LTL MANAGEMENT LIMITED

LTL MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLTL MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02826702
    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 LTL MANAGEMENT LIMITED?

    • Real estate agencies (68310) / Real estate activities
    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is LTL MANAGEMENT LIMITED located?

    Registered Office Address
    2nd Floor Regis House
    45 King William Street
    EC4R 9AN London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LTL MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    LUDLOW THOMPSON LIMITEDSep 28, 1993Sep 28, 1993
    LUDLOW GOVER LIMITEDSep 02, 1993Sep 02, 1993
    OPTIONLAUNCH ENTERPRISES LIMITEDJun 14, 1993Jun 14, 1993

    What are the latest accounts for LTL MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LTL MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToJun 14, 2026
    Next Confirmation Statement DueJun 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 14, 2025
    OverdueNo

    What are the latest filings for LTL MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2024

    4 pagesAA

    Confirmation statement made on Jun 14, 2025 with no updates

    3 pagesCS01

    Current accounting period extended from Nov 06, 2024 to Dec 31, 2024

    1 pagesAA01

    Certificate of change of name

    Company name changed ludlow thompson LIMITED\certificate issued on 30/08/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 30, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 29, 2024

    RES15

    Second filing for the cessation of David Harry Simon Thompson as a person with significant control

    6 pagesRP04PSC07

    Second filing for the cessation of Stephen John Haines Ludlow as a person with significant control

    3 pagesRP04PSC07

    Second filing for the notification of Ltam Limited as a person with significant control

    10 pagesRP04PSC02

    Total exemption full accounts made up to Nov 06, 2023

    6 pagesAA

    Confirmation statement made on Jun 14, 2024 with updates

    4 pagesCS01

    Cessation of David Simon Harry Thompson as a person with significant control on Apr 25, 2024

    2 pagesPSC07
    Annotations
    DateAnnotation
    Aug 23, 2024Clarification A second filed PSC07 was registered on 23/08/2024

    Cessation of Stephen John Haines Ludlow as a person with significant control on Apr 25, 2024

    2 pagesPSC07
    Annotations
    DateAnnotation
    Aug 23, 2024Clarification A second filed PSC07 was registered on 23/08/2024

    Notification of Ltam Limited as a person with significant control on Apr 25, 2024

    3 pagesPSC02
    Annotations
    DateAnnotation
    Aug 23, 2024Clarification A second filed PSC02 was registered on 23/08/2024

    Change of details for Mr Stephen John Haines Ludlow as a person with significant control on Apr 23, 2024

    2 pagesPSC04

    Director's details changed for Mr Stephen John Haines Ludlow on Apr 23, 2024

    2 pagesCH01

    Director's details changed for Mr Stephen John Haines Ludlow on Apr 23, 2024

    2 pagesCH01

    Change of details for Mr Stephen John Haines Ludlow as a person with significant control on Apr 23, 2024

    2 pagesPSC04

    Registered office address changed from Suite G03/G04 Oak House Bridgwater Road Worcester WR4 9FP England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on Apr 12, 2024

    1 pagesAD01

    Previous accounting period shortened from Dec 31, 2023 to Nov 06, 2023

    1 pagesAA01

    Satisfaction of charge 11 in full

    1 pagesMR04

    Notification of Stephen John Haines Ludlow as a person with significant control on Nov 06, 2023

    2 pagesPSC01

    Cessation of Ludlow Thompson Holdings Limited as a person with significant control on Nov 06, 2023

    1 pagesPSC07

    Notification of David Simon Harry Thompson as a person with significant control on Nov 06, 2023

    2 pagesPSC01

    Termination of appointment of Alexander Edward Richard Rawlinson as a director on Nov 06, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Jun 14, 2023 with no updates

