Advanced company searchLink opens in new window

LTS ADVISORY LIMITED

Company number 08471235

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)
16 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with no updates
03 Apr 2018 CH01 Director's details changed for Mr Jonathan Muir on 31 March 2014
27 Jun 2017 AA Full accounts made up to 31 December 2016
18 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 09/05/2019
08 Oct 2016 AA Full accounts made up to 31 December 2015
04 May 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 10,000
01 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
29 Apr 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 10,000
22 Sep 2014 AA Group of companies' accounts made up to 31 December 2013
12 May 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 10,000
21 Nov 2013 TM01 Termination of appointment of Richard James as a director
21 Nov 2013 TM01 Termination of appointment of Pavel Nazariyan as a director
21 Nov 2013 AP01 Appointment of Mr Jonathan Muir as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 05/06/2020
21 Nov 2013 AP01 Appointment of Mr Simon Anthony Roache as a director
29 Jul 2013 TM01 Termination of appointment of Nicholas Vanezis as a director
28 Jun 2013 AD01 Registered office address changed from 1St Floor 32 Wigmore Street London W1U 2RP England on 28 June 2013
28 Jun 2013 AP04 Appointment of Throgmorton Secretaries Llp as a secretary
28 Jun 2013 TM02 Termination of appointment of United Secretaries Limited as a secretary
13 Jun 2013 CERTNM Company name changed ats advisory LTD\certificate issued on 13/06/13
  • RES15 ‐ Change company name resolution on 2013-06-10
  • NM01 ‐ Change of name by resolution
10 May 2013 AP01 Appointment of Mr Richard David James as a director
10 Apr 2013 CH04 Secretary's details changed for United Secretaries Limited on 3 April 2013
08 Apr 2013 CH01 Director's details changed for Mr Pavel Nazariyn on 3 April 2013
08 Apr 2013 AA01 Current accounting period shortened from 30 April 2014 to 31 December 2013
03 Apr 2013 NEWINC Incorporation