LTS REFURB PROPERTY MAINTENANCE LTD

Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

11/10/2411 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/04/2420 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

07/10/227 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

19/11/2119 November 2021 Accounts for a dormant company made up to 2020-12-31

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

19/09/1619 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

08/02/168 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/12/154 December 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

31/07/1531 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

04/03/154 March 2015 COMPANY NAME CHANGED LTS MAINTENANCE LTD
CERTIFICATE ISSUED ON 04/03/15

View Document

03/03/153 March 2015 DIRECTOR APPOINTED MRS GILLIAN FRANCES BANKS

View Document

03/03/153 March 2015 DIRECTOR APPOINTED MR DAVID CRAMER

View Document

03/03/153 March 2015 CURREXT FROM 30/11/2015 TO 31/12/2015

View Document

03/03/153 March 2015 COMPANY NAME CHANGED LTS NB LTD
CERTIFICATE ISSUED ON 03/03/15

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/11/1428 November 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, DIRECTOR LUKE SANDERS

View Document

28/11/1428 November 2014 SECRETARY APPOINTED MR CHARLIE JOHNSON

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, SECRETARY LUKE SANDERS

View Document

02/01/142 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/11/13

View Document

26/11/1326 November 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

23/11/1323 November 2013 Annual accounts for year ending 23 Nov 2013

View Accounts

13/06/1313 June 2013 REGISTERED OFFICE CHANGED ON 13/06/2013 FROM
UNIT 4 ALLEN MILL
ALLENDALE
HEXHAM
NE47 9EA
ENGLAND

View Document

23/11/1223 November 2012 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