About

Registered Number: 07984080
Date of Incorporation: 09/03/2012 (12 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 19/08/2020 (3 years and 10 months ago)
Registered Address: C/O Hudson Weir, Third Floor, 112 Clerkenwell Road, London, EC1M 5SA

 

Lts Automotive Ltd was registered on 09 March 2012 and are based in London, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Hilligenn, Lee, Batten, Alisha, Wallis, Dennis Jarlath in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILLIGENN, Lee 09 March 2012 - 1
BATTEN, Alisha 09 March 2012 26 July 2017 1
WALLIS, Dennis Jarlath 15 November 2018 19 December 2018 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 August 2020
LIQ14 - N/A 19 May 2020
LIQ10 - N/A 15 November 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 15 November 2019
NDISC - N/A 10 May 2019
RESOLUTIONS - N/A 29 March 2019
LIQ02 - N/A 29 March 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 29 March 2019
AD01 - Change of registered office address 07 March 2019
TM01 - Termination of appointment of director 19 December 2018
AA01 - Change of accounting reference date 11 December 2018
AP01 - Appointment of director 15 November 2018
CS01 - N/A 14 March 2018
RESOLUTIONS - N/A 04 January 2018
AA - Annual Accounts 28 December 2017
TM01 - Termination of appointment of director 26 July 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 23 December 2016
AAMD - Amended Accounts 08 December 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 23 December 2015
MR01 - N/A 16 September 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 23 March 2015
CH01 - Change of particulars for director 23 March 2015
CH01 - Change of particulars for director 23 March 2015
AD01 - Change of registered office address 05 November 2014
AR01 - Annual Return 30 April 2014
CH01 - Change of particulars for director 30 April 2014
AD01 - Change of registered office address 18 December 2013
AA - Annual Accounts 06 December 2013
CH01 - Change of particulars for director 08 March 2013
AR01 - Annual Return 08 March 2013
AD01 - Change of registered office address 16 November 2012
AD01 - Change of registered office address 03 May 2012
NEWINC - New incorporation documents 09 March 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 September 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.