About

Registered Number: 05684814
Date of Incorporation: 23/01/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 26/08/2015 (8 years and 8 months ago)
Registered Address: 103 Scotney Gardens St Peters Street, Maidstone, Kent, ME16 0GT

 

Based in Maidstone, Kent, Lt One Ltd was setup in 2006, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Gedgaudaite, Zieduna, Luksas, Ramunas in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GEDGAUDAITE, Zieduna 25 April 2006 - 1
LUKSAS, Ramunas 23 January 2006 23 April 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 August 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 26 May 2015
AD01 - Change of registered office address 28 March 2014
RESOLUTIONS - N/A 27 March 2014
4.20 - N/A 27 March 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 27 March 2014
AR01 - Annual Return 17 February 2014
AR01 - Annual Return 09 September 2013
DISS40 - Notice of striking-off action discontinued 25 May 2013
AA - Annual Accounts 22 May 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 23 March 2009
225 - Change of Accounting Reference Date 04 February 2009
AA - Annual Accounts 03 February 2009
DISS40 - Notice of striking-off action discontinued 22 January 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 21 January 2009
353 - Register of members 21 January 2009
287 - Change in situation or address of Registered Office 21 January 2009
GAZ1 - First notification of strike-off action in London Gazette 04 November 2008
363s - Annual Return 22 March 2007
288a - Notice of appointment of directors or secretaries 15 May 2006
288b - Notice of resignation of directors or secretaries 03 May 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
288a - Notice of appointment of directors or secretaries 06 February 2006
288a - Notice of appointment of directors or secretaries 06 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2006
288b - Notice of resignation of directors or secretaries 30 January 2006
288b - Notice of resignation of directors or secretaries 30 January 2006
NEWINC - New incorporation documents 23 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.