LTS ADVISORY LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewFull accounts made up to 2024-12-31

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

10/04/2510 April 2025 Director's details changed for Mr Jonathan William Muir on 2025-02-27

View Document

07/03/257 March 2025 Termination of appointment of Vitalij Farafonov as a director on 2025-03-03

View Document

07/03/257 March 2025 Appointment of Mr Jonathan Tubb as a director on 2025-03-03

View Document

27/02/2527 February 2025 Registered office address changed from Devonshire House 1 Mayfair Place London W1J 8AJ England to 20 Grafton Street London W1S 4DZ on 2025-02-27

View Document

27/02/2527 February 2025 Secretary's details changed for Alexander Thomas Hillback on 2025-02-27

View Document

24/06/2424 June 2024 Full accounts made up to 2023-12-31

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-03 with updates

View Document

01/02/241 February 2024 Full accounts made up to 2022-12-31

View Document

24/01/2424 January 2024 Resolutions

View Document

24/01/2424 January 2024 Resolutions

View Document

24/01/2424 January 2024 Resolutions

View Document

24/01/2424 January 2024 Resolutions

View Document

18/01/2418 January 2024 Statement of capital following an allotment of shares on 2024-01-16

View Document

04/07/234 July 2023 Full accounts made up to 2021-12-31

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

06/03/236 March 2023 Termination of appointment of Simon Anthony Roache as a director on 2023-02-28

View Document

06/03/236 March 2023 Appointment of Vitalij Farafonov as a director on 2023-03-02

View Document

08/07/218 July 2021 Full accounts made up to 2020-12-31

View Document

24/08/2024 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

05/06/205 June 2020 SECOND FILING OF AP01 FOR JONATHAN MUIR

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

22/08/1922 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

12/07/1912 July 2019 SECRETARY APPOINTED ALEXANDER THOMAS HILLBACK

View Document

12/07/1912 July 2019 10/07/19 STATEMENT OF CAPITAL GBP 10001

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, SECRETARY THROGMORTON SECRETARIES LLP

View Document

09/05/199 May 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 03/04/2017

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

21/09/1821 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/04/1816 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANTHONY ROACHE / 13/04/2018

View Document

16/04/1816 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANTHONY ROACHE / 13/04/2018

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

03/04/183 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MUIR / 31/03/2014

View Document

27/06/1727 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/05/164 May 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

01/10/151 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

29/04/1529 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

22/09/1422 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

12/05/1412 May 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, DIRECTOR PAVEL NAZARIYAN

View Document

21/11/1321 November 2013 DIRECTOR APPOINTED MR JONATHAN MUIR

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES

View Document

21/11/1321 November 2013 DIRECTOR APPOINTED MR SIMON ANTHONY ROACHE

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS VANEZIS

View Document

28/06/1328 June 2013 REGISTERED OFFICE CHANGED ON 28/06/2013 FROM 1ST FLOOR 32 WIGMORE STREET LONDON W1U 2RP ENGLAND

View Document

28/06/1328 June 2013 CORPORATE SECRETARY APPOINTED THROGMORTON SECRETARIES LLP

View Document

28/06/1328 June 2013 APPOINTMENT TERMINATED, SECRETARY UNITED SECRETARIES LIMITED

View Document

13/06/1313 June 2013 COMPANY NAME CHANGED ATS ADVISORY LTD CERTIFICATE ISSUED ON 13/06/13

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED MR RICHARD DAVID JAMES

View Document

10/04/1310 April 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UNITED SECRETARIES LIMITED / 03/04/2013

View Document

08/04/138 April 2013 CURRSHO FROM 30/04/2014 TO 31/12/2013

View Document

08/04/138 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAVEL NAZARIYN / 03/04/2013

View Document

03/04/133 April 2013 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