LTS CONSTRUCTION SERVICES LIMITED

Studio 210 134-146 Curtain Road, London, EC2A 3AR, England
StatusDISSOLVED
Company No.07011212
CategoryPrivate Limited Company
Incorporated07 Sep 2009
Age14 years, 7 months, 22 days
JurisdictionEngland Wales
Dissolution04 Jan 2022
Years2 years, 3 months, 25 days

SUMMARY

LTS CONSTRUCTION SERVICES LIMITED is an dissolved private limited company with number 07011212. It was incorporated 14 years, 7 months, 22 days ago, on 07 September 2009 and it was dissolved 2 years, 3 months, 25 days ago, on 04 January 2022. The company address is Studio 210 134-146 Curtain Road, London, EC2A 3AR, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 Jan 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Oct 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2021

Action Date: 03 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-03

Old address: 1 Chessingham Court George Cayley Drive York YO30 4WQ England

New address: Studio 210 134-146 Curtain Road London EC2A 3AR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2021

Action Date: 03 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-03

Old address: 26 Duchess Mews Boroughbridge Road York North Yorkshire YO26 5TA

New address: 1 Chessingham Court George Cayley Drive York YO30 4WQ

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2021

Action Date: 07 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2020

Action Date: 07 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2019

Action Date: 07 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2018

Action Date: 07 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2017

Action Date: 07 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2016

Action Date: 07 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2015

Action Date: 07 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2014

Action Date: 07 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2014

Action Date: 02 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Emma Louise Schofield

Change date: 2013-12-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2013

Action Date: 07 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2012

Action Date: 07 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2011

Action Date: 07 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2010

Action Date: 07 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-07

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2010

Action Date: 07 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Emma Louise Schofield

Change date: 2010-09-07

Documents

View document PDF

Capital allotment shares

Date: 14 Oct 2009

Action Date: 07 Sep 2009

Category: Capital

Type: SH01

Date: 2009-09-07

Capital : 2 GBP

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director jonathon round

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed emma louise schofield

Documents

View document PDF

Incorporation company

Date: 07 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HOUSING 360 LIMITED

35 WESTGATE,HUDDERSFIELD,HD1 1PA

Number:11361738
Status:ACTIVE
Category:Private Limited Company

K&S AGILITY FACILITATORS LIMITED

PLAZA 9 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:11742310
Status:ACTIVE
Category:Private Limited Company

P GROTH HOLDING LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:09940823
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PARAMETRIC HOLDINGS (IRELAND) LIMITED

BRANCH REGISTRATION,REFER TO PARENT REGISTRY,

Number:FC033189
Status:ACTIVE
Category:Other company type

PRAETURA ASSET FINANCE (BB) LTD

EWOOD HOUSE WALKER PARK,BLACKBURN,BB1 2QE

Number:10331703
Status:ACTIVE
Category:Private Limited Company

TMK CONTRACTS LIMITED

30 CAPTAINS ROAD,NEWRY,BT35 9RS

Number:NI055933
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