Advanced company searchLink opens in new window

LT&JS PROPERTIES UK LIMITED

Company number 10448140

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)
27 Dec 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2022 AA Micro company accounts made up to 30 April 2022
13 Jul 2022 AA01 Previous accounting period extended from 31 October 2021 to 30 April 2022
25 Nov 2021 MR04 Satisfaction of charge 104481400001 in full
25 Nov 2021 MR04 Satisfaction of charge 104481400002 in full
26 Jul 2021 AA Micro company accounts made up to 31 October 2020
15 Jun 2021 CS01 Confirmation statement made on 9 May 2021 with no updates
10 Jul 2020 AA Micro company accounts made up to 31 October 2019
22 Jun 2020 AP01 Appointment of Mr John William Smart as a director on 22 June 2020
12 Jun 2020 PSC01 Notification of John William Smart as a person with significant control on 3 November 2017
12 Jun 2020 PSC07 Cessation of Nominee Solutions Limited as a person with significant control on 3 November 2017
12 Jun 2020 PSC01 Notification of Leslie Thompson as a person with significant control on 3 November 2017
11 May 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
30 Oct 2019 AD01 Registered office address changed from 9 Sunnirise South Shields NE34 8DN England to 8 Didcot Way Boldon Business Park Boldon Colliery NE35 9PD on 30 October 2019
16 Jul 2019 AA Micro company accounts made up to 31 October 2018
17 May 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
18 Jul 2018 AA Micro company accounts made up to 31 October 2017
18 May 2018 TM01 Termination of appointment of John William Smart as a director on 18 May 2018
16 May 2018 MR01 Registration of charge 104481400001, created on 15 May 2018
16 May 2018 MR01 Registration of charge 104481400002, created on 15 May 2018
09 May 2018 CS01 Confirmation statement made on 9 May 2018 with updates
09 May 2018 AD01 Registered office address changed from Total Resources Uk Ltd Penshaw Way Portbello Industrial Estate Birtley Tyne & Wear DH3 2SA to 9 Sunnirise South Shields NE34 8DN on 9 May 2018
16 Feb 2018 SH01 Statement of capital following an allotment of shares on 19 December 2017
  • GBP 1.00