Background WavePink WaveYellow Wave

LABINAH MANAGEMENT TRAINING LIMITED (01338022)

LABINAH MANAGEMENT TRAINING LIMITED (01338022) is an active UK company. incorporated on 9 November 1977. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. LABINAH MANAGEMENT TRAINING LIMITED has been registered for 48 years. Current directors include JAMES, Gillian Honor.

Company Number
01338022
Status
active
Type
ltd
Incorporated
9 November 1977
Age
48 years
Address
International House, London, W1K 5QF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
JAMES, Gillian Honor
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LABINAH MANAGEMENT TRAINING LIMITED

LABINAH MANAGEMENT TRAINING LIMITED is an active company incorporated on 9 November 1977 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. LABINAH MANAGEMENT TRAINING LIMITED was registered 48 years ago.(SIC: 70229)

Status

active

Active since 48 years ago

Company No

01338022

LTD Company

Age

48 Years

Incorporated 9 November 1977

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

International House 6 South Molton Street London, W1K 5QF,

Previous Addresses

Queens House 8 - 9 Queen Street London EC4N 1SP England
From: 30 July 2018To: 21 January 2022
Queens House Queen Street London EC4N 1SP England
From: 27 July 2018To: 30 July 2018
11-13 Charterhouse Buildings London EC1M 7AP England
From: 11 October 2016To: 27 July 2018
C/O Tmi 7 Clarendon Place Leamington Spa Warwickshire CV32 5QL
From: 11 April 2011To: 11 October 2016
the Holos Gorcott Hill Nr Redditch Worcestershire B98 9ET
From: 9 November 1977To: 11 April 2011
Timeline

10 key events • 1977 - 2022

Funding Officers Ownership
Company Founded
Nov 77
Director Left
Mar 10
Director Left
Oct 16
Loan Secured
Oct 20
Loan Cleared
Dec 20
Director Left
Jan 22
Owner Exit
Jan 22
Loan Cleared
Mar 22
Owner Exit
Mar 22
Director Left
Mar 22
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

23

1 Active
22 Resigned

JAMES, Gillian Honor

Active
6 South Molton Street, LondonW1K 5QF
Born July 1966
Director
Appointed 31 May 2007

HAWTIN, Pauline Diana

Resigned
245 High Street, SolihullB95 5BG
Secretary
Appointed N/A
Resigned 30 Jul 1999

LANE, Antony Stewart

Resigned
Antony Cottage, TruroTR3 6NL
Secretary
Appointed 30 Jul 1999
Resigned 21 Dec 2000

PENROSE, Jonathan David

Resigned
20 Footherley Road, ShenstoneWS14 0NJ
Secretary
Appointed 21 Dec 2000
Resigned 11 Oct 2016

AHRENS, Richard

Resigned
10 The Grove, CrowboroughTN6 1NY
Born February 1945
Director
Appointed 28 Jun 2002
Resigned 22 Dec 2005

BEAZER, Ann Jennifer

Resigned
Summer House Westlands, ChichesterPO20 7HJ
Born October 1942
Director
Appointed 01 Jan 1993
Resigned 21 Dec 2000

BENTLEY, Mark

Resigned
Charterhouse Buildings, LondonEC1M 7AP
Born December 1970
Director
Appointed 24 Apr 2007
Resigned 08 Feb 2022

BOWER, David George

Resigned
47 Lady Byron Lane, SolihullB93 9AX
Born July 1948
Director
Appointed 26 Jan 2001
Resigned 25 Sept 2001

BRENNAN, Richard David

Resigned
19 Saracen Drive, Balsall CommonCV7 7UA
Born July 1952
Director
Appointed 22 Sept 1997
Resigned 27 Jun 2003

DUFFICY, Martin John

Resigned
8 Barron Road, BirminghamB31 2ER
Born September 1958
Director
Appointed 03 May 2005
Resigned 05 Feb 2010

HUSON, Sally Ann Terese

Resigned
122a Hanbury Road, BromsgroveB60 4JZ
Born March 1957
Director
Appointed 22 Dec 2000
Resigned 22 Apr 2004

LANE, Antony Stewart

Resigned
Antony Cottage, TruroTR3 6NL
Born February 1938
Director
Appointed N/A
Resigned 21 Dec 2000

LANE, Christopher

Resigned
Summer House Westlands, ChichesterPO20 7HJ
Born February 1943
Director
Appointed N/A
Resigned 21 Dec 2000

