- Company Overview for LTM (CITY OF WESTMINSTER) LIMITED (02488552)
- Filing history for LTM (CITY OF WESTMINSTER) LIMITED (02488552)
- People for LTM (CITY OF WESTMINSTER) LIMITED (02488552)
- Charges for LTM (CITY OF WESTMINSTER) LIMITED (02488552)
- More for LTM (CITY OF WESTMINSTER) LIMITED (02488552)
| 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) |
|---|---|---|---|
| 12 Feb 2026 | AP01 | Appointment of Sam James as a director on 1 February 2026 | |
| 11 Feb 2026 | TM01 | Termination of appointment of Ashley Ernest Coster-Hollis as a director on 1 February 2026 | |
| 06 Feb 2026 | CS01 | Confirmation statement made on 24 January 2026 with no updates | |
| 13 Oct 2025 | AP01 | Appointment of David Antony Smith as a director on 1 October 2025 | |
| 30 Sep 2025 | AA | Full accounts made up to 31 December 2024 | |
| 21 Jul 2025 | TM01 | Termination of appointment of Gordon John Tuck as a director on 30 June 2025 | |
| 29 Jan 2025 | CS01 | Confirmation statement made on 24 January 2025 with no updates | |
| 10 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
| 24 Jan 2024 | CS01 | Confirmation statement made on 24 January 2024 with no updates | |
| 12 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
| 03 Jul 2023 | AP01 | Appointment of Ashley Ernest Coster-Hollis as a director on 30 June 2023 | |
| 30 Jun 2023 | TM01 | Termination of appointment of Ben Coggan as a director on 30 June 2023 | |
| 31 Jan 2023 | CS01 | Confirmation statement made on 24 January 2023 with no updates | |
| 10 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
| 08 Sep 2022 | AD03 | Register(s) moved to registered inspection location 1 Chamberlain Square Cs Birmingham B3 3AX | |
| 08 Sep 2022 | PSC05 | Change of details for Tarmac Marine Limited as a person with significant control on 15 August 2022 | |
| 24 Aug 2022 | AD02 | Register inspection address has been changed to 1 Chamberlain Square Cs Birmingham B3 3AX | |
| 18 Aug 2022 | CH04 | Secretary's details changed for Tarmac Secretaries (Uk) Limited on 15 August 2022 | |
| 18 Aug 2022 | CH02 | Director's details changed for Tarmac Directors (Uk) Limited on 15 August 2022 | |
| 15 Aug 2022 | AD01 | Registered office address changed from Portland House Bickenhill Lane Solihull Birmingham B37 7BQ to Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES on 15 August 2022 | |
| 24 Jan 2022 | CS01 | Confirmation statement made on 24 January 2022 with no updates | |
| 26 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
| 26 Jan 2021 | CS01 | Confirmation statement made on 24 January 2021 with no updates | |
| 06 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
| 24 Jan 2020 | CS01 | Confirmation statement made on 24 January 2020 with no updates |