L.T.H. LIMITED
Status | DISSOLVED |
Company No. | 05081466 |
Category | Private Limited Company |
Incorporated | 23 Mar 2004 |
Age | 20 years, 2 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 12 Aug 2023 |
Years | 9 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
Liquidation compulsory defer dissolution
Date: 21 May 2020
Category: Insolvency
Sub Category: Compulsory
Type: L64.04
Documents
Liquidation compulsory defer dissolution
Date: 20 Jul 2018
Category: Insolvency
Sub Category: Compulsory
Type: L64.04
Documents
Liquidation compulsory defer dissolution
Date: 09 Aug 2016
Category: Insolvency
Sub Category: Compulsory
Type: L64.04
Documents
Liquidation compulsory defer dissolution
Date: 22 May 2014
Category: Insolvency
Sub Category: Compulsory
Type: L64.04
Documents
Liquidation compulsory appointment liquidator
Date: 05 Mar 2010
Category: Insolvency
Sub Category: Compulsory
Type: 4.31
Documents
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
Liquidation compulsory defer dissolution
Date: 05 Sep 2008
Category: Insolvency
Sub Category: Compulsory
Type: L64.04
Documents
Liquidation compulsory completion
Date: 05 Sep 2008
Category: Insolvency
Sub Category: Compulsory
Type: L64.07
Documents
Liquidation compulsory winding up order
Date: 15 Dec 2006
Category: Insolvency
Type: COCOMP
Documents
Legacy
Date: 17 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Apr 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 18 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/06; full list of members
Documents
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
Legacy
Date: 22 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Legacy
Date: 19 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/05; full list of members
Documents
Legacy
Date: 19 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 06 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Aug 2004
Category: Capital
Type: 88(2)R
Description: Ad 06/07/04--------- £ si 100@1=100 £ ic 1/101
Documents
Legacy
Date: 29 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 29 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Some Companies
RECTORY LODGE 28 CROWN ROAD,OXFORD,OX33 1UL
Number: | 11784344 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 SOLOPARK HOUSE,PAMPISFORD,CB22 3HB
Number: | 08292859 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
LAUNDRY LOKE IND EST,NORTH WALSHAM,NR28 0BD
Number: | 07948568 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 9,DULVERTON,TA22 9BF
Number: | 09501277 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 CHORLEY OLD ROAD,BOLTON,BL1 3AJ
Number: | 10753516 |
Status: | ACTIVE |
Category: | Private Limited Company |