LTK SCOTT LIMITED
Company Documents
| Date | Description |
|---|---|
| 13/02/2513 February 2025 | Voluntary strike-off action has been suspended |
| 13/02/2513 February 2025 | Voluntary strike-off action has been suspended |
| 14/01/2514 January 2025 | First Gazette notice for voluntary strike-off |
| 14/01/2514 January 2025 | First Gazette notice for voluntary strike-off |
| 06/01/256 January 2025 | Application to strike the company off the register |
| 19/12/2419 December 2024 | Micro company accounts made up to 2024-03-31 |
| 18/06/2418 June 2024 | Confirmation statement made on 2024-06-18 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 29/12/2329 December 2023 | Micro company accounts made up to 2023-03-31 |
| 27/06/2327 June 2023 | Confirmation statement made on 2023-06-18 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 29/12/2229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
| 30/06/2130 June 2021 | Change of details for Sweetie Bouquets Limited as a person with significant control on 2021-04-07 |
| 30/06/2130 June 2021 | Change of details for Mr Scott John Miller as a person with significant control on 2021-04-07 |
| 30/06/2130 June 2021 | Confirmation statement made on 2021-06-18 with updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/12/2031 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 17/12/2017 December 2020 | SECRETARY'S CHANGE OF PARTICULARS / KELLEY LORRAINE BAUMBER / 09/12/2020 |
| 19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES |
| 17/04/2017 April 2020 | PSC'S CHANGE OF PARTICULARS / MR SCOTT JOHN MILLER / 17/04/2020 |
| 17/04/2017 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SWEETIE BOUQUETS LIMITED |
| 17/04/2017 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT JOHN MILLER / 17/04/2020 |
| 17/04/2017 April 2020 | SECRETARY'S CHANGE OF PARTICULARS / KELLEY LORRAINE BAUMBER / 17/04/2020 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 13/12/1913 December 2019 | REGISTERED OFFICE CHANGED ON 13/12/2019 FROM ARCHWAY BUNGALOW SHOEBURY AVENUE SHOEBURYNESS ESSEX SS3 9BH ENGLAND |
| 19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 11/08/1811 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 30/12/1730 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 02/01/172 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 25/11/1625 November 2016 | REGISTERED OFFICE CHANGED ON 25/11/2016 FROM 45 COLLINGWOOD WAY SHOEBURYNESS ESSEX SS3 8BT |
| 20/06/1620 June 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 28/12/1528 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 20/06/1520 June 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 19/06/1419 June 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 14/12/1314 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 04/11/134 November 2013 | REGISTERED OFFICE CHANGED ON 04/11/2013 FROM 35 HIGH CROSS STREET ST AUSTELL PL25 4AN |
| 23/08/1323 August 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 04/09/124 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 10/07/1210 July 2012 | Annual return made up to 18 June 2012 with full list of shareholders |
| 30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 24/06/1124 June 2011 | Annual return made up to 18 June 2011 with full list of shareholders |
| 26/10/1026 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 06/07/106 July 2010 | Annual return made up to 18 June 2010 with full list of shareholders |
| 06/07/106 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT JOHN MILLER / 18/06/2010 |
| 20/01/1020 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 07/07/097 July 2009 | RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS |
| 23/12/0823 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 04/11/084 November 2008 | PREVSHO FROM 30/06/2008 TO 31/03/2008 |
| 11/07/0811 July 2008 | RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS |
| 25/10/0725 October 2007 | S366A DISP HOLDING AGM 18/06/07 |
| 18/06/0718 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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