Advanced company searchLink opens in new window

LTR FREEHOLD LIMITED

Company number 07145770

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)
15 Feb 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
11 Jan 2016 TM01 Termination of appointment of Michelle Jones as a director on 7 January 2016
18 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
07 Sep 2015 AP01 Appointment of Mrs Michelle Jones as a director on 15 July 2015
07 Sep 2015 TM01 Termination of appointment of Peter Edward Gould as a director on 15 July 2015
07 Sep 2015 TM01 Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015
27 May 2015 CH01 Director's details changed for Mr Nicholas Charles Gould on 22 February 2012
12 Feb 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
12 Feb 2015 TM02 Termination of appointment of Piers De Vigne as a secretary on 15 December 2014
22 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
11 Feb 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
02 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
17 Dec 2013 AD01 Registered office address changed from 16 18 Warrior Square Southend on Sea Essex SS1 2WS United Kingdom on 17 December 2013
03 May 2013 AP01 Appointment of Mr Paul Mcfadyen as a director
19 Apr 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
03 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
28 Mar 2012 AP01 Appointment of Peter Edward Gould as a director
28 Mar 2012 TM01 Termination of appointment of Stephen Whybrow as a director
28 Mar 2012 AP01 Appointment of Mr Nicholas Charles Gould as a director
06 Feb 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders
03 Feb 2012 TM02 Termination of appointment of Grant Cooper as a secretary
03 Feb 2012 TM01 Termination of appointment of Grant Cooper as a director
03 Feb 2012 AP03 Appointment of Piers De Vigne as a secretary
27 Oct 2011 AA Accounts for a dormant company made up to 31 March 2011
09 Feb 2011 AR01 Annual return made up to 4 February 2011 with full list of shareholders