LTL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

LTL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02826702

Incorporation date

14/06/1993

Size

Micro Entity

Contacts

Registered address

Registered address

2nd Floor Regis House, 45 King William Street, London EC4R 9ANCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/1993)
dot icon15/12/2025
Micro company accounts made up to 2024-12-31
dot icon17/06/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon01/10/2024
Current accounting period extended from 2024-11-06 to 2024-12-31
dot icon30/08/2024
Certificate of change of name
dot icon23/08/2024
Second filing for the notification of Ltam Limited as a person with significant control
dot icon23/08/2024
Second filing for the notification of Ltam Limited as a person with significant control
dot icon23/08/2024
Second filing for the cessation of Stephen John Haines Ludlow as a person with significant control
dot icon23/08/2024
Second filing for the cessation of David Harry Simon Thompson as a person with significant control
dot icon15/08/2024
Total exemption full accounts made up to 2023-11-06
dot icon14/06/2024
Confirmation statement made on 2024-06-14 with updates
dot icon02/05/2024
Cessation of David Simon Harry Thompson as a person with significant control on 2024-04-25
dot icon01/05/2024
Notification of Ltam Limited as a person with significant control on 2024-04-25
dot icon01/05/2024
Cessation of Stephen John Haines Ludlow as a person with significant control on 2024-04-25
dot icon24/04/2024
Change of details for Mr Stephen John Haines Ludlow as a person with significant control on 2024-04-23
dot icon23/04/2024
Change of details for Mr Stephen John Haines Ludlow as a person with significant control on 2024-04-23
dot icon23/04/2024
Director's details changed for Mr Stephen John Haines Ludlow on 2024-04-23
dot icon23/04/2024
Director's details changed for Mr Stephen John Haines Ludlow on 2024-04-23
dot icon12/04/2024
Previous accounting period shortened from 2023-12-31 to 2023-11-06
dot icon12/04/2024
Registered office address changed from Suite G03/G04 Oak House Bridgwater Road Worcester WR4 9FP England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2024-04-12
dot icon29/11/2023
Satisfaction of charge 11 in full
dot icon16/11/2023
Notification of David Simon Harry Thompson as a person with significant control on 2023-11-06
dot icon16/11/2023
Cessation of Ludlow Thompson Holdings Limited as a person with significant control on 2023-11-06
dot icon16/11/2023
Notification of Stephen John Haines Ludlow as a person with significant control on 2023-11-06
dot icon08/11/2023
Termination of appointment of Alexander Edward Richard Rawlinson as a director on 2023-11-06
dot icon28/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon26/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon05/10/2022
Registered office address changed from Suite G03/04 Oak House Bridgwater Road Wocester WR4 9FX United Kingdom to Suite G03/G04 Oak House Bridgwater Road Worcester WR4 9FP on 2022-10-05
dot icon04/10/2022
Registered office address changed from 4 Berkeley Business Park Wainwright Road Worcester WR4 9FA to Suite G03/04 Oak House Bridgwater Road Wocester WR4 9FX on 2022-10-04
dot icon16/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon15/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon15/06/2022
Termination of appointment of Susan Elizabeth Colledge as a secretary on 2022-06-08
dot icon15/06/2022
Termination of appointment of Susan Elizabeth Colledge as a director on 2022-06-08
dot icon21/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon14/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon17/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon22/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon09/10/2019
Accounts for a small company made up to 2018-12-31
dot icon14/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon06/10/2018
Accounts for a small company made up to 2017-12-31
