- Company Overview for LTS POWERED ACCESS LIMITED (06198278)
- Filing history for LTS POWERED ACCESS LIMITED (06198278)
- People for LTS POWERED ACCESS LIMITED (06198278)
- Charges for LTS POWERED ACCESS LIMITED (06198278)
- Insolvency for LTS POWERED ACCESS LIMITED (06198278)
- More for LTS POWERED ACCESS LIMITED (06198278)
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) |
---|---|---|---|
13 Sep 2024 | AM10 | Administrator's progress report | |
18 Jul 2024 | AD01 | Registered office address changed from C/O Mazars Llp One St Peters Square Manchester M2 3DE to Forvis Mazars Llp, One St. Peters Square Manchester M2 3DE on 18 July 2024 | |
12 Jul 2024 | AM19 | Notice of extension of period of Administration | |
11 Mar 2024 | AM10 | Administrator's progress report | |
08 Sep 2023 | AM06 | Notice of deemed approval of proposals | |
21 Aug 2023 | AM03 | Statement of administrator's proposal | |
19 Aug 2023 | AD01 | Registered office address changed from Amethyst House 1st Floor Leigh Business Park Leigh WN7 3XZ England to C/O Mazars Llp One St Peters Square Manchester M2 3DE on 19 August 2023 | |
19 Aug 2023 | AM01 | Appointment of an administrator | |
13 Apr 2023 | CS01 | Confirmation statement made on 2 April 2023 with no updates | |
30 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
23 May 2022 | AD01 | Registered office address changed from Unit 23 Leigh Business Park Meadowcroft Way Leigh WN7 3XZ England to Amethyst House 1st Floor Leigh Business Park Leigh WN7 3XZ on 23 May 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 2 April 2022 with no updates | |
10 Nov 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
13 May 2021 | CS01 | Confirmation statement made on 2 April 2021 with updates | |
22 Mar 2021 | AA01 | Current accounting period extended from 31 March 2021 to 30 June 2021 | |
24 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Aug 2020 | TM01 | Termination of appointment of Steven John Uragallo as a director on 12 August 2020 | |
18 Aug 2020 | TM01 | Termination of appointment of Paul Martin Fairhall as a director on 12 August 2020 | |
18 Aug 2020 | TM01 | Termination of appointment of Paula Uragallo as a director on 12 August 2020 | |
18 Aug 2020 | TM02 | Termination of appointment of Paul Martin Fairhall as a secretary on 12 August 2020 | |
18 Aug 2020 | AP01 | Appointment of Mr Simon Farrell Dunn as a director on 12 August 2020 | |
18 Aug 2020 | AP01 | Appointment of Mr Vincent Michael Rourke as a director on 12 August 2020 | |
18 Aug 2020 | AD01 | Registered office address changed from Unit 16 London Industrial Park Eastbury Road Beckton London E6 6LP to Unit 23 Leigh Business Park Meadowcroft Way Leigh WN7 3XZ on 18 August 2020 | |
18 Aug 2020 | PSC02 | Notification of Aspire Group of Businesses Ltd as a person with significant control on 12 August 2020 | |
18 Aug 2020 | PSC07 | Cessation of Steven John Uragallo as a person with significant control on 12 August 2020 |