LTN TRADE LLP

Suite 2/3, 2nd Floor, 48 West George Street, Glasgow, G2 1BP, Scotland
StatusDISSOLVED
Company No.SO303200
CategoryLimited Liability Partnership
Incorporated04 Feb 2011
Age13 years, 3 months, 24 days
JurisdictionScotland
Dissolution16 Apr 2024
Years1 month, 12 days

SUMMARY

LTN TRADE LLP is an dissolved limited liability partnership with number SO303200. It was incorporated 13 years, 3 months, 24 days ago, on 04 February 2011 and it was dissolved 1 month, 12 days ago, on 16 April 2024. The company address is Suite 2/3, 2nd Floor, 48 West George Street, Glasgow, G2 1BP, Scotland.



Company Fillings

Gazette dissolved compulsory

Date: 16 Apr 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Feb 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Feb 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2023

Action Date: 03 Feb 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-02-03

Documents

View document PDF

Gazette notice compulsory

Date: 24 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2022

Action Date: 04 Feb 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-02-04

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 28 Jan 2022

Action Date: 10 Jan 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2022-01-10

Officer name: Pavlo Shevchenko

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 28 Jan 2022

Action Date: 10 Jan 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Andrejs Kustovs

Appointment date: 2022-01-10

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Jan 2022

Action Date: 10 Jan 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-01-10

Officer name: Kensington Consultants Ltd

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Jan 2022

Action Date: 10 Jan 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-01-10

Officer name: Montrose Assets Ltd

Documents

View document PDF

Resolution

Date: 28 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2022

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Administrative restoration company

Date: 27 Jan 2022

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 13 Jul 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2021

Action Date: 04 Feb 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-02-04

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Address

Type: LLAD01

Change date: 2020-07-15

New address: Suite 2/3, 2nd Floor, 48 West George Street Glasgow G2 1BP

Old address: Suite 2 44 Main Street Douglas South Lanarkshire ML11 0QW Scotland

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2020

Action Date: 04 Feb 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-02-04

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2020

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Gazette notice compulsory

Date: 04 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2019

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Feb 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-02-07

Documents

View document PDF

Gazette notice compulsory

Date: 05 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2018

Action Date: 07 Feb 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-02-07

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2017

Action Date: 02 Feb 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2017

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 08 Jul 2016

Action Date: 08 Jul 2016

Category: Address

Type: LLAD01

Change date: 2016-07-08

Old address: 39/5 Granton Crescent Edinburgh EH5 1BN United Kingdom

New address: Suite 2 44 Main Street Douglas South Lanarkshire ML11 0QW

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Feb 2016

Action Date: 02 Feb 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-02-02

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Feb 2016

Action Date: 02 Feb 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Whitmoore Solutions Ltd

Termination date: 2016-02-02

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 02 Feb 2016

Action Date: 02 Feb 2016

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Montrose Assets Ltd.

Appointment date: 2016-02-02

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Feb 2016

Action Date: 02 Feb 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Sherbrook Assets Ltd

Termination date: 2016-02-02

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 02 Feb 2016

Action Date: 02 Feb 2016

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Kensington Consultants Ltd.

Appointment date: 2016-02-02

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 01 Feb 2016

Action Date: 01 Feb 2016

Category: Address

Type: LLAD01

Old address: 84 Park Road Rosyth KY11 2JL

Change date: 2016-02-01

New address: 39/5 Granton Crescent Edinburgh EH5 1BN

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Mar 2015

Action Date: 04 Feb 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Apr 2014

Action Date: 04 Feb 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2014

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Apr 2013

Action Date: 04 Feb 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Mar 2012

Action Date: 04 Feb 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-02-04

Documents

View document PDF

Incorporation limited liability partnership

Date: 04 Feb 2011

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

EXHIBITION LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:04685300
Status:ACTIVE
Category:Private Limited Company

FRONTIER AV LTD

1 CROSBY GARDENS,YATELEY,GU46 7RT

Number:11597209
Status:ACTIVE
Category:Private Limited Company

MEDILINK SOUTH WEST LIMITED

GROUND FLOOR,BATH,BA1 1JQ

Number:08025133
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

POLEX LIMITED

23/25 SHERBROOKE RD,,SW6 7QJ

Number:00611418
Status:ACTIVE
Category:Private Limited Company

RISING TIDE FILMS LTD

7 WILBURY CRESCENT,HOVE,BN3 6FL

Number:11063015
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RORK MEDIA LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10564639
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