LT DISTRIBUTION LIMITED
Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
17/03/2517 March 2025 | Registered office address changed to PO Box 4385, 06673192 - Companies House Default Address, Cardiff, CF14 8LH on 2025-03-17 |
17/03/2517 March 2025 | |
17/03/2517 March 2025 | |
04/09/244 September 2024 | Confirmation statement made on 2024-06-27 with no updates |
05/03/245 March 2024 | Micro company accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
27/06/2327 June 2023 | Registered office address changed from 92 Fonthill Road London N4 3HT to 189 Wardour Street London W1F 8ZD on 2023-06-27 |
27/06/2327 June 2023 | Cessation of Assadollah Ziaeian as a person with significant control on 2022-09-01 |
27/06/2327 June 2023 | Notification of Mo Benjamin as a person with significant control on 2022-09-01 |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-27 with updates |
27/06/2327 June 2023 | Termination of appointment of Assadollah Ziaeian as a director on 2022-09-01 |
27/06/2327 June 2023 | Appointment of Mr Mo Benjamin as a director on 2022-09-01 |
20/06/2320 June 2023 | Certificate of change of name |
11/05/2311 May 2023 | Accounts for a dormant company made up to 2022-08-31 |
18/03/2318 March 2023 | Compulsory strike-off action has been discontinued |
18/03/2318 March 2023 | Compulsory strike-off action has been discontinued |
17/03/2317 March 2023 | Confirmation statement made on 2022-08-12 with no updates |
09/12/229 December 2022 | Compulsory strike-off action has been suspended |
09/12/229 December 2022 | Compulsory strike-off action has been suspended |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
18/05/2118 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
14/09/2014 September 2020 | CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
23/05/2023 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
15/04/1915 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
30/08/1830 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASSADOLLAH ZIAEIAN / 30/08/2018 |
30/08/1830 August 2018 | CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES |
15/02/1815 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
18/08/1718 August 2017 | CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES |
21/05/1721 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
28/09/1628 September 2016 | CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
22/05/1622 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
03/09/153 September 2015 | Annual return made up to 14 August 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
08/12/148 December 2014 | Annual accounts small company total exemption made up to 31 August 2014 |
02/09/142 September 2014 | Annual return made up to 14 August 2014 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
07/05/147 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
05/09/135 September 2013 | Annual return made up to 14 August 2013 with full list of shareholders |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
22/03/1322 March 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
10/10/1210 October 2012 | Annual return made up to 14 August 2012 with full list of shareholders |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
05/10/115 October 2011 | Annual accounts small company total exemption made up to 31 August 2011 |
19/09/1119 September 2011 | Annual return made up to 14 August 2011 with full list of shareholders |
26/05/1126 May 2011 | REGISTERED OFFICE CHANGED ON 26/05/2011 FROM UNIT G6 ,89-93 FONTHILL ROAD LONDON N4 3JH |
26/05/1126 May 2011 | Registered office address changed from , Unit G6 ,89-93 Fonthill Road, London, N4 3JH on 2011-05-26 |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
24/08/1024 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ASSADOLLAH ZIAEIAN / 12/08/2010 |
24/08/1024 August 2010 | Annual return made up to 14 August 2010 with full list of shareholders |
08/02/108 February 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
10/09/0910 September 2009 | RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS |
14/08/0814 August 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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