Ls Telematics Ltd was registered on 25 October 2007 with its registered office in Nottingham, it's status is listed as "Active". We don't currently know the number of employees at this organisation. There is only one director listed for this company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STEVENS, Nick | 25 October 2007 | 29 August 2014 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 16 October 2009 | Outstanding |
N/A |