dot icon14/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon05/10/2017
Accounts for a small company made up to 2016-12-31
dot icon14/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon04/01/2017
Previous accounting period shortened from 2017-03-31 to 2016-12-31
dot icon03/01/2017
Full accounts made up to 2016-03-31
dot icon14/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon08/01/2016
Full accounts made up to 2015-03-31
dot icon03/07/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon17/11/2014
Full accounts made up to 2014-03-31
dot icon08/07/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon08/07/2014
Termination of appointment of Christopher James Valentine as a director on 2014-03-31
dot icon18/02/2014
Registered office address changed from 4 Berkeley Business Park Wainwright Road Worcester WR4 9FA England on 2014-02-18
dot icon18/02/2014
Registered office address changed from Apex House 4 Berkeley Way Wainwright Road Worcester WR4 9FA England on 2014-02-18
dot icon05/02/2014
Registered office address changed from Ground Floor Unit 3 Apex Park Wainwright Road Worcester WR4 9FN United Kingdom on 2014-02-05
dot icon23/12/2013
Full accounts made up to 2013-03-31
dot icon24/06/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon20/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon29/01/2013
Termination of appointment of Suzanne Lisa Gray as a director on 2012-10-15
dot icon24/01/2013
Termination of appointment of Keith Douglas Mcgregor as a director on 2012-12-31
dot icon24/12/2012
Full accounts made up to 2012-03-31
dot icon29/08/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon17/04/2012
Appointment of Mrs Susan Elizabeth Colledge as a secretary on 2012-04-01
dot icon17/04/2012
Termination of appointment of Laura Elizabeth Mathias as a director on 2012-01-31
dot icon17/04/2012
Termination of appointment of Laura Elizabeth Mathias as a secretary on 2012-01-31
dot icon09/01/2012
Termination of appointment of Edvis Stepani as a director on 2012-01-09
dot icon06/01/2012
Registered office address changed from 43-45 Wimbledon Hill Road Wimbledon London SW19 7NA on 2012-01-06
dot icon03/01/2012
Full accounts made up to 2011-03-31
dot icon20/10/2011
Termination of appointment of Prabal Man Singh Gurung as a director on 2011-10-20
dot icon17/10/2011
Termination of appointment of Christopher Colin Dean as a director on 2011-09-01
dot icon30/08/2011
Director's details changed for Mr Prabal Man Singh Gurung on 2011-08-30
dot icon30/08/2011
Director's details changed for Mr Christopher James Valentine on 2011-08-30
dot icon22/08/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon22/08/2011
Director's details changed for Mr Alexander Edward Richard Rawlinson on 2011-08-22
dot icon22/08/2011
Termination of appointment of Roger Garlick as a director
dot icon22/08/2011
Termination of appointment of Roger Garlick as a secretary
dot icon22/08/2011
Appointment of Mrs Laura Elizabeth Mathias as a secretary
dot icon23/07/2011
Particulars of a mortgage or charge / charge no: 12
dot icon23/03/2011
Current accounting period extended from 2011-02-28 to 2011-03-31
dot icon01/11/2010
Full accounts made up to 2010-02-28
dot icon12/07/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon09/07/2010
Director's details changed for Mr Edvis Stepani on 2010-06-14
dot icon09/07/2010
Director's details changed for Suzanne Lisa Gray on 2010-06-14
dot icon09/07/2010
Director's details changed for Mr Christopher James Valentine on 2010-06-14
dot icon09/07/2010
Director's details changed for Mrs Laura Elizabeth Mathias on 2010-06-14
dot icon17/03/2010
Full accounts made up to 2009-03-31
dot icon12/03/2010
Previous accounting period shortened from 2010-03-31 to 2010-02-28
dot icon01/03/2010
Appointment of Mr Alexander Edward Richard Rawlinson as a director
dot icon01/03/2010
Appointment of Mr Prabal Man Singh Gurung as a director
dot icon05/11/2009
Appointment of Mr Christopher Colin Dean as a director
dot icon27/07/2009
Director's change of particulars / stephen ludlow / 27/07/2009
