Meadowhall Training Limited

  • Liquidation
  • Incorporated on 20 Sep 2002

Reg Address: C/O Leonard Curtis, 4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 2JA

Previous Names:
Lisdan Limited - 1 Nov 2002
Lisdan Limited - 20 Sep 2002

Company Classifications:
85320 - Technical and vocational secondary education


  • Summary The company with name "Meadowhall Training Limited" is a ltd and located in C/O Leonard Curtis, 4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 2JA. Meadowhall Training Limited is currently in liquidation status and it was incorporated on 20 Sep 2002 (21 years 11 months 23 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Meadowhall Training Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Deborah Abdurrahman Secretary 31 Jan 2020 - Active
2 Deborah Abdurrahman Director 31 Jan 2020 British Active
3 Deborah Abdurrahman Director 31 Jan 2020 British Resigned
19 Nov 2021
4 Deborah Abdurrahman Secretary 31 Jan 2020 - Resigned
19 Nov 2021
5 Tricia Mary Smith Director 2 Feb 2018 British Active
6 Charles John Middleton Director 3 Apr 2017 British Resigned
31 Jan 2020
7 Jonathan Charles Mcnuff Director 3 Apr 2017 British Resigned
31 Jan 2020
8 Jonathan Charles Mcnuff Director 3 Apr 2017 British Resigned
31 Jan 2020
9 David Tudor-Morgan Director 18 Nov 2015 - Resigned
31 Dec 2018
10 Ragbere Singh Director 3 Nov 2015 British Resigned
3 Nov 2015
11 BRITISH LAND COMPANY SECRETARIAL LIMITED Corporate Secretary 30 Apr 2015 - Resigned
31 Jan 2020
12 Christopher Michael Jeffries Secretary 1 Aug 2014 British Resigned
29 Apr 2015
13 Justin Derek Ronald Snoxall Director 22 Mar 2012 British Resigned
1 Oct 2015
14 Craig Taylor Director 22 Mar 2012 British Resigned
31 Jan 2020
15 Ann Cadman Director 2 Mar 2012 British Resigned
30 Jun 2017
16 Timothy Andrew Roberts Director 21 Oct 2002 British Resigned
22 Mar 2012
17 Anthony Braine Secretary 21 Oct 2002 - Resigned
31 Jul 2014
18 Mohammed Al-Dajani Director 21 Oct 2002 - Resigned
31 Dec 2008
19 Richard William Blackburn Director 21 Oct 2002 British Resigned
22 Mar 2012
20 Christopher Michael John Forshaw Director 21 Oct 2002 British Resigned
5 Apr 2017
21 Michael Ian Gunston Director 21 Oct 2002 British Resigned
31 Jan 2007
22 John Harvey Iddiols Director 21 Oct 2002 British Resigned
30 Jun 2007
23 Darren Kenneth Pearce Director 21 Oct 2002 - Resigned
22 Mar 2012
24 Timothy Andrew Roberts Director 21 Oct 2002 British Resigned
22 Mar 2012
25 COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Director 20 Sep 2002 - Resigned
21 Oct 2002
26 COMBINED NOMINEES LIMITED Nominee Director 20 Sep 2002 - Resigned
21 Oct 2002
27 COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Secretary 20 Sep 2002 - Resigned
21 Oct 2002


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Meadowhall Education Centre
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
31 Jan 2020 - Active
2 Meadowhall Centre (1999) Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
6 Apr 2016 - Ceased
31 Jan 2020


