LTT SME LTD

Company Documents

DateDescription
29/08/2329 August 2023 Final Gazette dissolved via compulsory strike-off

View Document

29/08/2329 August 2023 Final Gazette dissolved via compulsory strike-off

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM 150 IMPERIAL COURT 2-24 EXCHANGE STREET EAST LIVERPOOL L2 3AB ENGLAND

View Document

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

19/09/1719 September 2017 DISS40 (DISS40(SOAD))

View Document

18/09/1718 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDEN AKHAVI

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES

View Document

12/09/1712 September 2017 FIRST GAZETTE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/06/177 June 2017 DISS40 (DISS40(SOAD))

View Document

06/06/176 June 2017 FIRST GAZETTE

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/11/1616 November 2016 REGISTERED OFFICE CHANGED ON 16/11/2016 FROM BLM SALISBURY HOUSE LONDON WALL LONDON EC2M 5QN

View Document

11/08/1611 August 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

20/07/1520 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/02/1512 February 2015 SECRETARY APPOINTED MS WENDA MARY SHEHATA

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, SECRETARY EDEN AKHAVI

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, SECRETARY EDEN AKHAVI

View Document

09/01/159 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 069377130004

View Document

07/01/157 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069377130003

View Document

03/07/143 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/02/1425 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 069377130003

View Document

17/02/1417 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069377130002

View Document

15/11/1315 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 069377130002

View Document

02/11/132 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069377130001

View Document

11/10/1311 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 069377130001

View Document

08/09/138 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/07/1313 July 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

01/03/131 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

22/06/1222 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/07/1128 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/01/1125 January 2011 REGISTERED OFFICE CHANGED ON 25/01/2011 FROM C/O BLM SALISBURY HOUSE LONDON WALL LONDON GREATER LONDON EC2M 5QN UNITED KINGDOM

View Document

01/08/101 August 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

09/07/099 July 2009 SECRETARY APPOINTED EDEN AKHAVI

View Document

18/06/0918 June 2009 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