LTF LIMITED

Register to unlock more data on OkredoRegister

LTF LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03346096

Incorporation date

06/04/1997

Size

Unreported

Classification

-

Contacts

Registered address

Registered address

Company Secretary, Lti Limited, Holyhead Road, Coventry CV5 8JJCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/1997)
dot icon06/02/2012
Final Gazette dissolved via voluntary strike-off
dot icon24/10/2011
First Gazette notice for voluntary strike-off
dot icon16/10/2011
Application to strike the company off the register
dot icon30/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon27/04/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon03/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon17/08/2010
Termination of appointment of Mark Fryer as a director
dot icon19/04/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon28/12/2009
Resolutions
dot icon02/11/2009
Director's details changed for Mark Rupert Maxwell Fryer on 2009-11-03
dot icon02/11/2009
Director's details changed for John Kennedy Russell on 2009-11-03
dot icon23/09/2009
Accounts made up to 2008-12-31
dot icon08/04/2009
Return made up to 07/04/09; full list of members
dot icon12/10/2008
Accounts made up to 2007-12-31
dot icon13/04/2008
Return made up to 07/04/08; full list of members
dot icon20/08/2007
Director's particulars changed
dot icon01/07/2007
Accounting reference date extended from 31/07/07 to 31/12/07
dot icon26/06/2007
New secretary appointed
dot icon26/06/2007
Secretary resigned
dot icon24/06/2007
Director's particulars changed
dot icon31/05/2007
New director appointed
dot icon23/05/2007
Accounts made up to 2006-07-31
dot icon29/04/2007
Return made up to 07/04/07; full list of members
dot icon22/01/2007
Registered office changed on 23/01/07 from: third floor midsummer house midsummer boulevard milton keynes MK9 3BN
dot icon10/09/2006
New director appointed
dot icon14/08/2006
Director resigned
dot icon09/05/2006
Accounts made up to 2005-07-31
dot icon20/04/2006
Return made up to 07/04/06; full list of members
dot icon23/01/2006
Registered office changed on 24/01/06 from: 7 quayside lodge william morris way london SW6 2UZ
dot icon02/06/2005
Accounts made up to 2004-07-31
dot icon24/04/2005
Return made up to 07/04/05; full list of members
dot icon13/07/2004
Director's particulars changed
dot icon07/06/2004
Accounts made up to 2003-07-31
dot icon18/04/2004
Return made up to 07/04/04; full list of members
dot icon18/04/2004
Director's particulars changed
dot icon06/02/2004
New secretary appointed
dot icon06/02/2004
Secretary resigned
dot icon06/02/2004
New secretary appointed
dot icon06/02/2004
Secretary resigned
dot icon26/01/2004
New secretary appointed
dot icon26/01/2004
Secretary resigned
dot icon26/01/2004
New secretary appointed
dot icon26/01/2004
Secretary resigned
dot icon30/05/2003
Accounts made up to 2002-07-31
dot icon02/05/2003
Return made up to 07/04/03; full list of members
dot icon19/02/2003
Registered office changed on 20/02/03 from: 1 love lane london EC2V 7HJ
dot icon30/01/2003
Director resigned
dot icon06/11/2002
Secretary resigned
dot icon06/11/2002
New secretary appointed
dot icon13/07/2002
New secretary appointed
dot icon13/07/2002
Secretary resigned
dot icon14/04/2002
Return made up to 07/04/02; full list of members
dot icon11/02/2002
Accounts made up to 2001-07-31
dot icon13/01/2002
New director appointed
dot icon24/04/2001
Return made up to 07/04/01; full list of members
dot icon24/04/2001
Director's particulars changed
dot icon10/08/2000
Accounts made up to 2000-07-31
dot icon12/04/2000
Return made up to 07/04/00; full list of members
dot icon30/03/2000
Accounts made up to 1999-07-31
dot icon13/12/1999
Director resigned
dot icon13/12/1999
Secretary resigned
dot icon13/12/1999
New secretary appointed
dot icon14/06/1999
Amended accounts made up to 1998-07-31
dot icon09/05/1999
Return made up to 07/04/99; full list of members
dot icon09/05/1999
Director resigned
dot icon02/02/1999
Accounts made up to 1998-07-31
dot icon28/01/1999
Resolutions
dot icon28/01/1999
Resolutions
dot icon28/01/1999
Resolutions
dot icon28/01/1999
New director appointed
dot icon21/06/1998
New director appointed
dot icon17/06/1998
Secretary's particulars changed
dot icon07/05/1998
Return made up to 07/04/98; full list of members
dot icon20/11/1997
Secretary's particulars changed
dot icon03/09/1997
Director's particulars changed
dot icon03/09/1997
Secretary resigned
dot icon03/09/1997
New secretary appointed
dot icon22/07/1997
Certificate of change of name
dot icon27/06/1997
Secretary resigned;director resigned
dot icon27/06/1997
New secretary appointed
dot icon30/04/1997
Accounting reference date extended from 30/04/98 to 31/07/98
dot icon30/04/1997
Resolutions
dot icon30/04/1997
Resolutions
dot icon30/04/1997
Resolutions
dot icon23/04/1997
Secretary resigned
dot icon23/04/1997
Director resigned
dot icon23/04/1997
New director appointed
dot icon23/04/1997
New secretary appointed;new director appointed
dot icon23/04/1997
New director appointed
dot icon23/04/1997
Registered office changed on 24/04/97 from: 1 mitchell lane bristol BS1 6BU
dot icon06/04/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Unreported
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fryer, Mark Rupert Maxwell
Director
02/01/2002 - 13/08/2010
74
Pickering, Ian
Director
30/04/1998 - 30/07/2006
31
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
06/04/1997 - 16/04/1997
99600
INSTANT COMPANIES LIMITED
Nominee Director
06/04/1997 - 16/04/1997
43699
Russell, John Kennedy
Director
04/03/2007 - Present
46

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LTF LIMITED

LTF LIMITED is an(a) Dissolved company incorporated on 06/04/1997 with the registered office located at Company Secretary, Lti Limited, Holyhead Road, Coventry CV5 8JJ. There are currently 3 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 LTF LIMITED?

toggle

LTF LIMITED is currently Dissolved. It was registered on 06/04/1997 and dissolved on 06/02/2012.

Where is LTF LIMITED located?

toggle

LTF LIMITED is registered at Company Secretary, Lti Limited, Holyhead Road, Coventry CV5 8JJ.

What is the latest filing for LTF LIMITED?

toggle

The latest filing was on 06/02/2012: Final Gazette dissolved via voluntary strike-off.