About

Registered Number: 06408830
Date of Incorporation: 25/10/2007 (17 years and 6 months ago)
Company Status: Active
Registered Address: Meadowbank Court, Eastwood, Nottingham, NG16 3SL

 

Ls Telematics Ltd was established in 2007. This company has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEVENS, Nick 25 October 2007 29 August 2014 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 11 June 2020
AA - Annual Accounts 15 January 2020
CS01 - N/A 30 October 2019
CH01 - Change of particulars for director 30 October 2019
CH03 - Change of particulars for secretary 30 October 2019
CH01 - Change of particulars for director 30 October 2019
CS01 - N/A 28 October 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 01 November 2018
CH01 - Change of particulars for director 06 August 2018
CH01 - Change of particulars for director 06 August 2018
PSC04 - N/A 06 August 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 25 October 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 19 March 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 03 November 2014
TM01 - Termination of appointment of director 04 September 2014
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 05 May 2011
AD01 - Change of registered office address 28 October 2010
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 15 April 2010
AR01 - Annual Return 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
MG01 - Particulars of a mortgage or charge 20 October 2009
AA01 - Change of accounting reference date 12 October 2009
AA - Annual Accounts 16 July 2009
363a - Annual Return 30 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 April 2008
288b - Notice of resignation of directors or secretaries 20 November 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
287 - Change in situation or address of Registered Office 20 November 2007
NEWINC - New incorporation documents 25 October 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 16 October 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.