    3 pagesCS01

    Who are the officers of LTL MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LUDLOW, Stephen John Haines
    George Road
    KT2 7NU Kingston Upon Thames
    Stone Garth
    United Kingdom
    Director
    George Road
    KT2 7NU Kingston Upon Thames
    Stone Garth
    United Kingdom
    EnglandBritish97483470009
    THOMPSON, David Harry Simon
    12 Heathfield
    BR7 6AE Chislehurst
    Kent
    Director
    12 Heathfield
    BR7 6AE Chislehurst
    Kent
    EnglandBritish33890540002
    BURRIDGE, Judith Deborah
    14 Hogarth Way
    TW12 2EL Hampton
    Middlesex
    Secretary
    14 Hogarth Way
    TW12 2EL Hampton
    Middlesex
    British35306140001
    COLLEDGE, Susan Elizabeth
    Wainwright Road
    WR4 9FA Worcester
    4 Berkeley Business Park
    England
    Secretary
    Wainwright Road
    WR4 9FA Worcester
    4 Berkeley Business Park
    England
    168409110001
    GARLICK, Roger Harry
    Cobblers Cottage Warren Lane
    Oxshott
    KT22 0TA Leatherhead
    Surrey
    Secretary
    Cobblers Cottage Warren Lane
    Oxshott
    KT22 0TA Leatherhead
    Surrey
    British9213170001
    MATHIAS, Laura Elizabeth
    Elmshurst Gardens
    TN10 3QU Tonbridge
    18
    Kent
    United Kingdom
    Secretary
    Elmshurst Gardens
    TN10 3QU Tonbridge
    18
    Kent
    United Kingdom
    162491180001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    COLLEDGE, Susan Elizabeth
    The Ridges
    Little Cowarne
    HR7 4RG Bromyard
    Herefordshire
    Director
    The Ridges
    Little Cowarne
    HR7 4RG Bromyard
    Herefordshire
    United KingdomBritish97362240001
    DEAN, Christopher Colin
    43-45 Wimbledon Hill Road
    Wimbledon
    SW19 7NA London
    Director
    43-45 Wimbledon Hill Road
    Wimbledon
    SW19 7NA London
    United KingdomAustralian146688500001
    GARLICK, Roger Harry
    Cobblers Cottage Warren Lane
    Oxshott
    KT22 0TA Leatherhead
    Surrey
    Director
    Cobblers Cottage Warren Lane
    Oxshott
    KT22 0TA Leatherhead
    Surrey
    United KingdomBritish9213170001
    GRAY, Suzanne Lisa
    29 Finsen Road
    Camberwell
    SE5 9AX London
    Director
    29 Finsen Road
    Camberwell
    SE5 9AX London
    United KingdomBritish124935720001
    GURUNG, Prabal Man Singh
    Northcroft Road
    W13 9ST London
    107
    United Kingdom
    Director
    Northcroft Road
    W13 9ST London
    107
    United Kingdom
    United KingdomBritish103510960002
    MATHIAS, Laura Elizabeth
    Elmshurst Gardens
    TN10 3QU Tonbridge
    18
    Kent
    Uk
    Director
    Elmshurst Gardens
    TN10 3QU Tonbridge
    18
    Kent
    Uk
    United KingdomBritish138661280001
    MCGREGOR, Keith Douglas
    97 Shepherds Lane
    DA1 2PA Dartford
    Kent
    Director
    97 Shepherds Lane
    DA1 2PA Dartford
    Kent
    EnglandBritish60052670003
    RAWLINSON, Alexander Edward Richard
    Charminster Avenue
    SW19 3EL London
    8
    United Kingdom
    Director
    Charminster Avenue
    SW19 3EL London
    8
    United Kingdom
    United KingdomBritish149342130002
    ROBINSON, Alan Paul
    32 Burleigh Park
    KT11 2DU Cobham
    Surrey
    Director
    32 Burleigh Park
    KT11 2DU Cobham
    Surrey
    British70780150001
    STEPANI, Edvis
    Savill Gardens
    Raynes Park
    SW20 0UJ London
    18
    United Kingdom
    Director
    Savill Gardens
    Raynes Park
    SW20 0UJ London
    18
    United Kingdom
    EnglandBritish139005440001
    THOMPSON, Harry Percival Robert
    17 Streetfield Mews
    Blackheath Park
    SE3 0ER London
    Director
    17 Streetfield Mews
    Blackheath Park
    SE3 0ER London
    United KingdomBritish35306160002
    VALENTINE, Christopher James
    8
    St. Philips Road
    KT6 4DX Surbiton
    Flat 2
    Surrey
    United Kingdom
    Director
    8
    St. Philips Road
    KT6 4DX Surbiton
    Flat 2
    Surrey
    United Kingdom
    United KingdomBritish139067740002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of LTL MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Regis House
    45 King William Street
    EC4R 9AN London
    2nd Floor
    United Kingdom
    Nov 30, 2023
    Regis House
    45 King William Street
    EC4R 9AN London
    2nd Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number08861334
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    David Simon Harry Thompson
    Heathfield
    BR7 6AE Chislehurst
    12
    Kent
    United Kingdom
    Nov 06, 2023
    Heathfield
    BR7 6AE Chislehurst
    12
    Kent
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Stephen John Haines Ludlow
    George Road
    KT2 7NU Kingston Upon Thames
    Stone Garth
    United Kingdom
    Nov 06, 2023
    George Road
    KT2 7NU Kingston Upon Thames
    Stone Garth
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Wainwright Road
    WR4 9FA Worcester
    4 Berkeley Business Park
    England
    Apr 06, 2016
    Wainwright Road
    WR4 9FA Worcester
    4 Berkeley Business Park
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07369596
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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