Advanced company searchLink opens in new window

LTSI HOLDINGS LIMITED

Company number 07349992

Filter by category

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)
29 Feb 2024 AD01 Registered office address changed from 25 Meer Street Stratford-upon-Avon Warwickshire CV37 6QB England to 25 Meer Street Stratford upon Avon Warwickshire CV37 6QB on 29 February 2024
19 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
19 Sep 2023 TM01 Termination of appointment of Hugh Oliver Louis Symons as a director on 24 August 2023
01 Sep 2023 CERTNM Company name changed huntsman living LIMITED\certificate issued on 01/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-24
21 Aug 2023 CS01 Confirmation statement made on 18 August 2023 with no updates
14 Aug 2023 PSC07 Cessation of Idea Catalyst Group Limited as a person with significant control on 8 June 2020
01 Sep 2022 CS01 Confirmation statement made on 18 August 2022 with no updates
23 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
13 Oct 2021 CS01 Confirmation statement made on 18 August 2021 with updates
12 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
01 Oct 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-27
13 Aug 2021 AD01 Registered office address changed from 15 Warwick Road Stratford-upon-Avon Warwickshire CV37 6YW to 25 Meer Street Stratford-upon-Avon Warwickshire CV37 6QB on 13 August 2021
13 Aug 2021 AP01 Appointment of Mr Hugh Oliver Louis Symons as a director on 1 August 2021
26 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
06 Oct 2020 CS01 Confirmation statement made on 18 August 2020 with updates
21 Jul 2020 CH01 Director's details changed for Mr Rupert Jonathan Symons on 11 June 2020
23 Jun 2020 PSC07 Cessation of A Person with Significant Control as a person with significant control on 8 June 2020
22 Jun 2020 PSC02 Notification of Idea Catalyst Partners Llp as a person with significant control on 8 June 2020
22 Jun 2020 TM01 Termination of appointment of Shaun O'brien as a director on 5 June 2020
22 Jun 2020 AP01 Appointment of Mr Rupert Jonathan Symons as a director on 5 June 2020
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
25 Sep 2019 CS01 Confirmation statement made on 18 August 2019 with no updates
05 Nov 2018 CS01 Confirmation statement made on 18 August 2018 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
04 Apr 2018 MR01 Registration of charge 073499920001, created on 28 March 2018