Download leads from Nexok and grow your business. Find out more

LTS Traffic Management Limited

Documents

Total Documents134
Total Pages553

Filing History

8 September 2023Registration of charge 040878030002, created on 8 September 2023
29 August 2023Confirmation statement made on 29 August 2023 with updates
31 July 2023Total exemption full accounts made up to 31 October 2022
24 May 2023Registration of charge 040878030001, created on 22 May 2023
2 September 2022Confirmation statement made on 1 September 2022 with updates
19 July 2022Total exemption full accounts made up to 31 October 2021
16 September 2021Secretary's details changed for Mr Garry Albert Andreetti on 1 September 2021
15 September 2021Director's details changed for Mr Garry Albert Andreetti on 1 September 2021
15 September 2021Confirmation statement made on 1 September 2021 with no updates
15 September 2021Change of details for Mr Garry Andreetti as a person with significant control on 1 September 2021
15 September 2021Change of details for Mr Joshua Harry Benjamin as a person with significant control on 1 September 2021
29 July 2021Total exemption full accounts made up to 31 October 2020
12 October 2020Total exemption full accounts made up to 31 October 2019
1 September 2020Notification of Joshua Harry Benjamin as a person with significant control on 29 July 2020
1 September 2020Confirmation statement made on 1 September 2020 with updates
1 September 2020Cessation of Ian Weeks as a person with significant control on 29 July 2020
28 August 2020Director's details changed for Mr Garry Andreetti on 28 August 2020
28 August 2020Director's details changed for Mr Joshua Harry Benjamin on 19 June 2019
28 August 2020Director's details changed for Mr Stanley William Weeks on 28 August 2020
28 August 2020Secretary's details changed for Mr Garry Andreetti on 28 August 2020
26 August 2020Purchase of own shares.
26 August 2020Cancellation of shares. Statement of capital on 15 July 2020
  • GBP 3
4 November 2019Confirmation statement made on 11 October 2019 with no updates
19 June 2019Appointment of Mr Joshua Harry Benjamin as a director on 19 June 2019
19 June 2019Total exemption full accounts made up to 31 October 2018
20 December 2018Confirmation statement made on 11 October 2018 with no updates
24 July 2018Total exemption full accounts made up to 31 October 2017
23 October 2017Confirmation statement made on 11 October 2017 with no updates
9 October 2017Termination of appointment of Ian James Weeks as a director on 4 October 2017
31 July 2017Total exemption small company accounts made up to 31 October 2016
24 October 2016Confirmation statement made on 11 October 2016 with updates
25 July 2016Total exemption small company accounts made up to 31 October 2015
12 January 2016Compulsory strike-off action has been discontinued
12 January 2016Statement of capital following an allotment of shares on 29 April 2015
  • GBP 4
12 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
12 January 2016Statement of company's objects
12 January 2016Compulsory strike-off action has been discontinued
12 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 January 2016Statement of capital following an allotment of shares on 29 April 2015
  • GBP 4
12 January 2016Particulars of variation of rights attached to shares
12 January 2016Particulars of variation of rights attached to shares
12 January 2016Statement of company's objects
11 January 2016Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 4
11 January 2016Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 4
5 January 2016First Gazette notice for compulsory strike-off
5 January 2016First Gazette notice for compulsory strike-off
28 July 2015Total exemption small company accounts made up to 31 October 2014
28 July 2015Total exemption small company accounts made up to 31 October 2014
8 June 2015Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to Rear of Two Oaks Broxhill Road Havering-Atte-Bower Romford RM4 1QH on 8 June 2015
8 June 2015Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to Rear of Two Oaks Broxhill Road Havering-Atte-Bower Romford RM4 1QH on 8 June 2015
8 June 2015Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to Rear of Two Oaks Broxhill Road Havering-Atte-Bower Romford RM4 1QH on 8 June 2015
18 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 3
18 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 3
11 August 2014Total exemption small company accounts made up to 31 October 2013
11 August 2014Total exemption small company accounts made up to 31 October 2013
18 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 3
18 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 3
3 October 2013Company name changed london lifting services LIMITED\certificate issued on 03/10/13
  • RES15 ‐ Change company name resolution on 2013-09-03
3 October 2013Company name changed london lifting services LIMITED\certificate issued on 03/10/13
  • RES15 ‐ Change company name resolution on 2013-09-03
3 October 2013Change of name notice
3 October 2013Change of name notice
5 September 2013Total exemption small company accounts made up to 31 October 2012
5 September 2013Total exemption small company accounts made up to 31 October 2012
