L T C RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

L T C RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04696553

Incorporation date

13/03/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

5 Lime Tree Court 59 East End Road, London N2 0XHCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2003)
dot icon15/04/2026
Confirmation statement made on 2026-03-13 with updates
dot icon14/04/2026
Replacement filing of PSC01 for George Theo
dot icon09/04/2026
Director's details changed for Mr George Theo on 2008-04-07
dot icon09/04/2026
Secretary's details changed for Mr George Theo on 2008-04-07
dot icon12/02/2026
Cessation of Annette Ruth Kurer as a person with significant control on 2026-02-02
dot icon12/02/2026
Termination of appointment of Annette Ruth Kurer as a director on 2026-02-02
dot icon12/02/2026
Change of details for Mr George Theo as a person with significant control on 2026-02-02
dot icon15/05/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon15/05/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon09/08/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon30/04/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon02/05/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon02/05/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon04/11/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon03/05/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon21/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon10/06/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon17/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon23/07/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon31/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon23/05/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon12/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon08/05/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon28/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon12/08/2017
Compulsory strike-off action has been discontinued
dot icon11/08/2017
Confirmation statement made on 2017-03-13 with updates
dot icon11/08/2017
Notification of George Theo as a person with significant control on 2016-04-06
dot icon11/08/2017
Notification of Annette Ruth Kurer as a person with significant control on 2016-04-06
dot icon06/06/2017
First Gazette notice for compulsory strike-off
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/05/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon07/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/05/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/06/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/06/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon12/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/08/2012
Compulsory strike-off action has been discontinued
dot icon10/08/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon10/07/2012
First Gazette notice for compulsory strike-off
dot icon05/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/07/2011
Compulsory strike-off action has been discontinued
dot icon28/07/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon19/07/2011
First Gazette notice for compulsory strike-off
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/07/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon27/07/2010
Director's details changed for Ms Annette Ruth Kurer on 2010-03-13
dot icon27/07/2010
Director's details changed for Mr George Theo on 2010-03-13
dot icon08/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/11/2009
Annual return made up to 2009-03-13 with full list of shareholders
dot icon29/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon27/05/2008
Appointment terminated director michael newfield
dot icon10/04/2008
Return made up to 13/03/08; full list of members
dot icon10/04/2008
Secretary appointed mr george theo
dot icon10/04/2008
Director appointed mr george theo
dot icon10/04/2008
Registered office changed on 10/04/2008 from, 2 lime tree court 59 east end, road, london, N2 0XH
dot icon10/04/2008
Director appointed ms annette ruth kurer
dot icon10/04/2008
Location of register of members
dot icon10/04/2008
Location of debenture register
dot icon10/04/2008
Appointment terminated secretary michael newfield
dot icon09/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon10/04/2007
Return made up to 13/03/07; full list of members
dot icon10/04/2007
New secretary appointed
dot icon10/04/2007
Director's particulars changed
dot icon10/04/2007
Secretary resigned
dot icon23/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon15/03/2006
Return made up to 13/03/06; full list of members
dot icon15/03/2006
Location of debenture register
dot icon15/03/2006
Location of register of members
dot icon15/03/2006
Registered office changed on 15/03/06 from: 52 high street, pinner, middlesex, HA5 5PW
dot icon30/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon26/04/2005
Return made up to 13/03/05; full list of members
dot icon29/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon06/04/2004
Return made up to 13/03/04; full list of members
dot icon12/08/2003
Ad 31/03/03--------- £ si 4@1=4 £ ic 1/5
dot icon22/03/2003
New director appointed
dot icon22/03/2003
New secretary appointed
dot icon22/03/2003
Director resigned
dot icon22/03/2003
Secretary resigned
dot icon13/03/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
6.09K
-
0.00
-
-
2022
-
8.75K
-
0.00
-
-
2023
-
11.14K
-
0.00
-
-
2023
-
11.14K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

11.14K £Ascended27.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr George Theo
Director
07/04/2008 - Present
-
SDG SECRETARIES LIMITED
Nominee Secretary
13/03/2003 - 13/03/2003
1995
SDG REGISTRARS LIMITED
Nominee Director
13/03/2003 - 13/03/2003
1987
Ms Annette Ruth Kurer
Director
07/04/2008 - 02/02/2026
-
Newfield, Michael John
Director
13/03/2003 - 22/05/2008
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About L T C RESIDENTS ASSOCIATION LIMITED

L T C RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 13/03/2003 with the registered office located at 5 Lime Tree Court 59 East End Road, London N2 0XH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of L T C RESIDENTS ASSOCIATION LIMITED?

toggle

L T C RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 13/03/2003 .

Where is L T C RESIDENTS ASSOCIATION LIMITED located?

toggle

L T C RESIDENTS ASSOCIATION LIMITED is registered at 5 Lime Tree Court 59 East End Road, London N2 0XH.

What does L T C RESIDENTS ASSOCIATION LIMITED do?

toggle

L T C RESIDENTS ASSOCIATION LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for L T C RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-03-13 with updates.