LTS PARTNERS LIMITED
Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | Change of details for Mr Richard Clive Desmond as a person with significant control on 2025-10-15 |
| 21/10/2521 October 2025 New | Confirmation statement made on 2025-10-21 with no updates |
| 24/02/2524 February 2025 | Confirmation statement made on 2025-02-23 with no updates |
| 31/12/2431 December 2024 | Total exemption full accounts made up to 2024-04-05 |
| 29/02/2429 February 2024 | Confirmation statement made on 2024-02-23 with no updates |
| 24/12/2324 December 2023 | Total exemption full accounts made up to 2023-04-05 |
| 13/12/2313 December 2023 | Registration of charge 071662960002, created on 2023-12-13 |
| 23/02/2323 February 2023 | Confirmation statement made on 2023-02-23 with no updates |
| 03/01/233 January 2023 | Total exemption full accounts made up to 2022-04-05 |
| 23/02/2223 February 2022 | Confirmation statement made on 2022-02-23 with no updates |
| 14/12/2114 December 2021 | Total exemption full accounts made up to 2021-04-05 |
| 23/02/1523 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CLIVE DESMOND / 23/02/2015 |
| 23/02/1523 February 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
| 26/11/1426 November 2014 | 05/04/14 TOTAL EXEMPTION FULL |
| 24/02/1424 February 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
| 10/12/1310 December 2013 | 05/04/13 TOTAL EXEMPTION FULL |
| 25/02/1325 February 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
| 13/12/1213 December 2012 | 05/04/12 TOTAL EXEMPTION FULL |
| 23/02/1223 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CLIVE DESMOND / 23/02/2012 |
| 23/02/1223 February 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
| 29/11/1129 November 2011 | 05/04/11 TOTAL EXEMPTION FULL |
| 24/02/1124 February 2011 | Annual return made up to 23 February 2011 with full list of shareholders |
| 24/02/1124 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SANDERSON / 24/02/2011 |
| 16/07/1016 July 2010 | CURREXT FROM 28/02/2011 TO 05/04/2011 |
| 12/04/1012 April 2010 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
| 12/04/1012 April 2010 | REGISTERED OFFICE CHANGED ON 12/04/2010 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ UNITED KINGDOM |
| 09/04/109 April 2010 | DIRECTOR APPOINTED MR ROBERT SANDERSON |
| 09/04/109 April 2010 | DIRECTOR APPOINTED RICHARD CLIVE DESMOND |
| 09/04/109 April 2010 | SECRETARY APPOINTED ROBERT SANDERSON |
| 15/03/1015 March 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 15/03/1015 March 2010 | COMPANY NAME CHANGED VESTCROFT LIMITED CERTIFICATE ISSUED ON 15/03/10 |
| 23/02/1023 February 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