LTI TECHNOLOGY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewAccounts for a small company made up to 2024-12-31

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

16/04/2516 April 2025 Amended accounts for a small company made up to 2022-12-31

View Document

16/04/2516 April 2025 Amended accounts for a small company made up to 2021-12-31

View Document

16/04/2516 April 2025 Amended accounts for a small company made up to 2017-12-31

View Document

16/04/2516 April 2025 Amended accounts for a small company made up to 2016-12-31

View Document

16/04/2516 April 2025 Accounts for a small company made up to 2023-12-31

View Document

16/04/2516 April 2025 Amended accounts for a small company made up to 2018-12-31

View Document

16/04/2516 April 2025 Amended accounts for a small company made up to 2015-12-31

View Document

16/04/2516 April 2025 Amended accounts for a small company made up to 2019-12-31

View Document

16/04/2516 April 2025 Amended accounts for a small company made up to 2020-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/12/2421 December 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

29/08/2329 August 2023 Micro company accounts made up to 2022-12-31

View Document

21/06/2321 June 2023 Appointment of Mr Stephen Charles Bassett as a director on 2023-06-01

View Document

21/06/2321 June 2023 Appointment of Mr Bryan Wayne Hunt as a director on 2023-06-01

View Document

21/06/2321 June 2023 Termination of appointment of Russel Fredrick Hallberg as a director on 2023-06-01

View Document

21/06/2321 June 2023 Appointment of Mr Randolf R Haug as a director on 2023-06-01

View Document

21/06/2321 June 2023 Appointment of Mr Robert Oliver Taylor as a director on 2023-06-01

View Document

07/06/237 June 2023 Change of details for Randolf R Haug as a person with significant control on 2023-06-07

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

09/06/209 June 2020 DIRECTOR APPOINTED MR BRENT ANTHONY CLIVE WALMSLEY

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

12/05/2012 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / RUSSEL FREDRICK HALLBERG / 12/05/2020

View Document

12/05/2012 May 2020 PSC'S CHANGE OF PARTICULARS / RANDOLF R HAUG / 12/05/2020

View Document

12/05/2012 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY THOMAS VAN SLYKE / 12/05/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL BEARE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/08/1822 August 2018 COMPANY NAME CHANGED LEASETEAM SOLUTIONS LIMITED CERTIFICATE ISSUED ON 22/08/18

View Document

07/08/187 August 2018 CHANGE OF NAME 12/07/2018

View Document

01/06/181 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MR PAUL DAVID BEARE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/05/1611 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, SECRETARY SCOTT BROWN

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM LOWER GROUND LEVEL CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG ENGLAND

View Document

04/01/164 January 2016 SECRETARY APPOINTED PAUL DAVID BEARE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/07/1530 July 2015 REGISTERED OFFICE CHANGED ON 30/07/2015 FROM FOREST HOUSE,3-5 HORNDEAN ROAD BRACKNELL RG12 0XQ UNITED KINGDOM

View Document

01/06/151 June 2015 CURRSHO FROM 31/05/2016 TO 31/12/2015

View Document

07/05/157 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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