LTS REFURBISHMENT LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Full accounts made up to 2024-12-31

View Document

18/02/2518 February 2025 Termination of appointment of Colin Alister Gerald Wint as a director on 2025-02-04

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

07/01/247 January 2024 Termination of appointment of Charles Darren Johnson as a director on 2024-01-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/10/2312 October 2023 Full accounts made up to 2022-12-31

View Document

21/06/2321 June 2023 Appointment of Mr Derek Poole as a director on 2023-06-08

View Document

29/01/2329 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

02/01/222 January 2022 Full accounts made up to 2020-12-31

View Document

14/01/1514 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, SECRETARY LUKE SANDERS

View Document

30/09/1430 September 2014 SECRETARY APPOINTED MR CHARLIE JOHNSON

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR LUKE SANDERS

View Document

26/09/1426 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

28/01/1428 January 2014 DIRECTOR APPOINTED MRS GILLIAN FRANCES BANKS

View Document

28/01/1428 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

26/09/1326 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

13/06/1313 June 2013 REGISTERED OFFICE CHANGED ON 13/06/2013 FROM
HINDLEY HILL
ALLENDALE
NORTHUMBERLAND
NE47 9EP

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HOWARD

View Document

22/01/1322 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

04/10/124 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

18/01/1218 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

17/01/1117 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

02/10/102 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

23/01/1023 January 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUKE TERENCE MACDONALD SANDERS / 22/01/2010

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES DARREN JOHNSON / 22/01/2010

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN SIMON HOWARD / 22/01/2010

View Document

02/11/092 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

19/05/0919 May 2009 DIRECTOR APPOINTED MR BENJAMIN SIMON HOWARD

View Document

19/01/0919 January 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

17/01/0817 January 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0727 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

29/06/0729 June 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

09/03/069 March 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

04/02/054 February 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

20/09/0420 September 2004 � NC 100000/1500 09/09/04

View Document

20/09/0420 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/09/0420 September 2004 VARYING SHARE RIGHTS AND NAMES

View Document

20/09/0420 September 2004 REGISTERED OFFICE CHANGED ON 20/09/04 FROM: G OFFICE CHANGED 20/09/04 HINDLEY HILL FARM ALLENDALE HEXHAM NORTHUMBERLAND NE47 9EP

View Document

20/09/0420 September 2004 S-DIV 09/09/04

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 REGISTERED OFFICE CHANGED ON 30/06/04 FROM: G OFFICE CHANGED 30/06/04 COBURG HOUSE 1 COBURG STREET GATESHEAD TYNE & WEAR NE8 1NS

View Document

10/02/0410 February 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

11/02/0311 February 2003 RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 REGISTERED OFFICE CHANGED ON 30/10/02 FROM: G OFFICE CHANGED 30/10/02 ONSLOW BRIDGE CHAMBERS BRIDGE STREET GUILDFORD SURREY GU1 4RA

View Document

25/09/0225 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/01/0214 January 2002 RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/01/0014 January 2000 RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/03/9922 March 1999 � NC 2/100000 15/03/99

View Document

22/03/9922 March 1999 NC INC ALREADY ADJUSTED 15/03/99

View Document

20/01/9920 January 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9919 January 1999 RETURN MADE UP TO 13/01/99; FULL LIST OF MEMBERS

View Document

17/12/9817 December 1998 REGISTERED OFFICE CHANGED ON 17/12/98 FROM: G OFFICE CHANGED 17/12/98 29 KING EDWARD MANSIONS 629 FULHAM ROAD LONDON SW6 5UH

View Document

12/05/9812 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/01/9811 January 1998 RETURN MADE UP TO 13/01/98; FULL LIST OF MEMBERS

View Document

18/03/9718 March 1997 ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/12/97

View Document

16/01/9716 January 1997 SECRETARY RESIGNED

View Document

13/01/9713 January 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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