Advanced company searchLink opens in new window

LTS AUTOMOTIVE LTD

Company number 07984080

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)
19 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
19 May 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Nov 2019 LIQ10 Removal of liquidator by court order
15 Nov 2019 600 Appointment of a voluntary liquidator
10 May 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
29 Mar 2019 LIQ02 Statement of affairs
29 Mar 2019 600 Appointment of a voluntary liquidator
29 Mar 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-13
07 Mar 2019 AD01 Registered office address changed from Charter House 103-105 Leigh Road Leigh-on-Sea Essex SS9 1JL to C/O Hudson Weir, Third Floor 112 Clerkenwell Road London EC1M 5SA on 7 March 2019
19 Dec 2018 TM01 Termination of appointment of Dennis Jarlath Wallis as a director on 19 December 2018
11 Dec 2018 AA01 Previous accounting period extended from 31 March 2018 to 30 September 2018
15 Nov 2018 AP01 Appointment of Mr Dennis Jarlath Wallis as a director on 15 November 2018
14 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
04 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-04
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
26 Jul 2017 TM01 Termination of appointment of Alisha Batten as a director on 26 July 2017
09 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Dec 2016 AAMD Amended total exemption small company accounts made up to 31 March 2015
22 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 50
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Sep 2015 MR01 Registration of charge 079840800001, created on 15 September 2015
31 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
23 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 50
23 Mar 2015 CH01 Director's details changed for Ms Alisha Batten on 23 January 2015