About

Registered Number: 03418211
Date of Incorporation: 12/08/1997 (27 years and 8 months ago)
Company Status: Active
Registered Address: Wixenford Depot, Colesdown Hill, Plymouth, Devon, PL9 8AA

 

Ltc Group87 Ltd was registered on 12 August 1997 and has its registered office in Plymouth, Devon, it's status is listed as "Active". There are 9 directors listed as Smith, Gail, Burr, Michael Richard, Chinn, Trevor Patrick, Wills, Robert Alexander, Adams, Gary Victor, Chinn, Katie Ann, Chinn, Katie, Chinn, Lindsey Anne, Pestor-young, Paul Frederick for this company at Companies House. We don't know the number of employees at Ltc Group87 Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURR, Michael Richard 01 December 1999 - 1
CHINN, Trevor Patrick 12 August 1997 - 1
WILLS, Robert Alexander 17 December 2008 - 1
CHINN, Katie 01 January 2012 27 June 2016 1
CHINN, Lindsey Anne 12 August 1997 26 February 2004 1
PESTOR-YOUNG, Paul Frederick 01 December 1999 28 April 2000 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Gail 27 June 2016 - 1
ADAMS, Gary Victor 12 August 1997 01 July 1998 1
CHINN, Katie Ann 08 April 2010 27 June 2016 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
AA - Annual Accounts 03 January 2020
MR01 - N/A 26 June 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 26 July 2018
AA - Annual Accounts 07 March 2018
CS01 - N/A 15 August 2017
AA - Annual Accounts 14 February 2017
CS01 - N/A 15 August 2016
AP03 - Appointment of secretary 27 June 2016
TM01 - Termination of appointment of director 27 June 2016
TM02 - Termination of appointment of secretary 27 June 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 08 September 2015
CH03 - Change of particulars for secretary 08 September 2015
CH01 - Change of particulars for director 08 September 2015
RESOLUTIONS - N/A 19 June 2015
SH06 - Notice of cancellation of shares 08 June 2015
SH03 - Return of purchase of own shares 08 June 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 10 March 2014
MR04 - N/A 07 October 2013
MR04 - N/A 07 October 2013
MR04 - N/A 07 October 2013
MR04 - N/A 07 October 2013
MR04 - N/A 07 October 2013
MR04 - N/A 07 October 2013
MR04 - N/A 07 October 2013
MR04 - N/A 07 October 2013
AR01 - Annual Return 23 August 2013
MR01 - N/A 29 June 2013
MR01 - N/A 28 June 2013
MR01 - N/A 28 June 2013
MR01 - N/A 24 May 2013
MR04 - N/A 23 April 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 23 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 March 2012
AP01 - Appointment of director 19 January 2012
AA - Annual Accounts 12 January 2012
MG01 - Particulars of a mortgage or charge 27 September 2011
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 17 January 2011
MG01 - Particulars of a mortgage or charge 07 December 2010
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH03 - Change of particulars for secretary 08 September 2010
AP03 - Appointment of secretary 21 April 2010
TM01 - Termination of appointment of director 21 April 2010
TM02 - Termination of appointment of secretary 21 April 2010
AA - Annual Accounts 26 January 2010
CH01 - Change of particulars for director 20 October 2009
363a - Annual Return 04 September 2009
288c - Notice of change of directors or secretaries or in their particulars 04 September 2009
395 - Particulars of a mortgage or charge 11 March 2009
288a - Notice of appointment of directors or secretaries 08 January 2009
AA - Annual Accounts 22 December 2008
MEM/ARTS - N/A 01 November 2008
CERTNM - Change of name certificate 20 October 2008
363a - Annual Return 04 September 2008
288c - Notice of change of directors or secretaries or in their particulars 04 September 2008
288c - Notice of change of directors or secretaries or in their particulars 04 September 2008
395 - Particulars of a mortgage or charge 16 July 2008
395 - Particulars of a mortgage or charge 02 July 2008
395 - Particulars of a mortgage or charge 21 June 2008