Latest Filing Activity

List of company filings like confirmation statements, accounts for Meadowhall Training Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Insolvency - Liquidation Voluntary Statement Of Affairs 1 Feb 2024 Download PDF
2 Resolution 1 Feb 2024 Download PDF
3 Insolvency - Liquidation Voluntary Appointment Of Liquidator 1 Feb 2024 Download PDF
4 Address - Change Registered Office Company With Date Old New 31 Jan 2024 Download PDF
5 Persons With Significant Control - Change To A Person With Significant Control 29 Sep 2023 Download PDF
6 Confirmation Statement - No Updates 28 Sep 2023 Download PDF
7 Address - Change Registered Office Company With Date Old New 12 Sep 2023 Download PDF
8 Confirmation Statement - No Updates 20 Sep 2022 Download PDF
9 Accounts - Small 19 Mar 2021 Download PDF
8 Pages
10 Confirmation Statement - No Updates 1 Oct 2020 Download PDF
3 Pages
11 Officers - Termination Secretary Company With Name Termination Date 14 Feb 2020 Download PDF
1 Pages
12 Officers - Appoint Person Secretary Company With Name Date 14 Feb 2020 Download PDF
2 Pages
13 Officers - Appoint Person Director Company With Name Date 14 Feb 2020 Download PDF
2 Pages
14 Address - Change Registered Office Company With Date Old New 14 Feb 2020 Download PDF
1 Pages
15 Officers - Termination Director Company With Name Termination Date 13 Feb 2020 Download PDF
1 Pages
16 Persons With Significant Control - Notification Of A Person With Significant Control 13 Feb 2020 Download PDF
2 Pages
17 Officers - Termination Director Company With Name Termination Date 13 Feb 2020 Download PDF
1 Pages
18 Officers - Termination Director Company With Name Termination Date 13 Feb 2020 Download PDF
1 Pages
19 Persons With Significant Control - Cessation Of A Person With Significant Control 13 Feb 2020 Download PDF
1 Pages
20 Accounts - Full 19 Dec 2019 Download PDF
15 Pages
21 Confirmation Statement - No Updates 2 Oct 2019 Download PDF
3 Pages
22 Officers - Termination Director Company With Name Termination Date 2 Jan 2019 Download PDF
1 Pages
23 Accounts - Full 20 Dec 2018 Download PDF
14 Pages
24 Confirmation Statement - Updates 21 Sep 2018 Download PDF
4 Pages
25 Officers - Appoint Person Director Company With Name Date 2 Feb 2018 Download PDF
2 Pages
26 Accounts - Full 27 Dec 2017 Download PDF
15 Pages
27 Officers - Termination Director Company With Name Termination Date 5 Oct 2017 Download PDF
1 Pages
28 Confirmation Statement - Updates 3 Oct 2017 Download PDF
4 Pages
29 Officers - Termination Director Company With Name Termination Date 20 Apr 2017 Download PDF
1 Pages
30 Officers - Appoint Person Director Company With Name Date 4 Apr 2017 Download PDF
2 Pages
31 Officers - Appoint Person Director Company With Name Date 3 Apr 2017 Download PDF
2 Pages
32 Accounts - Full 6 Jan 2017 Download PDF
15 Pages
33 Confirmation Statement - Updates 11 Oct 2016 Download PDF
5 Pages
34 Accounts - Full 12 Jan 2016 Download PDF
11 Pages
35 Officers - Termination Director Company With Name Termination Date 14 Dec 2015 Download PDF
1 Pages
36 Officers - Appoint Person Director Company With Name Date 14 Dec 2015 Download PDF
2 Pages
37 Officers - Appoint Person Director Company With Name Date 16 Nov 2015 Download PDF
2 Pages
38 Officers - Termination Director Company With Name Termination Date 23 Oct 2015 Download PDF
1 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 30 Sep 2015 Download PDF
7 Pages
40 Officers - Appoint Corporate Secretary Company With Name Date 19 Jun 2015 Download PDF
2 Pages
41 Officers - Termination Director Company 20 May 2015 Download PDF
1 Pages
42 Officers - Termination Secretary Company With Name Termination Date 19 May 2015 Download PDF
1 Pages
43 Officers - Termination Secretary Company With Name Termination Date 19 May 2015 Download PDF
1 Pages
44 Accounts - Full 17 Dec 2014 Download PDF
