LTS PROPERTIES

  • Overview
  • Summary
  • Address
  • Previous names
  • Accounts
  • Foreign Company
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameLTS PROPERTIES
    Company StatusActive
    Legal FormOverseas company
    Company Number FC017005
    External Registration Number67742
    JurisdictionUnited Kingdom
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of LTS PROPERTIES?

    Previous Company Names
    Company NameFromUntil
    BRITISH PROPERTY LIMITEDAug 17, 1992Aug 17, 1992

    What are the latest accounts for LTS PROPERTIES?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2002
    Next Accounts Due On
    Last Accounts
    Last Accounts Made Up ToDec 31, 2001

    LTS PROPERTIES is a foreign company

    Foreign Company Accounting Requirement
    Foreign Account TypeAccounting requirements of originating country do not apply
    Terms of Account PublicationAccounting reference date allocated by Companies House
    Business ActivityProperty Holding
    Legal FormPrivate Limited International Business Company
    Is a Credit or Financial InstitutionNo
    Governed ByThe British Virgin Islands
    Originating Registry CountryVIRGIN ISLANDS
    Place RegisteredThe British Virgin Islands
    Company Number67742

    What are the latest filings for LTS PROPERTIES?

    Filings
    DateDescriptionDocumentType

    Transitional return by a UK establishment of an overseas company

    7 pagesOSTN01

    Transitional return for BR013282 - Changes made to the UK establishment, Address Change 52 Howard Street, North Shields, Tyne and Wear, NE30 1AP

    pagesOSTN01-CHNG

    Transitional return for BR013282 - person authorised to accept service, Stockdale and Reid Limited 52 Howard Street North Shields United Kingdomne30 1Ap

    pagesOSTN01-PAR

    Transitional return for BR013282 - Changes made to the UK establishment, Name Change Stockdale and Reid Limited

    pagesOSTN01-CHNG

    Transitional return for BR013282 - Changes made to the UK establishment, Business Change Null

    pagesOSTN01-CHNG

    Transitional return for BR013282 - person authorised to represent, Cm Skye Limited Commerce House 1 Bowring Road Ramsey Isle of Manim8 2Lq

    pagesOSTN01-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

    pagesOSTN01-CHNG

    Termination of appointment of Bond Secretaries Limited as secretary

    2 pagesOSTM02

    Termination of appointment of Simon Young as a director

    2 pagesOSTM01

    Termination of appointment of Daniel Young as a director

    2 pagesOSTM01

    Termination of appointment of Richard Falle as a director

    2 pagesOSTM01

    Appointment of Stone Limited as a secretary

    3 pagesOSAP04

    Appointment of Stone Limited as a director

    3 pagesOSAP02

    Appointment of Park Limited as a director

    3 pagesOSAP02

    Secretary's details changed for Secretariat Europa Limited on Jul 01, 2011

    4 pagesOSCH06

    Secretary's details changed for Secretariat Europa Limited on Dec 21, 2010

    4 pagesOSCH06

    Director's details changed for Daniel Young on Dec 21, 2010

    3 pagesOSCH03

    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

    pagesOSCH01

    Details changed for a UK establishment - BR013282 Name Change Lts properties,Dec 21, 2010

    3 pagesOSCH01

    legacy

    2 pages692(1)(b)

    legacy

    pagesFPA

    legacy

    1 pages692(1)(c)

    legacy

    2 pages692(1)(b)

    legacy

    2 pages692(1)(b)

    legacy

    2 pages692(1)(b)

    Who are the officers of LTS PROPERTIES?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STONE LIMITED
    Bowring Road
    Ramsey
    IM8 2LQ Isle Of Man
    Commerce House 1
    Secretary
    Bowring Road
    Ramsey
    IM8 2LQ Isle Of Man
    Commerce House 1
    Identification TypeOther Corporate Body or Firm
    Registration Number57704C
    161731290001
    PARK LIMITED
    Bowring Road
    Ramsey
    IM8 2LQ Isle Of Man
    Commerce House 1
    Director
    Bowring Road
    Ramsey
    IM8 2LQ Isle Of Man
    Commerce House 1
    Identification TypeOther Corporate Body or Firm
    Registration Number112707C
    161731050001
    STONE LIMITED
    Bowring Road
    Ramsey
    IM8 2LQ Isle Of Man
    Commerce House 1
    Director
    Bowring Road
    Ramsey
    IM8 2LQ Isle Of Man
    Commerce House 1
    Identification TypeOther Corporate Body or Firm
    Registration Number57704C
    161731140001
    BOND SECRETARIES LIMITED
    Bond Street
    JE2 3NP St Helier
    4
    Jersey
    Secretary
    Bond Street
    JE2 3NP St Helier
    4
    Jersey
    110709540002
    LITTLE ASTON MANAGEMENT SERVICES LIMITED
    3 The Spinney
    Little Aston
    B74 3BL Sutton Coldfield
    West Midlands
    Secretary
    3 The Spinney
    Little Aston
    B74 3BL Sutton Coldfield
    West Midlands
    58947390001
    FALLE, Richard Arthur, Advocate
    Terrebonne
    Ville Es Philippes, Grouville
    JE3 9UZ Jersey
    Director
    Terrebonne
    Ville Es Philippes, Grouville
    JE3 9UZ Jersey
    BritishAdvocate110709550001
    HOWE, Peter Craggs
    81 Hauteville De Haut
    GY1 1DQ St Peter Port
    Guernsey
    Channel Islands
    Director
    81 Hauteville De Haut
    GY1 1DQ St Peter Port
    Guernsey
    Channel Islands
    BritishDirector30082320001
    NEWMAN, Benjamin Charles Buckley
    The Old Farm House
    La Pont Du Val St Brelade
    JE3 8JP Jersey
    Channel Islands
    Director
    The Old Farm House
    La Pont Du Val St Brelade
    JE3 8JP Jersey
    Channel Islands
    Channel IslandsBritishTrust Company Director181103850001
    WADMAN, John Robert
    PO BOX 445
    JE4 8NL Jersey
    Channel Islands
    Director
    PO BOX 445
    JE4 8NL Jersey
    Channel Islands
    BritishDirector47502760001
    YOUNG, Daniel
    Laurel Lands
    La Route De Maufant
    JE2 7HX St Saviour
    Channel Islands
    Director
    Laurel Lands
    La Route De Maufant
    JE2 7HX St Saviour
    Channel Islands
    JerseyBritishSolicitor110505290002
    YOUNG, Simon Jonathan, Advocate
    Foin Bas
    La Route Orange
    JE3 8GP St Brelade
    Jersey
    Director
    Foin Bas
    La Route Orange
    JE3 8GP St Brelade
    Jersey
    Channel IslandsBritishAdvocate113782430001

    Does LTS PROPERTIES have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • May 21, 2001Registration of a charge (395)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 07, 1995Registration of a charge (395)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 12, 1994Registration of a charge (395)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 15, 1993Registration of a charge (395)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 12, 1992Registration of a charge (395)

    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