- 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) |
---|---|---|---|
17 Jan 2019 | CS01 | Confirmation statement made on 21 December 2018 with updates | |
24 Aug 2018 | AA | Group of companies' accounts made up to 31 March 2018 | |
07 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 12 December 2017
|
|
15 Jan 2018 | CS01 | Confirmation statement made on 21 December 2017 with no updates | |
03 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 11 September 2017
|
|
03 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 6 March 2017
|
|
13 Oct 2017 | SH03 | Purchase of own shares. | |
04 Oct 2017 | MR04 | Satisfaction of charge 23 in full | |
20 Sep 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
26 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 10 March 2017
|
|
04 Jul 2017 | AD01 | Registered office address changed from 28 Old Church Street London SW3 5BY to 19 Catherine Place London SW1E 6DX on 4 July 2017 | |
17 Jan 2017 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
21 Sep 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
20 Jan 2016 | AR01 |
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
|
|
19 Jan 2016 | CH01 | Director's details changed for Mr Richard Gwynne Smith on 1 December 2015 | |
18 Sep 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
02 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Apr 2015 | AR01 |
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-04-30
|
|
30 Apr 2015 | CH01 | Director's details changed for Mr Richard Gwynne Smith on 6 January 2015 | |
30 Apr 2015 | CH01 | Director's details changed for Mr Geoffrey John Griggs on 6 January 2015 | |
30 Apr 2015 | CH03 | Secretary's details changed for Mr Geoffrey John Griggs on 6 January 2015 | |
30 Apr 2015 | SH03 | Purchase of own shares. | |
21 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Apr 2015 | SH06 |
Cancellation of shares. Statement of capital on 19 September 2014
|
|
16 Sep 2014 | AA | Group of companies' accounts made up to 31 March 2014 |