Background WavePink WaveYellow Wave

TRAINING STRATEGIES LTD. (06612810)

TRAINING STRATEGIES LTD. (06612810) is an active UK company. incorporated on 5 June 2008. with registered office in Liverpool. The company operates in the Education sector, engaged in other education n.e.c.. TRAINING STRATEGIES LTD. has been registered for 17 years. Current directors include CREWE, Stephen, DUNNE, Barry, LYNCH, Sean Michael.

Company Number
06612810
Status
active
Type
ltd
Incorporated
5 June 2008
Age
17 years
Address
116 Duke Street, Liverpool, L1 5JW
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
CREWE, Stephen, DUNNE, Barry, LYNCH, Sean Michael
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAINING STRATEGIES LTD.

TRAINING STRATEGIES LTD. is an active company incorporated on 5 June 2008 with the registered office located in Liverpool. The company operates in the Education sector, specifically engaged in other education n.e.c.. TRAINING STRATEGIES LTD. was registered 17 years ago.(SIC: 85590)

Status

active

Active since 17 years ago

Company No

06612810

LTD Company

Age

17 Years

Incorporated 5 June 2008

Size

N/A

Accounts

ARD: 30/8

Up to Date

8 weeks left

Last Filed

Made up to 30 August 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 31 August 2023 - 30 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 May 2026
Period: 31 August 2024 - 30 August 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

116 Duke Street Liverpool, L1 5JW,

Previous Addresses

Centec Business Centre Unit 10 &11 Stopgate Lane Aintree Liverpool Merseyside L9 6AW
From: 5 June 2008To: 6 July 2016
Timeline

27 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jun 08
Director Joined
Apr 10
Director Joined
Sept 11
Director Left
Sept 11
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Secured
Jan 19
Director Joined
Feb 19
Director Joined
Feb 19
Loan Cleared
Apr 19
Director Joined
Oct 19
Director Left
Dec 19
Owner Exit
Dec 19
Loan Secured
Dec 19
Owner Exit
Jan 20
Funding Round
Mar 20
Loan Cleared
Mar 20
Loan Secured
Jul 20
Director Left
Sept 20
Director Joined
Dec 20
Director Joined
Apr 21
Director Left
Sept 21
Director Left
Dec 22
Loan Cleared
Mar 25
Loan Secured
Mar 25
1
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

CREWE, Stephen

Active
LiverpoolL1 5JW
Born August 1991
Director
Appointed 05 Feb 2019

DUNNE, Barry

Active
LiverpoolL1 5JW
Born July 1977
Director
Appointed 14 Dec 2020

LYNCH, Sean Michael

Active
LiverpoolL1 5JW
Born April 1967
Director
Appointed 05 Jun 2008

KWENDE, Lee Patrick

Resigned
Canning Street, LiverpoolL8 7NP
Secretary
Appointed 05 Jun 2008
Resigned 10 Feb 2009

LYNCH, Timothy Stephen

Resigned
LiverpoolL1 5JW
Secretary
Appointed 02 Apr 2009
Resigned 02 Dec 2019

KWENDE, Lee Patrick

Resigned
Canning Street, LiverpoolL8 7NP
Born February 1959
Director
Appointed 05 Jun 2008
Resigned 10 Feb 2009

LYNCH, Matthew

Resigned
BurscoughL40 5SQ
Born October 1982
Director
Appointed 05 Feb 2019
Resigned 22 Sept 2020

LYNCH, Timothy Stephen

Resigned
LiverpoolL1 5JW
Born July 1978
Director
Appointed 30 Aug 2011
Resigned 02 Dec 2019

LYNCH, Timothy Stephen

Resigned
Stopgate Lane, LiverpoolL9 6AW
Born July 1978
Director
Appointed 20 Apr 2010
Resigned 06 Aug 2011

LYNCH, Timothy Stephen

Resigned
Wellfield Avenue, LiverpoolL32 9QY
Born July 1978
Director
Appointed 02 Apr 2009
Resigned 19 Jun 2009

LYNCH, Timothy Stephen

Resigned
Wellfield Avenue, LiverpoolL32 9QY
Born July 1978
Director
Appointed 10 Feb 2009
Resigned 19 Jun 2009

MARSHALL, Bryan Philip

Resigned
LiverpoolL1 5JW
Born July 1951
Director
Appointed 05 Feb 2019
Resigned 22 Sept 2021

WILLIAMS, Colette

Resigned
LiverpoolL1 5JW
Born October 1959
Director
Appointed 12 Apr 2021
Resigned 05 Jun 2022

TCS DIRECTORS LTD

Resigned
Rodney Street, LiverpoolL1 9ER
Corporate director
Appointed 05 Jun 2008
Resigned 05 Jun 2008

Persons with significant control

4

1 Active
3 Ceased
LiverpoolL1 5JW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 May 2016
Ceased 02 Dec 2019
Duke Street, LiverpoolL1 5JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 May 2016

Mr Sean Michael Lynch

Ceased
LiverpoolL1 5JW
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 May 2016

Mr Timothy Lynch

Ceased
LiverpoolL1 5JW
Born July 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 May 2016
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 March 2025
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Total Exemption Full
4 September 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Change Account Reference Date Company Previous Extended
2 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 March 2020
MR04Satisfaction of Charge
Capital Allotment Shares
19 March 2020
SH01Allotment of Shares
Cessation Of A Person With Significant Control
23 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
5 December 2019
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2019
MR01Registration of a Charge
Change To A Person With Significant Control
4 December 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 April 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
8 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
4 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 January 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Termination Director Company With Name
6 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Change Person Director Company With Change Date
9 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 March 2010
AAAnnual Accounts
Legacy
19 June 2009
363aAnnual Return
Legacy
19 June 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
17 February 2009
288bResignation of Director or Secretary
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
23 December 2008
88(2)Return of Allotment of Shares
Legacy
16 December 2008
288aAppointment of Director or Secretary
Legacy
16 December 2008
288aAppointment of Director or Secretary
Legacy
16 December 2008
288aAppointment of Director or Secretary
Legacy
12 December 2008
287Change of Registered Office
Legacy
5 June 2008
288bResignation of Director or Secretary
Incorporation Company
5 June 2008
NEWINCIncorporation