Active
Company Information for LTS PARTNERS LIMITED
THE NORTHERN & SHELL BUILDING, NUMBER 10 LOWER THAMES STREET, LONDON, EC3R 6EN,
|
Company Registration Number
07166296
Private Limited Company
Active |
Company Name | ||
---|---|---|
LTS PARTNERS LIMITED | ||
Legal Registered Office | ||
THE NORTHERN & SHELL BUILDING NUMBER 10 LOWER THAMES STREET LONDON EC3R 6EN Other companies in EC3R | ||
Previous Names | ||
|
Company Number | 07166296 | |
---|---|---|
Company ID Number | 07166296 | |
Date formed | 2010-02-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 05/04/2023 | |
Account next due | 05/01/2025 | |
Latest return | 23/02/2016 | |
Return next due | 23/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-05 09:34:48 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LTS PARTNERS, LLC | 9433 BEE CAVE ROAD SUITE 2-110 AUSTIN Texas 78733 | FRANCHISE TAX ENDED | Company formed on the 2011-08-04 | |
LTS PARTNERS, L.P. | 1902 PLUMBROOK DR AUSTIN TX 78746 | Dissolved | Company formed on the 2016-07-08 | |
LTS PARTNERS LLC | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ROBERT SANDERSON |
||
RICHARD CLIVE DESMOND |
||
ROBERT SANDERSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BADGER FINANCE LIMITED | Director | 2003-02-06 | CURRENT | 2003-02-06 | Active | |
NORTHERN & SHELL PROPERTIES LIMITED | Director | 2000-11-15 | CURRENT | 2000-11-09 | Active | |
NORTHERN & SHELL PLC | Director | 2000-10-04 | CURRENT | 2000-10-04 | Active | |
NORTHERN & SHELL INVESTMENTS LIMITED | Director | 1994-03-31 | CURRENT | 1991-04-05 | Active | |
NORTHERN & SHELL SERVICES LIMITED | Director | 1993-11-12 | CURRENT | 1993-11-12 | Active | |
EMOOV LIMITED | Director | 2018-05-30 | CURRENT | 2010-01-07 | Active - Proposal to Strike off | |
THE NEW LOTTERY COMPANY HOLDINGS LIMITED | Director | 2018-02-05 | CURRENT | 2018-02-05 | Active | |
WESTFERRY HOUSING LIMITED | Director | 2017-06-16 | CURRENT | 2007-12-10 | Active | |
NORTHERN & SHELL VENTURES LIMITED | Director | 2013-09-30 | CURRENT | 2013-09-30 | Active | |
BLUE CUBE INVESTMENTS LIMITED | Director | 2012-12-04 | CURRENT | 2012-12-04 | Dissolved 2016-01-23 | |
HEALTH LOTTERY TRUSTEE COMPANY LIMITED | Director | 2012-09-21 | CURRENT | 2011-09-05 | Active | |
WESTFERRY DEVELOPMENTS LIMITED | Director | 2012-04-11 | CURRENT | 2012-04-11 | Active | |
NS JERSEY FINANCE LIMITED | Director | 2011-04-28 | CURRENT | 2011-04-20 | Active | |
HEALTH LOTTERY ELM LIMITED | Director | 2011-02-17 | CURRENT | 2010-01-16 | Active | |
HEALTH LOTTERY FINANCIAL LIMITED | Director | 2011-02-17 | CURRENT | 2010-01-16 | Active | |
THE HEALTH LOTTERY LIMITED | Director | 2011-02-17 | CURRENT | 2009-12-22 | Active | |
NORTHERN & SHELL LOTTERIES LIMITED | Director | 2011-02-14 | CURRENT | 2011-02-14 | Active | |
OUTSIDE TALENT LIMITED | Director | 2010-12-07 | CURRENT | 2010-12-07 | Dissolved 2014-05-20 | |
NORTHERN & SHELL ENGINEERING SERVICES LIMITED | Director | 2010-09-06 | CURRENT | 1995-12-08 | Liquidation | |
NORTHERN & SHELL MUSIC LIMITED | Director | 2010-08-18 | CURRENT | 1996-01-17 | Liquidation | |
NORTHERN & SHELL TEXT LIMITED | Director | 2010-08-18 | CURRENT | 1997-01-16 | Liquidation | |
5 DIRECT LIMITED | Director | 2010-08-18 | CURRENT | 1999-08-11 | Liquidation | |
NORTHERN & SHELL INVESTMENTS LIMITED | Director | 2010-08-05 | CURRENT | 1991-04-05 | Active | |
NORTHERN & SHELL BROADCASTING (CI) LIMITED | Director | 2010-07-23 | CURRENT | 2007-05-30 | Active | |
NORTHERN & SHELL ENTERPRISES LIMITED | Director | 2010-07-23 | CURRENT | 1995-01-20 | Active | |
