LTS TRAFFIC MANAGEMENT LIMITED
Company Documents
| Date | Description |
|---|---|
| 30/10/2530 October 2025 New | Total exemption full accounts made up to 2024-10-31 |
| 28/08/2528 August 2025 | Confirmation statement made on 2025-08-27 with updates |
| 29/01/2529 January 2025 | Total exemption full accounts made up to 2023-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 30/10/2430 October 2024 | Current accounting period shortened from 2023-10-31 to 2023-10-30 |
| 27/08/2427 August 2024 | Confirmation statement made on 2024-08-27 with updates |
| 07/06/247 June 2024 | Satisfaction of charge 040878030001 in full |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 08/09/238 September 2023 | Registration of charge 040878030002, created on 2023-09-08 |
| 29/08/2329 August 2023 | Confirmation statement made on 2023-08-29 with updates |
| 31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 24/05/2324 May 2023 | Registration of charge 040878030001, created on 2023-05-22 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES |
| 19/06/1919 June 2019 | DIRECTOR APPOINTED MR JOSHUA HARRY BENJAMIN |
| 19/06/1919 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 24/07/1824 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES |
| 09/10/179 October 2017 | APPOINTMENT TERMINATED, DIRECTOR IAN WEEKS |
| 31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
| 25/07/1625 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 12/01/1612 January 2016 | DISS40 (DISS40(SOAD)) |
| 12/01/1612 January 2016 | 29/04/15 STATEMENT OF CAPITAL GBP 4 |
| 12/01/1612 January 2016 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
| 12/01/1612 January 2016 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 12/01/1612 January 2016 | ADOPT ARTICLES 29/04/2015 |
| 12/01/1612 January 2016 | STATEMENT OF COMPANY'S OBJECTS |
| 11/01/1611 January 2016 | Annual return made up to 11 October 2015 with full list of shareholders |
| 05/01/165 January 2016 | FIRST GAZETTE |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 08/06/158 June 2015 | REGISTERED OFFICE CHANGED ON 08/06/2015 FROM COOPERS HOUSE 65A WINGLETYE LANE HORNCHURCH ESSEX RM11 3AT |
| 18/11/1418 November 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 11/08/1411 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 18/10/1318 October 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
| 03/10/133 October 2013 | COMPANY NAME CHANGED LONDON LIFTING SERVICES LIMITED CERTIFICATE ISSUED ON 03/10/13 |
| 03/10/133 October 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 05/09/135 September 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 11/10/1211 October 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
| 02/08/122 August 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
| 13/10/1113 October 2011 | Annual return made up to 11 October 2011 with full list of shareholders |
| 07/01/117 January 2011 | DIRECTOR APPOINTED MR IAN JAMES WEEKS |
| 07/01/117 January 2011 | 07/01/11 STATEMENT OF CAPITAL GBP 3 |
| 02/11/102 November 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
| 12/10/1012 October 2010 | Annual return made up to 11 October 2010 with full list of shareholders |
| 19/11/0919 November 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
| 13/11/0913 November 2009 | REGISTERED OFFICE CHANGED ON 13/11/2009 FROM COOPERS HOUSE, 65 WINGLETYE LANE HORNCHURCH ESSEX RM11 3AT |
| 13/11/0913 November 2009 | Annual return made up to 11 October 2009 with full list of shareholders |
| 12/11/0912 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY WILLIAM WEEKS / 12/11/2009 |
| 12/11/0912 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY ANDREETTI / 12/11/2009 |
| 09/12/089 December 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 |
| 24/10/0824 October 2008 | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS |
| 12/11/0712 November 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
| 16/10/0716 October 2007 | RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS |
| 20/11/0620 November 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 |
| 17/10/0617 October 2006 | RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS |
| 24/04/0624 April 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 |
| 24/02/0624 February 2006 | REGISTERED OFFICE CHANGED ON 24/02/06 FROM: 116 COLLIER ROW ROAD COLLIER ROW ROMFORD ESSEX RM5 2BB |
| 12/10/0512 October 2005 | RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS |
| 30/11/0430 November 2004 | RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS |
| 30/11/0430 November 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 |
| 19/11/0319 November 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 |
| 09/10/039 October 2003 | RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS |
| 05/11/025 November 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02 |
| 15/10/0215 October 2002 | RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS |
| 27/06/0227 June 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01 |
| 22/10/0122 October 2001 | RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS |
| 17/10/0017 October 2000 | REGISTERED OFFICE CHANGED ON 17/10/00 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON E4V 4DZ |
| 17/10/0017 October 2000 | SECRETARY RESIGNED |
| 17/10/0017 October 2000 | DIRECTOR RESIGNED |
| 17/10/0017 October 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 17/10/0017 October 2000 | NEW DIRECTOR APPOINTED |
| 11/10/0011 October 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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