MADDOX, Simon Roger

Resigned
Windy Ridge Stratford Road, SolihullB95 6AR
Born September 1942
Director
Appointed N/A
Resigned 06 Jan 2000

MITTERER, Susanna

Resigned
Loffel Barn Southside Farm, Milton Keynes VillageMK10 9AG
Born March 1966
Director
Appointed 26 Jan 2001
Resigned 21 Nov 2006

MOLLER, Claus

Resigned
Batzkes Bakke 1, DenmarkFOREIGN
Born July 1942
Director
Appointed N/A
Resigned 21 Dec 2000

MOLLER, Viveca

Resigned
Batzkes Bakke 1, DenmarkFOREIGN
Born June 1944
Director
Appointed 28 Apr 1995
Resigned 21 Dec 2000

PENLINGTON, Roger Stephen

Resigned
Arden House Henley Road, MarlowSL7 2BZ
Born April 1947
Director
Appointed 30 Jun 2002
Resigned 27 Jun 2003

PENROSE, Jonathan David

Resigned
20 Footherley Road, ShenstoneWS14 0NJ
Born January 1958
Director
Appointed 22 Dec 2000
Resigned 11 Oct 2016

SCOTT, Mark Coleridge

Resigned
Charterhouse Buildings, LondonEC1M 7AP
Born November 1965
Director
Appointed 24 Apr 2007
Resigned 01 Jan 2022

STEEDS, Kevin Barrie

Resigned
20 Fortismere Avenue, LondonN10 3BL
Born July 1958
Director
Appointed 24 Apr 2007
Resigned 17 Dec 2008

THERKELSEN, Lars Roland

Resigned
Rytterbakken 28, Gevninge
Born January 1950
Director
Appointed 01 Jan 1993
Resigned 01 Apr 1995

TREVOR, Elaine

Resigned
8 The Brickall, Stratford Upon AvonCV37 8QL
Born May 1961
Director
Appointed 22 Dec 2000
Resigned 14 Jun 2002

Persons with significant control

3

1 Active
2 Ceased
Shelton Street, LondonWC2H 9JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Feb 2022
8-9 Queen Street, LondonEC4N 1SP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Feb 2022

Cello Health Limited

Ceased
8-9 Queen Street, LondonEC4N 1SP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

