About

Registered Number: 03418211
Date of Incorporation: 12/08/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: Wixenford Depot, Colesdown Hill, Plymouth, Devon, PL9 8AA

 

Founded in 1997, Ltc Group87 Ltd have registered office in Plymouth, Devon, it's status at Companies House is "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 the business at Companies House. We don't currently know the number of employees at the company.

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.