LTP HOLDINGS LTD
Company Documents
| Date | Description |
|---|---|
| 20/10/2220 October 2022 | Voluntary strike-off action has been suspended |
| 20/10/2220 October 2022 | Voluntary strike-off action has been suspended |
| 04/10/224 October 2022 | First Gazette notice for voluntary strike-off |
| 04/10/224 October 2022 | First Gazette notice for voluntary strike-off |
| 21/09/2221 September 2022 | Application to strike the company off the register |
| 11/08/2111 August 2021 | Compulsory strike-off action has been discontinued |
| 10/08/2110 August 2021 | Confirmation statement made on 2021-05-17 with no updates |
| 05/08/215 August 2021 | Compulsory strike-off action has been suspended |
| 05/08/215 August 2021 | Compulsory strike-off action has been suspended |
| 03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
| 03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
| 19/02/2119 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 29/10/2029 October 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
| 27/10/2027 October 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/19 |
| 14/10/2014 October 2020 | REGISTERED OFFICE ADDRESS CHANGED TO 48 - 52 PENNY LANE LIVERPOOL MERSEYSIDE L18 1DG ON 14 OCTOBER 2020 |
| 13/08/2013 August 2020 | |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 27/05/2027 May 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 30/04/2030 April 2020 | DISS REQUEST WITHDRAWN |
| 28/04/2028 April 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 16/04/2016 April 2020 | APPLICATION FOR STRIKING-OFF |
| 27/02/2027 February 2020 | PREVSHO FROM 30/05/2019 TO 29/05/2019 |
| 09/10/199 October 2019 | DISS40 (DISS40(SOAD)) |
| 08/10/198 October 2019 | FIRST GAZETTE |
| 02/10/192 October 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
| 02/10/192 October 2019 | PSC'S CHANGE OF PARTICULARS / MRS LEANNE EMILY PARKINSON / 09/08/2019 |
| 02/10/192 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LEANNE EMILY PARKINSON / 09/08/2019 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 16/05/1916 May 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 18/02/1918 February 2019 | PREVSHO FROM 31/05/2018 TO 30/05/2018 |
| 20/09/1820 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 107785730001 |
| 17/07/1817 July 2018 | APPOINTMENT TERMINATED, DIRECTOR TERRY PARKINSON |
| 17/07/1817 July 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES |
| 05/07/185 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LEANNE EMILY PARKINSON / 27/06/2018 |
| 05/07/185 July 2018 | PSC'S CHANGE OF PARTICULARS / MRS LEANNE EMILY PARKINSON / 27/06/2018 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 11/01/1811 January 2018 | CESSATION OF TERRY JOHN PARKINSON AS A PSC |
| 10/01/1810 January 2018 | PSC'S CHANGE OF PARTICULARS / MRS LEANNE EMILY PARKINSON / 02/06/2017 |
| 06/12/176 December 2017 | DIRECTOR APPOINTED MR TERRY JOHN PARKINSON |
| 15/06/1715 June 2017 | APPOINTMENT TERMINATED, DIRECTOR TERRY PARKINSON |
| 18/05/1718 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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