LT NETWORK LIMITED

Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2024-09-24 with no updates

View Document

12/11/2412 November 2024 Compulsory strike-off action has been discontinued

View Document

12/11/2412 November 2024 Compulsory strike-off action has been discontinued

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

30/03/2430 March 2024 Compulsory strike-off action has been discontinued

View Document

30/03/2430 March 2024 Compulsory strike-off action has been discontinued

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

14/10/2314 October 2023 Compulsory strike-off action has been discontinued

View Document

14/10/2314 October 2023 Compulsory strike-off action has been discontinued

View Document

11/10/2311 October 2023 Confirmation statement made on 2022-09-24 with no updates

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

11/10/2311 October 2023 Confirmation statement made on 2020-09-24 with no updates

View Document

11/10/2311 October 2023 Confirmation statement made on 2021-09-24 with no updates

View Document

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

View Document

11/10/2311 October 2023 Confirmation statement made on 2019-09-24 with no updates

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 Compulsory strike-off action has been discontinued

View Document

24/01/2324 January 2023 Compulsory strike-off action has been discontinued

View Document

09/12/229 December 2022 Resolutions

View Document

09/12/229 December 2022 Resolutions

View Document

17/12/1917 December 2019 FIRST GAZETTE

View Document

15/05/1915 May 2019 REGISTERED OFFICE CHANGED ON 15/05/2019 FROM 176 LONG READINGS LANE SLOUGH BERKSHIRE SL2 1QD

View Document

08/04/198 April 2019 31/05/18 UNAUDITED ABRIDGED

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM UNIT 4 139-141 MARE STREET LONDON E8 3RH ENGLAND

View Document

25/09/1825 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER HARRIS

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW QUINN

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES

View Document

24/09/1824 September 2018 CESSATION OF MIDDLESTUMP LIMITED AS A PSC

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/11/1728 November 2017 REGISTERED OFFICE CHANGED ON 28/11/2017 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED MR PETER HARRIS

View Document

25/05/1725 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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