LTRS ESTATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/06/2517 June 2025 | Total exemption full accounts made up to 2024-03-23 |
| 11/06/2511 June 2025 | Confirmation statement made on 2025-05-28 with no updates |
| 17/03/2517 March 2025 | Previous accounting period shortened from 2024-03-24 to 2024-03-23 |
| 18/12/2418 December 2024 | Previous accounting period shortened from 2024-03-25 to 2024-03-24 |
| 24/06/2424 June 2024 | Confirmation statement made on 2024-05-28 with updates |
| 23/03/2423 March 2024 | Annual accounts for year ending 23 Mar 2024 |
| 01/02/241 February 2024 | Unaudited abridged accounts made up to 2023-03-25 |
| 22/12/2322 December 2023 | Previous accounting period shortened from 2023-03-26 to 2023-03-25 |
| 10/07/2310 July 2023 | Resolutions |
| 10/07/2310 July 2023 | Resolutions |
| 10/07/2310 July 2023 | Memorandum and Articles of Association |
| 31/05/2331 May 2023 | Compulsory strike-off action has been discontinued |
| 31/05/2331 May 2023 | Compulsory strike-off action has been discontinued |
| 31/05/2331 May 2023 | Unaudited abridged accounts made up to 2022-03-26 |
| 30/05/2330 May 2023 | Confirmation statement made on 2023-05-28 with updates |
| 16/05/2316 May 2023 | First Gazette notice for compulsory strike-off |
| 16/05/2316 May 2023 | First Gazette notice for compulsory strike-off |
| 25/03/2325 March 2023 | Annual accounts for year ending 25 Mar 2023 |
| 19/12/2219 December 2022 | Previous accounting period shortened from 2022-03-27 to 2022-03-26 |
| 08/11/218 November 2021 | Unaudited abridged accounts made up to 2021-03-27 |
| 15/07/2115 July 2021 | Appointment of Mrs Jill Verna Sikkens as a director on 2021-07-01 |
| 15/07/2115 July 2021 | Notification of Jill Sikkens as a person with significant control on 2021-06-08 |
| 14/07/2114 July 2021 | Confirmation statement made on 2021-05-28 with updates |
| 14/07/2114 July 2021 | Statement of capital following an allotment of shares on 2021-06-08 |
| 27/03/2127 March 2021 | Annual accounts for year ending 27 Mar 2021 |
| 24/03/2124 March 2021 | 27/03/20 UNAUDITED ABRIDGED |
| 28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES |
| 27/03/2027 March 2020 | Annual accounts for year ending 27 Mar 2020 |
| 17/12/1917 December 2019 | 27/03/19 UNAUDITED ABRIDGED |
| 23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES |
| 27/03/1927 March 2019 | Annual accounts for year ending 27 Mar 2019 |
| 19/03/1919 March 2019 | 27/03/18 UNAUDITED ABRIDGED |
| 19/12/1819 December 2018 | PREVSHO FROM 28/03/2018 TO 27/03/2018 |
| 23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES |
| 27/03/1827 March 2018 | Annual accounts for year ending 27 Mar 2018 |
| 20/12/1720 December 2017 | PREVSHO FROM 29/03/2017 TO 28/03/2017 |
| 22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES |
| 28/03/1728 March 2017 | Annual accounts for year ending 28 Mar 2017 |
| 23/03/1723 March 2017 | Annual accounts small company total exemption made up to 29 March 2016 |
| 26/12/1626 December 2016 | PREVSHO FROM 30/03/2016 TO 29/03/2016 |
| 28/04/1628 April 2016 | Annual return made up to 8 April 2016 with full list of shareholders |
| 29/03/1629 March 2016 | Annual accounts for year ending 29 Mar 2016 |
| 23/12/1523 December 2015 | PREVSHO FROM 31/03/2015 TO 30/03/2015 |
| 29/09/1529 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 072168930001 |
| 05/08/155 August 2015 | Annual return made up to 8 April 2015 with full list of shareholders |
| 29/07/1529 July 2015 | REGISTERED OFFICE CHANGED ON 29/07/2015 FROM WALLACE HANSON 27 WATERLOO PLACE LEAMINGTON SPA WARWICKSHIRE CV32 5LA |
| 31/03/1531 March 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 28/05/1428 May 2014 | Annual return made up to 8 April 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 31/01/1431 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 12/07/1312 July 2013 | Annual return made up to 8 April 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 29/03/1329 March 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 09/05/129 May 2012 | Annual return made up to 8 April 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 04/01/124 January 2012 | PREVSHO FROM 30/04/2011 TO 31/03/2011 |
| 11/05/1111 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM PAUL TROTMAN / 11/05/2011 |
| 11/05/1111 May 2011 | Annual return made up to 8 April 2011 with full list of shareholders |
| 11/05/1111 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN JOSEPH SIMPSON / 11/05/2011 |
| 08/04/108 April 2010 | 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