ABOUT THE LEARNING AND PERFORMANCE INSTITUTE LIMITED
Have you been shortlisted? Congratulations! We will be in touch soon to confirm your next steps and how to prepare for your judging session. Not successful? If you didn’t get selected as
We have driven a great deal, so you can drive a great Volvo. Buying a new car is a significant investment, so it pays to get the best possible deal. The Learning and Performance Institute has teamed u
KEY FINANCE
Year
2017
Assets
£687.29k
▼ £-6.09k (-0.88 %)
Cash
£99.31k
▼ £-20.42k (-17.06 %)
Liabilities
£2.6k
▼ £-710.26k (-99.64 %)
Net Worth
£684.69k
▼ £704.16k (-3,616.47 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Coventry
- Company name
- THE LEARNING AND PERFORMANCE INSTITUTE LIMITED
- Company number
- 03114795
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
17 Oct 1995
Age - 30 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.thelpi.org
- Phones
-
+44 (0)2476 496 210
03114 795 440
- Registered Address
- UNIT 18 MERCIA BUSINESS VILLAGE TORWOOD CLOSE,
WESTWOOD BUSINESS PARK,
COVENTRY,
ENGLAND,
CV4 8HX
ECONOMIC ACTIVITIES
- 94120
- Activities of professional membership organizations
THIS BUSINESS IN SOCIAL MEDIA
- Twitter
- Follow
LAST EVENTS
- 24 Nov 2016
- Total exemption small company accounts made up to 31 March 2016
- 16 Jun 2016
- Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
GBP 1,000
- 04 Apr 2016
- Termination of appointment of Colin George Steed as a director on 31 March 2016
CHARGES
-
29 September 2004
- Status
- Outstanding
- Delivered
- 11 October 2004
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
THE LEARNING AND PERFORMANCE INSTITUTE LIMITED DIRECTORS
David William Swales
Acting
- Appointed
- 12 March 2013
- Role
- Secretary
- Address
- Unit 18 Mercia Business Village, Torwood Close, Westwood Business Park, Coventry, England, CV4 8HX
- Name
- SWALES, David William
David Hanley Grinham
Acting
- Appointed
- 19 September 2013
- Occupation
- Director
- Role
- Director
- Age
- 77
- Nationality
- British
- Address
- Unit 18 Mercia Business Village, Torwood Close, Westwood Business Park, Coventry, England, CV4 8HX
- Country Of Residence
- Great Britain
- Name
- GRINHAM, David Hanley
Edmund John Monk
Acting
- Appointed
- 28 July 2008
- Occupation
- Managing Director
- Role
- Director
- Age
- 51
- Nationality
- British
- Address
- Unit 18 Mercia Business Village, Torwood Close, Westwood Business Park, Coventry, England, CV4 8HX
- Country Of Residence
- England
- Name
- MONK, Edmund John
Ian Clive Smart
Acting
- Appointed
- 19 September 2013
- Occupation
- None
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- Unit 18 Mercia Business Village, Torwood Close, Westwood Business Park, Coventry, England, CV4 8HX
- Country Of Residence
- Usa
- Name
- SMART, Ian Clive
Donald Taylor
Acting
- Appointed
- 21 March 2007
- Occupation
- Company Director
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- 315 Chiswick High Road, London, England, W4 4HH
- Country Of Residence
- England
- Name
- TAYLOR, Donald
Nicholas Andrew Edwards
Resigned
- Appointed
- 01 August 2001
- Resigned
- 31 July 2003
- Role
- Secretary
- Address
- 80 Copsewood Avenue, Nuneaton, Warwickshire, CV11 4TG
- Name
- EDWARDS, Nicholas Andrew
Julie Margaret Mitchell
Resigned
- Appointed
- 17 October 1995
- Resigned
- 01 August 2001
- Occupation
- Company Secretary
- Role
- Secretary
- Nationality
- British
- Address
- Woodview, Windmill Lane, Corley, Coventry, West Midlands, CV7 8AN
- Name
- MITCHELL, Julie Margaret
Sandra O Toole
Resigned
- Appointed
- 31 July 2003
- Resigned
- 29 September 2009
- Role
- Secretary
- Address
- 3 Pinewood Close, Heaton Mersey, Stockport, Cheshire, SK4 3NF
- Name
- O TOOLE, Sandra
Scf Secretaries Limited Liability Company
Resigned
- Appointed
- 17 October 1995
- Resigned
- 17 October 1995
- Role
- Nominee Secretary
- Address
- American National Bank Building, 1912 Capital Avenue, Cheyenne, Wyoming, Usa, 82001
- Name
- SCF SECRETARIES LIMITED LIABILITY COMPANY
Alan Paul Bellinger
Resigned
- Appointed
- 01 November 1996
- Resigned
- 01 September 1997
- Occupation
- Manager
- Role
- Director
- Age
- 85
- Nationality
- British
- Address
- 209 The Ridgeway, St Albans, Hertfordshire, AL4 9XG
- Country Of Residence
- United Kingdom
- Name
- BELLINGER, Alan Paul
Richard John Firth
Resigned
- Appointed
- 12 February 1999
- Resigned
- 11 May 2000
- Occupation
- Company Director
- Role
- Director
- Age
- 73
- Nationality
- British
- Address
- Toad Hall Barn Barthomley, Crewe, Cheshire, CW2 5PQ
- Name
- FIRTH, Richard John
Ford Peter Howard Professor
