About

Registered Number: 06227357
Date of Incorporation: 25/04/2007 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 19/02/2019 (6 years and 2 months ago)
Registered Address: 52 Litherland Park, Liverpool, Merseyside, L21 9HR

 

Founded in 2007, Lts Maintenance Ltd are based in Merseyside, it has a status of "Dissolved". We don't currently know the number of employees at the company. The companies directors are listed as Leyden, Jean Elizabeth, Leyden, Lina, Tate, Lisa, Leyden, Jean Elizabeth, Leyden, Terence in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEYDEN, Jean Elizabeth 01 January 2013 26 October 2016 1
LEYDEN, Terence 29 November 2009 31 December 2012 1
Secretary Name Appointed Resigned Total Appointments
LEYDEN, Jean Elizabeth 01 February 2010 31 December 2012 1
LEYDEN, Lina 01 May 2007 12 January 2010 1
TATE, Lisa 01 January 2013 03 May 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 04 December 2018
DS01 - Striking off application by a company 22 November 2018
CS01 - N/A 10 August 2018
AA - Annual Accounts 10 August 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 08 July 2017
PSC08 - N/A 08 July 2017
CS01 - N/A 30 June 2017
RESOLUTIONS - N/A 26 October 2016
TM01 - Termination of appointment of director 26 October 2016
AR01 - Annual Return 28 May 2016
AA - Annual Accounts 28 May 2016
AR01 - Annual Return 28 December 2015
AA - Annual Accounts 28 December 2015
AR01 - Annual Return 05 May 2015
TM02 - Termination of appointment of secretary 05 May 2015
TM02 - Termination of appointment of secretary 05 May 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 28 December 2013
AR01 - Annual Return 12 May 2013
CH01 - Change of particulars for director 12 May 2013
AP01 - Appointment of director 05 January 2013
AP03 - Appointment of secretary 05 January 2013
TM02 - Termination of appointment of secretary 05 January 2013
TM01 - Termination of appointment of director 05 January 2013
AD01 - Change of registered office address 05 January 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AP03 - Appointment of secretary 10 May 2010
AP01 - Appointment of director 02 May 2010
TM02 - Termination of appointment of secretary 27 January 2010
AA - Annual Accounts 16 November 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 25 February 2009
225 - Change of Accounting Reference Date 13 February 2009
363a - Annual Return 03 June 2008
288a - Notice of appointment of directors or secretaries 02 May 2007
288b - Notice of resignation of directors or secretaries 01 May 2007
288a - Notice of appointment of directors or secretaries 01 May 2007
288b - Notice of resignation of directors or secretaries 01 May 2007
NEWINC - New incorporation documents 25 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.