Advanced company searchLink opens in new window

LTS PARTNERS LIMITED

Company number 07166296

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)
24 Feb 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
10 Dec 2013 AA Total exemption full accounts made up to 5 April 2013
25 Feb 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
13 Dec 2012 AA Total exemption full accounts made up to 5 April 2012
23 Feb 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
23 Feb 2012 CH01 Director's details changed for Mr Richard Clive Desmond on 23 February 2012
29 Nov 2011 AA Total exemption full accounts made up to 5 April 2011
24 Feb 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
24 Feb 2011 CH01 Director's details changed for Mr Robert Sanderson on 24 February 2011
16 Jul 2010 AA01 Current accounting period extended from 28 February 2011 to 5 April 2011
12 Apr 2010 AD01 Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 12 April 2010
12 Apr 2010 TM01 Termination of appointment of Barbara Kahan as a director
09 Apr 2010 AP03 Appointment of Robert Sanderson as a secretary
09 Apr 2010 AP01 Appointment of Mr Robert Sanderson as a director
09 Apr 2010 AP01 Appointment of Richard Clive Desmond as a director
15 Mar 2010 CERTNM Company name changed vestcroft LIMITED\certificate issued on 15/03/10
  • RES15 ‐ Change company name resolution on 2010-03-15
15 Mar 2010 CONNOT Change of name notice
23 Feb 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)