TITAN WEALTH PLANNING LTD

Company Documents

DateDescription
21/08/2521 August 2025 NewTermination of appointment of Derek George Miles as a director on 2025-08-21

View Document

21/08/2521 August 2025 NewDirector's details changed for Mr Damian Paul Sharp on 2025-08-21

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-09 with updates

View Document

21/03/2521 March 2025 Termination of appointment of Katherine Rabaiotti as a director on 2025-03-19

View Document

07/01/257 January 2025 Appointment of Mr Damian Paul Sharp as a director on 2024-12-23

View Document

06/01/256 January 2025 Termination of appointment of Ken Coveney as a director on 2024-12-23

View Document

21/11/2421 November 2024

View Document

21/11/2421 November 2024

View Document

12/11/2412 November 2024 Appointment of Iain Alexander Hamilton as a secretary on 2024-10-31

View Document

11/11/2411 November 2024 Resolutions

View Document

11/11/2411 November 2024 Memorandum and Articles of Association

View Document

04/11/244 November 2024 Notification of Titan Advisory Holdings Limited as a person with significant control on 2024-10-31

View Document

04/11/244 November 2024 Withdrawal of a person with significant control statement on 2024-11-04

View Document

22/10/2422 October 2024 Statement of capital following an allotment of shares on 2024-09-30

View Document

21/10/2421 October 2024 Termination of appointment of Rajesh Savji Ladwa as a director on 2024-10-15

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

22/05/2422 May 2024 Director's details changed for Mr Andrew Jason Fearon on 2024-04-15

View Document

15/05/2415 May 2024 Cessation of Titan Wealth Services Limited as a person with significant control on 2024-04-15

View Document

15/05/2415 May 2024 Notification of a person with significant control statement

View Document

15/05/2415 May 2024 Appointment of Mr Ken Coveney as a director on 2024-05-14

View Document

09/05/249 May 2024 Current accounting period extended from 2024-09-30 to 2025-03-31

View Document

30/04/2430 April 2024 Registered office address changed from Seventh Floor East Wing 3 Temple Quay Temple Back East Bristol BS1 6DZ England to 101 Wigmore Street London W1U 1QU on 2024-04-30

View Document

23/04/2423 April 2024 Certificate of change of name

View Document

22/04/2422 April 2024 Full accounts made up to 2023-09-30

View Document

18/04/2418 April 2024 Termination of appointment of Oliver Charles James Bogue as a director on 2024-04-15

View Document

18/04/2418 April 2024 Termination of appointment of Richard Brian Wilton as a director on 2024-04-15

View Document

18/04/2418 April 2024 Appointment of Mr Andrew Jason Fearon as a director on 2024-04-15

View Document

18/04/2418 April 2024 Cessation of Lebc Holdings Limited as a person with significant control on 2024-04-15

View Document

18/04/2418 April 2024 Notification of Titan Wealth Services Limited as a person with significant control on 2024-04-15

View Document

18/04/2418 April 2024 Satisfaction of charge 078394520003 in full

View Document

12/04/2412 April 2024 Satisfaction of charge 078394520002 in full

View Document

10/11/2310 November 2023 Appointment of Mr Todd Rowlands as a director on 2023-11-10

View Document

29/08/2329 August 2023 Amended full accounts made up to 2022-09-30

View Document

09/08/239 August 2023 Termination of appointment of Brian Kenneth Raven as a director on 2023-08-08

View Document

24/07/2324 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

09/05/239 May 2023 Register inspection address has been changed from Seventh Floor East Wing 3 Temple Quay Temple Back East Bristol BS1 6DZ England to Seventh Floor East Wing 3 Temple Quay Temple Back East Bristol BS1 6DZ

View Document

09/05/239 May 2023 Register inspection address has been changed from Lebc Group, Suite 3a, Origin Spring Gardens Manchester M2 2BQ England to Seventh Floor East Wing 3 Temple Quay Temple Back East Bristol BS1 6DZ

View Document

05/05/235 May 2023 Register(s) moved to registered office address Seventh Floor East Wing 3 Temple Quay Temple Back East Bristol BS1 6DZ

View Document

01/02/231 February 2023 Change of details for Lebc Holdings Limited as a person with significant control on 2023-01-24

View Document

24/01/2324 January 2023 Registered office address changed from Unit 5 Manor Farm Aust Bristol BS35 4AT United Kingdom to Seventh Floor East Wing 3 Temple Quay Temple Back East Bristol BS1 6DZ on 2023-01-24

