About

Registered Number: 05790489
Date of Incorporation: 21/04/2006 (18 years and 11 months ago)
Company Status: Active
Registered Address: Unit A The Annexe Glebe Farm Church Road, Ellough, Beccles, NR34 7TR

 

Founded in 2006, Ltsf Ltd have registered office in Beccles, it has a status of "Active". The company has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RAE, Joanne 24 January 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
CS01 - N/A 11 May 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 09 May 2019
AA - Annual Accounts 26 January 2019
CS01 - N/A 08 May 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 03 May 2017
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 03 February 2016
MR01 - N/A 23 June 2015
MR01 - N/A 23 June 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 28 April 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 14 April 2010
363a - Annual Return 03 July 2009
DISS40 - Notice of striking-off action discontinued 09 June 2009
AA - Annual Accounts 06 June 2009
GAZ1 - First notification of strike-off action in London Gazette 02 June 2009
363a - Annual Return 18 November 2008
363s - Annual Return 25 July 2008
287 - Change in situation or address of Registered Office 16 July 2008
AA - Annual Accounts 25 April 2008
288a - Notice of appointment of directors or secretaries 12 November 2007
GAZ1 - First notification of strike-off action in London Gazette 02 October 2007
288b - Notice of resignation of directors or secretaries 05 February 2007
288a - Notice of appointment of directors or secretaries 09 May 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
288b - Notice of resignation of directors or secretaries 02 May 2006
288b - Notice of resignation of directors or secretaries 02 May 2006
NEWINC - New incorporation documents 21 April 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 June 2015 Outstanding

N/A

A registered charge 09 June 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.