AA - Annual Accounts 23 December 2007
363a - Annual Return 14 November 2007
AA - Annual Accounts 04 January 2007
363a - Annual Return 04 September 2006
288c - Notice of change of directors or secretaries or in their particulars 04 September 2006
RESOLUTIONS - N/A 06 April 2006
MEM/ARTS - N/A 06 April 2006
395 - Particulars of a mortgage or charge 07 February 2006
AA - Annual Accounts 04 January 2006
363a - Annual Return 07 September 2005
288c - Notice of change of directors or secretaries or in their particulars 07 September 2005
288c - Notice of change of directors or secretaries or in their particulars 07 September 2005
395 - Particulars of a mortgage or charge 19 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 2005
395 - Particulars of a mortgage or charge 05 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 December 2004
AA - Annual Accounts 16 December 2004
363s - Annual Return 11 November 2004
288b - Notice of resignation of directors or secretaries 21 May 2004
288b - Notice of resignation of directors or secretaries 06 March 2004
AA - Annual Accounts 07 February 2004
288a - Notice of appointment of directors or secretaries 18 December 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
363s - Annual Return 08 September 2003
AA - Annual Accounts 20 November 2002
395 - Particulars of a mortgage or charge 11 October 2002
363s - Annual Return 08 September 2002
AA - Annual Accounts 12 December 2001
363s - Annual Return 15 August 2001
AA - Annual Accounts 11 December 2000
363s - Annual Return 19 September 2000
288b - Notice of resignation of directors or secretaries 10 May 2000
287 - Change in situation or address of Registered Office 20 March 2000
AA - Annual Accounts 02 March 2000
288a - Notice of appointment of directors or secretaries 15 December 1999
288a - Notice of appointment of directors or secretaries 15 December 1999
395 - Particulars of a mortgage or charge 21 September 1999
363s - Annual Return 14 September 1999
AA - Annual Accounts 23 February 1999
363s - Annual Return 22 September 1998
MEM/ARTS - N/A 06 August 1998
MEM/ARTS - N/A 06 August 1998
MEM/ARTS - N/A 06 August 1998
MEM/ARTS - N/A 06 August 1998
MEM/ARTS - N/A 06 August 1998
MEM/ARTS - N/A 06 August 1998
288b - Notice of resignation of directors or secretaries 03 August 1998
RESOLUTIONS - N/A 24 July 1998
RESOLUTIONS - N/A 24 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 1998
123 - Notice of increase in nominal capital 24 July 1998
288a - Notice of appointment of directors or secretaries 24 July 1998
395 - Particulars of a mortgage or charge 29 September 1997
287 - Change in situation or address of Registered Office 22 September 1997
RESOLUTIONS - N/A 18 August 1997
RESOLUTIONS - N/A 18 August 1997
RESOLUTIONS - N/A 18 August 1997
288b - Notice of resignation of directors or secretaries 15 August 1997
NEWINC - New incorporation documents 12 August 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 June 2019 Outstanding

N/A

A registered charge 27 June 2013 Outstanding

N/A

A registered charge 27 June 2013 Outstanding

N/A

A registered charge 27 June 2013 Outstanding

N/A

A registered charge 22 May 2013 Outstanding

N/A

Legal charge 23 September 2011 Fully Satisfied

N/A

Legal charge 29 November 2010 Fully Satisfied

N/A

Legal charge 05 March 2009 Fully Satisfied

N/A

Deed of assignment contained in a sub-hire agreement 08 July 2008 Fully Satisfied

N/A

Deed of assignment contained in a sub-hire agreement 30 June 2008 Fully Satisfied

N/A

Deed of assignment contained in a sub-hire agreement 05 June 2008 Fully Satisfied

N/A

Legal charge 06 February 2006 Fully Satisfied

N/A

Legal charge 16 February 2005 Fully Satisfied

N/A

Legal charge 22 December 2004 Fully Satisfied

N/A

Debenture 08 October 2002 Fully Satisfied

N/A

Legal charge 14 September 1999 Fully Satisfied

N/A

Debenture 16 September 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.