ALTRAM L.R.T. LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Appointment of Mr Kevin Gale as a director on 2025-01-31

View Document

12/02/2512 February 2025 Termination of appointment of Alexandra Naomi Jensen as a director on 2025-01-31

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

31/08/2431 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

11/07/2411 July 2024 Termination of appointment of Neil Tom Mcewan as a director on 2024-07-01

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

03/10/233 October 2023 Appointment of Mr Neil Rowland Miles as a director on 2023-10-02

View Document

03/10/233 October 2023 Appointment of Ms Alexandra Naomi Jensen as a director on 2023-10-02

View Document

01/08/231 August 2023 Termination of appointment of Thomas Findlay Stables as a director on 2023-07-27

View Document

20/07/2320 July 2023 Termination of appointment of David John Bradford as a director on 2023-07-14

View Document

20/07/2320 July 2023 Appointment of Mr Simon Callander as a director on 2023-07-20

View Document

20/07/2320 July 2023 Appointment of Mr Neil Tom Mcewan as a director on 2023-07-20

View Document

05/07/235 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

01/02/231 February 2023 Resolutions

View Document

01/02/231 February 2023 Memorandum and Articles of Association

View Document

01/02/231 February 2023 Resolutions

View Document

01/02/231 February 2023 Statement of company's objects

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with updates

View Document

06/05/226 May 2022 Termination of appointment of Jennifer Naomi Myram as a secretary on 2022-05-06

View Document

29/11/2129 November 2021 Register(s) moved to registered office address National Express House Birmingham Coach Station, Mill Lane Digbeth Birmingham England B5 6DD

View Document

31/07/2131 July 2021 Full accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

14/05/1914 May 2019 SECRETARY APPOINTED JULIE WOOLLARD

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL ARNAOUTI

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED PAUL RICHARD BARLOW

View Document

10/10/1810 October 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/10/184 October 2018 27/09/18 STATEMENT OF CAPITAL GBP 26892000

View Document

26/09/1826 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES

View Document

14/12/1714 December 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

13/12/1713 December 2017 SAIL ADDRESS CREATED

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED MR THOMAS FINDLAY STABLES

View Document

11/07/1711 July 2017 APPOINTMENT TERMINATED, SECRETARY DIANNE ROBINSON

View Document

11/07/1711 July 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL THOMAS

View Document

10/07/1710 July 2017 SECRETARY APPOINTED MICHAEL ARNAOUTI

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, DIRECTOR PETER COATES

View Document

13/04/1713 April 2017 APPOINTMENT TERMINATED, DIRECTOR IAN STEVENS

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN ACKROYD

View Document

07/10/167 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/06/169 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED IAN DOUGLAS STEVENS

View Document

24/09/1524 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/08/154 August 2015 DIRECTOR APPOINTED BENJAMIN JOHN ACKROYD

View Document

07/07/157 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/07/141 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED PAUL ANTONY THOMAS

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR GAVIN PEACE

View Document

26/09/1326 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/07/1323 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, SECRETARY BARBARA LEES

View Document

08/01/138 January 2013 SECRETARY APPOINTED DIANNE ROBINSON

View Document

17/09/1217 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/07/1211 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

11/01/1211 January 2012 AUDITOR'S RESIGNATION

View Document

22/12/1122 December 2011 DIRECTOR APPOINTED GAVIN PEACE

View Document

25/10/1125 October 2011 DIRECTOR APPOINTED DAVID JOHN BRADFORD

View Document

24/10/1124 October 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID KAYE

View Document

05/09/115 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/07/1113 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

08/12/108 December 2010 DIRECTOR APPOINTED DAVID ANDREW KAYE

View Document

25/11/1025 November 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL BARKER

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER TIMOTHY COATES / 05/07/2010

View Document

30/07/1030 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS BARBARA LEES / 01/06/2010

View Document

27/07/1027 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

20/07/1020 July 2010 REGISTERED OFFICE CHANGED ON 20/07/2010 FROM 7 TRITON SQUARE LONDON NW1 3HG

View Document

09/07/109 July 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID WOODWARD

View Document

12/02/1012 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS BARBARA LEES / 01/10/2009

View Document

13/11/0913 November 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/10/0917 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER WOODWARD / 16/10/2009

View Document

17/10/0917 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER TIMOTHY COATES / 16/10/2009

View Document

17/10/0917 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JAMES BARKER / 16/10/2009

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/2009 FROM 3 CLOTH STREET BARBICAN LONDON EC1A 7NP

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED SECRETARY DAVID RABAGLIATI

View Document

19/05/0919 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/05/0919 May 2009 SECRETARY APPOINTED BARBARA LEES

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/10/0828 October 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED DIRECTOR JOHN HENRY

View Document

14/07/0814 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WOODWARD / 07/07/2008

View Document

09/07/089 July 2008 DIRECTOR APPOINTED DAVID PETER WOODWARD

View Document

09/07/089 July 2008 DIRECTOR APPOINTED NEIL JAMES BARKER

View Document

06/11/076 November 2007 RETURN MADE UP TO 28/10/07; NO CHANGE OF MEMBERS

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 DIRECTOR RESIGNED

View Document

02/11/062 November 2006 S366A DISP HOLDING AGM 17/10/06

View Document

26/10/0626 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/07/063 July 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/06/0621 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/06/068 June 2006 DIRECTOR RESIGNED

View Document

08/06/068 June 2006 DIRECTOR RESIGNED

View Document

07/06/067 June 2006 DIRECTOR RESIGNED

View Document

26/05/0626 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/05/0626 May 2006 REDUCE ISSUED CAPITAL 14/03/06

View Document

04/01/064 January 2006 NEW DIRECTOR APPOINTED

View Document

23/11/0523 November 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/10/0521 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/02/0418 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/01/0427 January 2004 NC INC ALREADY ADJUSTED 23/12/03

View Document

27/01/0427 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/01/0427 January 2004 £ NC 4000000/16500000 23/

View Document

27/01/0427 January 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/01/0427 January 2004 CAP OF LOANS 23/12/03

View Document

27/01/0427 January 2004 SHARES AGREEMENT OTC

View Document

12/12/0312 December 2003 DIRECTOR RESIGNED

View Document

12/12/0312 December 2003 DIRECTOR RESIGNED

View Document

12/12/0312 December 2003 DIRECTOR RESIGNED

View Document

11/12/0311 December 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/12/0310 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/11/0327 November 2003 NEW DIRECTOR APPOINTED

View Document

27/11/0327 November 2003 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

20/06/0320 June 2003 DIRECTOR RESIGNED

View Document

10/06/0310 June 2003 DIRECTOR RESIGNED

View Document

10/06/0310 June 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 AUDITOR'S RESIGNATION

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/12/0210 December 2002 DIRECTOR RESIGNED

View Document

14/11/0214 November 2002 RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

11/07/0211 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/022 June 2002 NEW DIRECTOR APPOINTED

View Document

02/06/022 June 2002 NEW DIRECTOR APPOINTED

View Document

18/04/0218 April 2002 DIRECTOR RESIGNED

View Document

18/04/0218 April 2002 DIRECTOR RESIGNED

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/11/0116 November 2001 RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

10/08/0110 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/01/0118 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0022 December 2000 RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 DIRECTOR RESIGNED

View Document

30/11/0030 November 2000 NEW DIRECTOR APPOINTED

View Document

30/11/0030 November 2000 DIRECTOR RESIGNED

View Document

30/11/0030 November 2000 DIRECTOR RESIGNED

View Document

02/10/002 October 2000 NEW DIRECTOR APPOINTED

View Document

02/10/002 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

13/09/0013 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0011 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0011 September 2000 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 DIRECTOR RESIGNED

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 DIRECTOR RESIGNED

View Document

22/08/0022 August 2000 DIRECTOR RESIGNED

View Document

22/08/0022 August 2000 DIRECTOR RESIGNED

View Document

22/08/0022 August 2000 DIRECTOR RESIGNED

View Document

28/07/0028 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0015 June 2000 DIRECTOR RESIGNED

View Document

15/06/0015 June 2000 NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

24/12/9924 December 1999 DIRECTOR RESIGNED

View Document

23/12/9923 December 1999 NEW DIRECTOR APPOINTED

View Document

22/12/9922 December 1999 DIRECTOR RESIGNED

View Document

13/12/9913 December 1999 RETURN MADE UP TO 28/10/99; NO CHANGE OF MEMBERS

View Document

07/12/997 December 1999 DIRECTOR RESIGNED

View Document

07/12/997 December 1999 DIRECTOR RESIGNED

View Document

07/12/997 December 1999 NEW DIRECTOR APPOINTED

View Document

07/12/997 December 1999 NEW DIRECTOR APPOINTED

View Document

26/10/9926 October 1999 NEW DIRECTOR APPOINTED

View Document

31/08/9931 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/03/9922 March 1999 DIRECTOR RESIGNED

View Document

25/02/9925 February 1999 DIRECTOR RESIGNED

View Document

24/12/9824 December 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/12/9824 December 1998 ALTER MEM AND ARTS 10/12/98

View Document

10/12/9810 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9826 November 1998 RETURN MADE UP TO 28/10/98; NO CHANGE OF MEMBERS

View Document

15/09/9815 September 1998 REGISTERED OFFICE CHANGED ON 15/09/98 FROM: 14 HEADFORT PLACE LONDON SW1X 7DH

View Document

27/05/9827 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/02/9825 February 1998 NEW DIRECTOR APPOINTED

View Document

25/02/9825 February 1998 DIRECTOR RESIGNED

View Document

25/02/9825 February 1998 NEW DIRECTOR APPOINTED

View Document

25/02/9825 February 1998 DIRECTOR RESIGNED

View Document

11/11/9711 November 1997 RETURN MADE UP TO 28/10/97; FULL LIST OF MEMBERS

View Document

13/05/9713 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/11/9612 November 1996 RETURN MADE UP TO 28/10/96; FULL LIST OF MEMBERS

View Document

24/10/9624 October 1996 NEW DIRECTOR APPOINTED

View Document

24/10/9624 October 1996 NEW DIRECTOR APPOINTED

View Document

16/10/9616 October 1996 S-DIV 09/10/96

View Document

16/10/9616 October 1996 ADOPT MEM AND ARTS 09/10/96

View Document

16/10/9616 October 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/10/9615 October 1996 NEW DIRECTOR APPOINTED

View Document

15/10/9615 October 1996 NEW DIRECTOR APPOINTED

View Document

02/10/962 October 1996 DIRECTOR RESIGNED

View Document

02/10/962 October 1996 NEW DIRECTOR APPOINTED

View Document

12/08/9612 August 1996 NEW DIRECTOR APPOINTED

View Document

06/08/966 August 1996 REGISTERED OFFICE CHANGED ON 06/08/96 FROM: PRINCESS HOUSES 95 GRESHAM STREET LONDON EC2V 7NB

View Document

05/07/965 July 1996 DIRECTOR RESIGNED

View Document

29/04/9629 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/03/966 March 1996 NEW DIRECTOR APPOINTED

View Document

06/03/966 March 1996 DIRECTOR RESIGNED

View Document

28/12/9528 December 1995 DIRECTOR RESIGNED

View Document

28/12/9528 December 1995 NEW DIRECTOR APPOINTED

View Document

16/11/9516 November 1995 RETURN MADE UP TO 28/10/95; FULL LIST OF MEMBERS

View Document

24/08/9524 August 1995 EXEMPTION FROM APPOINTING AUDITORS 09/08/95

View Document

24/08/9524 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

23/08/9523 August 1995 £ NC 10000/4000000 02/0

View Document

23/08/9523 August 1995 NC INC ALREADY ADJUSTED 02/08/95

View Document

03/01/953 January 1995 RETURN MADE UP TO 28/10/94; FULL LIST OF MEMBERS

View Document

03/01/953 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/12/9422 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/10/9419 October 1994 NEW DIRECTOR APPOINTED

View Document

06/10/946 October 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

06/10/946 October 1994 NEW DIRECTOR APPOINTED

View Document

06/10/946 October 1994 NEW DIRECTOR APPOINTED

View Document

13/09/9413 September 1994 DIRECTOR RESIGNED

View Document

13/09/9413 September 1994 DIRECTOR RESIGNED

View Document

15/08/9415 August 1994 NEW DIRECTOR APPOINTED

View Document

15/08/9415 August 1994 NEW DIRECTOR APPOINTED

View Document

15/08/9415 August 1994 NEW DIRECTOR APPOINTED

View Document

15/08/9415 August 1994 NEW DIRECTOR APPOINTED

View Document

15/08/9415 August 1994 NEW DIRECTOR APPOINTED

View Document

15/08/9415 August 1994 DIRECTOR RESIGNED

View Document

29/11/9329 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/11/9319 November 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/10/9328 October 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company