LTL MANAGEMENT LIMITED
Overview
| Company Name | LTL MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02826702 |
| 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 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 Address | No |
What were the previous names of LTL MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| LUDLOW THOMPSON LIMITED | Sep 28, 1993 | Sep 28, 1993 |
| LUDLOW GOVER LIMITED | Sep 02, 1993 | Sep 02, 1993 |
| OPTIONLAUNCH ENTERPRISES LIMITED | Jun 14, 1993 | Jun 14, 1993 |
What are the latest accounts for LTL MANAGEMENT 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 LTL MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Jun 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 14, 2025 |
| Overdue | No |
What are the latest filings for LTL MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 14, 2025 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Nov 06, 2024 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||
Certificate of change of name Company name changed ludlow thompson LIMITED\certificate issued on 30/08/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Second filing for the cessation of David Harry Simon Thompson as a person with significant control | 6 pages | RP04PSC07 | ||||||||||
Second filing for the cessation of Stephen John Haines Ludlow as a person with significant control | 3 pages | RP04PSC07 | ||||||||||
Second filing for the notification of Ltam Limited as a person with significant control | 10 pages | RP04PSC02 | ||||||||||
Total exemption full accounts made up to Nov 06, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 14, 2024 with updates | 4 pages | CS01 | ||||||||||
Cessation of David Simon Harry Thompson as a person with significant control on Apr 25, 2024 | 2 pages | PSC07 | ||||||||||
| ||||||||||||
Cessation of Stephen John Haines Ludlow as a person with significant control on Apr 25, 2024 | 2 pages | PSC07 | ||||||||||
| ||||||||||||
Notification of Ltam Limited as a person with significant control on Apr 25, 2024 | 3 pages | PSC02 | ||||||||||
| ||||||||||||
Change of details for Mr Stephen John Haines Ludlow as a person with significant control on Apr 23, 2024 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Stephen John Haines Ludlow on Apr 23, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Stephen John Haines Ludlow on Apr 23, 2024 | 2 pages | CH01 | ||||||||||
Change of details for Mr Stephen John Haines Ludlow as a person with significant control on Apr 23, 2024 | 2 pages | PSC04 | ||||||||||
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 pages | AD01 | ||||||||||
Previous accounting period shortened from Dec 31, 2023 to Nov 06, 2023 | 1 pages | AA01 | ||||||||||
Satisfaction of charge 11 in full | 1 pages | MR04 | ||||||||||
Notification of Stephen John Haines Ludlow as a person with significant control on Nov 06, 2023 | 2 pages | PSC01 | ||||||||||
Cessation of Ludlow Thompson Holdings Limited as a person with significant control on Nov 06, 2023 | 1 pages | PSC07 | ||||||||||
Notification of David Simon Harry Thompson as a person with significant control on Nov 06, 2023 | 2 pages | PSC01 | ||||||||||
Termination of appointment of Alexander Edward Richard Rawlinson as a director on Nov 06, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of LTL MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LUDLOW, Stephen John Haines | Director | George Road KT2 7NU Kingston Upon Thames Stone Garth United Kingdom | England | British | 97483470009 | |||||
| THOMPSON, David Harry Simon | Director | 12 Heathfield BR7 6AE Chislehurst Kent | England | British | 33890540002 | |||||
| BURRIDGE, Judith Deborah | Secretary | 14 Hogarth Way TW12 2EL Hampton Middlesex | British | 35306140001 | ||||||
| COLLEDGE, Susan Elizabeth | Secretary | Wainwright Road WR4 9FA Worcester 4 Berkeley Business Park England | 168409110001 | |||||||
| GARLICK, Roger Harry | Secretary | Cobblers Cottage Warren Lane Oxshott KT22 0TA Leatherhead Surrey | British | 9213170001 | ||||||
| MATHIAS, Laura Elizabeth | Secretary | Elmshurst Gardens TN10 3QU Tonbridge 18 Kent United Kingdom | 162491180001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| COLLEDGE, Susan Elizabeth | Director | The Ridges Little Cowarne HR7 4RG Bromyard Herefordshire | United Kingdom | British | 97362240001 | |||||
| DEAN, Christopher Colin | Director | 43-45 Wimbledon Hill Road Wimbledon SW19 7NA London | United Kingdom | Australian | 146688500001 | |||||
| GARLICK, Roger Harry | Director | Cobblers Cottage Warren Lane Oxshott KT22 0TA Leatherhead Surrey | United Kingdom | British | 9213170001 | |||||
| GRAY, Suzanne Lisa | Director | 29 Finsen Road Camberwell SE5 9AX London | United Kingdom | British | 124935720001 | |||||
| GURUNG, Prabal Man Singh | Director | Northcroft Road W13 9ST London 107 United Kingdom | United Kingdom | British | 103510960002 | |||||
| MATHIAS, Laura Elizabeth | Director | Elmshurst Gardens TN10 3QU Tonbridge 18 Kent Uk | United Kingdom | British | 138661280001 | |||||
| MCGREGOR, Keith Douglas | Director | 97 Shepherds Lane DA1 2PA Dartford Kent | England | British | 60052670003 | |||||
| RAWLINSON, Alexander Edward Richard | Director | Charminster Avenue SW19 3EL London 8 United Kingdom | United Kingdom | British | 149342130002 | |||||
| ROBINSON, Alan Paul | Director | 32 Burleigh Park KT11 2DU Cobham Surrey | British | 70780150001 | ||||||
| STEPANI, Edvis | Director | Savill Gardens Raynes Park SW20 0UJ London 18 United Kingdom | England | British | 139005440001 | |||||
| THOMPSON, Harry Percival Robert | Director | 17 Streetfield Mews Blackheath Park SE3 0ER London | United Kingdom | British | 35306160002 | |||||
| VALENTINE, Christopher James | Director | 8 St. Philips Road KT6 4DX Surbiton Flat 2 Surrey United Kingdom | United Kingdom | British | 139067740002 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of LTL MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ltam Limited | Nov 30, 2023 | Regis House 45 King William Street EC4R 9AN London 2nd Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| David Simon Harry Thompson | Nov 06, 2023 | Heathfield BR7 6AE Chislehurst 12 Kent United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stephen John Haines Ludlow | 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
| |||||||||||||
| Ludlow Thompson Holdings Limited | Apr 06, 2016 | Wainwright Road WR4 9FA Worcester 4 Berkeley Business Park England | Yes | ||||||||||
| |||||||||||||
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