Advanced company searchLink opens in new window

LTM (CITY OF LONDON) LIMITED

Company number 02438805

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)
28 Jun 2017 AA Full accounts made up to 31 December 2016
24 Mar 2017 RP04AP01 Second filing for the appointment of Gordon John Tuck as a director
08 Mar 2017 TM01 Termination of appointment of Martin Kenneth Riley as a director on 8 March 2017
08 Mar 2017 AP01 Appointment of Mr Gordon John Tuck as a director on 8 March 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 24/03/2017.
28 Oct 2016 CS01 Confirmation statement made on 15 October 2016 with updates
28 Sep 2016 AA Full accounts made up to 31 December 2015
11 Feb 2016 AA03 Resignation of an auditor
11 Nov 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
13 Oct 2015 AA Full accounts made up to 31 December 2014
23 Sep 2015 CH02 Director's details changed for Lafarge Tarmac Directors (Uk) Limited on 3 August 2015
27 Aug 2015 CH04 Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on 27 August 2015
22 Oct 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
22 Oct 2014 CH04 Secretary's details changed for Lafarge Secretaries (Uk) Limited on 16 April 2013
07 Oct 2014 AA Full accounts made up to 31 December 2013
21 Nov 2013 TM01 Termination of appointment of Deborah Grimason as a director
01 Nov 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
07 Oct 2013 AA Full accounts made up to 31 December 2012
03 Sep 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Sep 2013 CC04 Statement of company's objects
02 Sep 2013 AD01 Registered office address changed from Millfields Road Ettingshall Wolverhampton WV4 6JP United Kingdom on 2 September 2013
02 Sep 2013 CERTNM Company name changed tmd (city of london) LIMITED\certificate issued on 02/09/13
  • RES15 ‐ Change company name resolution on 2013-08-30
  • NM01 ‐ Change of name by resolution
18 Apr 2013 TM01 Termination of appointment of Guy Young as a director
17 Apr 2013 TM01 Termination of appointment of Kevin Seaman as a director
17 Apr 2013 TM01 Termination of appointment of Terence Last as a director
17 Apr 2013 TM01 Termination of appointment of Andrew Bolter as a director