Founded in 1976, Lts (99) Ltd have registered office in Warley, it's status is listed as "Active". The organisation has 5 directors listed as Malik, Rehman Tariq Hera, Cooper, John, Cooper, Julie, Fellows, Harold Clifford, Rolinson, Anthony Garry at Companies House. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COOPER, John | N/A | 07 August 1996 | 1 |
COOPER, Julie | N/A | 07 August 1996 | 1 |
FELLOWS, Harold Clifford | N/A | 07 August 1996 | 1 |
ROLINSON, Anthony Garry | N/A | 07 August 1996 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MALIK, Rehman Tariq Hera | 01 January 2020 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 February 2020 | |
TM02 - Termination of appointment of secretary | 03 February 2020 | |
TM01 - Termination of appointment of director | 21 January 2020 | |
AP01 - Appointment of director | 13 January 2020 | |
AP03 - Appointment of secretary | 08 January 2020 | |
AA - Annual Accounts | 29 July 2019 | |
CS01 - N/A | 17 January 2019 | |
AA - Annual Accounts | 31 July 2018 | |
CS01 - N/A | 15 January 2018 | |
AA - Annual Accounts | 18 April 2017 | |
CS01 - N/A | 07 February 2017 | |
AA - Annual Accounts | 31 July 2016 | |
AR01 - Annual Return | 03 February 2016 | |
AA - Annual Accounts | 31 July 2015 | |
AR01 - Annual Return | 02 February 2015 | |
AA - Annual Accounts | 29 July 2014 | |
AR01 - Annual Return | 27 January 2014 | |
AA - Annual Accounts | 03 May 2013 | |
AR01 - Annual Return | 15 January 2013 | |
AR01 - Annual Return | 27 March 2012 | |
AA - Annual Accounts | 15 February 2012 | |
AA - Annual Accounts | 05 August 2011 | |
AR01 - Annual Return | 29 March 2011 | |
AA - Annual Accounts | 09 August 2010 | |
MG01 - Particulars of a mortgage or charge | 26 June 2010 | |
AR01 - Annual Return | 07 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 March 2010 | |
AA - Annual Accounts | 28 August 2009 | |
363a - Annual Return | 22 January 2009 | |
AA - Annual Accounts | 18 July 2008 | |
363a - Annual Return | 01 March 2008 | |
AA - Annual Accounts | 26 June 2007 | |
363a - Annual Return | 09 May 2007 | |
363a - Annual Return | 16 August 2006 | |
363a - Annual Return | 16 August 2006 | |
AA - Annual Accounts | 16 June 2006 | |
AA - Annual Accounts | 07 September 2005 | |
AA - Annual Accounts | 12 October 2004 | |
363s - Annual Return | 12 May 2004 | |
AA - Annual Accounts | 17 June 2003 | |
363s - Annual Return | 17 February 2003 | |
AA - Annual Accounts | 26 June 2002 | |
363s - Annual Return | 11 February 2002 | |
AA - Annual Accounts | 04 September 2001 | |
363s - Annual Return | 26 January 2001 | |
395 - Particulars of a mortgage or charge | 05 October 2000 | |
AA - Annual Accounts | 16 August 2000 | |
288b - Notice of resignation of directors or secretaries | 06 March 2000 | |
288a - Notice of appointment of directors or secretaries | 06 March 2000 | |
363s - Annual Return | 14 February 2000 | |
CERTNM - Change of name certificate | 22 June 1999 | |
363s - Annual Return | 19 March 1999 | |
AA - Annual Accounts | 16 March 1999 | |
AA - Annual Accounts | 25 August 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 May 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 May 1998 | |
363s - Annual Return | 28 April 1998 | |
AA - Annual Accounts | 27 August 1997 | |
288a - Notice of appointment of directors or secretaries | 10 June 1997 | |
363b - Annual Return | 12 March 1997 | |
288a - Notice of appointment of directors or secretaries | 12 March 1997 | |
AUD - Auditor's letter of resignation | 28 November 1996 | |
RESOLUTIONS - N/A | 28 August 1996 | |
288 - N/A | 28 August 1996 | |
288 - N/A | 28 August 1996 | |
288 - N/A | 28 August 1996 | |
288 - N/A | 28 August 1996 | |
288 - N/A | 28 August 1996 | |
288 - N/A | 28 August 1996 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 28 August 1996 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 28 August 1996 | |
395 - Particulars of a mortgage or charge | 13 August 1996 | |
395 - Particulars of a mortgage or charge | 13 August 1996 | |
395 - Particulars of a mortgage or charge | 12 August 1996 | |
363s - Annual Return | 23 January 1996 | |
AA - Annual Accounts | 01 December 1995 | |
AA - Annual Accounts | 19 January 1995 | |
363s - Annual Return | 13 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 22 July 1994 | |
363s - Annual Return | 27 January 1994 | |
363s - Annual Return | 25 January 1993 | |
AA - Annual Accounts | 11 January 1993 | |
363b - Annual Return | 20 January 1992 | |
AA - Annual Accounts | 09 January 1992 | |
363 - Annual Return | 06 March 1991 | |
AA - Annual Accounts | 21 February 1991 | |
AA - Annual Accounts | 07 August 1990 | |
363 - Annual Return | 30 March 1990 | |
395 - Particulars of a mortgage or charge | 03 May 1989 | |
287 - Change in situation or address of Registered Office | 20 April 1989 | |
363 - Annual Return | 09 March 1989 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 19 February 1989 | |
AA - Annual Accounts | 02 February 1989 | |
AA - Annual Accounts | 20 May 1988 | |
PUC 2 - N/A | 15 April 1988 | |
RESOLUTIONS - N/A | 19 February 1988 | |
123 - Notice of increase in nominal capital | 19 February 1988 | |
363 - Annual Return | 02 February 1988 | |
AA - Annual Accounts | 30 June 1987 | |
363 - Annual Return | 20 February 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 22 March 2010 | Outstanding |
N/A |
Legal charge | 29 September 2000 | Fully Satisfied |
N/A |
Debenture | 07 August 1996 | Fully Satisfied |
N/A |
Mortgage | 07 August 1996 | Fully Satisfied |
N/A |
Debenture | 07 August 1996 | Fully Satisfied |
N/A |
Legal mortgage | 24 April 1989 | Fully Satisfied |
N/A |
Mortgage debenture | 11 May 1982 | Fully Satisfied |
N/A |
Charge | 05 October 1981 | Fully Satisfied |
N/A |
Debenture | 19 November 1980 | Fully Satisfied |
N/A |
Legal charge | 19 November 1980 | Fully Satisfied |
N/A |