Advanced company searchLink opens in new window

LTS REFURBISHMENT LIMITED

Company number 03301464

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)
10 Feb 2016 AP01 Appointment of Mr Jonathan Tice as a director on 1 April 2015
06 Jan 2016 MR01 Registration of charge 033014640001, created on 4 January 2016
19 Nov 2015 AUD Auditor's resignation
11 Sep 2015 AA Accounts for a small company made up to 31 December 2014
14 Jan 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
30 Sep 2014 AP03 Appointment of Mr Charlie Johnson as a secretary on 1 June 2014
30 Sep 2014 TM02 Termination of appointment of Luke Terence Macdonald Sanders as a secretary on 1 June 2014
30 Sep 2014 TM01 Termination of appointment of Luke Terence Macdonald Sanders as a director on 1 June 2014
26 Sep 2014 AA Accounts for a small company made up to 31 December 2013
28 Jan 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
28 Jan 2014 AP01 Appointment of Mrs Gillian Frances Banks as a director
26 Sep 2013 AA Accounts for a small company made up to 31 December 2012
13 Jun 2013 AD01 Registered office address changed from Hindley Hill Allendale Northumberland NE47 9EP on 13 June 2013
07 Feb 2013 TM01 Termination of appointment of Benjamin Howard as a director
22 Jan 2013 AR01 Annual return made up to 13 January 2013 with full list of shareholders
04 Oct 2012 AA Accounts for a small company made up to 31 December 2011
18 Jan 2012 AR01 Annual return made up to 13 January 2012 with full list of shareholders
30 Sep 2011 AA Accounts for a small company made up to 31 December 2010
17 Jan 2011 AR01 Annual return made up to 13 January 2011 with full list of shareholders
02 Oct 2010 AA Accounts for a small company made up to 31 December 2009
23 Jan 2010 AR01 Annual return made up to 13 January 2010 with full list of shareholders
23 Jan 2010 CH01 Director's details changed for Mr Charles Darren Johnson on 22 January 2010
23 Jan 2010 CH01 Director's details changed for Luke Terence Macdonald Sanders on 22 January 2010
23 Jan 2010 CH01 Director's details changed for Mr Benjamin Simon Howard on 22 January 2010
02 Nov 2009 AA Accounts for a small company made up to 31 December 2008