LTRM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-04 with updates

View Document

12/02/2412 February 2024 Amended micro company accounts made up to 2022-04-30

View Document

12/02/2412 February 2024 Amended micro company accounts made up to 2021-04-30

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

24/04/2324 April 2023 Micro company accounts made up to 2022-04-30

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-04 with updates

View Document

13/03/2313 March 2023 Change of details for Ms Talitha Stevenson as a person with significant control on 2023-02-04

View Document

16/02/2316 February 2023 Change of details for Ms Talitha Stevenson as a person with significant control on 2022-03-23

View Document

16/02/2316 February 2023 Change of details for Ms Talitha Stevenson as a person with significant control on 2022-03-23

View Document

15/02/2315 February 2023 Director's details changed for Ms Talitha Harwood Stevenson on 2022-03-23

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/02/227 February 2022 Change of details for Ms Talitha Stevenson as a person with significant control on 2021-06-18

View Document

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

04/02/224 February 2022 Change of details for Ms Talitha Stevenson as a person with significant control on 2021-06-18

View Document

03/02/223 February 2022 Cessation of Leo Nicholas Robson as a person with significant control on 2021-06-18

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

21/10/2121 October 2021 Registered office address changed from 119 the Hub 300 Kensal Road London London W10 5BE England to C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN on 2021-10-21

View Document

21/10/2121 October 2021 Director's details changed for Ms Talitha Harwood Stevenson on 2021-10-21

View Document

27/07/2127 July 2021 Termination of appointment of Leo Nicholas Robson as a director on 2021-07-14

View Document

07/05/217 May 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/03/2123 March 2021 30/04/19 UNAUDITED ABRIDGED

View Document

09/02/219 February 2021 DISS40 (DISS40(SOAD))

View Document

07/02/217 February 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES

View Document

23/12/2023 December 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/12/2015 December 2020 FIRST GAZETTE

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/02/2016 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LEO NICHOLAS ROBSON / 03/02/2020

View Document

16/02/2016 February 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

16/02/2016 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS TALITHA HARWOOD STEVENSON / 03/02/2020

View Document

11/12/1911 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TALITHA STEVENSON

View Document

17/10/1917 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099568840003

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

25/01/1925 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099568840002

View Document

31/08/1831 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099568840001

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

16/10/1716 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 PREVEXT FROM 31/01/2017 TO 30/04/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

18/01/1618 January 2016 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