- Company Overview for LTR ENTERPRISES LTD (07528584)
- Filing history for LTR ENTERPRISES LTD (07528584)
- People for LTR ENTERPRISES LTD (07528584)
- Charges for LTR ENTERPRISES LTD (07528584)
- More for LTR ENTERPRISES LTD (07528584)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |