L T SECURITY LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

19/02/2519 February 2025 Appointment of a voluntary liquidator

View Document

19/02/2519 February 2025 Registered office address changed from Granta Lodge 71 Graham Road Malvern Worcestershire WR14 2JS United Kingdom to Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE on 2025-02-19

View Document

19/02/2519 February 2025 Statement of affairs

View Document

19/02/2519 February 2025 Resolutions

View Document

08/11/248 November 2024 Director's details changed for Ms Shirley Anne England on 2024-11-07

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-12 with updates

View Document

18/01/2418 January 2024 Total exemption full accounts made up to 2023-09-29

View Document

04/01/244 January 2024 Change of details for Mr David Malcolm Beach as a person with significant control on 2024-01-03

View Document

03/01/243 January 2024 Director's details changed for Mr David Malcolm Beech on 2024-01-03

View Document

03/01/243 January 2024 Registered office address changed from First Floor Saggar House Princes Drive Worcester WR1 2PG United Kingdom to Granta Lodge 71 Graham Road Malvern Worcestershire WR14 2JS on 2024-01-03

View Document

03/01/243 January 2024 Director's details changed for Ms Shirley Anne England on 2024-01-03

View Document

03/01/243 January 2024 Secretary's details changed for Shirley Anne England on 2024-01-03

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

06/01/236 January 2023 Total exemption full accounts made up to 2022-09-29

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

21/12/2121 December 2021 Satisfaction of charge 087343150001 in full

View Document

02/12/212 December 2021 Total exemption full accounts made up to 2021-09-29

View Document

22/11/2122 November 2021 Director's details changed for Ms Shirley Anne England on 2021-11-19

View Document

22/11/2122 November 2021 Change of details for Mr David Malcolm Beach as a person with significant control on 2021-11-19

View Document

22/11/2122 November 2021 Director's details changed for Mr David Malcolm Beech on 2021-11-19

View Document

19/11/2119 November 2021 Registered office address changed from Suite 1a Shire Business Park Wainwright Road Worcester WR4 9FA to First Floor Saggar House Princes Drive Worcester WR1 2PG on 2021-11-19

View Document

19/11/2119 November 2021 Secretary's details changed for Shirley Anne England on 2021-11-19

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

10/12/2010 December 2020 29/09/20 TOTAL EXEMPTION FULL

View Document

11/11/2011 November 2020 PREVEXT FROM 31/03/2020 TO 29/09/2020

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

20/05/1920 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 087343150002

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

26/09/1826 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MS SHIRLEY ANNE ENGLAND / 18/09/2018

View Document

26/09/1826 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MALCOLM BEECH / 18/09/2018

View Document

26/09/1826 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SHIRLEY ANNE ENGLAND / 18/09/2018

View Document

26/09/1826 September 2018 REGISTERED OFFICE CHANGED ON 26/09/2018 FROM THE FIRS FARMHOUSE BLACKMORE PARK ROAD MALVERN WR14 6PH UNITED KINGDOM

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

04/10/174 October 2017 31/03/17 UNAUDITED ABRIDGED

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MALCOLM BEECH / 04/10/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

22/11/1622 November 2016 REGISTERED OFFICE CHANGED ON 22/11/2016 FROM 33 GRAHAM ROAD MALVERN WORCESTERSHIRE WR14 2HU

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/01/1618 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087343150001

View Document

03/11/153 November 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/03/1519 March 2015 COMPANY NAME CHANGED LTS SECURITY 2013 LIMITED CERTIFICATE ISSUED ON 19/03/15

View Document

18/03/1518 March 2015 CURREXT FROM 31/07/2014 TO 31/03/2015

View Document

03/11/143 November 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 PREVSHO FROM 31/10/2014 TO 31/07/2014

View Document

16/10/1316 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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