About

Registered Number: 06408830
Date of Incorporation: 25/10/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: Meadowbank Court, Eastwood, Nottingham, NG16 3SL

 

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.

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.