Advanced company searchLink opens in new window

LTS EUROPE LIMITED

Company number 08754493

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)
23 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2020 TM01 Termination of appointment of Francesco Di Bello as a director on 20 February 2020
04 Mar 2020 PSC07 Cessation of Jochen Bloom as a person with significant control on 1 January 2020
10 Nov 2019 CS01 Confirmation statement made on 26 October 2019 with no updates
09 Nov 2019 AA Accounts for a dormant company made up to 31 October 2019
02 Nov 2018 CS01 Confirmation statement made on 26 October 2018 with no updates
02 Nov 2018 AA Accounts for a dormant company made up to 31 October 2018
23 Nov 2017 CS01 Confirmation statement made on 26 October 2017 with no updates
23 Nov 2017 AA Accounts for a dormant company made up to 31 October 2017
30 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
26 Oct 2016 CS01 Confirmation statement made on 26 October 2016 with updates
13 Sep 2016 AP01 Appointment of Mr Francesco Di Bello as a director on 1 September 2016
12 Sep 2016 TM01 Termination of appointment of Jochen Bloom as a director on 1 September 2016
20 Jul 2016 AD01 Registered office address changed from Suite 2945 6 Slington House Rankine Road Basingstoke RG24 8PH to 1908 Davenport House 261 Bolton Road Bury Lancashire BL8 2NZ on 20 July 2016
20 Feb 2016 AA Accounts for a dormant company made up to 31 October 2015
02 Dec 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,000
29 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
27 Aug 2015 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,000
14 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2015 AA Accounts for a dormant company made up to 31 October 2014
30 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-30
  • GBP 1,000