LTC HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameLTC HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02570517
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LTC HOLDINGS LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is LTC HOLDINGS LIMITED located?

    Registered Office Address
    15 Kilnfield Cottages Hollybush Lane
    BR6 7QW Orpington
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LTC HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LTC HOLDINGS PLCJul 12, 2000Jul 12, 2000
    LONDON'S THIRD CITY PLCFeb 04, 1991Feb 04, 1991
    TOWERBID PUBLIC LIMITED COMPANY Dec 21, 1990Dec 21, 1990

    What are the latest accounts for LTC HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for LTC HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToFeb 15, 2026
    Next Confirmation Statement DueMar 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 15, 2025
    OverdueNo

    What are the latest filings for LTC HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 15, 2025 with updates

    9 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    9 pagesAA

    Total exemption full accounts made up to Mar 31, 2023

    23 pagesAA

    Confirmation statement made on Feb 15, 2024 with updates

    7 pagesCS01

    Registered office address changed from Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA England to 15 Kilnfield Cottages Hollybush Lane Orpington BR6 7QW on Apr 04, 2024

    1 pagesAD01

    Registered office address changed from C/O Tlp, 4th Floor, Venture House 27/29 Glasshouse Street London W1B 5DF England to Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA on Jan 10, 2024

    1 pagesAD01

    Group of companies' accounts made up to Mar 31, 2022

    31 pagesAA

    Confirmation statement made on Feb 01, 2023 with updates

    11 pagesCS01

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    33 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    2 pagesRR02

    Register(s) moved to registered inspection location 15 Kilnfield Cottages Hollybush Lane Orpington BR6 7QW

    1 pagesAD03

    Register inspection address has been changed to 15 Kilnfield Cottages Hollybush Lane Orpington BR6 7QW

    1 pagesAD02

    Group of companies' accounts made up to Mar 31, 2021

    32 pagesAA

    Confirmation statement made on Feb 01, 2022 with updates

    12 pagesCS01

    Termination of appointment of Timothy Ian Matthews as a secretary on Nov 30, 2021

    1 pagesTM02

    Group of companies' accounts made up to Mar 31, 2020

    35 pagesAA

    Confirmation statement made on Dec 21, 2020 with updates

    9 pagesCS01

    Registered office address changed from Audley House 13 Palace Street London SW1E 5HX England to C/O Tlp, 4th Floor, Venture House 27/29 Glasshouse Street London W1B 5DF on Oct 21, 2020

    1 pagesAD01

    Termination of appointment of Adrian John Reginald Collins as a director on Oct 16, 2020

    1 pagesTM01

    Cancellation of shares. Statement of capital on Nov 28, 2019

    • Capital: GBP 2,429,442
    4 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Confirmation statement made on Dec 21, 2019 with updates

    12 pagesCS01

    Statement of capital following an allotment of shares on Feb 14, 2019

    • Capital: GBP 2,575,621
    3 pagesSH01

    Who are the officers of LTC HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRIGGS, Geoffrey John
    Hollybush Lane
    BR6 7QW Orpington
    15 Kilnfield Cottages
    England
    Secretary
    Hollybush Lane
    BR6 7QW Orpington
    15 Kilnfield Cottages
    England
    British16580510001
    GRIGGS, Geoffrey John
    Hollybush Lane
    BR6 7QW Orpington
    15 Kilnfield Cottages
    England
    Director
    Hollybush Lane
    BR6 7QW Orpington
    15 Kilnfield Cottages
    England
    EnglandBritish16580510001
    SMITH, Richard Gwynne
    Hollybush Lane
    BR6 7QW Orpington
    15 Kilnfield Cottages
    England
    Director
    Hollybush Lane
    BR6 7QW Orpington
    15 Kilnfield Cottages
    England
    United KingdomBritish168772030001
    HOWGEGO, James Alfred Lloyd
    C106 The Jam Factory
    27 Green Walk
    SE1 4TQ London
    Secretary
    C106 The Jam Factory
    27 Green Walk
    SE1 4TQ London
    British110724470001
    MATTHEWS, Timothy Ian
    27/29 Glasshouse Street
    W1B 5DF London
    C/O Tlp, 4th Floor, Venture House
    England
    Secretary
    27/29 Glasshouse Street
    W1B 5DF London
    C/O Tlp, 4th Floor, Venture House
    England
    161788600001
    SWEETLAND, Duncan Barrington John
    Periwinkle Cottage
    Perry Hill, Worplesdon
    GU3 3RG Guildford
    Surrey
    Secretary
    Periwinkle Cottage
    Perry Hill, Worplesdon
    GU3 3RG Guildford
    Surrey
    British46467820005
    WEBB, Maurice Clifford
    32b Argyle Street
    WC1H 8EN London
    Secretary
    32b Argyle Street
    WC1H 8EN London
    British2664040002
    WILKES, Rupert Thomas James
    4 The Crescent
    PE13 1EH Wisbech
    Cambridgeshire
    Secretary
    4 The Crescent
    PE13 1EH Wisbech
    Cambridgeshire
    British71363620004
    WILSON, Nigel John Cadbury
    The Manor
    SN6 7RX Hannington Wick
    Wiltshire
    Secretary
    The Manor
    SN6 7RX Hannington Wick
    Wiltshire
    British11107640001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    COLLINS, Adrian John Reginald
    4 Campden Hill Square
    W8 7LB London
    Director
    4 Campden Hill Square
    W8 7LB London
    EnglandBritish465730003
    WEBB, Maurice Clifford
    32b Argyle Street
    WC1H 8EN London
    Director
    32b Argyle Street
    WC1H 8EN London
    British2664040002
    WHITAKER, James Herbert Ingham, Sir
    Garden House
    Babworth
    DN22 8EW Retford
    Nottinghamshire
    Director
    Garden House
    Babworth
    DN22 8EW Retford
    Nottinghamshire
    British15213710002
    WILKES, Rupert Thomas James
    4 The Crescent
    PE13 1EH Wisbech
    Cambridgeshire
    Director
    4 The Crescent
    PE13 1EH Wisbech
    Cambridgeshire
    United KingdomBritish71363620004

    What are the latest statements on persons with significant control for LTC HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 21, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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