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.
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 |
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 |
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 |