- Company Overview for LT DISTRIBUTION (NTH) LIMITED (04761618)
- Filing history for LT DISTRIBUTION (NTH) LIMITED (04761618)
- People for LT DISTRIBUTION (NTH) LIMITED (04761618)
- More for LT DISTRIBUTION (NTH) LIMITED (04761618)
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) |
---|---|---|---|
07 Jul 2017 | PSC01 | Notification of Mehrdad Ramezani Namin as a person with significant control on 12 May 2017 | |
05 Jul 2017 | TM02 | Termination of appointment of Khadijeh Ahmadi Asour as a secretary on 5 July 2017 | |
05 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
26 Jun 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
14 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 May 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
24 May 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-24
|
|
15 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 May 2014 | AR01 |
Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-25
|
|
14 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Jun 2013 | AR01 | Annual return made up to 12 May 2013 with full list of shareholders | |
23 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Jun 2012 | AR01 | Annual return made up to 12 May 2012 with full list of shareholders | |
15 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Jul 2011 | AR01 | Annual return made up to 12 May 2011 with full list of shareholders | |
21 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
25 Jun 2010 | AR01 | Annual return made up to 12 May 2010 with full list of shareholders | |
25 Jun 2010 | CH01 | Director's details changed for Khadijeh Ahmadi Asour on 1 January 2010 | |
11 May 2010 | AD01 | Registered office address changed from 205 Crescent Road New Barnet Hertfordshire EN4 8SB on 11 May 2010 | |
30 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
04 Aug 2009 | 287 | Registered office changed on 04/08/2009 from flat 9 28 fitzjohns avenue london NW3 5NB | |
28 May 2009 | 363a | Return made up to 12/05/09; full list of members | |
22 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
22 Jan 2009 | 288a | Director appointed khadijeh ahmadi asour |