Advanced company searchLink opens in new window

LTR ENTERPRISES LTD

Company number 07528584

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)
30 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Nov 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Oct 2016 AD01 Registered office address changed from 500 Avebury Boulevard Milton Keynes MK9 2BE England to C/O Ccw Recovery Solutions 4 Mount Ephraim Road Tunbridge Wells TN1 1EE on 5 October 2016
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2016 TM01 Termination of appointment of John Christopher Richards as a director on 9 August 2016
26 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 10.000228
24 Sep 2015 AD01 Registered office address changed from 6 the Stocks Cosgrove Milton Keynes Buckinghamshire MK19 7JD to 500 Avebury Boulevard Milton Keynes MK9 2BE on 24 September 2015
11 Aug 2015 AA01 Current accounting period extended from 30 April 2015 to 31 October 2015
16 Jun 2015 MR01 Registration of charge 075285840001, created on 15 June 2015
30 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 10
26 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
28 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 10
03 Mar 2014 AD01 Registered office address changed from Mersey Priory Close East Farleigh Maidstone Kent ME15 0EY England on 3 March 2014
30 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
19 Jul 2013 AA01 Previous accounting period extended from 31 October 2012 to 30 April 2013
28 Jun 2013 TM01 Termination of appointment of Richard Cook as a director
25 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
25 Apr 2013 SH01 Statement of capital following an allotment of shares on 31 March 2013
  • GBP 10
25 Apr 2013 AP01 Appointment of Mr Richard Charles Cook as a director
11 May 2012 AA Accounts for a dormant company made up to 31 October 2011
09 May 2012 AA01 Previous accounting period shortened from 29 February 2012 to 31 October 2011
05 Mar 2012 AR01 Annual return made up to 5 March 2012 with full list of shareholders
05 Mar 2012 SH01 Statement of capital following an allotment of shares on 1 December 2011
  • GBP 2
09 Nov 2011 TM01 Termination of appointment of Sandra Metalle as a director
03 Nov 2011 AP01 Appointment of John Christopher Richards as a director