LT PUB MANAGEMENT PLC

Company Documents

DateDescription
01/04/251 April 2025 Group of companies' accounts made up to 2024-06-28

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

04/11/244 November 2024 Group of companies' accounts made up to 2023-06-25

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

10/07/2310 July 2023 Group of companies' accounts made up to 2022-06-26

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

02/03/222 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

08/07/198 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/18

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

03/07/183 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/18

View Document

27/06/1827 June 2018 CESSATION OF ANNE STREET INVESTMENTS LIMITED AS A PSC

View Document

20/04/1820 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GEORGE ROBINSON / 16/04/2018

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

10/07/1710 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/17

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

05/07/165 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/12/15

View Document

23/02/1623 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

25/06/1525 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/14

View Document

17/02/1517 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

03/07/143 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/13

View Document

27/05/1427 May 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW WILSON

View Document

25/02/1425 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

05/08/135 August 2013 RETURN OF PURCHASE OF OWN SHARES 02/07/13 TREASURY CAPITAL GBP 2500

View Document

29/07/1329 July 2013 SECOND FILING WITH MUD 19/02/13 FOR FORM AR01

View Document

10/07/1310 July 2013 INTERIM ACCOUNTS MADE UP TO 26/05/13

View Document

25/06/1325 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/12

View Document

08/03/138 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

02/08/122 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/12/11

View Document

15/03/1215 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

26/01/1226 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/10/1124 October 2011 18/10/11 STATEMENT OF CAPITAL GBP 55001

View Document

06/10/116 October 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/06/1129 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/12/10

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR JEREMY BLOOD

View Document

04/03/114 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GEORGE ROBINSON / 12/01/2011

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEPHEN WILSON / 12/01/2011

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, SECRETARY ALASTAIR FERGUSON

View Document

29/06/1029 June 2010 SECRETARY APPOINTED NIGEL TURPIN

View Document

15/04/1015 April 2010 AUDITORS' REPORT

View Document

15/04/1015 April 2010 BALANCE SHEET

View Document

15/04/1015 April 2010 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

15/04/1015 April 2010 REREG PRI TO PLC; RES02 PASS DATE:13/04/2010

View Document

15/04/1015 April 2010 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

15/04/1015 April 2010 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

15/04/1015 April 2010 AUDITORS' STATEMENT

View Document

16/03/1016 March 2010 CURRSHO FROM 31/01/2011 TO 31/12/2010

View Document

05/03/105 March 2010 18/02/10 STATEMENT OF CAPITAL GBP 50001.00

View Document

05/03/105 March 2010 DIRECTOR APPOINTED ANDREW STEPHEN WILSON

View Document

05/03/105 March 2010 DIRECTOR APPOINTED MR JEREMY JOHN FOSTER BLOOD

View Document

01/03/101 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/02/1018 February 2010 COMPANY NAME CHANGED PROJECT FOLGATE SUBSIDIARY 1 LIMITED CERTIFICATE ISSUED ON 18/02/10

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED MR WILLIAM ARTHUR NEIL BUCHANAN

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED MR IAN GEORGE ROBINSON

View Document

11/02/1011 February 2010 SECRETARY APPOINTED ALASTAIR WILLIAM FERGUSON

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

28/01/1028 January 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