LT NETWORK LIMITED
Company Documents
Date | Description |
---|---|
09/01/259 January 2025 | Confirmation statement made on 2024-09-24 with no updates |
12/11/2412 November 2024 | Compulsory strike-off action has been discontinued |
12/11/2412 November 2024 | Compulsory strike-off action has been discontinued |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
24/09/2424 September 2024 | First Gazette notice for compulsory strike-off |
30/03/2430 March 2024 | Compulsory strike-off action has been discontinued |
30/03/2430 March 2024 | Compulsory strike-off action has been discontinued |
19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
14/10/2314 October 2023 | Compulsory strike-off action has been discontinued |
14/10/2314 October 2023 | Compulsory strike-off action has been discontinued |
11/10/2311 October 2023 | Confirmation statement made on 2022-09-24 with no updates |
11/10/2311 October 2023 | Confirmation statement made on 2023-09-24 with no updates |
11/10/2311 October 2023 | Confirmation statement made on 2020-09-24 with no updates |
11/10/2311 October 2023 | Confirmation statement made on 2021-09-24 with no updates |
11/10/2311 October 2023 | Registered office address changed from 54 Dog Lane Coleshill Birmingham B46 2DX England to 10 Queen Street Place London EC4R 1AG on 2023-10-11 |
11/10/2311 October 2023 | Confirmation statement made on 2019-09-24 with no updates |
15/08/2315 August 2023 | Compulsory strike-off action has been suspended |
15/08/2315 August 2023 | Compulsory strike-off action has been suspended |
11/07/2311 July 2023 | First Gazette notice for compulsory strike-off |
11/07/2311 July 2023 | First Gazette notice for compulsory strike-off |
24/01/2324 January 2023 | Compulsory strike-off action has been discontinued |
24/01/2324 January 2023 | Compulsory strike-off action has been discontinued |
09/12/229 December 2022 | Resolutions |
09/12/229 December 2022 | Resolutions |
17/12/1917 December 2019 | FIRST GAZETTE |
15/05/1915 May 2019 | REGISTERED OFFICE CHANGED ON 15/05/2019 FROM 176 LONG READINGS LANE SLOUGH BERKSHIRE SL2 1QD |
08/04/198 April 2019 | 31/05/18 UNAUDITED ABRIDGED |
01/04/191 April 2019 | REGISTERED OFFICE CHANGED ON 01/04/2019 FROM UNIT 4 139-141 MARE STREET LONDON E8 3RH ENGLAND |
25/09/1825 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER HARRIS |
24/09/1824 September 2018 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW QUINN |
24/09/1824 September 2018 | CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES |
24/09/1824 September 2018 | CESSATION OF MIDDLESTUMP LIMITED AS A PSC |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/11/1728 November 2017 | REGISTERED OFFICE CHANGED ON 28/11/2017 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM |
19/09/1719 September 2017 | DIRECTOR APPOINTED MR PETER HARRIS |
25/05/1725 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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