LTC HOLDINGS LIMITED
Overview
| Company Name | LTC HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02570517 |
| 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 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 Address | No |
What were the previous names of LTC HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| LTC HOLDINGS PLC | Jul 12, 2000 | Jul 12, 2000 |
| LONDON'S THIRD CITY PLC | Feb 04, 1991 | Feb 04, 1991 |
| TOWERBID PUBLIC LIMITED COMPANY | Dec 21, 1990 | Dec 21, 1990 |
What are the latest accounts for LTC HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for LTC HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Feb 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 15, 2025 |
| Overdue | No |
What are the latest filings for LTC HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 15, 2025 with updates | 9 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 23 pages | AA | ||||||||||
Confirmation statement made on Feb 15, 2024 with updates | 7 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2022 | 31 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2023 with updates | 11 pages | CS01 | ||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration of Memorandum and Articles | 33 pages | MAR | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||
Register(s) moved to registered inspection location 15 Kilnfield Cottages Hollybush Lane Orpington BR6 7QW | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 15 Kilnfield Cottages Hollybush Lane Orpington BR6 7QW | 1 pages | AD02 | ||||||||||
Group of companies' accounts made up to Mar 31, 2021 | 32 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2022 with updates | 12 pages | CS01 | ||||||||||
Termination of appointment of Timothy Ian Matthews as a secretary on Nov 30, 2021 | 1 pages | TM02 | ||||||||||
Group of companies' accounts made up to Mar 31, 2020 | 35 pages | AA | ||||||||||
Confirmation statement made on Dec 21, 2020 with updates | 9 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Adrian John Reginald Collins as a director on Oct 16, 2020 | 1 pages | TM01 | ||||||||||
Cancellation of shares. Statement of capital on Nov 28, 2019
| 4 pages | SH06 | ||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
Confirmation statement made on Dec 21, 2019 with updates | 12 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Feb 14, 2019
| 3 pages | SH01 | ||||||||||
Who are the officers of LTC HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GRIGGS, Geoffrey John | Secretary | Hollybush Lane BR6 7QW Orpington 15 Kilnfield Cottages England | British | 16580510001 | ||||||
| GRIGGS, Geoffrey John | Director | Hollybush Lane BR6 7QW Orpington 15 Kilnfield Cottages England | England | British | 16580510001 | |||||
| SMITH, Richard Gwynne | Director | Hollybush Lane BR6 7QW Orpington 15 Kilnfield Cottages England | United Kingdom | British | 168772030001 | |||||
| HOWGEGO, James Alfred Lloyd | Secretary | C106 The Jam Factory 27 Green Walk SE1 4TQ London | British | 110724470001 | ||||||
| MATTHEWS, Timothy Ian | Secretary | 27/29 Glasshouse Street W1B 5DF London C/O Tlp, 4th Floor, Venture House England | 161788600001 | |||||||
| SWEETLAND, Duncan Barrington John | Secretary | Periwinkle Cottage Perry Hill, Worplesdon GU3 3RG Guildford Surrey | British | 46467820005 | ||||||
| WEBB, Maurice Clifford | Secretary | 32b Argyle Street WC1H 8EN London | British | 2664040002 | ||||||
| WILKES, Rupert Thomas James | Secretary | 4 The Crescent PE13 1EH Wisbech Cambridgeshire | British | 71363620004 | ||||||
| WILSON, Nigel John Cadbury | Secretary | The Manor SN6 7RX Hannington Wick Wiltshire | British | 11107640001 | ||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||
| COLLINS, Adrian John Reginald | Director | 4 Campden Hill Square W8 7LB London | England | British | 465730003 | |||||
| WEBB, Maurice Clifford | Director | 32b Argyle Street WC1H 8EN London | British | 2664040002 | ||||||
| WHITAKER, James Herbert Ingham, Sir | Director | Garden House Babworth DN22 8EW Retford Nottinghamshire | British | 15213710002 | ||||||
| WILKES, Rupert Thomas James | Director | 4 The Crescent PE13 1EH Wisbech Cambridgeshire | United Kingdom | British | 71363620004 |
What are the latest statements on persons with significant control for LTC HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 21, 2016 | The 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