LTT VENDING GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewUnaudited abridged accounts made up to 2024-06-30

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-18 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

15/02/2415 February 2024 Confirmation statement made on 2023-09-18 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/04/2122 April 2021 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2131 March 2021 CURREXT FROM 31/03/2021 TO 30/06/2021

View Document

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/02/1919 February 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL ALLEN

View Document

17/02/1917 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

09/07/189 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030217560004

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

29/12/1729 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

19/06/1719 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/04/175 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 030217560003

View Document

04/04/174 April 2017 DIRECTOR APPOINTED MR RAYMOND LATIMER HUTCHINSON

View Document

04/04/174 April 2017 DIRECTOR APPOINTED MR PAUL MARTIN ALLEN

View Document

04/04/174 April 2017 DIRECTOR APPOINTED MRS ANNE ALEXANDRA HUTCHINSON-KANE

View Document

04/04/174 April 2017 DIRECTOR APPOINTED MR STEPHEN THOMAS ALEXANDER HUTCHINSON

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, SECRETARY EDWARD SELKA

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR EDWARD SELKA

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

23/12/1623 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

18/02/1618 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

09/01/169 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

17/02/1517 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

02/12/142 December 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

25/02/1425 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

11/12/1311 December 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

19/02/1319 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

17/02/1217 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

21/11/1121 November 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PEARSON

View Document

30/03/1130 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY STUART PEARSON / 01/02/2011

View Document

06/10/106 October 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

05/03/105 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

26/10/0926 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

18/02/0918 February 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

20/05/0820 May 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

06/07/076 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/07/072 July 2007 DIRECTOR RESIGNED

View Document

21/06/0721 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/06/0721 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/06/0721 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/06/0721 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/06/0721 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/06/0721 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/06/0721 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/06/0721 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/06/0721 June 2007 DEB GUAR AGRE DOC APPRV 25/05/07

View Document

21/06/0721 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/06/0721 June 2007 DIRECTOR RESIGNED

View Document

21/06/0721 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/04/072 April 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

31/08/0531 August 2005 NC INC ALREADY ADJUSTED 28/07/05

View Document

31/08/0531 August 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

31/08/0531 August 2005 £ NC 500000/550000 28/07

View Document

31/08/0531 August 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/03/0511 March 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

28/10/0428 October 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

30/04/0330 April 2003 REGISTERED OFFICE CHANGED ON 30/04/03 FROM: CARLTON HOUSE GRAMMAR SCHOOL STREET BRADFORD WEST YORKSHIRE BD1 4NS

View Document

05/03/035 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/0317 February 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

14/01/0214 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

27/03/0127 March 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 COMPANY NAME CHANGED L.T.T. VENDING LIMITED CERTIFICATE ISSUED ON 11/01/01

View Document

26/10/0026 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

29/03/0029 March 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

07/04/997 April 1999 RETURN MADE UP TO 15/02/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

06/07/986 July 1998 REGISTERED OFFICE CHANGED ON 06/07/98 FROM: REALTEX HOUSE LEEDS ROAD RAWDON LEEDS LS19 6AX

View Document

10/02/9810 February 1998 RETURN MADE UP TO 15/02/98; NO CHANGE OF MEMBERS

View Document

25/01/9825 January 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

13/05/9713 May 1997 RETURN MADE UP TO 15/02/97; NO CHANGE OF MEMBERS

View Document

17/04/9717 April 1997 S252 DISP LAYING ACC 14/02/97

View Document

17/04/9717 April 1997 S366A DISP HOLDING AGM 14/02/97

View Document

17/12/9617 December 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

28/03/9628 March 1996 RETURN MADE UP TO 15/02/96; FULL LIST OF MEMBERS

View Document

19/03/9619 March 1996 S-DIV 12/02/96

View Document

19/03/9619 March 1996 NC INC ALREADY ADJUSTED 25/01/96

View Document

19/03/9619 March 1996 £ NC 1000/500000 25/01/96

View Document

12/09/9512 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9516 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

05/05/955 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/9512 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/04/957 April 1995 COMPANY NAME CHANGED SUREJOT LIMITED CERTIFICATE ISSUED ON 10/04/95

View Document

04/04/954 April 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/04/954 April 1995 REGISTERED OFFICE CHANGED ON 04/04/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

04/04/954 April 1995 NEW DIRECTOR APPOINTED

View Document

04/04/954 April 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/9515 February 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information