LTS LONDON LIMITED
Overview
| Company Name | LTS LONDON LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06506127 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of LTS LONDON LIMITED?
- Other building completion and finishing (43390) / Construction
Where is LTS LONDON LIMITED located?
| Registered Office Address | Fairview House Victoria Place CA1 1HP Carlisle Cumbria |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LTS LONDON LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for LTS LONDON LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Registered office address changed from Beaufront Park Anick Road Hexham Northumberland NE46 4TU to Fairview House Victoria Place Carlisle Cumbria CA1 1HP on Nov 10, 2017 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Confirmation statement made on Feb 18, 2017 with updates | 6 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Feb 18, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Oct 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Mr Charlie Johnson on Oct 01, 2015 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Feb 18, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Nodari Babuadze as a director on May 01, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Luke Terence Macdonald Sanders as a director on Jun 01, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Charlie Johnson as a secretary on Jun 01, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Luke Terence Macdonald Sanders as a secretary on Jun 01, 2014 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Feb 18, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Nodari Babuadze on Dec 01, 2013 | 2 pages | CH01 | ||||||||||
Appointment of Mrs Gillian Frances Banks as a director | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 11 pages | AA | ||||||||||
Registered office address changed from * Hindley Hill, Allendale, Hexham Northumberland NE47 9EP* on Jun 13, 2013 | 1 pages | AD01 | ||||||||||
Who are the officers of LTS LONDON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JOHNSON, Charles Darren | Secretary | Anick Road NE46 4TU Hexham Beaufront Park Northumberland | British | 50897260005 | ||||||
| BANKS, Gillian Frances | Director | Victoria Place CA1 1HP Carlisle Fairview House Cumbria | United Kingdom | British | Finance Director | 139669440001 | ||||
| JOHNSON, Charles Darren | Director | Shepherds Croft Wigley Bush Lane, South Weald CM14 5QN Brentwood Essex | United Kingdom | British | Director | 50897260005 | ||||
| SANDERS, Luke Terence Macdonald | Secretary | Hindley Hill NE47 9EP Allendale Northumberland | British | 50806210004 | ||||||
| BABUADZE, Nodari | Director | Anick Road NE46 4TU Hexham Beaufront Park Northumberland England | United Kingdom | British | Director | 148832170001 | ||||
| SANDERS, Luke Terence Macdonald | Director | Hindley Hill NE47 9EP Allendale Northumberland | United Kingdom | British | Director | 50806210004 |
Who are the persons with significant control of LTS LONDON LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Charles Johnosn | Apr 06, 2016 | Victoria Place CA1 1HP Carlisle Fairview House Cumbria | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Samantha Johnson | Apr 06, 2016 | Victoria Place CA1 1HP Carlisle Fairview House Cumbria | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does LTS LONDON LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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