dot icon27/07/2009
Return made up to 14/06/09; full list of members
dot icon19/06/2009
Director appointed mr christopher james valentine
dot icon17/06/2009
Director appointed mr edvis stepani
dot icon02/06/2009
Director appointed mrs laura elizabeth mathias
dot icon04/02/2009
Full accounts made up to 2008-03-31
dot icon05/08/2008
Return made up to 14/06/08; full list of members
dot icon04/08/2008
Director's change of particulars / stephen ludlow / 04/08/2008
dot icon28/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon28/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon28/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon28/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon03/02/2008
Full accounts made up to 2007-03-31
dot icon03/10/2007
New director appointed
dot icon03/10/2007
New director appointed
dot icon06/08/2007
Director's particulars changed
dot icon06/08/2007
Return made up to 14/06/07; full list of members
dot icon06/08/2007
Director's particulars changed
dot icon25/07/2007
Director's particulars changed
dot icon25/07/2007
Director's particulars changed
dot icon11/04/2007
Declaration of assistance for shares acquisition
dot icon11/04/2007
Declaration of assistance for shares acquisition
dot icon11/04/2007
Declaration of assistance for shares acquisition
dot icon11/04/2007
Declaration of assistance for shares acquisition
dot icon11/04/2007
Resolutions
dot icon08/02/2007
Full accounts made up to 2006-03-31
dot icon16/01/2007
Registered office changed on 16/01/07 from: 12 clapham road london SW9 0JG
dot icon24/07/2006
Return made up to 14/06/06; full list of members
dot icon24/07/2006
Director's particulars changed
dot icon05/02/2006
Full accounts made up to 2005-03-31
dot icon07/09/2005
Full accounts made up to 2004-03-31
dot icon13/07/2005
Return made up to 14/06/05; full list of members
dot icon12/10/2004
Declaration of satisfaction of mortgage/charge
dot icon22/09/2004
Particulars of mortgage/charge
dot icon13/07/2004
Return made up to 14/06/04; full list of members
dot icon24/11/2003
Full accounts made up to 2003-03-31
dot icon07/10/2003
Declaration of satisfaction of mortgage/charge
dot icon02/07/2003
Return made up to 14/06/03; full list of members
dot icon13/05/2003
Particulars of mortgage/charge
dot icon15/11/2002
Full accounts made up to 2002-03-31
dot icon20/09/2002
Particulars of mortgage/charge
dot icon20/09/2002
Particulars of mortgage/charge
dot icon24/07/2002
Return made up to 14/06/02; full list of members
dot icon01/07/2002
Full accounts made up to 2001-03-31
dot icon06/09/2001
Full accounts made up to 2000-03-31
dot icon23/07/2001
Return made up to 14/06/01; full list of members
dot icon16/05/2001
New director appointed
dot icon30/09/2000
Declaration of satisfaction of mortgage/charge
dot icon30/09/2000
Declaration of satisfaction of mortgage/charge
dot icon30/09/2000
Declaration of satisfaction of mortgage/charge
dot icon30/09/2000
Declaration of satisfaction of mortgage/charge
dot icon29/08/2000
£ sr [email protected] 01/05/00
dot icon28/07/2000
Particulars of mortgage/charge
dot icon24/07/2000
Return made up to 14/06/00; full list of members
dot icon21/07/2000
Director resigned
dot icon01/04/2000
Particulars of mortgage/charge
dot icon14/10/1999
Full accounts made up to 1999-03-31
dot icon04/10/1999
Director resigned
dot icon15/07/1999
Return made up to 14/06/99; full list of members
dot icon15/07/1999
Director's particulars changed
dot icon02/02/1999
Accounts for a small company made up to 1998-03-31
dot icon10/12/1998
Memorandum and Articles of Association
dot icon25/11/1998
Resolutions
dot icon25/11/1998
Resolutions
dot icon22/10/1998
Resolutions
dot icon22/10/1998
Resolutions
dot icon22/10/1998
Resolutions
dot icon17/10/1998
Particulars of mortgage/charge
dot icon08/09/1998
Registered office changed on 08/09/98 from: 12 clapham road london SW9 0JD
dot icon23/07/1998
Auditor's resignation
dot icon16/07/1998
Return made up to 14/06/98; no change of members
dot icon08/04/1998
