LEAD SHEET TRAINING ACADEMY LIMITED - TUNBRIDGE WELLS


Company Profile Company Filings

Overview

LEAD SHEET TRAINING ACADEMY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from TUNBRIDGE WELLS ENGLAND and has the status: Active.
LEAD SHEET TRAINING ACADEMY LIMITED was incorporated 97 years ago on 17/09/1926 and has the registered number: 00216255. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

LEAD SHEET TRAINING ACADEMY LIMITED - TUNBRIDGE WELLS

This company is listed in the following categories:
94120 - Activities of professional membership organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

THATCHER HOUSE, 12
TUNBRIDGE WELLS
KENT
TN4 8AS
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
LEAD SHEET ASSOCIATION LIMITED (until 12/03/2018)

Confirmation Statements

Last Statement Next Statement Due
04/05/2023 18/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS REBECCA GRIFFITHS Jan 1983 British Director 2024-01-01 CURRENT
MR ADRIAN PAUL FARLEY Sep 1965 British Director 2020-06-17 CURRENT
MR EDWARD JOHN PAUL LEWIS Jun 1974 British Director 2024-03-29 CURRENT
MRS CLAIRE PHILLISKIRK Jun 1983 British Director 2024-04-05 CURRENT
MR NEIL RICHARD ALDRIDGE Oct 1972 British Director 2018-03-09 CURRENT
RAYMOND WILLIAM ROBERTSON British Secretary 1994-01-01 UNTIL 1998-11-30 RESIGNED
MICHAEL OHANLON Sep 1943 Irish Director 1995-03-07 UNTIL 2008-09-10 RESIGNED
ANDREW LLEWELLYN Jul 1951 British Director RESIGNED
MR MAURICE ELLIOT SHERLING Apr 1949 Irish Director 1994-10-14 UNTIL 2001-10-15 RESIGNED
BRIAN JAMES MCCONNELL Jun 1936 British Secretary 1992-01-01 UNTIL 1993-12-31 RESIGNED
MR ALBERT JAMES KILLINGTON Secretary RESIGNED
BARBARA ANNE HAWKES Jul 1953 British Secretary 1999-12-06 UNTIL 2010-04-30 RESIGNED
STAN HALLS Apr 1937 Secretary 1999-03-15 UNTIL 1999-12-06 RESIGNED
DUNCAN BUCHANAN RITCHIE Mar 1951 British Director RESIGNED
MAURICE ANTHONY BAILEY Sep 1958 British Director 2009-09-16 UNTIL 2017-09-21 RESIGNED
MR MARTIN PAUL ARMOUR Feb 1968 British Director 2018-03-09 UNTIL 2023-12-31 RESIGNED
WILLIAM MARTIN ALBURY Nov 1940 British Director RESIGNED
MR PAUL ADRIAN WARD Jan 1971 British Director 2019-03-07 UNTIL 2019-10-08 RESIGNED
BRIAN ROBERTSON POUNDER Dec 1934 British Director 1992-06-25 UNTIL 1993-06-16 RESIGNED
MARTIN CHARLES BODDY Dec 1955 British Director 2003-09-23 UNTIL 2012-10-23 RESIGNED
MR GARY SMYTH May 1968 Irish Director 2008-09-10 UNTIL 2018-03-09 RESIGNED
MR RICHARD BENJAMIN TRAVERS Feb 1955 British Director 2019-10-08 UNTIL 2022-06-30 RESIGNED
BARRY FRANCIS HANDS Nov 1937 British Director 2000-09-26 UNTIL 2003-09-23 RESIGNED
MR RICHARD BENJAMIN TRAVERS Feb 1955 British Director 2018-03-09 UNTIL 2019-03-07 RESIGNED
MR RICHARD BENJAMIN TRAVERS Feb 1955 British Director 2005-03-09 UNTIL 2009-09-16 RESIGNED
PIERRE VAN DE BRUAENE Aug 1953 Belgian Director 1995-03-07 UNTIL 1997-12-31 RESIGNED
MR MARK ALAN JONES Oct 1962 British Director 2018-03-09 UNTIL 2020-02-12 RESIGNED
JOCELYN DONALD ROBIN CAMPBELL Mar 1955 British Director 1993-06-16 UNTIL 1993-06-16 RESIGNED
STAN HALLS Apr 1937 Director 1994-01-07 UNTIL 1999-05-31 RESIGNED
DOCTOR HOWARD FORREST Nov 1948 British Director 1998-06-19 UNTIL 2004-12-06 RESIGNED
JOCELYN DONALD ROBIN CAMPBELL Mar 1955 British Director RESIGNED
JOCELYN DONALD ROBIN CAMPBELL Mar 1955 British Director 2001-09-10 UNTIL 2018-03-09 RESIGNED
MR TIMOTHY IAN BOWMAN Apr 1948 British Director 1992-06-25 UNTIL 1994-10-14 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Calder Industrial Materials Limited 2018-03-09 Chester   Voting rights 25 to 50 percent
Jocelyn Donald Robin Campbell 2017-09-21 - 2018-03-09 3/1955 Bromley   Kent Significant influence or control
Mr Maurice Anthony Bailey 2016-04-06 - 2017-09-21 9/1958 Bromley   Kent Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CALDER INDUSTRIAL MATERIALS LIMITED CHESTER Active FULL 25990 - Manufacture of other fabricated metal products n.e.c.
