LT CONTROL SYSTEMS LIMITED

Company Documents

DateDescription
10/01/1810 January 2018 ORDER OF COURT TO WIND UP

View Document

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/07/1723 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY TITLEY

View Document

23/07/1723 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

05/04/175 April 2017 PREVSHO FROM 30/06/2017 TO 31/03/2017

View Document

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

View Accounts

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/10/163 October 2016 REGISTERED OFFICE CHANGED ON 03/10/2016 FROM
UNIT L RADFORD BUSINESS CENTRE
RADFORD WAY
BILLERICAY
ESSEX
CM12 0BZ

View Document

06/07/166 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

06/07/166 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR JARLATH LEE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

25/02/1625 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/06/1526 June 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

24/06/1424 June 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information