About

Registered Number: 05580449
Date of Incorporation: 30/09/2005 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2020 (4 years and 1 month ago)
Registered Address: 26-28 Bedford Row, Holborn, London, WC1R 4HE

 

Based in London, Lts Contractors Ltd was established in 2005, it has a status of "Dissolved". This organisation has no directors listed at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 March 2020
LIQ13 - N/A 17 December 2019
AD01 - Change of registered office address 09 January 2019
RESOLUTIONS - N/A 04 January 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 04 January 2019
LIQ01 - N/A 04 January 2019
CS01 - N/A 27 July 2018
PSC05 - N/A 13 July 2018
AA - Annual Accounts 25 June 2018
PSC05 - N/A 14 March 2018
CS01 - N/A 12 October 2017
PSC02 - N/A 12 October 2017
PSC07 - N/A 12 October 2017
AA - Annual Accounts 30 August 2017
CS01 - N/A 05 October 2016
CH01 - Change of particulars for director 06 September 2016
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 08 October 2012
CH03 - Change of particulars for secretary 08 October 2012
CH01 - Change of particulars for director 08 October 2012
CH01 - Change of particulars for director 08 October 2012
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 07 October 2010
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 05 June 2009
RESOLUTIONS - N/A 24 March 2009
363a - Annual Return 15 October 2008
AA - Annual Accounts 02 June 2008
363s - Annual Return 29 October 2007
AA - Annual Accounts 01 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2007
363s - Annual Return 21 November 2006
RESOLUTIONS - N/A 29 December 2005
395 - Particulars of a mortgage or charge 23 December 2005
225 - Change of Accounting Reference Date 02 November 2005
288b - Notice of resignation of directors or secretaries 31 October 2005
288b - Notice of resignation of directors or secretaries 31 October 2005
288a - Notice of appointment of directors or secretaries 31 October 2005
288a - Notice of appointment of directors or secretaries 31 October 2005
288a - Notice of appointment of directors or secretaries 31 October 2005
NEWINC - New incorporation documents 30 September 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 14 December 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.