LTT VENDING LTD

00719407
PRIORY HOUSE UNIT C GILDERSOME SPUR IND EST LEEDS LS27 7JZ

Documents

Documents
Date Category Description Pages
26 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2024 accounts Annual Accounts 8 Buy now
18 Sep 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
14 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2023 accounts Annual Accounts 15 Buy now
11 Oct 2022 accounts Annual Accounts 35 Buy now
14 Sep 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Jun 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
31 May 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 May 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 May 2022 gazette Gazette Notice Compulsory 1 Buy now
04 Jan 2022 accounts Annual Accounts 35 Buy now
21 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
22 Jan 2021 accounts Annual Accounts 34 Buy now
18 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2020 mortgage Registration of a charge 4 Buy now
23 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Apr 2019 accounts Annual Accounts 28 Buy now
19 Feb 2019 officers Termination of appointment of director (Paul Martin Allen) 1 Buy now
21 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jul 2018 mortgage Registration of a charge 6 Buy now
29 Dec 2017 accounts Annual Accounts 26 Buy now
20 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2017 mortgage Statement of satisfaction of a charge 4 Buy now
05 Apr 2017 officers Termination of appointment of secretary (Christopher John Sutcliffe) 1 Buy now
05 Apr 2017 officers Termination of appointment of director (Edward Alexander Selka) 1 Buy now
05 Apr 2017 officers Appointment of director (Mr Stephen Thomas Alexander Hutchinson) 2 Buy now
05 Apr 2017 officers Appointment of director (Mrs Anne Alexandra Hutchinson-Kane) 2 Buy now
05 Apr 2017 officers Appointment of director (Mr Paul Martin Allen) 2 Buy now
05 Apr 2017 officers Appointment of director (Mr Raymond Latimer Hutchinson) 2 Buy now
05 Apr 2017 mortgage Registration of a charge 20 Buy now
28 Dec 2016 accounts Annual Accounts 27 Buy now
20 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Jan 2016 accounts Annual Accounts 22 Buy now
24 Dec 2015 annual-return Annual Return 3 Buy now
20 Nov 2015 mortgage Statement of satisfaction of a charge 2 Buy now
23 Dec 2014 annual-return Annual Return 3 Buy now
02 Dec 2014 accounts Annual Accounts 19 Buy now
20 Dec 2013 annual-return Annual Return 3 Buy now
20 Dec 2013 officers Appointment of secretary (Mr Christopher John Sutcliffe) 2 Buy now
20 Dec 2013 officers Termination of appointment of secretary (Edward Selka) 1 Buy now
11 Dec 2013 accounts Annual Accounts 19 Buy now
08 Jan 2013 accounts Annual Accounts 18 Buy now
21 Dec 2012 annual-return Annual Return 4 Buy now
10 Jan 2012 annual-return Annual Return 4 Buy now
21 Nov 2011 accounts Annual Accounts 19 Buy now
22 Jun 2011 officers Termination of appointment of director (Geoffrey Pearson) 1 Buy now
21 Dec 2010 annual-return Annual Return 5 Buy now
20 Dec 2010 officers Change of particulars for director (Mr Geoffrey Stuart Pearson) 2 Buy now
06 Oct 2010 accounts Annual Accounts 20 Buy now
31 Dec 2009 annual-return Annual Return 5 Buy now
31 Dec 2009 officers Change of particulars for director (Edward Alexander Selka) 2 Buy now
26 Oct 2009 accounts Annual Accounts 17 Buy now
09 Feb 2009 annual-return Return made up to 20/12/08; full list of members 3 Buy now
21 Nov 2008 accounts Annual Accounts 19 Buy now
10 Jan 2008 accounts Annual Accounts 17 Buy now
21 Dec 2007 annual-return Return made up to 20/12/07; full list of members 2 Buy now
28 Jun 2007 capital Declaration of assistance for shares acquisition 9 Buy now
28 Jun 2007 capital Declaration of assistance for shares acquisition 8 Buy now
28 Jun 2007 capital Declaration of assistance for shares acquisition 8 Buy now
28 Jun 2007 capital Declaration of assistance for shares acquisition 8 Buy now
28 Jun 2007 capital Declaration of assistance for shares acquisition 8 Buy now
17 Jun 2007 officers New director appointed 4 Buy now
17 Jun 2007 resolution Resolution 12 Buy now
17 Jun 2007 officers Director resigned 2 Buy now
17 Jun 2007 officers Director resigned 2 Buy now
13 Jun 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
02 Jun 2007 mortgage Particulars of mortgage/charge 4 Buy now
03 Jan 2007 annual-return Return made up to 20/12/06; full list of members 2 Buy now
22 Nov 2006 accounts Annual Accounts 18 Buy now
17 Jan 2006 accounts Annual Accounts 20 Buy now
09 Jan 2006 annual-return Return made up to 20/12/05; full list of members 2 Buy now
14 Dec 2004 annual-return Return made up to 20/12/04; full list of members 7 Buy now
09 Dec 2004 accounts Annual Accounts 21 Buy now
30 Oct 2004 resolution Resolution 1 Buy now
30 Dec 2003 annual-return Return made up to 20/12/03; full list of members 7 Buy now
17 Oct 2003 accounts Annual Accounts 22 Buy now
19 Jun 2003 change-of-name Certificate Change Of Name Company 2 Buy now
30 Apr 2003 address Registered office changed on 30/04/03 from: carlton house grammar school street bradford west yorkshire BD1 4NS 1 Buy now
07 Feb 2003 accounts Annual Accounts 22 Buy now
07 Feb 2003 accounts Accounting reference date extended from 29/03/02 to 31/03/02 1 Buy now
20 Dec 2002 annual-return Return made up to 20/12/02; full list of members 7 Buy now
14 Jan 2002 accounts Annual Accounts 18 Buy now
03 Jan 2002 annual-return Return made up to 20/12/01; full list of members 7 Buy now
17 Jan 2001 annual-return Return made up to 20/12/00; full list of members 7 Buy now
26 Oct 2000 accounts Annual Accounts 17 Buy now
19 Sep 2000 accounts Accounting reference date shortened from 31/03/00 to 29/03/00 1 Buy now
01 Feb 2000 accounts Annual Accounts 18 Buy now
27 Jan 2000 annual-return Return made up to 20/12/99; full list of members 7 Buy now
07 Apr 1999 annual-return Return made up to 20/12/98; full list of members 6 Buy now
28 Jan 1999 accounts Annual Accounts 16 Buy now
06 Jul 1998 address Registered office changed on 06/07/98 from: realtex house leeds road rawdon leeds west yorks LS19 6AX 1 Buy now
10 Feb 1998 annual-return Return made up to 20/12/97; no change of members 4 Buy now
25 Jan 1998 accounts Annual Accounts 15 Buy now
11 Jan 1998 capital Ad 18/12/97--------- £ si 246007@1=246007 £ ic 3993/250000 2 Buy now
05 Jan 1998 resolution Resolution 1 Buy now
17 Apr 1997 resolution Resolution 1 Buy now
17 Apr 1997 resolution Resolution 1 Buy now