INTERNATIONAL LEAD ASSOCIATION LONDON ENGLAND Active SMALL 94110 - Activities of business and employers membership organizations
G. & P. BATTERIES LIMITED MATLOCK Active -... DORMANT 74990 - Non-trading company
ENTEK INTERNATIONAL LIMITED KILLINGWORTH Active FULL 22290 - Manufacture of other plastic products
ECOBAT RESOURCES UK LIMITED MATLOCK Active FULL 24450 - Other non-ferrous metal production
HJE LIMITED MATLOCK Active FULL 70100 - Activities of head offices
ECOBAT BATTERY UK LTD SHREWSBURY ENGLAND Active FULL 45310 - Wholesale trade of motor vehicle parts and accessories
ELSIA LIMITED BROMLEY Dissolved... SMALL 82990 - Other business support service activities n.e.c.
NUMAX BATTERIES LIMITED SHREWSBURY ENGLAND Active DORMANT 45310 - Wholesale trade of motor vehicle parts and accessories
AVON YOUTH ASSOCIATION LIMITED BRISTOL Dissolved... TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
POWERCELL INDUSTRIAL BATTERY ENGINEERS LIMITED SHREWSBURY ENGLAND Active -... DORMANT 82990 - Other business support service activities n.e.c.
SYBS LIMITED SHREWSBURY UNITED KINGDOM Active DORMANT 99999 - Dormant Company
CALDER GROUP (TRUSTEES) LIMITED CHESTER Active MICRO ENTITY 74990 - Non-trading company
AVID TECHNOLOGY LIMITED GATESHEAD UNITED KINGDOM Active SMALL 30990 - Manufacture of other transport equipment n.e.c.
BLOTTER LIMITED DERBYSHIRE Active DORMANT 70100 - Activities of head offices
NEWCASTLE FUTURES LIMITED NEWCASTLE UPON TYNE ... SMALL 82990 - Other business support service activities n.e.c.
ILA2 LONDON ENGLAND Active DORMANT 94110 - Activities of business and employers membership organizations
AVID TECHNOLOGY GROUP LIMITED GATESHEAD UNITED KINGDOM Active SMALL 64209 - Activities of other holding companies n.e.c.
MBOD CONSULTING LIMITED MATLOCK UNITED KINGDOM ... MICRO ENTITY 82990 - Other business support service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Lead Sheet Training Academy Limited - Accounts to registrar (filleted) - small 23.1.2 2023-07-12 31-03-2023 £41,650 Cash £-9,632 equity
Lead Sheet Training Academy Limited - Accounts to registrar (filleted) - small 18.2 2022-06-15 31-03-2022 £37,087 Cash £-35,260 equity
Lead Sheet Training Academy Limited - Accounts to registrar (filleted) - small 18.2 2021-06-23 31-03-2021 £27,543 Cash £-53,020 equity
Lead Sheet Training Academy Limited - Accounts to registrar (filleted) - small 18.2 2020-10-03 31-03-2020 £42,521 Cash £-51,852 equity
Lead Sheet Training Academy Limited - Accounts to registrar (filleted) - small 18.2 2019-10-25 31-03-2019 £12,431 Cash £-132,350 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NEW FORCE LIMITED TUNBRIDGE WELLS ENGLAND Active TOTAL EXEMPTION FULL 46900 - Non-specialised wholesale trade
MPO (UK) LIMITED TUNBRIDGE WELLS Active SMALL 26400 - Manufacture of consumer electronics
MICHAELCHURCH FARMING LIMITED TUNBRIDGE WELLS Active TOTAL EXEMPTION FULL 01450 - Raising of sheep and goats
MOONLIGHTING SYSTEMS LIMITED TUNBRIDGE WELLS ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
NORD COMPOSITES UK LIMITED TUNBRIDGE WELLS ENGLAND Active SMALL 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants
CAMVALE LTD TUNBRIDGE WELLS ENGLAND Active TOTAL EXEMPTION FULL 24420 - Aluminium production
TELDAR TRAVEL LIMITED TUNBRIDGE WELLS UNITED KINGDOM Active TOTAL EXEMPTION FULL 55209 - Other holiday and other collective accommodation
FIX-IT AND SON SCAFFOLDING LTD TUNBRIDGE WELLS ENGLAND Active TOTAL EXEMPTION FULL 43991 - Scaffold erection
HIIROC LIMITED TUNBRIDGE WELLS ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
CORNERSTONE SUPPLY CHAIN LTD TUNBRIDGE WELLS UNITED KINGDOM Active NO ACCOUNTS FILED 82920 - Packaging activities