11 October 2012Annual return made up to 11 October 2012 with a full list of shareholders
11 October 2012Annual return made up to 11 October 2012 with a full list of shareholders
2 August 2012Accounts for a dormant company made up to 31 October 2011
2 August 2012Accounts for a dormant company made up to 31 October 2011
13 October 2011Annual return made up to 11 October 2011 with a full list of shareholders
13 October 2011Annual return made up to 11 October 2011 with a full list of shareholders
7 January 2011Appointment of Mr Ian James Weeks as a director
7 January 2011Statement of capital following an allotment of shares on 7 January 2011
  • GBP 3
7 January 2011Statement of capital following an allotment of shares on 7 January 2011
  • GBP 3
7 January 2011Appointment of Mr Ian James Weeks as a director
7 January 2011Statement of capital following an allotment of shares on 7 January 2011
  • GBP 3
2 November 2010Accounts for a dormant company made up to 31 October 2010
2 November 2010Accounts for a dormant company made up to 31 October 2010
12 October 2010Annual return made up to 11 October 2010 with a full list of shareholders
12 October 2010Annual return made up to 11 October 2010 with a full list of shareholders
19 November 2009Accounts for a dormant company made up to 31 October 2009
19 November 2009Accounts for a dormant company made up to 31 October 2009
13 November 2009Annual return made up to 11 October 2009 with a full list of shareholders
13 November 2009Registered office address changed from Coopers House, 65 Wingletye Lane Hornchurch Essex RM11 3AT on 13 November 2009
13 November 2009Annual return made up to 11 October 2009 with a full list of shareholders
13 November 2009Registered office address changed from Coopers House, 65 Wingletye Lane Hornchurch Essex RM11 3AT on 13 November 2009
12 November 2009Director's details changed for Mr Stanley William Weeks on 12 November 2009
12 November 2009Director's details changed for Mr Stanley William Weeks on 12 November 2009
12 November 2009Director's details changed for Mr Garry Andreetti on 12 November 2009
12 November 2009Director's details changed for Mr Garry Andreetti on 12 November 2009
9 December 2008Accounts for a dormant company made up to 31 October 2008
9 December 2008Accounts for a dormant company made up to 31 October 2008
24 October 2008Return made up to 11/10/08; full list of members
24 October 2008Return made up to 11/10/08; full list of members
12 November 2007Accounts for a dormant company made up to 31 October 2007
12 November 2007Accounts for a dormant company made up to 31 October 2007
16 October 2007Return made up to 11/10/07; full list of members
16 October 2007Return made up to 11/10/07; full list of members
20 November 2006Accounts for a dormant company made up to 31 October 2006
20 November 2006Accounts for a dormant company made up to 31 October 2006
17 October 2006Return made up to 11/10/06; full list of members
17 October 2006Return made up to 11/10/06; full list of members
24 April 2006Accounts for a dormant company made up to 31 October 2005
24 April 2006Accounts for a dormant company made up to 31 October 2005
24 February 2006Registered office changed on 24/02/06 from: 116 collier row road collier row romford essex RM5 2BB
24 February 2006Registered office changed on 24/02/06 from: 116 collier row road collier row romford essex RM5 2BB
12 October 2005Return made up to 11/10/05; full list of members
12 October 2005Return made up to 11/10/05; full list of members
30 November 2004Accounts for a dormant company made up to 31 October 2004
30 November 2004Return made up to 11/10/04; full list of members
30 November 2004Return made up to 11/10/04; full list of members
30 November 2004Accounts for a dormant company made up to 31 October 2004
19 November 2003Accounts for a dormant company made up to 31 October 2003
19 November 2003Accounts for a dormant company made up to 31 October 2003
9 October 2003Return made up to 11/10/03; full list of members
9 October 2003Return made up to 11/10/03; full list of members
5 November 2002Accounts for a dormant company made up to 31 October 2002
5 November 2002Accounts for a dormant company made up to 31 October 2002
15 October 2002Return made up to 11/10/02; full list of members
15 October 2002Return made up to 11/10/02; full list of members
27 June 2002Accounts for a dormant company made up to 31 October 2001
27 June 2002Accounts for a dormant company made up to 31 October 2001
22 October 2001Return made up to 11/10/01; full list of members
22 October 2001Return made up to 11/10/01; full list of members
17 October 2000New director appointed
17 October 2000Director resigned
17 October 2000New director appointed
17 October 2000Secretary resigned
17 October 2000Director resigned
17 October 2000Registered office changed on 17/10/00 from: bridge house 181 queen victoria street london E4V 4DZ
17 October 2000Secretary resigned
17 October 2000New secretary appointed;new director appointed
17 October 2000New secretary appointed;new director appointed
17 October 2000Registered office changed on 17/10/00 from: bridge house 181 queen victoria street london E4V 4DZ
11 October 2000Incorporation
11 October 2000Incorporation
Sign up now to grow your client base. Plans & Pricing