- Company Overview for LTH (KENT) LIMITED (06318167)
- Filing history for LTH (KENT) LIMITED (06318167)
- People for LTH (KENT) LIMITED (06318167)
- Charges for LTH (KENT) LIMITED (06318167)
- More for LTH (KENT) LIMITED (06318167)
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 Jul 2018 | TM01 | Termination of appointment of Fiona Jane Shaw as a director on 11 July 2018 | |
15 May 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
12 Apr 2018 | PSC01 | Notification of Fiona Jane Shaw as a person with significant control on 6 April 2016 | |
23 Mar 2018 | AD01 | Registered office address changed from Featherbed House, Featherbed Lane, Iwade Nr Sittingbourne ME9 8RA to Diana House Bonham Drive Eurolink Ind. Estate Sittingbourne Kent ME10 3RY on 23 March 2018 | |
03 Aug 2017 | CS01 | Confirmation statement made on 19 July 2017 with no updates | |
24 Jan 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
26 Oct 2016 | MR01 | Registration of charge 063181670003, created on 17 October 2016 | |
12 Sep 2016 | CS01 | Confirmation statement made on 19 July 2016 with updates | |
22 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
13 Aug 2015 | AR01 |
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
11 Dec 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
13 Aug 2014 | AR01 |
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
13 Aug 2014 | AD02 | Register inspection address has been changed to Diana House Bonham Drive Eurolink Industrial Estate Sittingbourne Kent ME10 3RR | |
03 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
15 Aug 2013 | AR01 |
Annual return made up to 19 July 2013 with full list of shareholders
Statement of capital on 2013-08-15
|
|
01 May 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
12 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
07 Aug 2012 | AR01 | Annual return made up to 19 July 2012 with full list of shareholders | |
09 Jul 2012 | TM02 | Termination of appointment of Duport Secretary Limited as a secretary | |
05 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Nov 2011 | AA | Total exemption full accounts made up to 31 July 2011 | |
17 Oct 2011 | CH01 | Director's details changed for Fiona Jane Shan on 17 October 2011 | |
05 Aug 2011 | AR01 | Annual return made up to 19 July 2011 with full list of shareholders | |
14 Oct 2010 | AA | Total exemption full accounts made up to 31 July 2010 | |
27 Sep 2010 | AP01 | Appointment of Mr Paul Anthony Rooney as a director |