LTE TRADING LTD

Register to unlock more data on OkredoRegister

LTE TRADING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12492728

Incorporation date

02/03/2020

Size

Micro Entity

Contacts

Registered address

Registered address

Honey Croft Horton Road, Yiewsley, West Drayton UB7 8HXCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2020)
dot icon30/12/2025
Micro company accounts made up to 2025-03-31
dot icon30/09/2025
Registered office address changed from 8B Mimram Road Hertford SG14 1NN England to Honey Croft Horton Road Yiewsley West Drayton UB7 8HX on 2025-09-30
dot icon20/03/2025
Termination of appointment of Katerina Hyseni as a director on 2025-03-20
dot icon20/03/2025
Appointment of Mr Leon Taylor as a director on 2025-03-15
dot icon20/03/2025
Notification of Leon Taylor as a person with significant control on 2025-03-20
dot icon20/03/2025
Confirmation statement made on 2025-03-20 with updates
dot icon20/03/2025
Certificate of change of name
dot icon20/03/2025
Cessation of Katerina Hyseni as a person with significant control on 2025-03-15
dot icon24/02/2025
Micro company accounts made up to 2024-03-31
dot icon03/10/2024
Registered office address changed from Allen Robyn & Associates Ltd 367 Caledonian Road London N7 9DQ England to 8B Mimram Road Hertford SG14 1NN on 2024-10-03
dot icon11/07/2024
Confirmation statement made on 2024-04-19 with no updates
dot icon19/02/2024
Micro company accounts made up to 2023-03-31
dot icon31/10/2023
Certificate of change of name
dot icon26/06/2023
Cessation of Clinic Youu Ltd as a person with significant control on 2023-05-06
dot icon26/06/2023
Cessation of Dahir Bulale as a person with significant control on 2023-05-06
dot icon26/06/2023
Notification of Katerina Hyseni as a person with significant control on 2023-05-06
dot icon13/06/2023
Confirmation statement made on 2023-06-13 with updates
dot icon26/05/2023
Notification of Dahir Bulale as a person with significant control on 2023-04-26
dot icon26/05/2023
Change of details for Clinic Youu Ltd as a person with significant control on 2022-01-24
dot icon01/05/2023
Termination of appointment of Hamzah Sulub Dahir Bulale as a director on 2023-04-26
dot icon01/05/2023
Cessation of Hamzah Bulale as a person with significant control on 2023-04-26
dot icon01/05/2023
Appointment of Ms Katerina Hyseni as a director on 2023-04-26
dot icon01/05/2023
Confirmation statement made on 2023-05-01 with updates
dot icon01/05/2023
Registered office address changed from 2nd Floor College House 17 King Edwards Road Ruislip London HA4 7AE United Kingdom to Allen Robyn & Associates Ltd 367 Caledonian Road London N7 9DQ on 2023-05-01
dot icon28/04/2023
Confirmation statement made on 2023-04-28 with updates
dot icon15/03/2023
Registered office address changed from 124 City Road London EC1V 2NX England to 2nd Floor College House 17 King Edwards Road Ruislip London HA4 7AE on 2023-03-15
dot icon15/03/2023
Change of details for Mr Hamzah Bulale as a person with significant control on 2023-03-15
dot icon09/02/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon12/07/2022
Micro company accounts made up to 2022-03-31
dot icon06/07/2022
Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2022-07-06
dot icon29/01/2022
Notification of Clinic Youu Ltd as a person with significant control on 2022-01-24
dot icon04/01/2022
Confirmation statement made on 2022-01-04 with updates
dot icon30/06/2021
Change of details for Mr Hamzah Bulale as a person with significant control on 2021-06-29
dot icon29/06/2021
Change of details for Mr Hamzah Bulale as a person with significant control on 2021-06-29
dot icon29/06/2021
Registered office address changed from PO Box 812 Kemp House 152 - 160 City Road London EC1V 2NX England to Kemp House 152 - 160 City Road London EC1V 2NX on 2021-06-29
dot icon26/06/2021
Change of details for Mr Hamzah Bulale as a person with significant control on 2021-06-26
dot icon26/06/2021
Director's details changed for Mr Hamzah Sulub Dahir Bulale on 2021-06-26
dot icon26/06/2021
Registered office address changed from 8 Armadale Road London SW6 1JP England to PO Box 812 Kemp House 152 - 160 City Road London EC1V 2NX on 2021-06-26
dot icon22/04/2021
Accounts for a dormant company made up to 2021-03-31
dot icon22/04/2021
Confirmation statement made on 2021-04-22 with updates
dot icon22/04/2021
Cessation of Sienna Dianna Dawn Kelly-Todd as a person with significant control on 2021-04-22
dot icon22/04/2021
Termination of appointment of Sienna Dianna Dawn Kelly-Todd as a director on 2021-04-22
dot icon11/01/2021
Confirmation statement made on 2021-01-11 with updates
dot icon11/01/2021
Notification of Sienna Dianna Dawn Kelly-Todd as a person with significant control on 2021-01-01
dot icon11/01/2021
Cessation of Alexander Allen - Turner as a person with significant control on 2021-01-01
dot icon11/01/2021
Appointment of Ms Sienna Dianna Dawn Kelly-Todd as a director on 2021-01-01
dot icon11/01/2021
Termination of appointment of Alexander Allen - Turner as a director on 2021-01-01
dot icon07/01/2021
Appointment of Mr Hamzah Sulub Dahir Bulale as a director on 2020-12-30
dot icon05/01/2021
Confirmation statement made on 2021-01-05 with updates
dot icon05/01/2021
Notification of Hamzah Bulale as a person with significant control on 2020-12-30
dot icon05/01/2021
Statement of capital following an allotment of shares on 2020-12-30
dot icon02/03/2020
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
-
1.00K
-
0.00
1.00K
-
2022
0
21.65K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Alexander Allen - Turner
Director
02/03/2020 - 01/01/2021
-
Bulale, Hamzah Sulub Dahir
Director
30/12/2020 - 26/04/2023
3
Mrs Sienna Dianna Dawn Kelly-Todd
Director
01/01/2021 - 22/04/2021
2
Ms Katerina Hyseni
Director
26/04/2023 - 20/03/2025
-
Mr Leon Taylor
Director
15/03/2025 - Present
5

Persons with Significant Control

11
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 LTE TRADING LTD

LTE TRADING LTD is an(a) Active company incorporated on 02/03/2020 with the registered office located at Honey Croft Horton Road, Yiewsley, West Drayton UB7 8HX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LTE TRADING LTD?

toggle

LTE TRADING LTD is currently Active. It was registered on 02/03/2020 .

Where is LTE TRADING LTD located?

toggle

LTE TRADING LTD is registered at Honey Croft Horton Road, Yiewsley, West Drayton UB7 8HX.

What does LTE TRADING LTD do?

toggle

LTE TRADING LTD operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

What is the latest filing for LTE TRADING LTD?

toggle

The latest filing was on 30/12/2025: Micro company accounts made up to 2025-03-31.