LTS TRAFFIC MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Total exemption full accounts made up to 2023-10-31

View Document

30/10/2430 October 2024 Current accounting period shortened from 2023-10-31 to 2023-10-30

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-27 with updates

View Document

07/06/247 June 2024 Satisfaction of charge 040878030001 in full

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

08/09/238 September 2023 Registration of charge 040878030002, created on 2023-09-08

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-29 with updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

24/05/2324 May 2023 Registration of charge 040878030001, created on 2023-05-22

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

19/06/1919 June 2019 DIRECTOR APPOINTED MR JOSHUA HARRY BENJAMIN

View Document

19/06/1919 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/07/1824 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR IAN WEEKS

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/01/1612 January 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

12/01/1612 January 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/01/1612 January 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/01/1612 January 2016 ADOPT ARTICLES 29/04/2015

View Document

12/01/1612 January 2016 DISS40 (DISS40(SOAD))

View Document

12/01/1612 January 2016 29/04/15 STATEMENT OF CAPITAL GBP 4

View Document

11/01/1611 January 2016 Annual return made up to 11 October 2015 with full list of shareholders

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

08/06/158 June 2015 REGISTERED OFFICE CHANGED ON 08/06/2015 FROM COOPERS HOUSE 65A WINGLETYE LANE HORNCHURCH ESSEX RM11 3AT

View Document

18/11/1418 November 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

18/10/1318 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

03/10/133 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/10/133 October 2013 COMPANY NAME CHANGED LONDON LIFTING SERVICES LIMITED CERTIFICATE ISSUED ON 03/10/13

View Document

05/09/135 September 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

11/10/1211 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

02/08/122 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

13/10/1113 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

07/01/117 January 2011 07/01/11 STATEMENT OF CAPITAL GBP 3

View Document

07/01/117 January 2011 DIRECTOR APPOINTED MR IAN JAMES WEEKS

View Document

02/11/102 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

12/10/1012 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

19/11/0919 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

13/11/0913 November 2009 REGISTERED OFFICE CHANGED ON 13/11/2009 FROM COOPERS HOUSE, 65 WINGLETYE LANE HORNCHURCH ESSEX RM11 3AT

View Document

13/11/0913 November 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY ANDREETTI / 12/11/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY WILLIAM WEEKS / 12/11/2009

View Document

09/12/089 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

24/10/0824 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

16/10/0716 October 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

24/02/0624 February 2006 REGISTERED OFFICE CHANGED ON 24/02/06 FROM: 116 COLLIER ROW ROAD COLLIER ROW ROMFORD ESSEX RM5 2BB

View Document

12/10/0512 October 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

09/10/039 October 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

22/10/0122 October 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 DIRECTOR RESIGNED

View Document

17/10/0017 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 2000 SECRETARY RESIGNED

View Document

17/10/0017 October 2000 NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 2000 REGISTERED OFFICE CHANGED ON 17/10/00 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON E4V 4DZ

View Document

11/10/0011 October 2000 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