Advanced company searchLink opens in new window

LTS PROPERTIES

Company number FC017005

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 Jul 2011 OSTN01 Transitional return by a UK establishment of an overseas company
27 Jul 2011 OSTN01-CHNG Transitional return for BR013282 - Changes made to the UK establishment, Address Change 52 Howard Street, North Shields, Tyne and Wear, NE30 1AP
27 Jul 2011 OSTN01-CHNG Transitional return for BR013282 - Changes made to the UK establishment, Name Change Stockdale and Reid Limited
27 Jul 2011 OSTN01-CHNG Transitional return for BR013282 - Changes made to the UK establishment, Business Change Null
27 Jul 2011 OSTN01-CHNG Transitional return for FC017005 - Changes made to the UK establishment, Change of Address Mark Williams, London Residential Management, 9a Maklin Street, London, WC2B 5NE, Virgin Islands
27 Jul 2011 OSTN01-PAR Transitional return for BR013282 - person authorised to represent, Cm Skye Limited Commerce House 1 Bowring Road Ramsey Isle of Manim8 2Lq
27 Jul 2011 OSTN01-PAR Transitional return for BR013282 - person authorised to accept service, Stockdale and Reid Limited 52 Howard Street North Shields United Kingdomne30 1Ap
20 Jul 2011 OSTM02 Termination of appointment of Bond Secretaries Limited as secretary
20 Jul 2011 OSTM01 Termination of appointment of Simon Young as a director
20 Jul 2011 OSTM01 Termination of appointment of Daniel Young as a director
20 Jul 2011 OSTM01 Termination of appointment of Richard Falle as a director
20 Jul 2011 OSAP04 Appointment of Stone Limited as a secretary
20 Jul 2011 OSAP02 Appointment of Stone Limited as a director
20 Jul 2011 OSAP02 Appointment of Park Limited as a director
18 Jul 2011 OSCH06 Secretary's details changed for Secretariat Europa Limited on 1 July 2011
13 Jan 2011 OSCH06 Secretary's details changed for Secretariat Europa Limited on 21 December 2010
13 Jan 2011 OSCH03 Director's details changed for Daniel Young on 21 December 2010
13 Jan 2011 OSCH01 Details changed for a UK establishment - BR013282 Address Change Mark williams, london residential management, 9A maklin street, london, WC2B 5NE, virgin islands,21 December 2010
13 Jan 2011 OSCH01 Details changed for a UK establishment - BR013282 Name Change Lts properties,21 December 2010
27 Jun 2006 692(1)(b) Director resigned;new director appointed
07 Mar 2006 FPA First pa details changed mrs eileen teresa malkin 3 the spinney little aston, sutton coldfield west midlands, B74 3BL
07 Mar 2006 692(1)(c) Pa:res/app
07 Mar 2006 692(1)(b) New director appointed
07 Mar 2006 692(1)(b) New director appointed
13 Feb 2006 692(1)(b) Secretary resigned