LTSF LIMITED

Company Documents

DateDescription
09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

14/05/2314 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

30/01/2330 January 2023 Previous accounting period extended from 2022-04-30 to 2022-08-30

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

27/04/2227 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

06/05/216 May 2021 CONFIRMATION STATEMENT MADE ON 28/04/21, NO UPDATES

View Document

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

View Accounts

11/08/2011 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

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

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

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

View Accounts

26/01/1926 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

03/05/173 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

06/09/166 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/05/164 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

23/06/1523 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 057904890002

View Document

23/06/1523 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 057904890001

View Document

28/04/1528 April 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/05/147 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/05/1313 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

29/11/1229 November 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

17/05/1217 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

06/12/116 December 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

10/05/1110 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

22/11/1022 November 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

28/04/1028 April 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

23/04/1023 April 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORD TIMOTHY SEARLE FORREST / 21/04/2010

View Document

14/04/1014 April 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

03/07/093 July 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 DISS40 (DISS40(SOAD))

View Document

06/06/096 June 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

02/06/092 June 2009 FIRST GAZETTE

View Document

18/11/0818 November 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 REGISTERED OFFICE CHANGED ON 16/07/2008 FROM ACORNS ACCOUNTING SERVICES UNIT 11 EAST SUFFOLK BUSINESS CENTRE, EASTLANDS, LEISTON SUFFOLK IP16 4LL

View Document

25/04/0825 April 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

12/11/0712 November 2007 NEW SECRETARY APPOINTED

View Document

02/10/072 October 2007 FIRST GAZETTE

View Document

05/02/075 February 2007 SECRETARY RESIGNED

View Document

09/05/069 May 2006 NEW DIRECTOR APPOINTED

View Document

09/05/069 May 2006 NEW SECRETARY APPOINTED

View Document

02/05/062 May 2006 SECRETARY RESIGNED

View Document

02/05/062 May 2006 DIRECTOR RESIGNED

View Document

21/04/0621 April 2006 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