Advanced company searchLink opens in new window

LTC HOLDINGS LIMITED

Company number 02570517

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 May 2024 AA Total exemption full accounts made up to 31 March 2023
20 Apr 2024 CS01 Confirmation statement made on 15 February 2024 with updates
04 Apr 2024 AD01 Registered office address changed from Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA England to 15 Kilnfield Cottages Hollybush Lane Orpington BR6 7QW on 4 April 2024
10 Jan 2024 AD01 Registered office address changed from C/O Tlp, 4th Floor, Venture House 27/29 Glasshouse Street London W1B 5DF England to Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA on 10 January 2024
28 Apr 2023 AA Group of companies' accounts made up to 31 March 2022
17 Mar 2023 CS01 Confirmation statement made on 1 February 2023 with updates
11 Jan 2023 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
11 Jan 2023 MAR Re-registration of Memorandum and Articles
11 Jan 2023 CERT10 Certificate of re-registration from Public Limited Company to Private
11 Jan 2023 RR02 Re-registration from a public company to a private limited company
17 Nov 2022 AD03 Register(s) moved to registered inspection location 15 Kilnfield Cottages Hollybush Lane Orpington BR6 7QW
17 Nov 2022 AD02 Register inspection address has been changed to 15 Kilnfield Cottages Hollybush Lane Orpington BR6 7QW
31 Mar 2022 AA Group of companies' accounts made up to 31 March 2021
14 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with updates
07 Feb 2022 TM02 Termination of appointment of Timothy Ian Matthews as a secretary on 30 November 2021
01 Apr 2021 AA Group of companies' accounts made up to 31 March 2020
11 Jan 2021 CS01 Confirmation statement made on 21 December 2020 with updates
21 Oct 2020 AD01 Registered office address changed from Audley House 13 Palace Street London SW1E 5HX England to C/O Tlp, 4th Floor, Venture House 27/29 Glasshouse Street London W1B 5DF on 21 October 2020
20 Oct 2020 TM01 Termination of appointment of Adrian John Reginald Collins as a director on 16 October 2020
21 Feb 2020 SH06 Cancellation of shares. Statement of capital on 28 November 2019
  • GBP 2,429,442
10 Feb 2020 SH03 Purchase of own shares.
05 Feb 2020 CS01 Confirmation statement made on 21 December 2019 with updates
22 Jan 2020 SH01 Statement of capital following an allotment of shares on 14 February 2019
  • GBP 2,575,621
30 Oct 2019 AD01 Registered office address changed from 19 Catherine Place London SW1E 6DX England to Audley House 13 Palace Street London SW1E 5HX on 30 October 2019
03 Oct 2019 AA Group of companies' accounts made up to 31 March 2019