182

Confirmation Statement With Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 August 2024
AAAnnual Accounts
Accounts Amended With Made Up Date
15 November 2023
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2023
CS01Confirmation Statement
Accounts Amended With Made Up Date
11 November 2022
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
9 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 March 2022
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
5 March 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
21 January 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 January 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
12 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 January 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 October 2021
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
1 March 2021
MAMA
Mortgage Satisfy Charge Full
17 December 2020
MR04Satisfaction of Charge
Resolution
17 November 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
5 December 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 July 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 July 2018
AD01Change of Registered Office Address
Statement Of Companys Objects
29 November 2017
CC04CC04
Resolution
27 October 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 October 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 October 2016
TM02Termination of Secretary
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Change Person Director Company With Change Date
21 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2015
CH01Change of Director Details
Accounts With Accounts Type Full
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Change Person Director Company With Change Date
22 September 2014
CH01Change of Director Details
Accounts With Accounts Type Full
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Accounts With Accounts Type Full
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Accounts With Accounts Type Full
26 July 2012
AAAnnual Accounts
Legacy
9 December 2011
MG02MG02
Legacy
9 December 2011
MG02MG02
Legacy
9 December 2011
MG02MG02
Legacy
8 December 2011
MG02MG02
Accounts With Accounts Type Full
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Change Person Director Company With Change Date
21 September 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
13 September 2010
AAAnnual Accounts
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2009
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Legacy
27 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
24 September 2008
363aAnnual Return
Legacy
11 August 2008
288cChange of Particulars
Accounts With Accounts Type Full
3 October 2007
AAAnnual Accounts
Legacy
1 October 2007
363aAnnual Return
Legacy
5 July 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
14 December 2006
288bResignation of Director or Secretary
Legacy
21 September 2006
363aAnnual Return
Legacy
21 September 2006
353353
Accounts With Accounts Type Full
13 September 2006
AAAnnual Accounts
Legacy
13 September 2006
287Change of Registered Office
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
155(6)a155(6)a
Resolution
26 April 2006
RESOLUTIONSResolutions
Resolution
26 April 2006
RESOLUTIONSResolutions
Legacy
18 April 2006
287Change of Registered Office
Legacy
12 April 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 January 2006
AAAnnual Accounts
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
225Change of Accounting Reference Date
Auditors Resignation Company
10 January 2006
AUDAUD
Legacy
22 December 2005
363sAnnual Return (shuttle)
Legacy
1 December 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
31 October 2004
AAAnnual Accounts
Legacy
15 September 2004
363sAnnual Return (shuttle)
Legacy
14 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 May 2004
AAAnnual Accounts
Legacy
3 November 2003
363sAnnual Return (shuttle)
Legacy
9 July 2003
288bResignation of Director or Secretary
Legacy
9 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 June 2003
AAAnnual Accounts
Legacy
1 October 2002
288aAppointment of Director or Secretary
Legacy
1 October 2002
288aAppointment of Director or Secretary
Legacy
24 September 2002
363sAnnual Return (shuttle)
Resolution
17 August 2002
RESOLUTIONSResolutions
Resolution
17 August 2002
RESOLUTIONSResolutions
Resolution
17 August 2002
RESOLUTIONSResolutions
Legacy
3 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 July 2002
AAAnnual Accounts
Legacy
8 May 2002
288bResignation of Director or Secretary
Legacy
15 October 2001
363sAnnual Return (shuttle)
Legacy
23 July 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
395Particulars of Mortgage or Charge
Legacy
23 February 2001
288aAppointment of Director or Secretary
Legacy
12 February 2001
288aAppointment of Director or Secretary
Legacy
11 January 2001
288aAppointment of Director or Secretary
Legacy
11 January 2001
288aAppointment of Director or Secretary
Legacy
11 January 2001
288aAppointment of Director or Secretary
Legacy
5 January 2001
225Change of Accounting Reference Date
Resolution
5 January 2001
RESOLUTIONSResolutions
Legacy
5 January 2001
155(6)a155(6)a
Auditors Resignation Company
5 January 2001
AUDAUD
Legacy
5 January 2001
288bResignation of Director or Secretary
Legacy
5 January 2001
288bResignation of Director or Secretary
Legacy
5 January 2001
288bResignation of Director or Secretary
Legacy
5 January 2001
288bResignation of Director or Secretary
Legacy
5 January 2001
288bResignation of Director or Secretary
Legacy
29 December 2000
395Particulars of Mortgage or Charge
Legacy
29 December 2000
395Particulars of Mortgage or Charge
Legacy
29 December 2000
395Particulars of Mortgage or Charge
Legacy
29 December 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Legacy
21 September 2000
363sAnnual Return (shuttle)
Legacy
28 January 2000
288bResignation of Director or Secretary
Legacy
3 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1999
AAAnnual Accounts
Legacy
2 September 1999
288aAppointment of Director or Secretary
Legacy
2 September 1999
288bResignation of Director or Secretary
Legacy
18 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 August 1998
AAAnnual Accounts
Resolution
25 July 1998
RESOLUTIONSResolutions
Legacy
2 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
1 October 1997
AAAnnual Accounts
Legacy
19 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 1996
AAAnnual Accounts
Legacy
15 October 1996
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full Group
31 October 1995
AAMDAAMD
Legacy
19 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 July 1995
AAAnnual Accounts
Legacy
17 May 1995
288288
Legacy
17 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 August 1994
AAAnnual Accounts
Legacy
1 December 1993
288288
Legacy
1 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 1993
AAAnnual Accounts
Legacy
19 January 1993
288288
Legacy
19 January 1993
288288
Legacy
29 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 1992
AAAnnual Accounts
Legacy
17 January 1992
363b363b
Accounts With Accounts Type Full Group
1 November 1991
AAAnnual Accounts
Legacy
7 April 1991
363aAnnual Return
Accounts With Accounts Type Full
28 September 1990
AAAnnual Accounts
Legacy
13 December 1989
363363
Legacy
21 November 1989
288288
Accounts With Accounts Type Full
18 September 1989
AAAnnual Accounts
Legacy
25 May 1989
287Change of Registered Office
Legacy
29 December 1988
363363
Accounts With Accounts Type Full
22 December 1988
AAAnnual Accounts
Accounts With Accounts Type Full
6 September 1987
AAAnnual Accounts
Legacy
6 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
30 May 1986
AAAnnual Accounts
Legacy
30 May 1986
363363
Miscellaneous
21 June 1985
MISCMISC
Incorporation Company
9 November 1977
NEWINCIncorporation
Miscellaneous
9 November 1977
MISCMISC