Advanced company searchLink opens in new window

LTE PLUMBING & HEATING LTD

Company number 12603913

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)
25 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
09 Nov 2023 CS01 Confirmation statement made on 30 October 2023 with updates
03 Nov 2023 PSC04 Change of details for Mrs Lorna Ashleigh Marsh as a person with significant control on 28 October 2023
03 Nov 2023 PSC04 Change of details for Matthew Paul Merriman as a person with significant control on 28 October 2023
03 Nov 2023 CH01 Director's details changed for Matthew Paul Merriman on 28 October 2023
03 Nov 2023 PSC04 Change of details for Mrs Lorna Ashleigh Marsh as a person with significant control on 28 October 2023
03 Nov 2023 CH01 Director's details changed for Mrs Lorna Ashleigh Marsh on 28 October 2023
22 Dec 2022 AA Total exemption full accounts made up to 30 April 2022
01 Nov 2022 CS01 Confirmation statement made on 30 October 2022 with updates
16 May 2022 AD01 Registered office address changed from 23 Turnesc Grove Rotherham South Yorkshire S63 0TY United Kingdom to Unit 12I, Lidget Lane Industrial Estate Albion Drive Thurnscoe Rotherham South Yorkshire S63 0BA on 16 May 2022
02 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with updates
05 Aug 2021 AA Total exemption full accounts made up to 30 April 2021
07 Jul 2021 AA01 Previous accounting period shortened from 31 May 2021 to 30 April 2021
30 Oct 2020 CS01 Confirmation statement made on 30 October 2020 with updates
30 Oct 2020 AP01 Appointment of Mrs Lorna Ashleigh Marsh as a director on 15 May 2020
30 Oct 2020 PSC01 Notification of Lorna Ashleigh Marsh as a person with significant control on 28 October 2020
30 Oct 2020 PSC04 Change of details for Matthew Paul Merriman as a person with significant control on 28 October 2020
30 Oct 2020 SH01 Statement of capital following an allotment of shares on 28 October 2020
  • GBP 100
15 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted