L.T.C. INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

L.T.C. INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02104362

Incorporation date

27/02/1987

Size

Micro Entity

Contacts

Registered address

Registered address

19 Knighton Grange Road, Oadby, Leicester, Leicestershire LE2 2LFCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1987)
dot icon24/11/2025
Registered office address changed from 19 Knighton Grange Road Oadby Leicester Leics LE2 2LF to 19 Knighton Grange Road Oadby Leicester Leicestershire LE2 2LF on 2025-11-24
dot icon24/11/2025
Change of details for Mr Sukhdev Singh Bansal as a person with significant control on 2025-11-10
dot icon25/04/2025
Micro company accounts made up to 2024-12-31
dot icon25/04/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon22/04/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon10/04/2024
Micro company accounts made up to 2023-12-31
dot icon21/09/2023
Micro company accounts made up to 2022-12-31
dot icon15/05/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon30/04/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon29/12/2021
Micro company accounts made up to 2020-12-31
dot icon09/06/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon31/12/2020
Micro company accounts made up to 2019-12-31
dot icon04/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon11/09/2019
Micro company accounts made up to 2018-12-31
dot icon03/06/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon01/04/2019
Satisfaction of charge 5 in full
dot icon21/03/2019
Satisfaction of charge 1 in full
dot icon21/03/2019
Satisfaction of charge 6 in full
dot icon21/03/2019
Satisfaction of charge 021043620008 in full
dot icon21/03/2019
Satisfaction of charge 7 in full
dot icon21/03/2019
Satisfaction of charge 2 in full
dot icon02/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon27/04/2018
Notification of Sukhdev Bansal as a person with significant control on 2017-04-06
dot icon27/02/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/08/2017
Confirmation statement made on 2017-04-30 with updates
dot icon05/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon02/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon01/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon23/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/12/2013
Registration of charge 021043620008
dot icon10/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon03/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon10/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon05/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/06/2010
Registered office address changed from 47 Scraptoft Lane Leicester LE5 2FD on 2010-06-03
dot icon05/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon05/05/2010
Director's details changed for Surinder Kaur Bansal on 2009-10-01
dot icon05/05/2010
Director's details changed for Sukhdev Singh Bansal on 2009-10-01
dot icon12/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/05/2009
Return made up to 30/04/09; full list of members
dot icon01/05/2009
Location of register of members
dot icon01/05/2009
Location of debenture register
dot icon01/05/2009
Registered office changed on 01/05/2009 from 19 knighton grange road oadby leicester LE2 2LF
dot icon24/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/05/2008
Return made up to 30/04/08; full list of members
dot icon01/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon09/07/2007
Return made up to 30/04/07; full list of members
dot icon18/09/2006
Return made up to 30/04/06; full list of members
dot icon09/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon27/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon10/05/2005
Return made up to 30/04/05; full list of members
dot icon09/06/2004
Full accounts made up to 2003-12-31
dot icon21/05/2004
Return made up to 30/04/04; full list of members
dot icon19/06/2003
Return made up to 30/04/03; full list of members
dot icon11/06/2003
Full accounts made up to 2002-12-31
dot icon29/08/2002
Full accounts made up to 2001-12-31
dot icon14/05/2002
Return made up to 30/04/02; full list of members
dot icon29/04/2002
Registered office changed on 29/04/02 from: 77/79 chesterfield road leicester
dot icon16/05/2001
Return made up to 30/04/01; full list of members
dot icon03/05/2001
Full accounts made up to 2000-12-31
dot icon20/01/2001
Particulars of mortgage/charge
dot icon28/11/2000
Particulars of mortgage/charge
dot icon25/08/2000
Full accounts made up to 1999-12-31
dot icon13/07/2000
Return made up to 30/04/00; full list of members
dot icon21/07/1999
Full accounts made up to 1998-12-31
dot icon25/05/1999
Return made up to 30/04/99; no change of members
dot icon29/10/1998
Full accounts made up to 1997-12-31
dot icon23/06/1998
Return made up to 30/04/98; no change of members
dot icon27/08/1997
Return made up to 30/04/97; full list of members
dot icon02/07/1997
Full accounts made up to 1996-12-31
dot icon15/08/1996
Full accounts made up to 1995-12-31
dot icon07/07/1996
Return made up to 30/04/96; no change of members
dot icon31/08/1995
Full accounts made up to 1994-12-31
dot icon09/08/1995
Return made up to 30/04/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/11/1994
Accounts for a small company made up to 1993-12-31
dot icon25/05/1994
Return made up to 30/04/94; no change of members
dot icon02/09/1993
Full accounts made up to 1992-12-31
dot icon02/06/1993
Return made up to 30/04/93; no change of members
dot icon03/09/1992
Full accounts made up to 1991-12-31
dot icon11/06/1992
Return made up to 30/04/92; full list of members
dot icon23/05/1991
Full accounts made up to 1990-12-31
dot icon23/05/1991
Return made up to 30/04/91; full list of members
dot icon23/05/1991
Registered office changed on 23/05/91 from:\79 chesterfield road leicester LE5 slh
dot icon07/03/1991
Registered office changed on 07/03/91 from:\43-45 narborough road leicester LE3 ole
dot icon03/12/1990
Full accounts made up to 1989-12-31
dot icon03/12/1990
Return made up to 05/09/90; full list of members
dot icon06/10/1989
Declaration of satisfaction of mortgage/charge
dot icon06/10/1989
Declaration of satisfaction of mortgage/charge
dot icon04/10/1989
Full accounts made up to 1988-12-31
dot icon04/10/1989
Return made up to 04/10/89; full list of members
dot icon22/12/1988
Particulars of mortgage/charge
dot icon22/11/1988
Full accounts made up to 1987-12-31
dot icon22/11/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon31/10/1988
Return made up to 20/06/88; full list of members
dot icon08/04/1988
Particulars of mortgage/charge
dot icon27/10/1987
Particulars of mortgage/charge
dot icon08/05/1987
Particulars of mortgage/charge
dot icon05/05/1987
Particulars of mortgage/charge
dot icon03/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/03/1987
Registered office changed on 02/03/87 from:\1ST floor 54 martin house vaughan way leicester
dot icon27/02/1987
Certificate of Incorporation
dot icon27/02/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.98M
-
0.00
-
-
2022
-
-
-
0.00
-
-
2023
2
257.47K
-
0.00
-
-
2023
2
257.47K
-
0.00
-
-

