About

Registered Number: 07984080
Date of Incorporation: 09/03/2012 (13 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 19/08/2020 (4 years and 7 months ago)
Registered Address: C/O Hudson Weir, Third Floor, 112 Clerkenwell Road, London, EC1M 5SA

 

Established in 2012, Lts Automotive Ltd has its registered office in London. There are 3 directors listed for the organisation in the Companies House registry. We don't know the number of employees at this business.

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.