About

Registered Number: 05223054
Date of Incorporation: 06/09/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: Chorley Business & Technology Centre Euxton Lane, Euxton, Chorley, PR7 6TE,

 

Ltc & Dtc Ltd was established in 2004, it's status at Companies House is "Active". There are 8 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERTON, Catherine 06 April 2016 - 1
ANDERTON, Stephen Robert 01 October 2008 - 1
BOYD, Lesley Valerie 02 January 2018 - 1
BOYD, Stuart Sutherland 16 August 2011 - 1
CAWOOD, Fiona Louise 01 October 2014 16 December 2016 1
HARRIS, Ian 06 September 2004 30 June 2012 1
NEALE, Richard Melvyn 06 September 2004 16 December 2016 1
Secretary Name Appointed Resigned Total Appointments
ANDERTON, Catherine 06 April 2016 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 June 2020
AA - Annual Accounts 16 March 2020
CS01 - N/A 26 September 2019
SH08 - Notice of name or other designation of class of shares 10 April 2019
SH10 - Notice of particulars of variation of rights attached to shares 10 April 2019
AA - Annual Accounts 15 January 2019
CS01 - N/A 12 September 2018
AA - Annual Accounts 31 January 2018
AP01 - Appointment of director 18 January 2018
PSC04 - N/A 27 November 2017
CS01 - N/A 12 September 2017
SH06 - Notice of cancellation of shares 22 May 2017
SH03 - Return of purchase of own shares 22 May 2017
AA - Annual Accounts 14 March 2017
SH06 - Notice of cancellation of shares 30 January 2017
SH03 - Return of purchase of own shares 18 January 2017
AP01 - Appointment of director 20 December 2016
AP03 - Appointment of secretary 20 December 2016
TM01 - Termination of appointment of director 18 December 2016
TM01 - Termination of appointment of director 18 December 2016
TM02 - Termination of appointment of secretary 18 December 2016
CS01 - N/A 13 September 2016
SH01 - Return of Allotment of shares 07 September 2016
SH06 - Notice of cancellation of shares 12 August 2016
SH03 - Return of purchase of own shares 13 July 2016
SH06 - Notice of cancellation of shares 23 May 2016
SH03 - Return of purchase of own shares 23 May 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 30 September 2015
SH06 - Notice of cancellation of shares 21 July 2015
SH01 - Return of Allotment of shares 21 July 2015
SH03 - Return of purchase of own shares 22 May 2015
SH03 - Return of purchase of own shares 20 January 2015
SH03 - Return of purchase of own shares 20 January 2015
AA - Annual Accounts 22 December 2014
AP01 - Appointment of director 31 October 2014
SH06 - Notice of cancellation of shares 29 October 2014
SH06 - Notice of cancellation of shares 29 October 2014
SH01 - Return of Allotment of shares 29 October 2014
AR01 - Annual Return 03 October 2014
CH01 - Change of particulars for director 03 October 2014
CH03 - Change of particulars for secretary 03 October 2014
CH01 - Change of particulars for director 03 October 2014
AA - Annual Accounts 03 June 2014
SH06 - Notice of cancellation of shares 14 April 2014
SH01 - Return of Allotment of shares 14 April 2014
SH03 - Return of purchase of own shares 14 April 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 28 June 2013
SH01 - Return of Allotment of shares 03 October 2012
AR01 - Annual Return 03 October 2012
TM01 - Termination of appointment of director 03 October 2012
AA - Annual Accounts 08 May 2012
MG01 - Particulars of a mortgage or charge 11 November 2011
AR01 - Annual Return 15 September 2011
AR01 - Annual Return 14 September 2011
CH01 - Change of particulars for director 14 September 2011
AP01 - Appointment of director 19 August 2011
RESOLUTIONS - N/A 02 June 2011
SH01 - Return of Allotment of shares 26 May 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 31 July 2009
288a - Notice of appointment of directors or secretaries 26 November 2008
363a - Annual Return 29 September 2008
AA - Annual Accounts 23 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 June 2008
363s - Annual Return 22 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2007
RESOLUTIONS - N/A 23 October 2007
RESOLUTIONS - N/A 23 October 2007
123 - Notice of increase in nominal capital 23 October 2007
AA - Annual Accounts 25 July 2007
363s - Annual Return 05 October 2006
AA - Annual Accounts 17 February 2006
363s - Annual Return 10 October 2005
287 - Change in situation or address of Registered Office 12 August 2005
NEWINC - New incorporation documents 06 September 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 07 November 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.