LIFETIME TRAINING GROUP LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
LIFETIME TRAINING GROUP LIMITED is a Private Limited Company from BRISTOL UNITED KINGDOM and has the status: Active.
LIFETIME TRAINING GROUP LIMITED was incorporated 27 years ago on 15/10/1996 and has the registered number: 03263608. The accounts status is FULL and accounts are next due on 30/04/2024.
LIFETIME TRAINING GROUP LIMITED was incorporated 27 years ago on 15/10/1996 and has the registered number: 03263608. The accounts status is FULL and accounts are next due on 30/04/2024.
LIFETIME TRAINING GROUP LIMITED - BRISTOL
This company is listed in the following categories:
85590 - Other education n.e.c.
85590 - Other education n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/01/2022 | 30/04/2024 |
Registered Office
CLIFTON HEIGHTS
BRISTOL
BS8 1EJ
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
LIFETIME HEALTH & FITNESS LIMITED (until 21/01/2011)
LIFETIME HEALTH & FITNESS LIMITED (until 21/01/2011)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/09/2023 | 14/10/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID JOHN SMITH | Dec 1964 | British | Director | 2023-07-11 | CURRENT |
MR JASON SMERDON | Mar 1966 | British | Director | 2023-09-25 | CURRENT |
MR NIGEL DAVID WALLACE | Jan 1961 | British | Director | 2009-04-23 UNTIL 2011-08-26 | RESIGNED |
MICHAEL JAMES BEENEY | Aug 1973 | British | Director | 2003-09-01 UNTIL 2010-06-01 | RESIGNED |
MR IAIN BEADLE | Oct 1967 | British | Director | 2010-04-01 UNTIL 2011-08-26 | RESIGNED |
MR PETER JAMES MITCHELL | Secretary | 2009-11-02 UNTIL 2022-05-06 | RESIGNED | ||
DAVID ARTHUR COLLIER | Oct 1939 | Secretary | 1998-07-01 UNTIL 2003-06-16 | RESIGNED | |
MR SEAN JEREMY DUNSTER | May 1964 | British | Secretary | 2006-04-21 UNTIL 2008-12-14 | RESIGNED |
MS HEATHER JANE FRANKHAM | Jul 1968 | British | Secretary | 1996-11-01 UNTIL 1997-08-01 | RESIGNED |
MRS GILLIAN MASKELL | May 1970 | British | Secretary | 1997-08-01 UNTIL 1998-07-01 | RESIGNED |
MARY MASSEY | Mar 1956 | Secretary | 2003-06-16 UNTIL 2006-04-21 | RESIGNED | |
SIAN JONES | Nominee Secretary | 1996-10-15 UNTIL 1996-11-01 | RESIGNED | ||
MRS NESTA MARGARET LEWIS | Jan 1931 | British | Nominee Director | 1996-10-15 UNTIL 1996-11-01 | RESIGNED |
MARY MASSEY | Mar 1956 | Director | 2004-06-01 UNTIL 2006-04-21 | RESIGNED | |
MR ALEX PHILLIP KHAN | May 1977 | British | Director | 2012-05-17 UNTIL 2022-04-29 | RESIGNED |
MRS GILLIAN MASKELL | May 1970 | British | Director | 1998-01-01 UNTIL 1998-10-30 | RESIGNED |
MR PETER JAMES MITCHELL | Oct 1971 | British | Director | 2009-11-02 UNTIL 2022-05-06 | RESIGNED |
MR ROBERT JAMES PATON | Apr 1958 | British | Director | 2004-06-01 UNTIL 2011-08-26 | RESIGNED |
MR JOSE JESUS CESENAS RODRIGUEZ | Nov 1973 | British | Director | 2011-08-25 UNTIL 2016-10-03 | RESIGNED |
MR GERWYN HOUSE | Oct 1968 | British | Director | 2006-10-01 UNTIL 2008-12-14 | RESIGNED |
MS MICHELLE MARGARET HYATT | Jul 1967 | British | Director | 2010-12-22 UNTIL 2011-08-26 | RESIGNED |
MS HEATHER JANE FRANKHAM | Jul 1968 | British | Director | 1996-11-01 UNTIL 2016-10-03 | RESIGNED |
PATRICK HENCHOZ | Sep 1957 | Swiss | Director | 2009-04-23 UNTIL 2016-10-03 | RESIGNED |
MR ANDREW HAYDEN | Sep 1962 | British | Director | 2011-08-25 UNTIL 2016-10-03 | RESIGNED |
MR JONATHAN CHARLES GRAHAM | Oct 1963 | British | Director | 2022-05-06 UNTIL 2023-07-14 | RESIGNED |
MR DAVID ANDREW FOSTER | Nov 1961 | British | Director | 2009-04-23 UNTIL 2012-08-31 | RESIGNED |
MR MATTHEW JOHN DYER | Sep 1973 | British | Director | 1996-11-01 UNTIL 1997-08-01 | RESIGNED |
MR SEAN JEREMY DUNSTER | May 1964 | British | Director | 2006-10-01 UNTIL 2008-12-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Lvtg Ltd | 2016-04-06 | Bristol |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |