About

Registered Number: 02648370
Date of Incorporation: 24/09/1991 (32 years and 7 months ago)
Company Status: Active
Registered Address: Greenbridge Lane, Greenfield, Oldham, Lancashire, OL3 7EN

 

Lte Scientific Ltd was registered on 24 September 1991 and has its registered office in Oldham, Lancashire. The company is VAT Registered in the UK. Barratt, Robert, Lees, John, Bates, Paul, Flanagan, William James, Grindle, Paul Davidson, Houghton, Bernard, Perry, Rebecca Mary, Strange, John, Thomas, David Anthony are the current directors of the business. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRATT, Robert 02 October 2008 - 1
LEES, John 08 July 1997 - 1
BATES, Paul 01 October 2014 03 August 2018 1
FLANAGAN, William James 15 February 1992 24 February 1992 1
GRINDLE, Paul Davidson 31 January 1992 24 February 1992 1
HOUGHTON, Bernard 01 December 1993 31 December 1996 1
PERRY, Rebecca Mary 24 February 1992 22 June 2018 1
STRANGE, John 24 February 1992 16 April 1993 1
THOMAS, David Anthony 06 December 2001 31 March 2004 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
AA - Annual Accounts 19 May 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 24 July 2019
TM01 - Termination of appointment of director 06 August 2018
CS01 - N/A 24 July 2018
PSC02 - N/A 28 June 2018
PSC07 - N/A 28 June 2018
PSC07 - N/A 28 June 2018
AP01 - Appointment of director 25 June 2018
TM01 - Termination of appointment of director 25 June 2018
AA - Annual Accounts 01 May 2018
CS01 - N/A 07 August 2017
AA - Annual Accounts 14 June 2017
CS01 - N/A 25 July 2016
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 28 April 2015
AP01 - Appointment of director 01 October 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 30 April 2012
CH01 - Change of particulars for director 20 September 2011
AR01 - Annual Return 29 July 2011
CH01 - Change of particulars for director 12 July 2011
CH01 - Change of particulars for director 12 July 2011
CH01 - Change of particulars for director 11 July 2011
CH01 - Change of particulars for director 11 July 2011
CH01 - Change of particulars for director 11 July 2011
CH01 - Change of particulars for director 11 July 2011
CH01 - Change of particulars for director 11 July 2011
CH03 - Change of particulars for secretary 11 July 2011
AA - Annual Accounts 13 April 2011
SH01 - Return of Allotment of shares 26 July 2010
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 22 April 2010
363a - Annual Return 24 July 2009
AA - Annual Accounts 26 March 2009
395 - Particulars of a mortgage or charge 20 January 2009
288a - Notice of appointment of directors or secretaries 02 October 2008
AA - Annual Accounts 18 September 2008
363a - Annual Return 25 July 2008
AUD - Auditor's letter of resignation 24 August 2007
363s - Annual Return 15 August 2007
AA - Annual Accounts 11 May 2007
363s - Annual Return 17 August 2006
AA - Annual Accounts 18 July 2006
RESOLUTIONS - N/A 06 June 2006
RESOLUTIONS - N/A 06 June 2006
RESOLUTIONS - N/A 06 June 2006
363s - Annual Return 03 August 2005
AA - Annual Accounts 06 July 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 18 August 2004
288b - Notice of resignation of directors or secretaries 23 April 2004
363s - Annual Return 09 September 2003
AA - Annual Accounts 07 May 2003
363s - Annual Return 27 August 2002
AA - Annual Accounts 11 April 2002
288a - Notice of appointment of directors or secretaries 18 December 2001
363s - Annual Return 22 August 2001
AA - Annual Accounts 21 May 2001
RESOLUTIONS - N/A 28 December 2000
RESOLUTIONS - N/A 28 December 2000
363s - Annual Return 22 August 2000
AA - Annual Accounts 29 March 2000
363s - Annual Return 06 September 1999
AA - Annual Accounts 18 June 1999
363s - Annual Return 17 August 1998
AA - Annual Accounts 24 April 1998
363s - Annual Return 17 October 1997
363s - Annual Return 22 August 1997
288a - Notice of appointment of directors or secretaries 14 July 1997
AA - Annual Accounts 16 April 1997
288b - Notice of resignation of directors or secretaries 02 February 1997
363s - Annual Return 05 September 1996
AA - Annual Accounts 19 April 1996
288 - N/A 08 January 1996
363s - Annual Return 21 August 1995
AA - Annual Accounts 02 May 1995
288 - N/A 28 February 1995
363s - Annual Return 30 August 1994
AA - Annual Accounts 14 April 1994
288 - N/A 14 December 1993
288 - N/A 14 December 1993
363s - Annual Return 12 September 1993
288 - N/A 05 June 1993
RESOLUTIONS - N/A 18 April 1993
AA - Annual Accounts 05 April 1993
288 - N/A 10 February 1993
288 - N/A 10 February 1993
363s - Annual Return 11 November 1992
CERTNM - Change of name certificate 03 June 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 March 1992
288 - N/A 17 March 1992
288 - N/A 17 March 1992
288 - N/A 17 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 1992
288 - N/A 05 March 1992
395 - Particulars of a mortgage or charge 29 February 1992
RESOLUTIONS - N/A 25 February 1992
MEM/ARTS - N/A 25 February 1992
CERTNM - Change of name certificate 20 February 1992
RESOLUTIONS - N/A 14 February 1992
RESOLUTIONS - N/A 14 February 1992
123 - Notice of increase in nominal capital 14 February 1992
288 - N/A 14 February 1992
288 - N/A 14 February 1992
287 - Change in situation or address of Registered Office 14 February 1992
NEWINC - New incorporation documents 24 September 1991

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 January 2009 Outstanding

N/A

Debenture 24 February 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.