LT ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
23/09/2523 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

23/09/2523 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

23/09/2523 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

10/05/2410 May 2024 Total exemption full accounts made up to 2023-03-31

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

08/03/248 March 2024 Change of details for Tom Pritchard as a person with significant control on 2017-03-09

View Document

06/03/246 March 2024 Change of details for Tom Pritchard as a person with significant control on 2017-03-09

View Document

05/03/245 March 2024 Notification of Lydia Cameron as a person with significant control on 2017-03-09

View Document

11/07/2311 July 2023 Director's details changed for Tom Pritchard on 2022-08-15

View Document

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

04/07/234 July 2023 Total exemption full accounts made up to 2022-03-31

View Document

03/07/233 July 2023 Registered office address changed from 10 Arabin Road London SE4 2SE England to 25 Eccleston Place London SW1W 9NF on 2023-07-03

View Document

22/06/2322 June 2023 Compulsory strike-off action has been suspended

View Document

22/06/2322 June 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

25/04/2225 April 2022 Micro company accounts made up to 2021-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 08/03/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

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

View Accounts

09/12/189 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

07/08/187 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS LYDIA CAMERON / 28/07/2018

View Document

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM 63 COLUMBIA ROAD LONDON E2 7RG UNITED KINGDOM

View Document

07/08/187 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / TOM PRITCHARD / 28/07/2018

View Document

07/08/187 August 2018 Registered office address changed from , 63 Columbia Road, London, E2 7RG, United Kingdom to 25 Eccleston Place London SW1W 9NF on 2018-08-07

View Document

07/08/187 August 2018 PSC'S CHANGE OF PARTICULARS / TOM PRITCHARD / 28/07/2018

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

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

View Accounts

17/07/1717 July 2017 COMPANY NAME CHANGED CITYSPACE ASSET MANAGEMENT LTD CERTIFICATE ISSUED ON 17/07/17

View Document

09/03/179 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information