LTA DIRECT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

17/07/2517 July 2025 NewRegistered office address changed from Capital Office 124 City Road, London EC1V 2NX England to 60a Leytonstone Road London E15 1SQ on 2025-07-17

View Document

13/06/2513 June 2025 Confirmation statement made on 2025-06-13 with updates

View Document

06/05/256 May 2025 Termination of appointment of Zuber Ahmed as a secretary on 2025-05-01

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/01/2520 January 2025 Appointment of Mr Zuber Ahmed as a secretary on 2025-01-20

View Document

20/01/2520 January 2025 Termination of appointment of Zuber Ahmed as a director on 2025-01-20

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/12/2417 December 2024 Amended total exemption full accounts made up to 2024-03-31

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-08 with updates

View Document

04/11/244 November 2024 Registered office address changed from 60a Leytonstone Road London E15 1SQ England to Capital Office 124 City Road, London EC1V 2NX on 2024-11-04

View Document

04/06/244 June 2024 Appointment of Mr Zuber Ahmed as a director on 2024-01-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/11/2313 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-08 with updates

View Document

08/11/238 November 2023 Cessation of Amir Ali Arshad as a person with significant control on 2023-10-09

View Document

08/11/238 November 2023 Notification of Ltpe Ltd as a person with significant control on 2023-10-09

View Document

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

View Accounts

04/01/234 January 2023 Cessation of Iyub Abas Jeylani as a person with significant control on 2023-01-04

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

04/01/234 January 2023 Change of details for Mr Amir Ali Arshad as a person with significant control on 2023-01-04

View Document

16/12/2216 December 2022 Termination of appointment of Iyub Abas Jeylani as a director on 2022-12-16

View Document

16/12/2216 December 2022 Appointment of Mr Amir Ali Arshad as a director on 2022-12-16

View Document

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

View Accounts

26/11/2126 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

22/01/2122 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

16/11/2016 November 2020 REGISTERED OFFICE CHANGED ON 16/11/2020 FROM 9-10 RAILWAY STATION BRIDGE WOODGRANGE ROAD LONDON E7 0NF ENGLAND

View Document

04/09/204 September 2020 03/03/20 STATEMENT OF CAPITAL GBP 100

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES

View Document

04/09/204 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMIR ALI ARSHAD

View Document

04/09/204 September 2020 PSC'S CHANGE OF PARTICULARS / MR IYUB ABAS JEYLANI / 03/03/2020

View Document

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

View Accounts

03/03/203 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IYUB ABAS JEYLANI

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR YEAS CHOWDHURY

View Document

03/03/203 March 2020 DIRECTOR APPOINTED MR IYUB ABAS JEYLANI

View Document

03/03/203 March 2020 CESSATION OF YEAS MINARA CHOWDHURY AS A PSC

View Document

15/01/2015 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/01/2011 January 2020 REGISTERED OFFICE CHANGED ON 11/01/2020 FROM 62 SHERRARD ROAD LONDON E7 8DW UNITED KINGDOM

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES

View Document

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

View Accounts

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/09/1823 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES

View Document

02/08/182 August 2018 PREVEXT FROM 28/02/2018 TO 31/03/2018

View Document

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

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

04/03/174 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS YEASMINARA CHOWDHURY / 28/02/2017

View Document

28/02/1728 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information