LTM (CITY OF WESTMINSTER) LIMITED
Overview
| Company Name | LTM (CITY OF WESTMINSTER) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02488552 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LTM (CITY OF WESTMINSTER) LIMITED?
- Sea and coastal freight water transport (50200) / Transportation and storage
Where is LTM (CITY OF WESTMINSTER) LIMITED located?
| Registered Office Address | Ground Floor T3 Trinity Park Bickenhill Lane B37 7ES Birmingham United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LTM (CITY OF WESTMINSTER) LIMITED?
| Company Name | From | Until |
|---|---|---|
| TMD (CITY OF WESTMINSTER) LIMITED | Dec 31, 2009 | Dec 31, 2009 |
| UMD (CITY OF WESTMINSTER) LIMITED | Jun 01, 1990 | Jun 01, 1990 |
| ARCHWORTH LIMITED | Apr 03, 1990 | Apr 03, 1990 |
What are the latest accounts for LTM (CITY OF WESTMINSTER) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LTM (CITY OF WESTMINSTER) LIMITED?
| Last Confirmation Statement Made Up To | Jan 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 24, 2025 |
| Overdue | No |
What are the latest filings for LTM (CITY OF WESTMINSTER) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of David Antony Smith as a director on Oct 01, 2025 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2024 | 23 pages | AA | ||
Termination of appointment of Gordon John Tuck as a director on Jun 30, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jan 24, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||
Confirmation statement made on Jan 24, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||
Appointment of Ashley Ernest Coster-Hollis as a director on Jun 30, 2023 | 2 pages | AP01 | ||
Termination of appointment of Ben Coggan as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jan 24, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||
Register(s) moved to registered inspection location 1 Chamberlain Square Cs Birmingham B3 3AX | 2 pages | AD03 | ||
Change of details for Tarmac Marine Limited as a person with significant control on Aug 15, 2022 | 2 pages | PSC05 | ||
Register inspection address has been changed to 1 Chamberlain Square Cs Birmingham B3 3AX | 1 pages | AD02 | ||
Secretary's details changed for Tarmac Secretaries (Uk) Limited on Aug 15, 2022 | 1 pages | CH04 | ||
Director's details changed for Tarmac Directors (Uk) Limited on Aug 15, 2022 | 1 pages | CH02 | ||
Registered office address changed from Portland House Bickenhill Lane Solihull Birmingham B37 7BQ to Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES on Aug 15, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Jan 24, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||
Confirmation statement made on Jan 24, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 20 pages | AA | ||
Confirmation statement made on Jan 24, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2018 | 23 pages | AA | ||
Appointment of Mr Ben Coggan as a director on Jul 15, 2019 | 2 pages | AP01 | ||
Termination of appointment of Paul Francis William Cottrell as a director on Jul 15, 2019 | 1 pages | TM01 | ||
Who are the officers of LTM (CITY OF WESTMINSTER) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TARMAC SECRETARIES (UK) LIMITED | Secretary | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom |
| 9859690020 | ||||||||||
| ANTONY SMITH, David | Director | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom | United Kingdom | British | 336526550001 | |||||||||
| COSTER-HOLLIS, Ashley Ernest | Director | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom | United Kingdom | British | 310800180001 | |||||||||
| TARMAC DIRECTORS (UK) LIMITED | Director | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom |
| 148616660039 | ||||||||||
| BAYLEY, Elizabeth Mary | Secretary | 57 Mably Grove OX12 9XW Wantage Oxfordshire | British | 78765450002 | ||||||||||
| BRADSHAW, John Richard | Secretary | Shaws Lane Elford Heath ST21 6JB Eccleshaw Armchair Cottage Staffordshire United Kingdom | British | 174745770001 | ||||||||||
| STIRK, James Richard | Secretary | Ettingshall WV4 6JP Wolverhampton Millfields Road United Kingdom | British | 129387280001 | ||||||||||
