LTS SPV1 LIMITED

Company Documents

DateDescription
20/05/2220 May 2022 Application to strike the company off the register

View Document

22/12/2122 December 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

02/06/212 June 2021 CONFIRMATION STATEMENT MADE ON 28/04/21, WITH UPDATES

View Document

02/06/212 June 2021 30/04/20 UNAUDITED ABRIDGED

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/02/2123 February 2021 REGISTERED OFFICE CHANGED ON 23/02/2021 FROM NORWOOD HOUSE DYKE ROAD BRIGHTON BN1 3FE ENGLAND

View Document

30/11/2030 November 2020 APPOINTMENT TERMINATED, SECRETARY NICK SHRUBSOLE

View Document

30/11/2030 November 2020 DIRECTOR APPOINTED MR VOLKER VALK

View Document

30/11/2030 November 2020 DIRECTOR APPOINTED DR DANIEL GUTTING

View Document

30/11/2030 November 2020 SECRETARY APPOINTED MR VOLKER VALK

View Document

30/11/2030 November 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SHRUBSOLE

View Document

30/11/2030 November 2020 APPOINTMENT TERMINATED, DIRECTOR ALISON DOHERTY

View Document

07/07/207 July 2020 REGISTERED OFFICE CHANGED ON 07/07/2020 FROM 3RD FLOOR 25 25 CAMPERDOWN STREET LONDON E1 8DZ UNITED KINGDOM

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

07/11/197 November 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW SHAPIN

View Document

07/11/197 November 2019 DIRECTOR APPOINTED MR NICK SHRUBSOLE

View Document

07/11/197 November 2019 DIRECTOR APPOINTED MRS ALISON DOHERTY

View Document

07/11/197 November 2019 SECRETARY APPOINTED MR NICK SHRUBSOLE

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

31/05/1931 May 2019 REGISTERED OFFICE CHANGED ON 31/05/2019 FROM C/O TIM WILLIAMS 3RD FLOOR CAMPERDOWN STREET LONDON E1 8DZ ENGLAND

View Document

31/05/1931 May 2019 REGISTERED OFFICE CHANGED ON 31/05/2019 FROM 3RD FLOOR 25 CAMPERDOWN STREET LONDON E1 8DZ ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/02/195 February 2019 30/04/18 UNAUDITED ABRIDGED

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, SECRETARY TIMOTHY WILLIAMS

View Document

14/02/1814 February 2018 30/04/17 UNAUDITED ABRIDGED

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

14/03/1714 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

23/05/1623 May 2016 REGISTERED OFFICE CHANGED ON 23/05/2016 FROM C/O NATALIE SAHOTA 3RD FLOOR, 25 CAMPERDOWN STREET LONDON E1 8DZ

View Document

23/05/1623 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

26/05/1526 May 2015 REGISTERED OFFICE CHANGED ON 26/05/2015 FROM 40 COMPTON STREET LONDON EC1V 0BD

View Document

26/05/1526 May 2015 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY WILLIAMS / 07/08/2014

View Document

26/05/1526 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/01/1521 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

19/05/1419 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/01/1423 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/05/1330 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

21/01/1321 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

16/05/1216 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

24/01/1224 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

12/05/1112 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

10/08/1010 August 2010 REGISTERED OFFICE CHANGED ON 10/08/2010 FROM PRIORY HOUSE 25 ST JOHN'S LANE LONDON EC1M 4HD UNITED KINGDOM

View Document

28/04/1028 April 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