About

Registered Number: 04087803
Date of Incorporation: 11/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: Rear Of Two Oaks Broxhill Road, Havering-Atte-Bower, Romford, RM4 1QH

 

Established in 2000, Lts Traffic Management Ltd have registered office in Romford, it's status is listed as "Active". We do not know the number of employees at the organisation. The current directors of the company are Benjamin, Joshua Harry, Weeks, Ian James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENJAMIN, Joshua Harry 19 June 2019 - 1
WEEKS, Ian James 07 January 2011 04 October 2017 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
PSC01 - N/A 01 September 2020
PSC07 - N/A 01 September 2020
CH01 - Change of particulars for director 28 August 2020
CH01 - Change of particulars for director 28 August 2020
CH03 - Change of particulars for secretary 28 August 2020
CH01 - Change of particulars for director 28 August 2020
SH06 - Notice of cancellation of shares 26 August 2020
SH03 - Return of purchase of own shares 26 August 2020
CS01 - N/A 04 November 2019
AA - Annual Accounts 19 June 2019
AP01 - Appointment of director 19 June 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 24 July 2018
CS01 - N/A 23 October 2017
TM01 - Termination of appointment of director 09 October 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 25 July 2016
RESOLUTIONS - N/A 12 January 2016
SH01 - Return of Allotment of shares 12 January 2016
SH10 - Notice of particulars of variation of rights attached to shares 12 January 2016
CC04 - Statement of companies objects 12 January 2016
DISS40 - Notice of striking-off action discontinued 12 January 2016
AR01 - Annual Return 11 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AA - Annual Accounts 28 July 2015
AD01 - Change of registered office address 08 June 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 18 October 2013
CERTNM - Change of name certificate 03 October 2013
CONNOT - N/A 03 October 2013
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 13 October 2011
SH01 - Return of Allotment of shares 07 January 2011
AP01 - Appointment of director 07 January 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 19 November 2009
AR01 - Annual Return 13 November 2009
AD01 - Change of registered office address 13 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 24 October 2008
AA - Annual Accounts 12 November 2007
363a - Annual Return 16 October 2007
AA - Annual Accounts 20 November 2006
363a - Annual Return 17 October 2006
AA - Annual Accounts 24 April 2006
287 - Change in situation or address of Registered Office 24 February 2006
363a - Annual Return 12 October 2005
AA - Annual Accounts 30 November 2004
363s - Annual Return 30 November 2004
AA - Annual Accounts 19 November 2003
363s - Annual Return 09 October 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 15 October 2002
AA - Annual Accounts 27 June 2002
363s - Annual Return 22 October 2001
288b - Notice of resignation of directors or secretaries 17 October 2000
288b - Notice of resignation of directors or secretaries 17 October 2000
287 - Change in situation or address of Registered Office 17 October 2000
288a - Notice of appointment of directors or secretaries 17 October 2000
288a - Notice of appointment of directors or secretaries 17 October 2000
NEWINC - New incorporation documents 11 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.