LTH (KENT) LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Registered office address changed from Diana House Bonham Drive Eurolink Ind. Estate Sittingbourne Kent ME10 3RY England to 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH on 2025-06-04

View Document

29/05/2529 May 2025 Resolutions

View Document

29/05/2529 May 2025 Statement of affairs

View Document

29/05/2529 May 2025 Appointment of a voluntary liquidator

View Document

04/01/254 January 2025 Satisfaction of charge 063181670004 in full

View Document

01/10/241 October 2024 Confirmation statement made on 2024-07-19 with updates

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Registration of charge 063181670005, created on 2023-09-12

View Document

25/08/2325 August 2023 Registration of charge 063181670004, created on 2023-08-25

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-07-19 with updates

View Document

15/08/2315 August 2023 Cessation of Lth (Kent) Holdings Limited as a person with significant control on 2022-12-13

View Document

31/07/2331 July 2023 Satisfaction of charge 2 in full

View Document

31/07/2331 July 2023 Satisfaction of charge 063181670003 in full

View Document

12/07/2312 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-07-19 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/09/1917 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

29/08/1829 August 2018 CURREXT FROM 31/07/2018 TO 31/12/2018

View Document

10/08/1810 August 2018 CESSATION OF FIONA JANE SHAW AS A PSC

View Document

10/08/1810 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LTH (KENT) HOLDINGS LIMITED

View Document

02/08/182 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANTHONY ROONEY

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

01/08/181 August 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/08/2018

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, DIRECTOR FIONA SHAW

View Document

15/05/1815 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIONA JANE SHAW

View Document

23/03/1823 March 2018 REGISTERED OFFICE CHANGED ON 23/03/2018 FROM FEATHERBED HOUSE, FEATHERBED LANE, IWADE NR SITTINGBOURNE ME9 8RA

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

26/10/1626 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 063181670003

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

13/08/1513 August 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

13/08/1413 August 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

13/08/1413 August 2014 SAIL ADDRESS CREATED

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

15/08/1315 August 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

12/02/1312 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/08/127 August 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, SECRETARY DUPORT SECRETARY LIMITED

View Document

05/01/125 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/11/1115 November 2011 31/07/11 TOTAL EXEMPTION FULL

View Document

17/10/1117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / FIONA JANE SHAN / 17/10/2011

View Document

05/08/115 August 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

14/10/1014 October 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

27/09/1027 September 2010 APPOINTMENT TERMINATED, DIRECTOR LISA ROONEY

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED MR PAUL ANTHONY ROONEY

View Document

28/07/1028 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DUPORT SECRETARY LIMITED / 17/07/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA JANE SHAN / 17/07/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA HELEN ROONEY / 17/07/2010

View Document

28/07/1028 July 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

23/03/1023 March 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

25/07/0925 July 2009 COMPANY NAME CHANGED LIFE TYRES & HYDRAULICS LTD CERTIFICATE ISSUED ON 27/07/09

View Document

23/07/0923 July 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 SECRETARY APPOINTED DUPORT SECRETARY LIMITED

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED SECRETARY DUPORT SECRETARY LIMITED

View Document

20/05/0920 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

29/07/0829 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / LISA ROONEY / 19/07/2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

28/08/0728 August 2007 NEW DIRECTOR APPOINTED

View Document

27/07/0727 July 2007 COMPANY NAME CHANGED LIFE TYRE & HYDRULICS LTD CERTIFICATE ISSUED ON 27/07/07

View Document

20/07/0720 July 2007 DIRECTOR RESIGNED

View Document

19/07/0719 July 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