- Company Overview for LTS PROPERTIES (FC017005)
- Filing history for LTS PROPERTIES (FC017005)
- People for LTS PROPERTIES (FC017005)
- Charges for LTS PROPERTIES (FC017005)
- UK establishments for LTS PROPERTIES (FC017005)
- More for LTS PROPERTIES (FC017005)
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 |