 November 1988
AAAnnual Accounts
Legacy
3 November 1988
363363
Legacy
24 May 1988
288288
Legacy
29 March 1988
288288
Legacy
3 October 1987
288288
Accounts With Accounts Type Full
9 September 1987
AAAnnual Accounts
Legacy
9 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 November 1986
363363
Accounts With Accounts Type Full
3 October 1986
AAAnnual Accounts
Miscellaneous
17 September 1926
MISCMISC