LTS SYSTEMS LIMITED

Company Documents

DateDescription
25/07/2325 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/07/2325 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

09/05/239 May 2023 First Gazette notice for voluntary strike-off

View Document

09/05/239 May 2023 First Gazette notice for voluntary strike-off

View Document

28/04/2328 April 2023 Application to strike the company off the register

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/07/216 July 2021 Accounts for a dormant company made up to 2020-08-31

View Document

22/06/2122 June 2021 Termination of appointment of Maryna Clarke as a director on 2021-06-21

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

21/01/2021 January 2020 REGISTERED OFFICE CHANGED ON 21/01/2020 FROM 317B OLD WAKEFIELD ROAD HUDDERSFIELD HD5 8AA

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

12/09/1912 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY CLARKE / 12/09/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/07/1922 July 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY CLARKE / 03/03/2019

View Document

22/07/1922 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARYNA CLARKE / 03/03/2019

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

23/05/1923 May 2019 REGISTERED OFFICE CHANGED ON 23/05/2019 FROM 4 RAILWAY STREET HUDDERSFIELD HD1 1JP ENGLAND

View Document

26/01/1926 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARYNA CLARKE / 23/12/2018

View Document

26/01/1926 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY CLARKE / 23/12/2018

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/04/1830 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MRS MARYNA CLARKE

View Document

07/12/177 December 2017 REGISTERED OFFICE CHANGED ON 07/12/2017 FROM 522 FELSHAM WAY FELSHAM WAY TAVERHAM NORWICH NR8 6XQ ENGLAND

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

01/09/171 September 2017 REGISTERED OFFICE CHANGED ON 01/09/2017 FROM 6 FAROE, GOTTS ROAD LEEDS LS12 1DF

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARYNA CLARKE

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 DIRECTOR APPOINTED MRS MARYNA CLARKE

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/09/1524 September 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

25/06/1525 June 2015 REGISTERED OFFICE CHANGED ON 25/06/2015 FROM UNIT 9 DIAMOND BUSINESS PARK, THORNES MOOR ROAD, W THORNES MOOR ROAD WAKEFIELD WEST YORKSHIRE WF2 8PT ENGLAND

View Document

05/05/155 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

30/03/1530 March 2015 COMPANY NAME CHANGED LIPP TANKS UK LTD CERTIFICATE ISSUED ON 30/03/15

View Document

12/03/1512 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/02/1523 February 2015 REGISTERED OFFICE CHANGED ON 23/02/2015 FROM 6 FAROE GOTTS ROAD LEEDS WEST YORKSHIRE LS12 1DF

View Document

03/10/143 October 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

18/09/1318 September 2013 APPOINTMENT TERMINATED, SECRETARY MARYNA CLARKE

View Document

07/08/137 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information