LTSI HOLDINGS LIMITED

Company Documents

DateDescription
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

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 Cessation of Idea Catalyst Partners Llp as a person with significant control on 2024-06-18

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 Notification of Idea Catalyst Partners Llp as a person with significant control on 2023-09-01

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 Certificate of change of name

View Document

01/10/211 October 2021 Resolutions

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 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IDEA CATALYST GROUP LIMITED

View Document

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

View Document

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

View Document

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

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 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

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