Advanced company searchLink opens in new window

LTM (CITY OF WESTMINSTER) LIMITED

Company number 02488552

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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 westminster) LIMITED\certificate issued on 02/09/13
  • RES15 ‐ Change company name resolution on 2013-08-30
  • NM01 ‐ Change of name by resolution
22 Apr 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
18 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
17 Apr 2013 TM01 Termination of appointment of Mark Joel as a director
17 Apr 2013 TM01 Termination of appointment of Guy Young as a director
17 Apr 2013 AP04 Appointment of Lafarge Secretaries (Uk) Limited as a secretary
17 Apr 2013 AP01 Appointment of Ms Deborah Grimason as a director
17 Apr 2013 AP02 Appointment of Lafarge Tarmac Directors (Uk) Limited as a director
17 Apr 2013 TM02 Termination of appointment of John Bradshaw as a secretary
17 Apr 2013 AP01 Appointment of Martin Riley as a director
17 Apr 2013 AP01 Appointment of Mr Paul Francis William Cottrell as a director
07 Jan 2013 TM02 Termination of appointment of James Stirk as a secretary
06 Jan 2013 AP03 Appointment of John Richard Bradshaw as a secretary
04 Oct 2012 AA Full accounts made up to 31 December 2011
27 Sep 2012 AP01 Appointment of Mr Andrew Christopher Bolter as a director
18 Apr 2012 AR01 Annual return made up to 3 April 2012 with full list of shareholders
05 Oct 2011 AA Full accounts made up to 31 December 2010
22 Sep 2011 TM01 Termination of appointment of Richard Simpson as a director
06 Apr 2011 AR01 Annual return made up to 3 April 2011 with full list of shareholders
06 Apr 2011 CH01 Director's details changed for Mr Terence Robert Last on 3 April 2011
25 Feb 2011 AP01 Appointment of Guy Franklin Young as a director