Employees

2023

Employees

2 Ascended- *

Net Assets(GBP)

257.47K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About L.T.C. INVESTMENTS LIMITED

L.T.C. INVESTMENTS LIMITED is an(a) Active company incorporated on 27/02/1987 with the registered office located at 19 Knighton Grange Road, Oadby, Leicester, Leicestershire LE2 2LF. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of L.T.C. INVESTMENTS LIMITED?

toggle

L.T.C. INVESTMENTS LIMITED is currently Active. It was registered on 27/02/1987 .

Where is L.T.C. INVESTMENTS LIMITED located?

toggle

L.T.C. INVESTMENTS LIMITED is registered at 19 Knighton Grange Road, Oadby, Leicester, Leicestershire LE2 2LF.

What does L.T.C. INVESTMENTS LIMITED do?

toggle

L.T.C. INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does L.T.C. INVESTMENTS LIMITED have?

toggle

L.T.C. INVESTMENTS LIMITED had 2 employees in 2023.

What is the latest filing for L.T.C. INVESTMENTS LIMITED?

toggle

The latest filing was on 24/11/2025: Registered office address changed from 19 Knighton Grange Road Oadby Leicester Leics LE2 2LF to 19 Knighton Grange Road Oadby Leicester Leicestershire LE2 2LF on 2025-11-24.