LTS PROPERTIES
Overview
Company Name | LTS PROPERTIES |
---|---|
Company Status | Active |
Legal Form | Overseas company |
Company Number | FC017005 |
External Registration Number | 67742 |
Jurisdiction | United Kingdom |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
Where is LTS PROPERTIES located?
Registered Office Address | R.G. Hodge Plaza 3rd Floor Upper Main Street Wickhams Cay, Road Town Tortola Virgin Islands, British |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LTS PROPERTIES?
Company Name | From | Until |
---|---|---|
BRITISH PROPERTY LIMITED | Aug 17, 1992 | Aug 17, 1992 |
What are the latest accounts for LTS PROPERTIES?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2002 |
Next Accounts Due On | |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2001 |
LTS PROPERTIES is a foreign company
Foreign Company Accounting Requirement | |
---|---|
Foreign Account Type | Accounting requirements of originating country do not apply |
Terms of Account Publication | Accounting reference date allocated by Companies House |
Business Activity | Property Holding |
Legal Form | Private Limited International Business Company |
Is a Credit or Financial Institution | No |
Governed By | The British Virgin Islands |
Originating Registry Country | VIRGIN ISLANDS |
Place Registered | The British Virgin Islands |
Company Number | 67742 |
What are the latest filings for LTS PROPERTIES?
Date | Description | Document | Type | |
---|---|---|---|---|
Transitional return by a UK establishment of an overseas company | 7 pages | OSTN01 | ||
Transitional return for BR013282 - Changes made to the UK establishment, Address Change 52 Howard Street, North Shields, Tyne and Wear, NE30 1AP | pages | OSTN01-CHNG | ||
Transitional return for BR013282 - person authorised to accept service, Stockdale and Reid Limited 52 Howard Street North Shields United Kingdomne30 1Ap | pages | OSTN01-PAR | ||
Transitional return for BR013282 - Changes made to the UK establishment, Name Change Stockdale and Reid Limited | pages | OSTN01-CHNG | ||
Transitional return for BR013282 - Changes made to the UK establishment, Business Change Null | pages | OSTN01-CHNG | ||
Transitional return for BR013282 - person authorised to represent, Cm Skye Limited Commerce House 1 Bowring Road Ramsey Isle of Manim8 2Lq | pages | OSTN01-PAR | ||
Transitional return for FC017005 - Changes made to the UK establishment, Change of Address Mark Williams, London Residential Management, 9a Maklin Street, London, WC2B 5NE, Virgin Islands | pages | OSTN01-CHNG | ||
Termination of appointment of Bond Secretaries Limited as secretary | 2 pages | OSTM02 | ||
Termination of appointment of Simon Young as a director | 2 pages | OSTM01 | ||
Termination of appointment of Daniel Young as a director | 2 pages | OSTM01 | ||
Termination of appointment of Richard Falle as a director | 2 pages | OSTM01 | ||
Appointment of Stone Limited as a secretary | 3 pages | OSAP04 | ||
Appointment of Stone Limited as a director | 3 pages | OSAP02 | ||
Appointment of Park Limited as a director | 3 pages | OSAP02 | ||
Secretary's details changed for Secretariat Europa Limited on Jul 01, 2011 | 4 pages | OSCH06 | ||
Secretary's details changed for Secretariat Europa Limited on Dec 21, 2010 | 4 pages | OSCH06 | ||
Director's details changed for Daniel Young on Dec 21, 2010 | 3 pages | OSCH03 | ||
Details changed for a UK establishment - BR013282 Address Change Mark williams, london residential management, 9A maklin street, london, WC2B 5NE, virgin islands,Dec 21, 2010 | pages | OSCH01 | ||
Details changed for a UK establishment - BR013282 Name Change Lts properties,Dec 21, 2010 | 3 pages | OSCH01 | ||
legacy | 2 pages | 692(1)(b) | ||
legacy | pages | FPA | ||
legacy | 1 pages | 692(1)(c) | ||
legacy | 2 pages | 692(1)(b) | ||
legacy | 2 pages | 692(1)(b) | ||
legacy | 2 pages | 692(1)(b) |
Who are the officers of LTS PROPERTIES?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STONE LIMITED | Secretary | Bowring Road Ramsey IM8 2LQ Isle Of Man Commerce House 1 |
| 161731290001 | ||||||||||
PARK LIMITED | Director | Bowring Road Ramsey IM8 2LQ Isle Of Man Commerce House 1 |
| 161731050001 | ||||||||||
STONE LIMITED | Director | Bowring Road Ramsey IM8 2LQ Isle Of Man Commerce House 1 |
| 161731140001 | ||||||||||
BOND SECRETARIES LIMITED | Secretary | Bond Street JE2 3NP St Helier 4 Jersey | 110709540002 | |||||||||||
LITTLE ASTON MANAGEMENT SERVICES LIMITED | Secretary | 3 The Spinney Little Aston B74 3BL Sutton Coldfield West Midlands | 58947390001 | |||||||||||
FALLE, Richard Arthur, Advocate | Director | Terrebonne Ville Es Philippes, Grouville JE3 9UZ Jersey | British | Advocate | 110709550001 | |||||||||
HOWE, Peter Craggs | Director | 81 Hauteville De Haut GY1 1DQ St Peter Port Guernsey Channel Islands | British | Director | 30082320001 | |||||||||
NEWMAN, Benjamin Charles Buckley | Director | The Old Farm House La Pont Du Val St Brelade JE3 8JP Jersey Channel Islands | Channel Islands | British | Trust Company Director | 181103850001 | ||||||||
WADMAN, John Robert | Director | PO BOX 445 JE4 8NL Jersey Channel Islands | British | Director | 47502760001 | |||||||||
YOUNG, Daniel | Director | Laurel Lands La Route De Maufant JE2 7HX St Saviour Channel Islands | Jersey | British | Solicitor | 110505290002 | ||||||||
YOUNG, Simon Jonathan, Advocate | Director | Foin Bas La Route Orange JE3 8GP St Brelade Jersey | Channel Islands | British | Advocate | 113782430001 |
Does LTS PROPERTIES have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal charge | Created On May 18, 2001 Delivered On May 21, 2001 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Freehold property k/a 7 and 9 ferdinand street st pancras london NW1 8ES t/n 187036. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Oct 31, 1995 Delivered On Nov 07, 1995 | Outstanding | Amount secured All monies due or to become due from the company (formerly known as british property limited) to the chargee on any account whatsoever | |
Short particulars By way of legal mortgage f/h 75 beak street, l/b of city of westminster, greater london t/no. NGL506810 and the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Apr 08, 1994 Delivered On Apr 12, 1994 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the charge | |
Short particulars F/H-482 high road tottenham L.B. of haringey greater london. Fixed charge over the plant machinery and fixtures and fittings furniture equipment implements and utensils. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Apr 02, 1993 Delivered On Apr 15, 1993 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H-61 shelton street london borough of camden. T/n-183020. By way of fixed charge the benefit of all covenants and rights affecting or concerning the property described above and the plant machinery and fixtures and fittings furniture equipment implements and utensils now and in the future at the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Nov 27, 1992 Delivered On Dec 12, 1992 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the charge | |
Short particulars Freehold land and buildings k/a 6 denmark street holborn london borough of camden greater london. Together with fixed and moveable plant machinery fixtures implements and utensils. | ||||
Persons Entitled
| ||||
Transactions
|
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