Background WavePink WaveYellow Wave

LOKMAN TRAINING LTD (08028085)

LOKMAN TRAINING LTD (08028085) is an active UK company. incorporated on 12 April 2012. with registered office in Peterlee. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. LOKMAN TRAINING LTD has been registered for 13 years. Current directors include MCHALE, Andrew.

Company Number
08028085
Status
active
Type
ltd
Incorporated
12 April 2012
Age
13 years
Address
Novus Business Centre Judson Road, Peterlee, SR8 2QJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MCHALE, Andrew
SIC Codes
70229, 85410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOKMAN TRAINING LTD

LOKMAN TRAINING LTD is an active company incorporated on 12 April 2012 with the registered office located in Peterlee. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. LOKMAN TRAINING LTD was registered 13 years ago.(SIC: 70229, 85410)

Status

active

Active since 13 years ago

Company No

08028085

LTD Company

Age

13 Years

Incorporated 12 April 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

LOKMAN CONSULTING LIMITED
From: 12 April 2012To: 6 July 2015
Contact
Address

Novus Business Centre Judson Road North West Industrial Estate Peterlee, SR8 2QJ,

Previous Addresses

C/O Adriana Lokman 22 Village Road 22 Village Road London N3 1TL England
From: 9 June 2016To: 10 September 2019
Puddephats Cottage Markyate St. Albans AL3 8AZ
From: 12 April 2012To: 9 June 2016
Timeline

10 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
Feb 17
Director Left
Aug 18
Director Joined
Oct 19
Director Left
Oct 19
Owner Exit
Nov 19
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Sept 23
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MCHALE, Andrew

Active
Judson Road, PeterleeSR8 2QJ
Born September 1977
Director
Appointed 31 Jul 2022

BESSON, Nicolas Yves André

Resigned
22 Village Road, LondonN3 1TL
Born May 1981
Director
Appointed 13 Feb 2017
Resigned 02 Aug 2018

LOKMAN, Adriana

Resigned
Markyate, St. AlbansAL3 8AZ
Born April 1979
Director
Appointed 12 Apr 2012
Resigned 30 Aug 2019

MCNICHOL, Derek

Resigned
Judson Road, PeterleeSR8 2QJ
Born January 1948
Director
Appointed 31 Jul 2022
Resigned 31 Aug 2023

SELBY, Joy

Resigned
Judson Road, PeterleeSR8 2QJ
Born January 1957
Director
Appointed 30 Aug 2019
Resigned 31 Jul 2022

Persons with significant control

2

1 Active
1 Ceased

Phoenix Lazarus Group Ltd

Active
Judson Road, PeterleeSR8 2QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 30 Aug 2019

Ms Adriana Lokman

Ceased
Judson Road, PeterleeSR8 2QJ
Born April 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2016
Ceased 30 Aug 2019
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
11 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 August 2018
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Gazette Notice Compulsory
3 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
19 January 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts Amended With Accounts Type Total Exemption Full
15 April 2016
AAMDAAMD
Certificate Change Of Name Company
6 July 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
20 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 April 2014
AR01AR01
Accounts With Accounts Type Micro Entity
28 January 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 October 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
26 June 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Incorporation Company
12 April 2012
NEWINCIncorporation