L.T.H. LIMITED

C/O Grant Thornton Uk Llp 30 C/O Grant Thornton Uk Llp 30, London, EC2P 2YU
StatusDISSOLVED
Company No.05081466
CategoryPrivate Limited Company
Incorporated23 Mar 2004
Age20 years, 2 months, 6 days
JurisdictionEngland Wales
Dissolution12 Aug 2023
Years9 months, 17 days

SUMMARY

L.T.H. LIMITED is an dissolved private limited company with number 05081466. It was incorporated 20 years, 2 months, 6 days ago, on 23 March 2004 and it was dissolved 9 months, 17 days ago, on 12 August 2023. The company address is C/O Grant Thornton Uk Llp 30 C/O Grant Thornton Uk Llp 30, London, EC2P 2YU.



Company Fillings

Gazette dissolved liquidation

Date: 12 Aug 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory defer dissolution

Date: 21 May 2020

Category: Insolvency

Sub Category: Compulsory

Type: L64.04

Documents

View document PDF

Liquidation compulsory defer dissolution

Date: 20 Jul 2018

Category: Insolvency

Sub Category: Compulsory

Type: L64.04

Documents

View document PDF

Liquidation compulsory defer dissolution

Date: 09 Aug 2016

Category: Insolvency

Sub Category: Compulsory

Type: L64.04

Documents

View document PDF

Liquidation compulsory defer dissolution

Date: 22 May 2014

Category: Insolvency

Sub Category: Compulsory

Type: L64.04

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 05 Mar 2010

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Mar 2010

Action Date: 05 Mar 2010

Category: Address

Type: AD01

Old address: Unit 3 White Rose Mills Holmfield Halifax West Yorkshire HX3 6SN

Change date: 2010-03-05

Documents

View document PDF

Liquidation compulsory defer dissolution

Date: 05 Sep 2008

Category: Insolvency

Sub Category: Compulsory

Type: L64.04

Documents

View document PDF

Liquidation compulsory completion

Date: 05 Sep 2008

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 15 Dec 2006

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Apr 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 18 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/03/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 27/03/06 from: 1ST floor 51 crown street halifax west yorkshire HX1 1JB

Documents

View document PDF

Legacy

Date: 22 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/03/05; full list of members

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Gazette notice compulsary

Date: 06 Sep 2005

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 06 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 06/09/05 from: tina's 28 high street newcastle under lyme staffordshire ST5 1QT

Documents

View document PDF

Legacy

Date: 06 Sep 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Aug 2004

Category: Capital

Type: 88(2)R

Description: Ad 06/07/04--------- £ si 100@1=100 £ ic 1/101

Documents

View document PDF

Legacy

Date: 29 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 29 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jul 2004

Category: Address

Type: 287

Description: Registered office changed on 13/07/04 from: room 5 7 leonard street london EC2A 4AQ

Documents

View document PDF

Incorporation company

Date: 23 Mar 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTO KAIZEN LTD

RECTORY LODGE 28 CROWN ROAD,OXFORD,OX33 1UL

Number:11784344
Status:ACTIVE
Category:Private Limited Company

DOMUS HOMES LIMITED

8 SOLOPARK HOUSE,PAMPISFORD,CB22 3HB

Number:08292859
Status:ACTIVE
Category:Private Limited Company

ESSEX CHAPTER GREAT BRITAIN

134A LONDON ROAD,BENFLEET,SS7 5SQ

Number:07520351
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

NEWNHAM INSTALLATIONS LIMITED

LAUNDRY LOKE IND EST,NORTH WALSHAM,NR28 0BD

Number:07948568
Status:ACTIVE
Category:Private Limited Company

STICKERZILLA LTD

UNIT 9,DULVERTON,TA22 9BF

Number:09501277
Status:ACTIVE
Category:Private Limited Company

TAO DIGITAL MARKETING LTD

67 CHORLEY OLD ROAD,BOLTON,BL1 3AJ

Number:10753516
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source