LTTMK LIMITED
Status | ACTIVE |
Company No. | 09642075 |
Category | Private Limited Company |
Incorporated | 16 Jun 2015 |
Age | 8 years, 11 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
LTTMK LIMITED is an active private limited company with number 09642075. It was incorporated 8 years, 11 months, 16 days ago, on 16 June 2015. The company address is 2 Priory Avenue 2 Priory Avenue, Orpington, BR5 1JF, England.
Company Fillings
Change registered office address company with date old address new address
Date: 30 Mar 2024
Action Date: 30 Mar 2024
Category: Address
Type: AD01
Change date: 2024-03-30
Old address: Jubilee House East Beach Lytham St. Annes Lancashire FY8 5FT England
New address: 2 Priory Avenue Petts Wood Orpington BR5 1JF
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 30 Jun 2023
Action Date: 16 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-16
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 20 Jun 2022
Action Date: 16 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-16
Documents
Accounts with accounts type micro entity
Date: 10 Nov 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 18 Jun 2021
Action Date: 16 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-16
Documents
Accounts with accounts type micro entity
Date: 13 Aug 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 18 Jun 2020
Action Date: 16 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-16
Documents
Change to a person with significant control
Date: 18 Jun 2020
Action Date: 18 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Julie Lenihan
Change date: 2020-06-18
Documents
Cessation of a person with significant control
Date: 18 Jun 2020
Action Date: 18 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-06-18
Psc name: Dean Martin Lenihan
Documents
Change to a person with significant control
Date: 18 Jun 2020
Action Date: 18 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-18
Psc name: Mr Dean Martin Lenihan
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 24 Jun 2019
Action Date: 16 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-16
Documents
Accounts with accounts type micro entity
Date: 22 Jan 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 19 Jun 2018
Action Date: 16 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-16
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 16 Jun 2017
Action Date: 16 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-16
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2016
Action Date: 16 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-16
Documents
Change person director company with change date
Date: 06 Jul 2016
Action Date: 06 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Julie Lenihan
Change date: 2016-07-06
Documents
Appoint person director company with name date
Date: 06 Jul 2016
Action Date: 16 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Julie Lenihan
Appointment date: 2015-06-16
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2016
Action Date: 04 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-04
Old address: 2 Priory Avenue Petts Wood Orpington Kent BR5 1JF England
New address: Jubilee House East Beach Lytham St. Annes Lancashire FY8 5FT
Documents
Change registered office address company with date old address new address
Date: 16 Aug 2015
Action Date: 16 Aug 2015
Category: Address
Type: AD01
Old address: Jubilee House East Beach Lytham St.Annes Lancashire FY8 5FT England
Change date: 2015-08-16
New address: 2 Priory Avenue Petts Wood Orpington Kent BR5 1JF
Documents
Some Companies
3 HIGHBAY CLOSE,EASTLEIGH,SO50 9QJ
Number: | 11086926 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 WORCESTER ROAD,BEDFORD,MK42 0RY
Number: | 10971061 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIVINGSTON RISK MANAGEMENT LTD
50 BRAMLEY GARTH,YORK,YO31 0NH
Number: | 08554680 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGENT HOUSE,BIRMINGHAM,B5 7HY
Number: | 08548499 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
VICTORIA HOUSE,BIRMINGHAM,B3 3BD
Number: | OC354096 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
1 WAYSIDE,CRAWLEY,RH11 0QW
Number: | 11946844 |
Status: | ACTIVE |
Category: | Private Limited Company |