LTAM LIMITED
Overview
| Company Name | LTAM LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08861334 |
| 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 LTAM LIMITED?
- Real estate agencies (68310) / Real estate activities
Where is LTAM LIMITED located?
| Registered Office Address | 2nd Floor Regis House 45 King William Street EC4R 9AN London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LTAM 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 LTAM LIMITED?
| Last Confirmation Statement Made Up To | Jan 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 24, 2025 |
| Overdue | No |
What are the latest filings for LTAM LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Jan 24, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Second filing of Confirmation Statement dated Jan 24, 2024 | 3 pages | RP04CS01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Nov 30, 2023
| 3 pages | SH01 | ||||||||||||||
Micro company accounts made up to Dec 31, 2023 | 4 pages | AA | ||||||||||||||
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 03, 2024 | 1 pages | AD01 | ||||||||||||||
Previous accounting period shortened from Jan 31, 2024 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Jan 24, 2024 with no updates | 4 pages | CS01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Jan 31, 2023 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Jan 24, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from Suite G03/G04 Oak House Bridgwater Road Worcester WR4 9FX United Kingdom to Suite G03/G04 Oak House Bridgwater Road Worcester WR4 9FP on Oct 05, 2022 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from 4 Berkeley Business Park Wainwright Road Worcester WR4 9FA to Suite G03/G04 Oak House Bridgwater Road Worcester WR4 9FX on Oct 04, 2022 | 1 pages | AD01 | ||||||||||||||
Accounts for a dormant company made up to Jan 31, 2022 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Jan 24, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Jan 31, 2021 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Jan 24, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Jan 31, 2020 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Jan 24, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Jan 31, 2019 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Jan 24, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jan 31, 2018 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Jan 24, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jan 31, 2017 | 7 pages | AA | ||||||||||||||
Who are the officers of LTAM 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 Stonegarth Surrey United Kingdom | England | British | 97483470002 | |||||
| THOMPSON, David Harry Simon | Director | Heathfield BR7 6AE Chislehurst 12 Kent United Kingdom | England | British | 33890540002 |
Who are the persons with significant control of LTAM LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr David Harry Simon Thompson | Apr 06, 2016 | Regis House 45 King William Street EC4R 9AN London 2nd Floor United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Stephen John Haines Ludlow | Apr 06, 2016 | George Road KT2 7NU Kingston Upon Thames Stone Garth United Kingdom | No |
Nationality: British Country of Residence: England | |||
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