NORTHERN & SHELL FINANCING NO.2 LIMITED | Director | 2009-12-10 | CURRENT | 2009-12-10 | Liquidation | |
PORTLAND MEDIA GROUP UK LIMITED | Director | 2009-06-02 | CURRENT | 2007-06-28 | Liquidation | |
NORTHERN & SHELL SERVICES LIMITED | Director | 2007-07-04 | CURRENT | 1993-11-12 | Active | |
SORSE DISTRIBUTION LIMITED | Director | 2007-04-23 | CURRENT | 1984-02-07 | Liquidation | |
MAINSTREAM NETWORK LIMITED | Director | 2006-10-04 | CURRENT | 1992-08-27 | Dissolved 2013-11-14 | |
2R RECORDS LIMITED | Director | 2006-03-30 | CURRENT | 2004-03-15 | Dissolved 2013-11-14 | |
LTS RENTALS LIMITED | Director | 2005-10-03 | CURRENT | 2005-10-03 | Active | |
LTS CONTRACTORS LIMITED | Director | 2005-09-30 | CURRENT | 2005-09-30 | Liquidation | |
FANTASY HOLD CO LIMITED | Director | 2001-05-08 | CURRENT | 2001-05-08 | Dissolved 2013-11-14 | |
PORTLAND MEDIA GROUP LIMITED | Director | 2001-05-08 | CURRENT | 2001-05-08 | Liquidation | |
NORTHERN & SHELL PROPERTIES LIMITED | Director | 2000-11-15 | CURRENT | 2000-11-09 | Active | |
NORTHERN & SHELL PLC | Director | 2000-10-04 | CURRENT | 2000-10-04 | Active | |
NORTHERN & SHELL GROUP LIMITED | Director | 1999-05-28 | CURRENT | 1993-01-25 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 23/02/24, WITH NO UPDATES | ||
05/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 23/02/23, WITH NO UPDATES | ||
05/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 05/04/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/22, WITH NO UPDATES | |
05/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 05/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/21, WITH NO UPDATES | |
AA | 06/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/20, WITH NO UPDATES | |
AA | 05/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071662960001 | |
AA | 05/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/18, WITH NO UPDATES | |
AA | 05/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES | |
AA | 05/04/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Robert Sanderson on 2016-07-08 | |
LATEST SOC | 25/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/02/16 ANNUAL RETURN FULL LIST | |
AA | 05/04/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/02/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Richard Clive Desmond on 2015-02-23 | |
AA | 05/04/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/02/14 ANNUAL RETURN FULL LIST | |
AA | 05/04/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 23/02/13 ANNUAL RETURN FULL LIST | |
AA | 05/04/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 23/02/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Richard Clive Desmond on 2012-02-23 | |
AA | 05/04/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 23/02/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Robert Sanderson on 2011-02-24 | |
AA01 | Current accounting period extended from 28/02/11 TO 05/04/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/10 FROM 788-790 Finchley Road London NW11 7TJ United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
AP03 | Appointment of Robert Sanderson as company secretary | |
AP01 | DIRECTOR APPOINTED MR ROBERT SANDERSON | |
AP01 | DIRECTOR APPOINTED RICHARD CLIVE DESMOND | |
RES15 | CHANGE OF NAME 15/03/2010 | |
CERTNM | COMPANY NAME CHANGED VESTCROFT LIMITED CERTIFICATE ISSUED ON 15/03/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as LTS PARTNERS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |