LTSI HOLDINGS LIMITED

Company Documents

DateDescription
19/09/2519 September 2025 NewRegistered office address changed from 25 Meer Street Stratford upon Avon Warwickshire CV37 6QB United Kingdom to Celixir House Stratford Business and Technology Park Innovation Way, Banbury Road Stratford upon Avon Warwickshire CV37 7GZ on 2025-09-19

View Document

18/09/2518 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

18/08/2518 August 2025 NewConfirmation statement made on 2025-08-18 with updates

View Document

14/08/2514 August 2025 NewCessation of Idea Catalyst Partners Llp as a person with significant control on 2024-06-18

View Document

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

View Accounts

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-18 with updates

View Document

28/08/2428 August 2024 Notification of Idea Catalyst Partners Llp as a person with significant control on 2023-09-01

View Document

28/08/2428 August 2024 Cessation of Caretech Group Limited as a person with significant control on 2023-09-01

View Document

28/08/2428 August 2024 Notification of Nabu Industries Limited as a person with significant control on 2024-06-18

View Document

28/08/2428 August 2024 Cessation of Idea Catalyst Partners Llp as a person with significant control on 2024-06-18

View Document

27/08/2427 August 2024 Notification of Caretech Group Limited as a person with significant control on 2021-08-01

View Document

29/02/2429 February 2024 Registered office address changed from 25 Meer Street Stratford-upon-Avon Warwickshire CV37 6QB England to 25 Meer Street Stratford upon Avon Warwickshire CV37 6QB on 2024-02-29

View Document

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

View Accounts

19/09/2319 September 2023 Termination of appointment of Hugh Oliver Louis Symons as a director on 2023-08-24

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/09/231 September 2023 Certificate of change of name

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

14/08/2314 August 2023 Cessation of Idea Catalyst Group Limited as a person with significant control on 2020-06-08

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-08-18 with updates

View Document

12/10/2112 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

01/10/211 October 2021 Resolutions

View Document

01/10/211 October 2021 Certificate of change of name

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/11/2026 November 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES

View Document

21/07/2021 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT JONATHAN SYMONS / 11/06/2020

View Document

23/06/2023 June 2020 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

22/06/2022 June 2020 APPOINTMENT TERMINATED, DIRECTOR SHAUN O'BRIEN

View Document

22/06/2022 June 2020 DIRECTOR APPOINTED MR RUPERT JONATHAN SYMONS

View Document

22/06/2022 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IDEA CATALYST PARTNERS LLP

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 073499920001

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

12/10/1712 October 2017 CESSATION OF IDEA CATALYST LIMITED AS A PSC

View Document

12/10/1712 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IDEA CATALYST GROUP LIMITED

View Document

19/06/1719 June 2017 DIRECTOR APPOINTED MR SHAUN O'BRIEN

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT HOWARD

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

02/11/152 November 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, DIRECTOR RUPERT SYMONS

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/10/1314 October 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

07/08/137 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT JONATHAN SYMONS / 01/08/2013

View Document

06/08/136 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT JONATHAN SYMONS / 01/08/2013

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM 29 WOOD STREET STRATFORD-UPON-AVON WARWICKSHIRE CV37 6JG ENGLAND

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/02/1326 February 2013 PREVEXT FROM 31/08/2012 TO 31/12/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/10/1219 October 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS TONKINS

View Document

12/09/1112 September 2011 DIRECTOR APPOINTED MR THOMAS TONKINS

View Document

08/09/118 September 2011 DIRECTOR APPOINTED MR ROBERT HOWARD

View Document

22/08/1122 August 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS WOOD

View Document

18/08/1018 August 2010 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