| THOMAS, Antony Lewis John | Secretary | 12 Kingfield Road W5 1LB London | British | 914540001 | ||||||||||
| TUNNACLIFFE, Paul Derek | Secretary | 6 Ashburnham Park KT10 9TW Esher Surrey | British | 127202460001 | ||||||||||
| BOLSOVER, George William | Director | The Lenches WR10 3AZ Eckington Worcestershire | England | British | 146900710001 | |||||||||
| BOLTER, Andrew Christopher | Director | Millfields Road Ettingshall WV4 6JP Wolverhampton Tarmac Limited West Midlands United Kingdom | United Kingdom | British | 146583270001 | |||||||||
| BOWATER, John Ferguson | Director | 2 Corfton Drive Tettenhall Wood WV6 8NR Wolverhampton West Midlands | British | 33052570001 | ||||||||||
| BRATT, Duncan Leslie | Director | Field House Oddley Lane HP27 9NQ Saunderton Buckinghamshire | United Kingdom | British | 83112320001 | |||||||||
| BURNE, Rupert | Director | Upper Nash Farm Nutbourne Lane Nutbourne RH20 2HS Pulborough West Sussex | England | British | 125206500001 | |||||||||
| CATHER, David Connal | Director | Keepers Retreat 6 Mill Close Old Birstall LE4 4EN Leicester Leicestershire | England | British | 69166570002 | |||||||||
| CLAYDON, James Alexander | Director | Walthurst Farmhouse Wephurst Park Skiff Lane RH14 0AD Wisborough Green West Sussex | England | British | 109198860004 | |||||||||
| COGGAN, Ben | Director | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom | United Kingdom | British | 260356980001 | |||||||||
| COTTRELL, Paul Francis William | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom | United Kingdom | British | 177529800001 | |||||||||
| DAVENPORT, Peter Francis | Director | Moongate West End DE4 3HL Bassington Derbyshire | British | 35172630001 | ||||||||||
| FELLOWS, Anthony | Director | 56 Chiltley Way GU30 7HE Liphook Hampshire | British | 61226520001 | ||||||||||
| GENT, Maria Claire | Director | Flat 1 14 Ashburn Gardens SW7 4DG London | British | 119793450001 | ||||||||||
| GRIMASON, Deborah | Director | Bickenhill Lane B37 7BQ Solihuill Portland House West Midlands United Kingdom | United Kingdom | British | 120668330001 | |||||||||
| HANNIGAN, Todd William | Director | 15 Campana Road SW6 4AS Fulham London | Australian | 103227220002 | ||||||||||
| HOLCROFT, Thomas Bernard Manning | Director | Cotsmoor St Georges Avenue KT13 0BS Weybridge Surrey | United Kingdom | British | 60759250001 | |||||||||
| HOLLINSWORTH, Charles Cedric | Director | Pen-Y-Maes Burbage Road Easton Royal SN9 5LT Pewsey Wiltshire | England | British | 35701730001 | |||||||||
| HOOKER, Christopher David | Director | 5 Mill Close Fishbourne PO19 3JW Chichester West Sussex | British | 33865820001 | ||||||||||
| JOEL, Mark Wilson | Director | The Cedars The Causeway, Great Horkesley CO6 4AD Colchester Essex | England | British | 70331630002 | |||||||||
| LAST, Terence Robert | Director | Groton CO10 5EH Boxford Groton Farm Suffolk England | England | British | 140570450001 | |||||||||
| LEEVERS, John William | Director | 47 Hamilton Avenue Pyrford GU22 8RU Woking Surrey | Australian | 1216680001 | ||||||||||
| LEEVERS, John William | Director | 47 Hamilton Avenue Pyrford GU22 8RU Woking Surrey | Australian | 1216680001 | ||||||||||
| MANSON, Frank Stuart Chiswell | Director | The Beeches 1 Barn Lane Milton Malsor NN7 3AH Northampton Northamptonshire | British | 9816550001 | ||||||||||
| MCARDLE, Gary Charles | Director | 11a Grasmere Avenue AL5 5PT Harpenden Hertfordshire | British | 99776540001 | ||||||||||
| NOVOTNY, Charles | Director | Hawthorn Cottage Bradshaw Lane WN8 7NQ Parbold Lancashire | British | 32993550001 | ||||||||||
| PETERS, Ian Alan Duncan | Director | Rectory Stables Gay Street BA11 3PT Mells Somerset | England | British | 154498310001 | |||||||||
| RAHILLY, Alan Frank | Director | C/O Francis House Shopwyke Road PO20 6AD Chichester West Sussex | British | 41234100001 |
Who are the persons with significant control of LTM (CITY OF WESTMINSTER) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tarmac Marine Limited | Apr 06, 2016 | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0