LTRS ESTATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Total exemption full accounts made up to 2024-03-23

View Document

11/06/2511 June 2025 Confirmation statement made on 2025-05-28 with no updates

View Document

17/03/2517 March 2025 Previous accounting period shortened from 2024-03-24 to 2024-03-23

View Document

18/12/2418 December 2024 Previous accounting period shortened from 2024-03-25 to 2024-03-24

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-05-28 with updates

View Document

23/03/2423 March 2024 Annual accounts for year ending 23 Mar 2024

View Accounts

01/02/241 February 2024 Unaudited abridged accounts made up to 2023-03-25

View Document

22/12/2322 December 2023 Previous accounting period shortened from 2023-03-26 to 2023-03-25

View Document

10/07/2310 July 2023 Resolutions

View Document

10/07/2310 July 2023 Resolutions

View Document

10/07/2310 July 2023 Memorandum and Articles of Association

View Document

31/05/2331 May 2023 Compulsory strike-off action has been discontinued

View Document

31/05/2331 May 2023 Compulsory strike-off action has been discontinued

View Document

31/05/2331 May 2023 Unaudited abridged accounts made up to 2022-03-26

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-28 with updates

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

25/03/2325 March 2023 Annual accounts for year ending 25 Mar 2023

View Accounts

19/12/2219 December 2022 Previous accounting period shortened from 2022-03-27 to 2022-03-26

View Document

08/11/218 November 2021 Unaudited abridged accounts made up to 2021-03-27

View Document

15/07/2115 July 2021 Appointment of Mrs Jill Verna Sikkens as a director on 2021-07-01

View Document

15/07/2115 July 2021 Notification of Jill Sikkens as a person with significant control on 2021-06-08

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-05-28 with updates

View Document

14/07/2114 July 2021 Statement of capital following an allotment of shares on 2021-06-08

View Document

27/03/2127 March 2021 Annual accounts for year ending 27 Mar 2021

View Accounts

24/03/2124 March 2021 27/03/20 UNAUDITED ABRIDGED

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

27/03/2027 March 2020 Annual accounts for year ending 27 Mar 2020

View Accounts

17/12/1917 December 2019 27/03/19 UNAUDITED ABRIDGED

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

27/03/1927 March 2019 Annual accounts for year ending 27 Mar 2019

View Accounts

19/03/1919 March 2019 27/03/18 UNAUDITED ABRIDGED

View Document

19/12/1819 December 2018 PREVSHO FROM 28/03/2018 TO 27/03/2018

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

27/03/1827 March 2018 Annual accounts for year ending 27 Mar 2018

View Accounts

20/12/1720 December 2017 PREVSHO FROM 29/03/2017 TO 28/03/2017

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

28/03/1728 March 2017 Annual accounts for year ending 28 Mar 2017

View Accounts

23/03/1723 March 2017 Annual accounts small company total exemption made up to 29 March 2016

View Document

26/12/1626 December 2016 PREVSHO FROM 30/03/2016 TO 29/03/2016

View Document

28/04/1628 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

29/03/1629 March 2016 Annual accounts for year ending 29 Mar 2016

View Accounts

23/12/1523 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

29/09/1529 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072168930001

View Document

05/08/155 August 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

29/07/1529 July 2015 REGISTERED OFFICE CHANGED ON 29/07/2015 FROM WALLACE HANSON 27 WATERLOO PLACE LEAMINGTON SPA WARWICKSHIRE CV32 5LA

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/05/1428 May 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/07/1312 July 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/03/1329 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/05/129 May 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/01/124 January 2012 PREVSHO FROM 30/04/2011 TO 31/03/2011

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM PAUL TROTMAN / 11/05/2011

View Document

11/05/1111 May 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN JOSEPH SIMPSON / 11/05/2011

View Document

08/04/108 April 2010 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