LTS POWERED ACCESS LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewNotice of extension of period of Administration

View Document

12/03/2512 March 2025 Administrator's progress report

View Document

18/07/2418 July 2024 Registered office address changed from C/O Mazars Llp One St Peters Square Manchester M2 3DE to Forvis Mazars Llp, One St. Peters Square Manchester M2 3DE on 2024-07-18

View Document

12/07/2412 July 2024 Notice of extension of period of Administration

View Document

11/03/2411 March 2024 Administrator's progress report

View Document

08/09/238 September 2023 Notice of deemed approval of proposals

View Document

21/08/2321 August 2023 Statement of administrator's proposal

View Document

19/08/2319 August 2023 Appointment of an administrator

View Document

19/08/2319 August 2023 Registered office address changed from Amethyst House 1st Floor Leigh Business Park Leigh WN7 3XZ England to C/O Mazars Llp One St Peters Square Manchester M2 3DE on 2023-08-19

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/11/2110 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/08/2018 August 2020 DIRECTOR APPOINTED MR SIMON FARRELL DUNN

View Document

18/08/2018 August 2020 APPOINTMENT TERMINATED, SECRETARY PAUL FAIRHALL

View Document

18/08/2018 August 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL FAIRHALL

View Document

18/08/2018 August 2020 APPOINTMENT TERMINATED, DIRECTOR PAULA URAGALLO

View Document

18/08/2018 August 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN URAGALLO

View Document

18/08/2018 August 2020 CESSATION OF PAUL MARTIN FAIRHALL AS A PSC

View Document

18/08/2018 August 2020 CESSATION OF STEVEN JOHN URAGALLO AS A PSC

View Document

18/08/2018 August 2020 CESSATION OF PAULA URAGALLO AS A PSC

View Document

18/08/2018 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASPIRE GROUP OF BUSINESSES LTD

View Document

18/08/2018 August 2020 DIRECTOR APPOINTED MR VINCENT MICHAEL ROURKE

View Document

18/08/2018 August 2020 REGISTERED OFFICE CHANGED ON 18/08/2020 FROM UNIT 16 LONDON INDUSTRIAL PARK EASTBURY ROAD BECKTON LONDON E6 6LP

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

01/10/191 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

10/04/1910 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN FAIRHALL / 03/04/2018

View Document

19/11/1819 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

23/03/1723 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/04/1626 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/06/1519 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAULA URAGALLO / 10/06/2015

View Document

19/06/1519 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN URAGALLO / 10/06/2015

View Document

19/06/1519 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN FAIRHALL / 10/06/2015

View Document

19/06/1519 June 2015 SECRETARY'S CHANGE OF PARTICULARS / PAUL MARTIN FAIRHALL / 10/06/2015

View Document

19/05/1519 May 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/06/144 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN FAIRHALL / 12/05/2014

View Document

04/06/144 June 2014 SECRETARY'S CHANGE OF PARTICULARS / PAUL MARTIN FAIRHALL / 12/05/2014

View Document

23/05/1423 May 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/05/1322 May 2013 02/04/13 NO CHANGES

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/04/1227 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/04/1224 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

19/10/1119 October 2011 VARYING SHARE RIGHTS AND NAMES

View Document

19/10/1119 October 2011 ADOPT ARTICLES 05/10/2011

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 30 March 2011

View Document

26/05/1126 May 2011 REGISTERED OFFICE CHANGED ON 26/05/2011 FROM 43 TURNERS HILL, CHESHUNT WALTHAM CROSS HERTS EN8 8NJ

View Document

05/05/115 May 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN FAIRHALL / 31/12/2009

View Document

04/06/104 June 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

04/06/104 June 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL MARTIN FAIRHALL / 31/12/2009

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/01/0915 January 2009 PREVSHO FROM 30/04/2008 TO 31/03/2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/04/072 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/04/072 April 2007 SECRETARY RESIGNED

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