Advanced company searchLink opens in new window

LT GLOBAL LIMITED

Company number 07431567

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)
18 Jan 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with no updates
16 Aug 2020 AA Accounts for a dormant company made up to 30 November 2019
15 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with no updates
30 Sep 2019 AA Accounts for a dormant company made up to 30 November 2018
09 Jan 2019 CS01 Confirmation statement made on 5 November 2018 with no updates
31 Jul 2018 AA Accounts for a dormant company made up to 30 November 2017
19 Nov 2017 CS01 Confirmation statement made on 5 November 2017 with no updates
30 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
23 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates
31 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
18 Nov 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
21 Sep 2015 AA Accounts for a dormant company made up to 30 November 2014
18 Sep 2015 AA Accounts for a dormant company made up to 30 November 2013
26 May 2015 CH01 Director's details changed for Quinton Spencer Wood on 26 March 2015
19 Mar 2015 AD01 Registered office address changed from Acre House 11/15 William Road London NW1 3ER to Suite 39 2 Mount Sion Tunbridge Wells Kent TN1 1UE on 19 March 2015
31 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2015 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
02 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2014 CH01 Director's details changed for Quinton Spencer Wood on 20 March 2014
20 Feb 2014 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
20 Feb 2014 AD01 Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 20 February 2014
12 Feb 2014 CH01 Director's details changed for Quinton Spencer Wood on 1 November 2013
20 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012