About

Registered Number: 00719407
Date of Incorporation: 27/03/1962 (62 years and 1 month ago)
Company Status: Active
Registered Address: Priory House Unit C, Gildersome Spur Ind Est, Leeds, LS27 7JZ

 

Established in 1962, Ltt Vending Ltd are based in Leeds, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. This company has 5 directors listed as Sutcliffe, Christopher John, Abrahams, Lewis John, Levi, Michael, Selka, Edward Alexander, Selka, Joseph Arthur at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABRAHAMS, Lewis John N/A 25 May 2007 1
LEVI, Michael N/A 25 May 2007 1
SELKA, Edward Alexander 25 August 1994 30 March 2017 1
SELKA, Joseph Arthur N/A 31 March 1994 1
Secretary Name Appointed Resigned Total Appointments
SUTCLIFFE, Christopher John 01 October 2013 30 March 2017 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
MR01 - N/A 10 February 2020
CS01 - N/A 23 September 2019
PSC05 - N/A 19 September 2019
AA - Annual Accounts 01 April 2019
TM01 - Termination of appointment of director 19 February 2019
CS01 - N/A 21 December 2018
MR01 - N/A 09 July 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 20 December 2017
MR04 - N/A 19 June 2017
TM02 - Termination of appointment of secretary 05 April 2017
TM01 - Termination of appointment of director 05 April 2017
AP01 - Appointment of director 05 April 2017
AP01 - Appointment of director 05 April 2017
AP01 - Appointment of director 05 April 2017
AP01 - Appointment of director 05 April 2017
MR01 - N/A 05 April 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 20 December 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 24 December 2015
MR04 - N/A 20 November 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 20 December 2013
TM02 - Termination of appointment of secretary 20 December 2013
AP03 - Appointment of secretary 20 December 2013
AA - Annual Accounts 11 December 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 21 December 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 21 November 2011
TM01 - Termination of appointment of director 22 June 2011
AR01 - Annual Return 21 December 2010
CH01 - Change of particulars for director 20 December 2010
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 31 December 2009
CH01 - Change of particulars for director 31 December 2009
AA - Annual Accounts 26 October 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 21 November 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 21 December 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 June 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 June 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 June 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 June 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 June 2007
RESOLUTIONS - N/A 17 June 2007
288a - Notice of appointment of directors or secretaries 17 June 2007
288b - Notice of resignation of directors or secretaries 17 June 2007
288b - Notice of resignation of directors or secretaries 17 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 2007
395 - Particulars of a mortgage or charge 02 June 2007
363a - Annual Return 03 January 2007
AA - Annual Accounts 22 November 2006
AA - Annual Accounts 17 January 2006
363a - Annual Return 09 January 2006
363s - Annual Return 14 December 2004
AA - Annual Accounts 09 December 2004
RESOLUTIONS - N/A 30 October 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 17 October 2003
CERTNM - Change of name certificate 19 June 2003
287 - Change in situation or address of Registered Office 30 April 2003
AA - Annual Accounts 07 February 2003
225 - Change of Accounting Reference Date 07 February 2003
363s - Annual Return 20 December 2002
AA - Annual Accounts 14 January 2002
363s - Annual Return 03 January 2002
363s - Annual Return 17 January 2001
AA - Annual Accounts 26 October 2000
225 - Change of Accounting Reference Date 19 September 2000
AA - Annual Accounts 01 February 2000
363s - Annual Return 27 January 2000
363s - Annual Return 07 April 1999
AA - Annual Accounts 28 January 1999
287 - Change in situation or address of Registered Office 06 July 1998
363s - Annual Return 10 February 1998
AA - Annual Accounts 25 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 1998
RESOLUTIONS - N/A 05 January 1998
RESOLUTIONS - N/A 17 April 1997
RESOLUTIONS - N/A 17 April 1997
363s - Annual Return 19 January 1997
AA - Annual Accounts 08 January 1997
363s - Annual Return 12 January 1996
AA - Annual Accounts 31 October 1995
395 - Particulars of a mortgage or charge 18 October 1995
395 - Particulars of a mortgage or charge 05 May 1995
363s - Annual Return 12 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 04 November 1994
288 - N/A 12 September 1994
288 - N/A 14 April 1994
363s - Annual Return 24 December 1993
AA - Annual Accounts 02 September 1993
287 - Change in situation or address of Registered Office 05 August 1993
363s - Annual Return 22 December 1992
AA - Annual Accounts 10 December 1992
363a - Annual Return 10 March 1992
AA - Annual Accounts 19 December 1991
363 - Annual Return 14 January 1991
AA - Annual Accounts 19 December 1990
AA - Annual Accounts 09 January 1990
363 - Annual Return 09 January 1990
363 - Annual Return 17 January 1989
AA - Annual Accounts 13 December 1988
AA - Annual Accounts 10 March 1988
363 - Annual Return 10 March 1988
AA - Annual Accounts 30 December 1986
363 - Annual Return 30 December 1986
AA - Annual Accounts 01 June 1985
AA - Annual Accounts 22 June 1984
AA - Annual Accounts 01 February 1983
AA - Annual Accounts 29 December 1981
AA - Annual Accounts 07 January 1981
AA - Annual Accounts 16 January 1980
AA - Annual Accounts 02 December 1978
AA - Annual Accounts 07 December 1977
AA - Annual Accounts 07 March 1977
AA - Annual Accounts 16 March 1976

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 January 2020 Outstanding

N/A

A registered charge 25 June 2018 Outstanding

N/A

A registered charge 31 March 2017 Outstanding

N/A

Debenture 25 May 2007 Fully Satisfied

N/A

Agreement 28 September 1995 Fully Satisfied

N/A

Mortgage debenture 27 April 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.