LTH (TALBOT SQUARE) LIMITED
Company Documents
| Date | Description |
|---|---|
| 12/06/2512 June 2025 | Confirmation statement made on 2025-06-12 with updates |
| 10/06/2510 June 2025 | Secretary's details changed for Mr Koolesh Shah on 2025-06-10 |
| 03/04/253 April 2025 | Accounts for a small company made up to 2024-06-30 |
| 28/06/2428 June 2024 | Memorandum and Articles of Association |
| 12/06/2412 June 2024 | Confirmation statement made on 2024-06-12 with updates |
| 04/06/244 June 2024 | Director's details changed for Mr Koolesh Dhiru Shah on 2024-06-04 |
| 18/05/2418 May 2024 | Resolutions |
| 18/05/2418 May 2024 | Resolutions |
| 17/05/2417 May 2024 | Resolutions |
| 17/05/2417 May 2024 | Resolutions |
| 08/05/248 May 2024 | Registration of charge 090413610006, created on 2024-05-02 |
| 08/05/248 May 2024 | Registration of charge 090413610005, created on 2024-05-02 |
| 22/02/2422 February 2024 | Accounts for a small company made up to 2023-06-30 |
| 14/07/2314 July 2023 | Confirmation statement made on 2023-06-12 with no updates |
| 12/04/2312 April 2023 | Accounts for a small company made up to 2022-06-30 |
| 11/08/2111 August 2021 | Confirmation statement made on 2021-06-12 with no updates |
| 17/07/1917 July 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
| 13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
| 03/08/183 August 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
| 12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
| 03/10/173 October 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
| 11/08/1711 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 090413610004 |
| 07/08/177 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 090413610003 |
| 04/08/174 August 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090413610002 |
| 04/08/174 August 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090413610001 |
| 13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
| 22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
| 09/10/169 October 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
| 17/05/1617 May 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
| 14/10/1514 October 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 |
| 18/05/1518 May 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
| 11/12/1411 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 090413610002 |
| 12/11/1412 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 090413610001 |
| 01/09/141 September 2014 | CURRSHO FROM 31/05/2015 TO 31/12/2014 |
| 01/08/141 August 2014 | 16/06/14 STATEMENT OF CAPITAL GBP 25000100.00 |
| 05/06/145 June 2014 | COMPANY NAME CHANGED LONDON TOWN HOTELS NO.2 LIMITED CERTIFICATE ISSUED ON 05/06/14 |
| 15/05/1415 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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