View Document

21/12/2221 December 2022 Appointment of Mr Oliver Charles James Bogue as a director on 2022-12-21

View Document

05/12/225 December 2022 Registration of charge 078394520003, created on 2022-11-29

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/02/222 February 2022 Full accounts made up to 2021-09-30

View Document

24/01/2224 January 2022 Change of details for Lebc Holdings Limited as a person with significant control on 2021-11-05

View Document

22/12/2122 December 2021 Director's details changed for Mr Richard Brian Wilton on 2021-12-22

View Document

22/12/2122 December 2021 Director's details changed for Mr Rajesh Savji Ladwa on 2021-12-22

View Document

22/12/2122 December 2021 Director's details changed for Mr Derek George Miles on 2021-12-22

View Document

05/11/215 November 2021 Registered office address changed from 1285 Century Way Thorpe Park Leeds LS15 8ZB England to Unit 5 Manor Farm Aust Bristol BS35 4AT on 2021-11-05

View Document

13/10/2113 October 2021 Termination of appointment of Glynn Ronald Jones as a director on 2021-10-13

View Document

06/12/186 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

23/04/1823 April 2018 31/12/17 AUDITED ABRIDGED

View Document

10/03/1810 March 2018 DIRECTOR APPOINTED MR JACK MCVITIE

View Document

10/03/1810 March 2018 DIRECTOR APPOINTED MR GLYNN RONALD JONES

View Document

10/03/1810 March 2018 DIRECTOR APPOINTED MR SANJIV KARIA

View Document

13/02/1813 February 2018 ADOPT ARTICLES 05/02/2018

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, SECRETARY CHARLES KEIRL

View Document

09/02/189 February 2018 CURRSHO FROM 31/12/2018 TO 30/09/2018

View Document

09/02/189 February 2018 REGISTERED OFFICE CHANGED ON 09/02/2018 FROM MANOR FARM AUST ROAD AUST BRISTOL BS35 4AT

View Document

09/02/189 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEBC HOLDINGS LIMITED

View Document

09/02/189 February 2018 CESSATION OF DEREK GEORGE MILES AS A PSC

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN HAINES

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES CULLEN

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT CLARKE

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES KEIRL

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW CHIDGEY

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

03/05/173 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

03/05/163 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

08/11/158 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

29/04/1529 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

20/11/1420 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

20/11/1420 November 2014 01/01/14 STATEMENT OF CAPITAL GBP 61491

View Document

30/04/1430 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MR JAMES ANDREW CULLEN

View Document

03/02/143 February 2014 01/01/14 STATEMENT OF CAPITAL GBP 58250

View Document

27/12/1327 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 078394520002

View Document

23/12/1323 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/12/133 December 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

08/04/138 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

23/11/1223 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

23/05/1223 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/04/1211 April 2012 02/04/12 STATEMENT OF CAPITAL GBP 58250

View Document

11/04/1211 April 2012 ADOPT ARTICLES 30/03/2012

View Document

05/04/125 April 2012 REGISTERED OFFICE CHANGED ON 05/04/2012 FROM 135 AZTEC WEST BRISTOL BS32 4UB

View Document

02/04/122 April 2012 COMPANY NAME CHANGED ROWAN (267) LIMITED CERTIFICATE ISSUED ON 02/04/12

View Document

02/04/122 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/01/1218 January 2012 30/12/11 STATEMENT OF CAPITAL GBP 57002

View Document

17/01/1217 January 2012 CURREXT FROM 30/11/2012 TO 31/12/2012

View Document

09/01/129 January 2012 SECRETARY APPOINTED CHARLES IAN KEIRL

View Document

09/01/129 January 2012 DIRECTOR APPOINTED MR ANDREW DAVID ARTHUR CHIDGEY

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR ROWAN FORMATIONS LIMITED

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR DIANA EAMES

View Document

09/01/129 January 2012 DIRECTOR APPOINTED MR ROBERT IAN CLARKE

View Document

09/01/129 January 2012 DIRECTOR APPOINTED MR CHARLES IAN KEIRL

View Document

09/01/129 January 2012 DIRECTOR APPOINTED MR JOHN ROBERT HAINES

View Document

09/01/129 January 2012 DIRECTOR APPOINTED MR DEREK GEORGE MILES

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, SECRETARY ROWANSEC LIMITED

View Document

08/11/118 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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