Resigned
- Appointed
- 31 March 2005
- Resigned
- 21 March 2007
- Occupation
- Professor
- Role
- Director
- Age
- 85
- Nationality
- British
- Address
- Tamarind 66a Stanton Lane, Stanton On The Wolds, Nottingham, Nottinghamshire, NG12 5BG
- Country Of Residence
- United Kingdom
- Name
- FORD, Peter Howard, Professor
Michael Charles Gough
Resigned
- Appointed
- 31 July 2003
- Resigned
- 25 February 2008
- Occupation
- Company Director
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- 1 Hough Lane, Norley, Warrington, Cheshire, WA6 8JZ
- Name
- GOUGH, Michael Charles
John Hartley Hall
Resigned
- Appointed
- 08 February 1999
- Resigned
- 31 July 2003
- Occupation
- Director
- Role
- Director
- Age
- 77
- Nationality
- British
- Address
- 22 Swanwick Lane, Swanwick, Southampton, Hampshire, SO31 7HF
- Country Of Residence
- England
- Name
- HALL, John Hartley
Leslie Kenneth Hobbs
Resigned
- Appointed
- 01 August 2001
- Resigned
- 31 July 2003
- Occupation
- Training
- Role
- Director
- Age
- 73
- Nationality
- British
- Address
- 55b Lock Road, Richmond, Surrey, TW10 7LQ
- Name
- HOBBS, Leslie Kenneth
Stephen Edwin Markwell
Resigned
- Appointed
- 07 March 2008
- Resigned
- 19 February 2010
- Occupation
- Chief Executive Officer
- Role
- Director
- Age
- 72
- Nationality
- British
- Address
- 41 Dove Park, Chorleywood, Rickmansworth, Hertfordshire, WD3 5NY
- Country Of Residence
- United Kingdom
- Name
- MARKWELL, Stephen Edwin
Julie Margaret Mitchell
Resigned
- Appointed
- 06 February 1999
- Resigned
- 31 July 2003
- Occupation
- Company Secretary
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- Woodview, Windmill Lane, Corley, Coventry, West Midlands, CV7 8AN
- Country Of Residence
- England
- Name
- MITCHELL, Julie Margaret
Nick Mitchell
Resigned
- Appointed
- 17 October 1995
- Resigned
- 31 July 2003
- Occupation
- Company Director
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- Woodview, Windmill Lane, Corley Moor, Coventry, CV7 8AN
- Country Of Residence
- United Kingdom
- Name
- MITCHELL, Nick
Antony Colin Moss
Resigned
- Appointed
- 06 February 1999
- Resigned
- 14 December 2004
- Occupation
- Company Director
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- 2 Gilbert Close, Stratford Upon Avon, Warwickshire, CV37 0EF
- Name
- MOSS, Antony Colin
Barry James Neal
Resigned
- Appointed
- 31 July 2003
- Resigned
- 31 January 2010
- Occupation
- Company Director
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- 6 Astley Hall Drive, Ramsbottom, Bury, BL0 9DF
- Country Of Residence
- United Kingdom
- Name
- NEAL, Barry James
Boon Kheng Ong
Resigned
- Appointed
- 01 September 2001
- Resigned
- 27 February 2002
- Occupation
- Director
- Role
- Director
- Age
- 70
- Nationality
- Singaporean
- Address
- 7 Oei Tiong Ham Park, Singapore, 267013
- Name
- ONG, Boon Kheng
S C F (UK) LIMITED
Resigned
- Appointed
- 17 October 1995
- Resigned
- 17 October 1995
- Role
- Nominee Director
- Address
- 90-100 Sydney Street, Chelsea, London, SW3 6NJ
- Name
- S C F (UK) LIMITED
Clive Philip Shepherd
Resigned
- Appointed
- 06 February 1999
- Resigned
- 31 July 2003
- Occupation
- Company Director
- Role
- Director
- Age
- 73
- Nationality
- British
- Address
- 24 Clermont Terrace, Brighton, East Sussex, BN1 6SH
- Country Of Residence
- United Kingdom
- Name
- SHEPHERD, Clive Philip
David Snow
Resigned
- Appointed
- 12 May 2000
- Resigned
- 01 September 2001
- Occupation
- It Education
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- 234 Chester Road, Hartford, Northwich, Cheshire, CW8 1LW
- Name
- SNOW, David
Colin George Steed
Resigned
- Appointed
- 01 October 2000
- Resigned
- 31 March 2016
- Occupation
- Chief Executive
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- Unit 18 Mercia Business Village, Torwood Close, Westwood Business Park, Coventry, England, CV4 8HX
- Country Of Residence
- England
- Name
- STEED, Colin George
Colin John Thompson
Resigned
- Appointed
- 18 December 2006
- Resigned
- 14 July 2015
- Occupation
- Director
- Role
- Director
- Age
- 83
- Nationality
- British
- Address
- 4 Village Court, Priorslee, Telford, Shropshire, TF2 9QH
- Country Of Residence
- United Kingdom
- Name
- THOMPSON, Colin John
Victor Edwin Thomas Wiseman
Resigned
- Appointed
- 18 February 2004
- Resigned
- 14 December 2004
- Occupation
- Director
- Role
- Director
- Age
- 78
- Nationality
- British
- Address
- Cartref, 52 Syke Ings, Richings Park, Buckinghamshire, SL0 9EU
- Name
- WISEMAN, Victor Edwin Thomas
REVIEWS
Check The Company
Excellent according to the company’s financial health.