LTS PARTNERS LIMITED

Company Documents

DateDescription
21/10/2521 October 2025 NewChange of details for Mr Richard Clive Desmond as a person with significant control on 2025-10-15

View Document

21/10/2521 October 2025 NewConfirmation statement made on 2025-10-21 with no updates

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-04-05

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

24/12/2324 December 2023 Total exemption full accounts made up to 2023-04-05

View Document

13/12/2313 December 2023 Registration of charge 071662960002, created on 2023-12-13

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-04-05

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-04-05

View Document

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CLIVE DESMOND / 23/02/2015

View Document

23/02/1523 February 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

26/11/1426 November 2014 05/04/14 TOTAL EXEMPTION FULL

View Document

24/02/1424 February 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

10/12/1310 December 2013 05/04/13 TOTAL EXEMPTION FULL

View Document

25/02/1325 February 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

13/12/1213 December 2012 05/04/12 TOTAL EXEMPTION FULL

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CLIVE DESMOND / 23/02/2012

View Document

23/02/1223 February 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

29/11/1129 November 2011 05/04/11 TOTAL EXEMPTION FULL

View Document

24/02/1124 February 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

24/02/1124 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SANDERSON / 24/02/2011

View Document

16/07/1016 July 2010 CURREXT FROM 28/02/2011 TO 05/04/2011

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

12/04/1012 April 2010 REGISTERED OFFICE CHANGED ON 12/04/2010 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ UNITED KINGDOM

View Document

09/04/109 April 2010 DIRECTOR APPOINTED MR ROBERT SANDERSON

View Document

09/04/109 April 2010 DIRECTOR APPOINTED RICHARD CLIVE DESMOND

View Document

09/04/109 April 2010 SECRETARY APPOINTED ROBERT SANDERSON

View Document

15/03/1015 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/03/1015 March 2010 COMPANY NAME CHANGED VESTCROFT LIMITED CERTIFICATE ISSUED ON 15/03/10

View Document

23/02/1023 February 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