Advanced company searchLink opens in new window

LT CORPORATION LIMITED

Company number 06191043

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)
07 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2011 SOAS(A) Voluntary strike-off action has been suspended
29 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
21 Mar 2011 DS01 Application to strike the company off the register
02 Jul 2010 CH01 Director's details changed for Nicolette Frances Lindon-Taylor on 29 March 2010
26 Apr 2010 AR01 Annual return made up to 29 March 2010 with full list of shareholders
Statement of capital on 2010-04-26
  • GBP 100
23 Apr 2010 CH01 Director's details changed for Nicolette Frances Lindon-Taylor on 29 March 2010
06 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
23 Jun 2009 363a Return made up to 29/03/09; full list of members
23 Jun 2009 288a Secretary appointed rita taylor-seville
22 Jun 2009 288b Appointment Terminated Director rita taylor-seville
22 Jun 2009 288c Director's Change of Particulars / nicolette lindon-taylor / 28/03/2009 / HouseName/Number was: , now: 5; Street was: 14 thorndean drive, now: jade house ashburnham drive; Area was: warninglid, now: cuckfield; Post Code was: RH17 5SX, now: RH17 5AQ; Country was: , now: united kingdom
11 Feb 2009 288a Director appointed rita taylor-seville
29 Jan 2009 288b Appointment Terminated Secretary yasmin martin
15 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
05 Aug 2008 288b Appointment Terminated Director kathleen hilditch
24 Apr 2008 363a Return made up to 29/03/08; full list of members
24 Apr 2008 288a Director appointed kathleen hilditch
17 Jan 2008 288c Director's particulars changed
05 Dec 2007 288a New secretary appointed
26 Nov 2007 287 Registered office changed on 26/11/07 from: colalrds, 2 high street kingston upon thames surrey KT1 1EY
22 Oct 2007 288b Director resigned
05 Jul 2007 288b Secretary resigned
05 Jul 2007 288b Director resigned