Advanced company searchLink opens in new window

LTH (KENT) LIMITED

Company number 06318167

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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