LTECHSYS CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-06-06 with updates

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-06 with updates

View Document

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

View Accounts

16/10/2316 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/09/2227 September 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

11/10/2111 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-06 with updates

View Document

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

View Accounts

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

View Accounts

08/10/198 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

04/10/194 October 2019 PSC'S CHANGE OF PARTICULARS / MRS SHEILAGH LORD / 25/09/2019

View Document

04/10/194 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MARK LORD / 25/09/2019

View Document

04/10/194 October 2019 PSC'S CHANGE OF PARTICULARS / MR STUART MARK LORD / 25/09/2019

View Document

24/06/1924 June 2019 PSC'S CHANGE OF PARTICULARS / MRS SHEILAGH LORD / 18/06/2019

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

20/06/1920 June 2019 PSC'S CHANGE OF PARTICULARS / MR STUART MARK LORD / 06/06/2019

View Document

20/06/1920 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEILAGH LORD

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

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

View Accounts

11/10/1811 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

28/09/1728 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

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

View Accounts

21/10/1621 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

27/01/1627 January 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/02/1519 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

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

View Accounts

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

View Document

17/02/1417 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

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

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

13/02/1313 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / STUART LORD / 24/01/2013

View Document

12/02/1312 February 2013 SECRETARY'S CHANGE OF PARTICULARS / SHEILAGH LORD / 24/01/2013

View Document

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

View Accounts

31/10/1231 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

27/01/1227 January 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/02/111 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / STUART LORD / 19/01/2011

View Document

19/01/1119 January 2011 SECRETARY'S CHANGE OF PARTICULARS / SHEILAGH LORD / 19/01/2011

View Document

13/01/1113 January 2011 SECRETARY'S CHANGE OF PARTICULARS / SHEILAGH LORD / 13/01/2011

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / STUART LORD / 13/01/2011

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

23/03/1023 March 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 VARYING SHARE RIGHTS AND NAMES

View Document

20/02/0920 February 2009 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

20/02/0920 February 2009 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

18/03/0818 March 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 SECRETARY'S CHANGE OF PARTICULARS / SHEILAGH VOIGT / 28/07/2007

View Document

02/07/072 July 2007 REGISTERED OFFICE CHANGED ON 02/07/07 FROM: NATIONAL WESTMINSTER HOUSE 21-23 STAMFORD NEW ROAD ALTRINCHAM CHESHIRE WA14 1BN

View Document

12/04/0712 April 2007 REGISTERED OFFICE CHANGED ON 12/04/07 FROM: 91 BUSHWOOD LONDON E11 3BW

View Document

26/01/0726 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

24/01/0724 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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