Advanced company searchLink opens in new window

LT2P LIMITED

Company number 06795633

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)
22 May 2021 GAZ2 Final Gazette dissolved following liquidation
22 Feb 2021 WU15 Notice of final account prior to dissolution
16 Sep 2020 WU07 Progress report in a winding up by the court
07 Sep 2019 WU07 Progress report in a winding up by the court
12 Sep 2018 WU07 Progress report in a winding up by the court
03 Oct 2017 WU07 Progress report in a winding up by the court
09 Sep 2016 LIQ MISC INSOLVENCY:Progress report ends 16/08/2016
26 Aug 2015 AD01 Registered office address changed from 47 High Street Barnet Hertfordshire EN5 5UW to 284 Clifton Drive South Lytham St. Annes Lancashire FY8 1LH on 26 August 2015
25 Aug 2015 4.31 Appointment of a liquidator
25 Mar 2015 COCOMP Order of court to wind up
09 Mar 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 11
24 Feb 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 11
28 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
08 Apr 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 20 January 2013
26 Mar 2013 AP01 Appointment of Mrs Pamela Fagan as a director
25 Jan 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 08/04/2013
17 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
04 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 1
29 Feb 2012 AA01 Current accounting period extended from 31 January 2012 to 30 April 2012
01 Feb 2012 AR01 Annual return made up to 20 January 2012 with full list of shareholders
01 Sep 2011 AP01 Appointment of Mr Raymond Fagan as a director
01 Sep 2011 TM01 Termination of appointment of Nicola Fagan as a director
28 Mar 2011 AA Total exemption small company accounts made up to 31 January 2011
28 Jan 2011 AR01 Annual return made up to 20 January 2011 with full list of shareholders
25 Jan 2011 CH01 Director's details changed for Ms Nicola Ann Fagan on 20 January 2011