LTP HOLDINGS LTD

Company Documents

DateDescription
20/10/2220 October 2022 Voluntary strike-off action has been suspended

View Document

20/10/2220 October 2022 Voluntary strike-off action has been suspended

View Document

04/10/224 October 2022 First Gazette notice for voluntary strike-off

View Document

04/10/224 October 2022 First Gazette notice for voluntary strike-off

View Document

21/09/2221 September 2022 Application to strike the company off the register

View Document

11/08/2111 August 2021 Compulsory strike-off action has been discontinued

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-05-17 with no updates

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

19/02/2119 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

27/10/2027 October 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/19

View Document

14/10/2014 October 2020 REGISTERED OFFICE ADDRESS CHANGED TO 48 - 52 PENNY LANE LIVERPOOL MERSEYSIDE L18 1DG ON 14 OCTOBER 2020

View Document

13/08/2013 August 2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/05/2027 May 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 DISS REQUEST WITHDRAWN

View Document

28/04/2028 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/04/2016 April 2020 APPLICATION FOR STRIKING-OFF

View Document

27/02/2027 February 2020 PREVSHO FROM 30/05/2019 TO 29/05/2019

View Document

09/10/199 October 2019 DISS40 (DISS40(SOAD))

View Document

08/10/198 October 2019 FIRST GAZETTE

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

02/10/192 October 2019 PSC'S CHANGE OF PARTICULARS / MRS LEANNE EMILY PARKINSON / 09/08/2019

View Document

02/10/192 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEANNE EMILY PARKINSON / 09/08/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/05/1916 May 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 PREVSHO FROM 31/05/2018 TO 30/05/2018

View Document

20/09/1820 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107785730001

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, DIRECTOR TERRY PARKINSON

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

05/07/185 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEANNE EMILY PARKINSON / 27/06/2018

View Document

05/07/185 July 2018 PSC'S CHANGE OF PARTICULARS / MRS LEANNE EMILY PARKINSON / 27/06/2018

View Document

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

View Accounts

11/01/1811 January 2018 CESSATION OF TERRY JOHN PARKINSON AS A PSC

View Document

10/01/1810 January 2018 PSC'S CHANGE OF PARTICULARS / MRS LEANNE EMILY PARKINSON / 02/06/2017

View Document

06/12/176 December 2017 DIRECTOR APPOINTED MR TERRY JOHN PARKINSON

View Document

15/06/1715 June 2017 APPOINTMENT TERMINATED, DIRECTOR TERRY PARKINSON

View Document

18/05/1718 May 2017 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