Advanced company searchLink opens in new window

LTF RECRUITMENT LIMITED

Company number 11079531

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)
25 Apr 2024 AA Total exemption full accounts made up to 31 August 2023
19 Oct 2023 AD01 Registered office address changed from Bramley House Bramley House Wilsthorpe Road Long Eaton Nottingham NG10 3SX United Kingdom to Bramley House Wilsthorpe Road Long Eaton Nottingham NG10 3SX on 19 October 2023
19 Oct 2023 AD01 Registered office address changed from Bramley House Bramley Road Long Eaton Nottingham NG10 3SX England to Bramley House Bramley House Wilsthorpe Road Long Eaton Nottingham NG10 3SX on 19 October 2023
19 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with updates
10 Oct 2023 AA01 Previous accounting period shortened from 30 November 2023 to 31 August 2023
05 Jun 2023 CH01 Director's details changed for Mr Richard Beaumont on 5 June 2023
05 Jun 2023 AD01 Registered office address changed from S10-12 Audley House Northbridge Road Berkhamsted Hertfordshire HP4 1EH United Kingdom to Bramley House Bramley Road Long Eaton Nottingham NG10 3SX on 5 June 2023
11 Apr 2023 AA Micro company accounts made up to 30 November 2022
05 Apr 2023 SH19 Statement of capital on 5 April 2023
  • GBP 95
05 Apr 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
05 Apr 2023 SH20 Statement by Directors
05 Apr 2023 CAP-SS Solvency Statement dated 22/03/23
05 Apr 2023 SH01 Statement of capital following an allotment of shares on 22 March 2023
  • GBP 105
04 Apr 2023 SH10 Particulars of variation of rights attached to shares
27 Mar 2023 SH08 Change of share class name or designation
13 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
22 Jul 2022 CH01 Director's details changed for Mr Richard Beaumont on 22 July 2022
22 Jul 2022 PSC04 Change of details for Mr Richard Beaumont as a person with significant control on 22 July 2022
22 Jul 2022 AD01 Registered office address changed from Second Floor, 2 the Waterhouse Waterhouse Street Hemel Hempstead Hertfordshire HP1 1ES United Kingdom to S10-12 Audley House Northbridge Road Berkhamsted Hertfordshire HP4 1EH on 22 July 2022
22 Jul 2022 TM02 Termination of appointment of Ssg Recruitment Partnerships Ltd as a secretary on 22 July 2022
02 Mar 2022 AA Micro company accounts made up to 30 November 2021
21 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with updates
21 Oct 2021 SH01 Statement of capital following an allotment of shares on 28 July 2021
  • GBP 100
09 Aug 2021 PSC04 Change of details for Mr Richard Beaumont as a person with significant control on 23 March 2021
09 Aug 2021 CH01 Director's details changed for Mr Richard Beaumont on 9 August 2021