- Company Overview for LTC HOLDINGS LIMITED (02570517)
- Filing history for LTC HOLDINGS LIMITED (02570517)
- People for LTC HOLDINGS LIMITED (02570517)
- Charges for LTC HOLDINGS LIMITED (02570517)
- Registers for LTC HOLDINGS LIMITED (02570517)
- More for LTC HOLDINGS LIMITED (02570517)
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
|
|
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
|
|
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
|
|
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 |