LTAS CAPITAL LLP

1st Floor 1st Floor, Finchley, N3 2LT, London
StatusACTIVE
Company No.OC348642
CategoryLimited Liability Partnership
Incorporated15 Sep 2009
Age14 years, 9 months, 2 days
JurisdictionEngland Wales

SUMMARY

LTAS CAPITAL LLP is an active limited liability partnership with number OC348642. It was incorporated 14 years, 9 months, 2 days ago, on 15 September 2009. The company address is 1st Floor 1st Floor, Finchley, N3 2LT, London.



Company Fillings

Accounts with accounts type full

Date: 06 Apr 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2023

Action Date: 15 Sep 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-09-15

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2022

Action Date: 15 Sep 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-09-15

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2021

Action Date: 15 Sep 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-09-15

Documents

View document PDF

Certificate change of name company

Date: 28 Jul 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lts capital LLP\certificate issued on 28/07/21

Documents

View document PDF

Change of name notice limited liability partnership

Date: 28 Jul 2021

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Nashview Ltd

Appointment date: 2021-07-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-06-30

Officer name: Simon Dalah

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2020

Action Date: 15 Sep 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-09-15

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2019

Action Date: 15 Sep 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-09-15

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2018

Action Date: 15 Sep 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-09-15

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2017

Action Date: 15 Sep 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-09-15

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 15 Sep 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-09-15

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Nov 2015

Action Date: 15 Sep 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-09-15

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Nov 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-03-31

Officer name: Mr Simon Dalah

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Danara Investments Limited

Termination date: 2015-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Sep 2014

Action Date: 15 Sep 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-09-15

Documents

View document PDF

Termination member limited liability partnership with name

Date: 13 Mar 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Shlomo Cohen

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Nov 2013

Action Date: 15 Sep 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-09-15

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 05 Nov 2013

Action Date: 05 Nov 2013

Category: Address

Type: LLAD01

Change date: 2013-11-05

Old address: 56 North Gate Prince Albert Road London NW8 7EH

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 30 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: LLAA01

New date: 2013-03-31

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Oct 2012

Action Date: 15 Sep 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Dec 2011

Action Date: 15 Sep 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-09-15

Documents

View document PDF

Appoint person member limited liability partnership

Date: 22 Nov 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Simon Dalah

Documents

View document PDF

Certificate change of name company

Date: 13 Oct 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bellan capital LLP\certificate issued on 13/10/11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Oct 2010

Action Date: 15 Sep 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-09-15

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 27 Oct 2010

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Danara Investments Limited

Change date: 2010-09-15

Documents

View document PDF

Appoint person member limited liability partnership

Date: 11 Oct 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Shlomo Cohen

Documents

View document PDF

Legacy

Date: 10 Mar 2010

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified LLAP01 was removed from the public register on 22ND september 2010 as it was factually inaccurate

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

CHASE DIRECT SOCIAL WORK LTD

WILLOW HOUSE,NORWICH,NR3 2HS

Number:11605278
Status:ACTIVE
Category:Private Limited Company

DED LIMITED

59 WALSINGHAM ROAD,WALLASEY,CH44 9DX

Number:11653048
Status:ACTIVE
Category:Private Limited Company

FRUIT FOREVER LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11206536
Status:ACTIVE
Category:Private Limited Company

JENADY LIMITED

80 TRURO ROAD,GRAVESEND,DA12 5RF

Number:09076978
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:IP13695R
Status:ACTIVE
Category:Industrial and Provident Society

THE PRESERVE AND PROTECT NIGHTWEAR COMPANY LIMITED

86 SHIREHAMPTON ROAD,BRISTOL,BS9 2DR

Number:07276911
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