11 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 9 Oct 2014 Download PDF
7 Pages
46 Officers - Termination Director Company 5 Aug 2014 Download PDF
1 Pages
47 Officers - Appoint Person Secretary Company With Name Date 5 Aug 2014 Download PDF
2 Pages
48 Officers - Termination Secretary Company With Name Termination Date 5 Aug 2014 Download PDF
1 Pages
49 Resolution 1 Apr 2014 Download PDF
1 Pages
50 Capital - Allotment Shares 1 Apr 2014 Download PDF
4 Pages
51 Officers - Change Person Director Company With Change Date 3 Dec 2013 Download PDF
2 Pages
52 Accounts - Full 25 Oct 2013 Download PDF
12 Pages
53 Annual Return - Company With Made Up Date Full List Shareholders 16 Oct 2013 Download PDF
5 Pages
54 Annual Return - Company With Made Up Date Full List Shareholders 24 Sep 2013 Download PDF
5 Pages
55 Officers - Change Person Director Company With Change Date 28 Jun 2013 Download PDF
2 Pages
56 Accounts - Full 31 Jan 2013 Download PDF
12 Pages
57 Annual Return - Company With Made Up Date Full List Shareholders 24 Sep 2012 Download PDF
5 Pages
58 Officers - Change Person Director Company With Change Date 6 Jun 2012 Download PDF
2 Pages
59 Officers - Change Person Director Company With Change Date 30 Mar 2012 Download PDF
2 Pages
60 Officers - Change Person Director Company With Change Date 30 Mar 2012 Download PDF
2 Pages
61 Officers - Termination Director Company With Name 30 Mar 2012 Download PDF
1 Pages
62 Officers - Appoint Person Director Company With Name 30 Mar 2012 Download PDF
2 Pages
63 Officers - Change Person Secretary Company With Change Date 30 Mar 2012 Download PDF
1 Pages
64 Officers - Termination Director Company With Name 23 Mar 2012 Download PDF
1 Pages
65 Officers - Termination Director Company With Name 23 Mar 2012 Download PDF
1 Pages
66 Officers - Appoint Person Director Company With Name 23 Mar 2012 Download PDF
2 Pages
67 Officers - Appoint Person Director Company With Name 23 Mar 2012 Download PDF
2 Pages
68 Accounts - Full 16 Dec 2011 Download PDF
17 Pages
69 Annual Return - Company With Made Up Date Full List Shareholders 20 Sep 2011 Download PDF
7 Pages
70 Accounts - Full 4 Jan 2011 Download PDF
17 Pages
71 Annual Return - Company With Made Up Date Full List Shareholders 18 Oct 2010 Download PDF
7 Pages
72 Officers - Change Person Director Company With Change Date 11 Aug 2010 Download PDF
2 Pages
73 Accounts - Full 4 Feb 2010 Download PDF
9 Pages
74 Annual Return - Legacy 21 Sep 2009 Download PDF
4 Pages
75 Officers - Legacy 27 Feb 2009 Download PDF
1 Pages
76 Annual Return - Legacy 24 Sep 2008 Download PDF
4 Pages
77 Accounts - Full 19 Sep 2008 Download PDF
9 Pages
78 Accounts - Full 3 Oct 2007 Download PDF
9 Pages
79 Address - Legacy 26 Sep 2007 Download PDF
1 Pages
80 Annual Return - Legacy 26 Sep 2007 Download PDF
3 Pages
81 Officers - Legacy 3 Aug 2007 Download PDF
1 Pages
82 Address - Legacy 2 Mar 2007 Download PDF
1 Pages
83 Officers - Legacy 7 Feb 2007 Download PDF
1 Pages
84 Accounts - Full 1 Nov 2006 Download PDF
11 Pages
85 Annual Return - Legacy 23 Oct 2006 Download PDF
3 Pages
86 Officers - Legacy 20 Sep 2006 Download PDF
1 Pages
87 Resolution 8 Dec 2005 Download PDF
88 Resolution 8 Dec 2005 Download PDF
89 Resolution 8 Dec 2005 Download PDF
1 Pages
90 Annual Return - Legacy 12 Oct 2005 Download PDF
3 Pages
91 Accounts - Full 7 Oct 2005 Download PDF
11 Pages
92 Officers - Legacy 22 Oct 2004 Download PDF
1 Pages
93 Annual Return - Legacy 11 Oct 2004 Download PDF
3 Pages
94 Accounts - Full 8 Sep 2004 Download PDF
10 Pages
95 Annual Return - Legacy 13 Oct 2003 Download PDF
3 Pages
96 Accounts - Full 15 Sep 2003 Download PDF
9 Pages
97 Officers - Legacy 8 Aug 2003 Download PDF
1 Pages
98 Capital - Legacy 12 Dec 2002 Download PDF
2 Pages
99 Resolution 12 Dec 2002 Download PDF
8 Pages
100 Officers - Legacy 10 Dec 2002 Download PDF
8 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.