LTC LOGISTIC TRADE CONSULTING LIMITED
Overview
Company Name | LTC LOGISTIC TRADE CONSULTING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04696301 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
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 LOGISTIC TRADE CONSULTING LIMITED?
- Other specialised construction activities n.e.c. (43999) / Construction
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is LTC LOGISTIC TRADE CONSULTING LIMITED located?
Registered Office Address | Office 3 Ground Floor 3 Chandos Street W1G 9JU London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LTC LOGISTIC TRADE CONSULTING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for LTC LOGISTIC TRADE CONSULTING LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||
Total exemption full accounts made up to Mar 31, 2021 | 4 pages | AA | ||||||
Appointment of Miss Grace Charlesworth as a director on Sep 30, 2021 | 2 pages | AP01 | ||||||
Termination of appointment of Duncan Joseph Whittle as a director on Sep 30, 2021 | 1 pages | TM01 | ||||||
Registered office address changed from Fourth Floor 20 Margaret Street London W1W 8RS to Office 3 Ground Floor 3 Chandos Street London W1G 9JU on Aug 23, 2021 | 1 pages | AD01 | ||||||
Confirmation statement made on Mar 15, 2021 with updates | 4 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2020 | 4 pages | AA | ||||||
Director's details changed for Mr Duncan Joseph Whittle on May 23, 2020 | 2 pages | CH01 | ||||||
Confirmation statement made on Mar 15, 2020 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||||||
Director's details changed for Mr Duncan Whittle on Nov 15, 2019 | 2 pages | CH01 | ||||||
Appointment of Mr Duncan Whittle as a director on Nov 05, 2019 | 2 pages | AP01 | ||||||
Termination of appointment of Thomas Robert Davey Poole as a director on Nov 05, 2019 | 1 pages | TM01 | ||||||
Confirmation statement made on Mar 15, 2019 with no updates | 3 pages | CS01 | ||||||
Second filing for the appointment of Thomas Robert Davey Poole as a director | 6 pages | RP04AP01 | ||||||
Total exemption full accounts made up to Mar 31, 2018 | 4 pages | AA | ||||||
Director's details changed for Mr Thomas Robert Davey Poole on Jan 03, 2019 | 2 pages | CH01 | ||||||
Change of details for Mr Ludo Broestl as a person with significant control on Apr 06, 2016 | 2 pages | PSC04 | ||||||
Confirmation statement made on Mar 15, 2018 with no updates | 3 pages | CS01 | ||||||
Withdrawal of a person with significant control statement on Apr 04, 2018 | 2 pages | PSC09 | ||||||
Appointment of Mr Thomas Robert Davey Poole as a director on Mar 28, 2018 | 3 pages | AP01 | ||||||
| ||||||||
Termination of appointment of Andrew James Gilfillan as a director on Mar 28, 2018 | 1 pages | TM01 | ||||||
Total exemption full accounts made up to Mar 31, 2017 | 6 pages | AA | ||||||
Who are the officers of LTC LOGISTIC TRADE CONSULTING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VERSOS SECRETARIES LIMITED | Secretary | 20 Margaret Street W1W 8RS London Fourth Floor England |
| 173234940001 | ||||||||||||||
CHARLESWORTH, Grace Bridget | Director | 3 Chandos Street W1G 9JU London Office 3 Ground Floor United Kingdom | United Kingdom | British | Administrator | 287847410001 | ||||||||||||
ATC SECRETARIES LIMITED | Nominee Secretary | 2nd Floor 37 Lombard Street EC3V 9BQ London | 900030800001 | |||||||||||||||
C.C.S. SECRETARIES LIMITED | Secretary | Akara Building 24 De Castro Street Wickhams Cay 1 FOREIGN Road Town Suite 8 Tortola Bvi |
| 103312720013 | ||||||||||||||
HCS SECRETARIAL LIMITED | Nominee Secretary | Upper Belgrave Road Clifton BS8 2XN Bristol 44 Uk | 900020330001 | |||||||||||||||
BATESON, Benjamin James Anthony | Director | 20 Margaret Street W1W 8RS London Fourth Floor England | United Kingdom | British | Company Administrator | 189262910001 | ||||||||||||
CLARKE, Brian Glendinning | Director | L'Aubepine JE3 8BF La Route De L'Isle Channel Islands | Channel Islands | British | Director Of Regulated Trust Company Business | 102660950001 | ||||||||||||
GILFILLAN, Andrew James | Director | 20 Margaret Street W1W 8RS London Fourth Floor | England | British | Director | 199813580001 | ||||||||||||
GILFILLAN, Andrew James | Director | King's Cross Road WC1X 9DE London 180-186 United Kingdom | England | British | Business Executive | 199813580001 | ||||||||||||
PERKINS, John Henry | Director | 10 Hilgrove Street St Helier JE4 8SU Jersey Hilgrove House Channel Islands Jersey | Jersey | British | Associate Director | 135684100001 | ||||||||||||
PERKINS, John Henry | Director | Le Mont Millais St. Helier JE2 4RA Jersey Garden Cottage Royal Bank Court | Jersey | British | Director Of Regulated Trust Company Business | 135684100001 | ||||||||||||
POINGDESTRE, Richard Sydney | Director | Dock Offices Surrey Quays Road SE16 2XU London 1 United Kingdom | Jersey | British | Director | 149430000001 | ||||||||||||
POOLE, Thomas Robert Davey | Director | 20 Margaret Street W1W 8RS London Fourth Floor United Kingdom | United Kingdom | British | Company Administrator | 244913010002 | ||||||||||||
TAYLOR, Richard William | Director | Le Mont Sohier St Brelade JE3 8EA Jersey Le Grouin Channel Isles | Jersey | British | Director Of Regulated Trust Company Business | 135835880001 | ||||||||||||
WHITTLE, Duncan Joseph | Director | 3 Chandos Street W1G 9JU London Office 3 Ground Floor United Kingdom | England | British | Accountant | 173081150003 | ||||||||||||
WILLIAMS, Anthony David Owens | Director | Lavandou La Rue Du Pont Marquet, St. Brelade JE3 8DS Jersey Channel Islands | British | Company Director | 64756700001 | |||||||||||||
HANOVER DIRECTORS LIMITED | Nominee Director | 44 Upper Belgrave Road BS8 2XN Bristol | 900019670001 | |||||||||||||||
KEY DIRECTORS LIMITED | Director | 10 Hilgrove Street JE4 8SU St Helier Hilgrove House Jersey Channel Islands |
| 156237800001 | ||||||||||||||
VERSOS DIRECTORS LIMITED | Director | 20 Margaret Street W1W 8RS London Fourth Floor England |
| 173216570001 |
Who are the persons with significant control of LTC LOGISTIC TRADE CONSULTING LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Ludo Broestl | Apr 06, 2016 | 3 Chandos Street W1G 9JU London Office 3 Ground Floor United Kingdom | No |
Nationality: Swiss Country of Residence: Switzerland | |||
Natures of Control
|
What are the latest statements on persons with significant control for LTC LOGISTIC TRADE CONSULTING LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Mar 15, 2017 | Mar 15, 2017 | The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person |
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