L. T. C. MOBILITY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/01/2514 January 2025 Appointment of Mrs Patricia Louise Davies as a director on 2025-01-13

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

27/10/2227 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

12/10/1812 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 07/11/2016

View Document

16/02/1816 February 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 07/11/13

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/01/1818 January 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 07/11/14

View Document

18/01/1818 January 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 07/11/11

View Document

18/01/1818 January 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 07/11/10

View Document

18/01/1818 January 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 07/11/15

View Document

18/01/1818 January 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 07/11/12

View Document

18/01/1818 January 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 07/11/09

View Document

30/11/1730 November 2017 PSC'S CHANGE OF PARTICULARS / MR THOMAS ALAN DAVIES / 16/11/2016

View Document

30/11/1730 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA LOUISE DAVIES

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/11/1616 November 2016 07/11/16 STATEMENT OF CAPITAL GBP 2

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/11/1525 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/11/1421 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

05/09/145 September 2014 REGISTERED OFFICE CHANGED ON 05/09/2014 FROM, 60 MANSEL STREET, SWANSEA, WEST GLAMORGAN, SA1 5TF

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/11/1329 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

10/12/1210 December 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

22/12/1122 December 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

16/11/1016 November 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/03/1011 March 2010 PREVEXT FROM 30/11/2009 TO 31/01/2010

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ALAN DAVIES / 01/10/2009

View Document

09/12/099 December 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

09/12/099 December 2009 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA LOUISE DAVIES / 01/10/2009

View Document

10/11/0810 November 2008 SECRETARY APPOINTED PATRICIA LOUISE DAVIES

View Document

10/11/0810 November 2008 DIRECTOR APPOINTED THOMAS ALAN DAVIES

View Document

07/11/087 November 2008 APPOINTMENT TERMINATED SECRETARY SAMEDAY COMPANY SERVICES LIMITED

View Document

07/11/087 November 2008 APPOINTMENT TERMINATED DIRECTOR JOHN WILDMAN

View Document

07/11/087 November 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information