LTS ADVISORY LIMITED

Devonshire House Devonshire House, London, W1J 8AJ, England
StatusACTIVE
Company No.08471235
CategoryPrivate Limited Company
Incorporated03 Apr 2013
Age11 years, 2 months, 15 days
JurisdictionEngland Wales

SUMMARY

LTS ADVISORY LIMITED is an active private limited company with number 08471235. It was incorporated 11 years, 2 months, 15 days ago, on 03 April 2013. The company address is Devonshire House Devonshire House, London, W1J 8AJ, England.



Company Fillings

Confirmation statement with updates

Date: 02 May 2024

Action Date: 03 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-03

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Resolution

Date: 24 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 18 Jan 2024

Action Date: 16 Jan 2024

Category: Capital

Type: SH01

Capital : 10,002 GBP

Date: 2024-01-16

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2023

Action Date: 03 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-03

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2023

Action Date: 02 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Vitalij Farafonov

Appointment date: 2023-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Anthony Roache

Termination date: 2023-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2022

Action Date: 12 Aug 2022

Category: Address

Type: AD01

New address: Devonshire House 1 Mayfair Place London W1J 8AJ

Old address: 4th Floor Reading Bridge House George Street Reading RG1 8LS

Change date: 2022-08-12

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2022

Action Date: 03 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-03

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2021

Action Date: 03 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-03

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Second filing of director appointment with name

Date: 05 Jun 2020

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Jonathan Muir

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2020

Action Date: 03 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-03

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 12 Jul 2019

Action Date: 10 Jul 2019

Category: Capital

Type: SH01

Capital : 10,001 GBP

Date: 2019-07-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jul 2019

Action Date: 12 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-07-12

Officer name: Throgmorton Secretaries Llp

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Jul 2019

Action Date: 12 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Alexander Thomas Hillback

Appointment date: 2019-07-12

Documents

View document PDF

Legacy

Date: 09 May 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 03/04/2017

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2019

Action Date: 03 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-03

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2018

Action Date: 13 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Anthony Roache

Change date: 2018-04-13

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2018

Action Date: 13 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Anthony Roache

Change date: 2018-04-13

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2018

Action Date: 03 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-03

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2018

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Muir

Change date: 2014-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 03 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-03

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2016

Action Date: 03 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-03

Documents

View document PDF

Accounts with accounts type group

Date: 01 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2015

Action Date: 03 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-03

Documents

View document PDF

Accounts with accounts type group

Date: 22 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2014

Action Date: 03 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-03

Documents

View document PDF

Termination director company with name

Date: 21 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pavel Nazariyan

Documents

View document PDF

Termination director company with name

Date: 21 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard James

Documents

View document PDF

Appoint person director company with name

Date: 21 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Muir

Documents

View document PDF

Appoint person director company with name

Date: 21 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Anthony Roache

Documents

View document PDF

Termination director company with name

Date: 29 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Vanezis

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jun 2013

Action Date: 28 Jun 2013

Category: Address

Type: AD01

Old address: 1St Floor 32 Wigmore Street London W1U 2RP England

Change date: 2013-06-28

Documents

View document PDF

Appoint corporate secretary company with name

Date: 28 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Throgmorton Secretaries Llp

Documents

View document PDF

Termination secretary company with name

Date: 28 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: United Secretaries Limited

Documents

View document PDF

Certificate change of name company

Date: 13 Jun 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ats advisory LTD\certificate issued on 13/06/13

Documents

View document PDF

Appoint person director company with name

Date: 10 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard David James

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Apr 2013

Action Date: 03 Apr 2013

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2013-04-03

Officer name: United Secretaries Limited

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2013

Action Date: 03 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-03

Officer name: Mr Pavel Nazariyn

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Apr 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-04-30

New date: 2013-12-31

Documents

View document PDF

Incorporation company

Date: 03 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

6TH SENSE TRADING LTD

56 GLOUCESTER ROAD,LONDON,SW7 4UB

Number:07162457
Status:ACTIVE
Category:Private Limited Company

BURGHLEY HOUSE PRESERVATION TRUST LIMITED

BURGHLEY ESTATE OFFICE,STAMFORD,PE9 2LQ

Number:00951524
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CASEY FREIGHT LIMITED

64 DERWENT CLOSE,RUGBY,CV21 1JX

Number:09161120
Status:ACTIVE
Category:Private Limited Company

MJS RACING LTD

2A CEDAR GROVE,NANTWICH,CW5 6GZ

Number:09212667
Status:ACTIVE
Category:Private Limited Company

PANORAMA FURNISHINGS LIMITED

11 BELMONT ROAD,MERSEYSIDE,L6 5BG

Number:03422591
Status:ACTIVE
Category:Private Limited Company

SEED PRODUCTIONS LIMITED

72 SHIPSTON ROAD,STRATFORD-UPON-AVON,CV37 7LR

Number:09378280
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