LTS CONSTRUCTION SERVICES LIMITED
Status | DISSOLVED |
Company No. | 07011212 |
Category | Private Limited Company |
Incorporated | 07 Sep 2009 |
Age | 14 years, 7 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 04 Jan 2022 |
Years | 2 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
Dissolution application strike off company
Date: 05 Oct 2021
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 14 Oct 2009
Action Date: 07 Sep 2009
Category: Capital
Type: SH01
Date: 2009-09-07
Capital : 2 GBP
Documents
Legacy
Date: 09 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director jonathon round
Documents
Legacy
Date: 09 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed emma louise schofield
Documents
Some Companies
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 |
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 |
30 CAPTAINS ROAD,NEWRY,BT35 9RS
Number: | NI055933 |
Status: | ACTIVE |
Category: | Private Limited Company |