Amended accounts made up to 1997-04-06
dot icon17/02/1998
Director's particulars changed
dot icon23/01/1998
Accounts for a small company made up to 1997-04-06
dot icon07/08/1997
Return made up to 14/06/97; full list of members
dot icon21/03/1997
Particulars of mortgage/charge
dot icon15/10/1996
Accounts for a small company made up to 1996-03-31
dot icon21/07/1996
Return made up to 14/06/96; no change of members
dot icon22/01/1996
Full accounts made up to 1995-04-02
dot icon05/10/1995
Director's particulars changed
dot icon05/10/1995
Director's particulars changed
dot icon30/06/1995
Resolutions
dot icon30/06/1995
Resolutions
dot icon30/06/1995
Ad 31/03/95--------- £ si [email protected]
dot icon30/06/1995
£ nc 22380/44760 31/03/95
dot icon21/06/1995
Memorandum and Articles of Association
dot icon20/06/1995
Return made up to 14/06/95; no change of members
dot icon20/06/1995
Return made up to 31/03/95; full list of members
dot icon28/04/1995
Accounts for a small company made up to 1994-04-03
dot icon26/04/1995
Resolutions
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/07/1994
Memorandum and Articles of Association
dot icon14/07/1994
Return made up to 14/06/94; full list of members
dot icon07/06/1994
Ad 18/08/93--------- £ si [email protected]=14999 £ ic 6502/21501
dot icon07/06/1994
Ad 18/08/93--------- £ si [email protected]=6500 £ ic 2/6502
dot icon23/02/1994
New director appointed
dot icon23/02/1994
Accounting reference date notified as 31/03
dot icon25/10/1993
Memorandum and Articles of Association
dot icon13/10/1993
Particulars of mortgage/charge
dot icon08/10/1993
New director appointed
dot icon29/09/1993
Secretary resigned;new secretary appointed
dot icon27/09/1993
Certificate of change of name
dot icon24/09/1993
Registered office changed on 24/09/93 from: raphael house 226 high street north london E6 2SA
dot icon07/09/1993
Particulars of mortgage/charge
dot icon07/09/1993
Memorandum and Articles of Association
dot icon07/09/1993
Resolutions
dot icon07/09/1993
Resolutions
dot icon07/09/1993
Resolutions
dot icon07/09/1993
Resolutions
dot icon07/09/1993
Resolutions
dot icon07/09/1993
Resolutions
dot icon07/09/1993
Resolutions
dot icon01/09/1993
Certificate of change of name
dot icon19/08/1993
Particulars of mortgage/charge
dot icon19/07/1993
Secretary resigned;new secretary appointed
dot icon19/07/1993
Director resigned;new director appointed
dot icon19/07/1993
Director resigned;new director appointed
dot icon19/07/1993
Secretary resigned;new director appointed
dot icon19/07/1993
Registered office changed on 19/07/93 from: 2 baches street london N1 6UB
dot icon14/06/1993
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
31/12/2024
dot iconNext confirmation date
14/06/2026
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
-
501.81K
-
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stepani, Edvis
Director
19/05/2009 - 08/01/2012
4
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
13/06/1993 - 24/06/1993
99600
INSTANT COMPANIES LIMITED
Nominee Director
13/06/1993 - 24/06/1993
43699
Garlick, Roger Harry
Director
31/01/1994 - 31/10/2010
12
Mr David Simon Harry Thompson
Director
25/06/1993 - Present
22

Persons with Significant Control

8
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 LTL MANAGEMENT LIMITED

LTL MANAGEMENT LIMITED is an(a) Active company incorporated on 14/06/1993 with the registered office located at 2nd Floor Regis House, 45 King William Street, London EC4R 9AN. 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 LTL MANAGEMENT LIMITED?

toggle

LTL MANAGEMENT LIMITED is currently Active. It was registered on 14/06/1993 .

Where is LTL MANAGEMENT LIMITED located?

toggle

LTL MANAGEMENT LIMITED is registered at 2nd Floor Regis House, 45 King William Street, London EC4R 9AN.

What does LTL MANAGEMENT LIMITED do?

toggle

LTL MANAGEMENT LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for LTL MANAGEMENT LIMITED?

toggle

The latest filing was on 15/12/2025: Micro company accounts made up to 2024-12-31.