Background WavePink WaveYellow Wave

LRTT LIMITED (04633192)

LRTT LIMITED (04633192) is an active UK company. incorporated on 10 January 2003. with registered office in Kidderminster. The company operates in the Education sector, engaged in other education n.e.c.. LRTT LIMITED has been registered for 23 years. Current directors include BRUINSMA, Stephan Christopher, FITZPATRICK, Ian, PRICE, Jonathan Charles.

Company Number
04633192
Status
active
Type
ltd
Incorporated
10 January 2003
Age
23 years
Address
Eden House Hartlebury Trading Estate, Kidderminster, DY10 4JB
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BRUINSMA, Stephan Christopher, FITZPATRICK, Ian, PRICE, Jonathan Charles
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LRTT LIMITED

LRTT LIMITED is an active company incorporated on 10 January 2003 with the registered office located in Kidderminster. The company operates in the Education sector, specifically engaged in other education n.e.c.. LRTT LIMITED was registered 23 years ago.(SIC: 85590)

Status

active

Active since 23 years ago

Company No

04633192

LTD Company

Age

23 Years

Incorporated 10 January 2003

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 19 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027

Previous Company Names

LUFTHANSA RESOURCE TECHNICAL TRAINING LIMITED
From: 6 February 2003To: 11 January 2012
AVIATION TRAINING LIMITED
From: 10 January 2003To: 6 February 2003
Contact
Address

Eden House Hartlebury Trading Estate Hartlebury Kidderminster, DY10 4JB,

Previous Addresses

Teme House Whittington Road Whittington Worcester WR5 2RY
From: 30 October 2014To: 6 June 2018
Brabners Chaffe Street 4Th Floor Horton House Exchange Flags Liverpool Merseyside L2 3YL
From: 10 January 2003To: 30 October 2014
Timeline

14 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Jan 03
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Feb 12
Director Left
Apr 14
Loan Cleared
May 17
Loan Secured
Aug 17
Owner Exit
Sept 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Jul 18
Loan Cleared
Apr 23
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

THYRA, Jeetender Singh

Active
Hartlebury Trading Estate, KidderminsterDY10 4JB
Secretary
Appointed 11 Sept 2017

BRUINSMA, Stephan Christopher

Active
Hartlebury Trading Estate, KidderminsterDY10 4JB
Born March 1976
Director
Appointed 07 Dec 2017

FITZPATRICK, Ian

Active
Cotswold Airport, CirencesterGL7 6BA
Born January 1964
Director
Appointed 06 Feb 2012

PRICE, Jonathan Charles

Active
Hartlebury Trading Estate, KidderminsterDY10 4JB
Born March 1982
Director
Appointed 07 Dec 2017

LARKIN, John Leo

Resigned
Cranham, InkberrowWR7 4HN
Secretary
Appointed 04 Feb 2003
Resigned 11 Sept 2017

INGLEBY NOMINEES LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate secretary
Appointed 10 Jan 2003
Resigned 04 Feb 2003

GEIDEL, Ullrich

Resigned
Wacholderweg 5, HamburgFOREIGN
Born October 1960
Director
Appointed 01 Jun 2007
Resigned 31 Dec 2011

LARKIN, John Leo

Resigned
Cranham, InkberrowWR7 4HN
Born January 1957
Director
Appointed 04 Feb 2003
Resigned 16 Jul 2018

LEATHERLAND, Adrian James

Resigned
19 Sibree Close, StroudGL6 8DB
Born August 1964
Director
Appointed 01 Jan 2008
Resigned 16 Apr 2014

MEYERROSE, Christoph

Resigned
Hartje-Ruter-Weg 23, Hamburg 22399FOREIGN
Born October 1957
Director
Appointed 04 Feb 2003
Resigned 17 Mar 2003

PAPE, Oliver

Resigned
Sueder Luecke 8, Fleusburg
Born February 1968
Director
Appointed 17 Mar 2003
Resigned 01 Jun 2007

PRICE, Richard Charles

Resigned
Foxhall Farm, Stourport On SevernDY13 0UY
Born November 1964
Director
Appointed 04 Feb 2003
Resigned 01 Jan 2008

REICHOW, Dieter

Resigned
Am See 2, Schmalfeld 24640
Born October 1941
Director
Appointed 04 Feb 2003
Resigned 17 Mar 2003

SCHMIDT KLYK, Klaus

Resigned
Am Rabenstein 4, Russelsheim
Born November 1953
Director
Appointed 17 Mar 2003
Resigned 31 Dec 2011

INGLEBY HOLDINGS LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate director
Appointed 10 Jan 2003
Resigned 04 Feb 2003

Persons with significant control

2

1 Active
1 Ceased
Turmstrasse, Zug

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jun 2017
Whittington Road, WorcesterWR5 2RY

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 23 Jun 2017
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2024
CH01Change of Director Details
Accounts With Accounts Type Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2023
AAAnnual Accounts
Resolution
17 April 2023
RESOLUTIONSResolutions
Memorandum Articles
17 April 2023
MAMA
Mortgage Satisfy Charge Full
4 April 2023
MR04Satisfaction of Charge
Auditors Resignation Company
16 February 2023
AUDAUD
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2019
CH01Change of Director Details
Accounts With Accounts Type Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Audited Abridged
22 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
13 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
11 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 September 2017
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 May 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Audited Abridged
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Small
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
17 April 2014
AAAnnual Accounts
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Small
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Legacy
24 April 2012
MG01MG01
Legacy
21 February 2012
MG02MG02
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Accounts With Accounts Type Small
6 February 2012
AAAnnual Accounts
Resolution
24 January 2012
RESOLUTIONSResolutions
Termination Director Company With Name
16 January 2012
TM01Termination of Director
Termination Director Company With Name
16 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Termination Director Company With Name
12 January 2012
TM01Termination of Director
Termination Director Company With Name
12 January 2012
TM01Termination of Director
Certificate Change Of Name Company
11 January 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 January 2012
CONNOTConfirmation Statement Notification
Capital Name Of Class Of Shares
10 January 2012
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 January 2012
SH10Notice of Particulars of Variation
Accounts With Accounts Type Small
7 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Small
6 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
29 October 2009
AAAnnual Accounts
Legacy
30 June 2009
287Change of Registered Office
Legacy
1 April 2009
395Particulars of Mortgage or Charge
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Small
20 October 2008
AAAnnual Accounts
Legacy
20 February 2008
363aAnnual Return
Legacy
20 February 2008
288cChange of Particulars
Legacy
28 January 2008
288bResignation of Director or Secretary
Legacy
28 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 October 2007
AAAnnual Accounts
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
7 June 2007
88(3)88(3)
Legacy
7 June 2007
88(2)R88(2)R
Legacy
14 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 2006
AAAnnual Accounts
Legacy
9 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
8 February 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
11 January 2005
AUDAUD
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
12 February 2004
363sAnnual Return (shuttle)
Legacy
24 June 2003
88(2)R88(2)R
Legacy
7 April 2003
288aAppointment of Director or Secretary
Legacy
26 March 2003
288bResignation of Director or Secretary
Legacy
26 March 2003
288bResignation of Director or Secretary
Legacy
26 March 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
287Change of Registered Office
Legacy
12 February 2003
225Change of Accounting Reference Date
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
288aAppointment of Director or Secretary
Memorandum Articles
12 February 2003
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 February 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 January 2003
NEWINCIncorporation