About

Registered Number: 10631440
Date of Incorporation: 21/02/2017 (7 years and 2 months ago)
Company Status: Active
Registered Address: C/O 32 Castlewood Road, London, N16 6DW,

 

Ltc Group Ltd was registered on 21 February 2017 with its registered office in London, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Ltc Group Ltd. There are 2 directors listed as Cohen, Israel Itzhak, Teitel, Avrohom Mordechai Shlomo for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COHEN, Israel Itzhak 18 April 2019 - 1
TEITEL, Avrohom Mordechai Shlomo 18 April 2019 - 1

Filing History

Document Type Date
CS01 - N/A 17 December 2019
PSC07 - N/A 16 December 2019
TM01 - Termination of appointment of director 16 December 2019
AA - Annual Accounts 30 October 2019
CS01 - N/A 12 September 2019
CS01 - N/A 30 April 2019
PSC01 - N/A 30 April 2019
AP01 - Appointment of director 30 April 2019
CS01 - N/A 18 April 2019
PSC07 - N/A 18 April 2019
PSC02 - N/A 18 April 2019
PSC07 - N/A 18 April 2019
CH01 - Change of particulars for director 18 April 2019
TM01 - Termination of appointment of director 18 April 2019
AP01 - Appointment of director 18 April 2019
AP01 - Appointment of director 18 April 2019
AA - Annual Accounts 15 April 2019
AD01 - Change of registered office address 28 March 2019
AA01 - Change of accounting reference date 15 January 2019
PSC01 - N/A 22 November 2018
PSC02 - N/A 22 November 2018
AD01 - Change of registered office address 23 October 2018
AA01 - Change of accounting reference date 18 October 2018
TM01 - Termination of appointment of director 03 May 2018
PSC07 - N/A 03 May 2018
CS01 - N/A 14 March 2018
CS01 - N/A 27 February 2018
MR01 - N/A 25 October 2017
MR01 - N/A 25 October 2017
MR01 - N/A 25 October 2017
MR01 - N/A 25 October 2017
CS01 - N/A 20 October 2017
AP01 - Appointment of director 20 October 2017
RP04TM01 - N/A 11 July 2017
RP04TM01 - N/A 11 July 2017
RESOLUTIONS - N/A 28 June 2017
CS01 - N/A 28 June 2017
PSC07 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
TM01 - Termination of appointment of director 26 June 2017
TM01 - Termination of appointment of director 26 June 2017
AD01 - Change of registered office address 26 June 2017
AP01 - Appointment of director 26 June 2017
NEWINC - New incorporation documents 21 February 2017

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 October 2017 Outstanding

N/A

A registered charge 25 October 2017 Outstanding

N/A

A registered charge 25 October 2017 Outstanding

N/A

A registered charge 25 October 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.