OLD LLTS LIMITED

Register to unlock more data on OkredoRegister

OLD LLTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02634772

Incorporation date

01/08/1991

Size

Full

Contacts

Registered address

Registered address

Lea Park, Monks Lane, Corsham, Wiltshire SN13 9PHCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/1991)
dot icon07/11/2011
Final Gazette dissolved via voluntary strike-off
dot icon24/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon25/07/2011
First Gazette notice for voluntary strike-off
dot icon13/07/2011
Application to strike the company off the register
dot icon27/01/2011
Full accounts made up to 2010-09-30
dot icon04/12/2010
Termination of appointment of Nigel Thomas as a director
dot icon04/08/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon31/05/2010
Full accounts made up to 2009-09-30
dot icon31/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon20/10/2009
Certificate of change of name
dot icon20/10/2009
Change of name notice
dot icon01/10/2009
Appointment Terminated Director timothy chapple
dot icon15/09/2009
Director's Change of Particulars / ronald priestley / 01/09/2009 / HouseName/Number was: , now: lea park; Street was: jasper's cottage, now: monks lane; Area was: durlett, bromham, now: ; Post Town was: chippenham, now: corsham; Post Code was: SN15 2HY, now: SN13 9PH; Country was: , now: united kingdom
dot icon24/08/2009
Return made up to 02/08/09; full list of members
dot icon22/02/2009
Full accounts made up to 2008-09-30
dot icon11/01/2009
Director appointed mr nigel paul thomas
dot icon17/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/10/2008
Particulars of a mortgage or charge / charge no: 3
dot icon11/08/2008
Return made up to 02/08/08; full list of members
dot icon22/06/2008
Director appointed mr john robin thistlethwayte
dot icon22/06/2008
Appointment Terminated Director nigel forsyth
dot icon22/06/2008
Appointment Terminated Secretary peter cook
dot icon09/04/2008
Secretary appointed mr peter george cook
dot icon08/04/2008
Director appointed mr david alistair horner
dot icon08/04/2008
Director appointed mr mark thistlethwayte
dot icon15/01/2008
Full accounts made up to 2007-09-30
dot icon30/09/2007
Auditor's resignation
dot icon07/08/2007
Return made up to 02/08/07; full list of members
dot icon08/01/2007
Full accounts made up to 2006-09-30
dot icon06/08/2006
Return made up to 02/08/06; full list of members
dot icon31/01/2006
Registered office changed on 01/02/06 from: leafield way leafield corsham wiltshire SN13 9SS
dot icon12/01/2006
Full accounts made up to 2005-09-30
dot icon07/08/2005
Return made up to 02/08/05; full list of members
dot icon17/01/2005
Full accounts made up to 2004-09-30
dot icon07/09/2004
Return made up to 02/08/04; full list of members
dot icon04/07/2004
Full accounts made up to 2003-09-30
dot icon14/08/2003
Return made up to 02/08/03; full list of members
dot icon23/07/2003
Declaration of satisfaction of mortgage/charge
dot icon04/07/2003
Particulars of mortgage/charge
dot icon25/02/2003
Full accounts made up to 2002-09-30
dot icon13/08/2002
Return made up to 02/08/02; full list of members
dot icon13/08/2002
Director's particulars changed
dot icon26/06/2002
Auditor's resignation
dot icon28/01/2002
Full accounts made up to 2001-09-30
dot icon08/08/2001
Return made up to 02/08/01; full list of members
dot icon08/08/2001
Secretary's particulars changed;director's particulars changed
dot icon02/07/2001
Secretary's particulars changed;director's particulars changed
dot icon25/06/2001
Full accounts made up to 2000-09-30
dot icon26/09/2000
Director resigned
dot icon26/09/2000
Director resigned
dot icon15/08/2000
Director's particulars changed
dot icon14/08/2000
Return made up to 02/08/00; full list of members
dot icon14/08/2000
Registered office changed on 15/08/00
dot icon11/04/2000
Director's particulars changed
dot icon09/04/2000
Resolutions
dot icon09/04/2000
Resolutions
dot icon30/03/2000
Director's particulars changed
dot icon30/03/2000
Secretary's particulars changed;director's particulars changed
dot icon21/03/2000
Director's particulars changed
dot icon21/03/2000
Director's particulars changed
dot icon21/03/2000
Director's particulars changed
dot icon21/03/2000
Director's particulars changed
dot icon02/02/2000
Full accounts made up to 1999-09-30
dot icon26/10/1999
Location of register of members (non legible)
dot icon26/10/1999
Location - directors interests register: non legible
dot icon06/10/1999
Secretary's particulars changed;director's particulars changed
dot icon16/08/1999
New director appointed
dot icon16/08/1999
Return made up to 02/08/99; no change of members
dot icon16/08/1999
Registered office changed on 17/08/99
dot icon23/05/1999
New director appointed
dot icon15/02/1999
Full accounts made up to 1998-09-30
dot icon03/11/1998
Secretary resigned
dot icon03/11/1998
New secretary appointed
dot icon17/09/1998
Return made up to 02/08/98; full list of members
dot icon16/07/1998
Director resigned
dot icon16/07/1998
Secretary resigned
dot icon16/07/1998
Director resigned
dot icon16/07/1998
New secretary appointed;new director appointed
dot icon16/07/1998
New director appointed
dot icon14/07/1998
Auditor's resignation
dot icon14/07/1998
Declaration of assistance for shares acquisition
dot icon14/07/1998
Memorandum and Articles of Association
dot icon14/07/1998
Resolutions
dot icon14/07/1998
Resolutions
dot icon30/03/1998
Full accounts made up to 1997-09-30
dot icon01/09/1997
Return made up to 02/08/97; no change of members
dot icon21/04/1997
Full accounts made up to 1996-09-30
dot icon22/09/1996
Return made up to 02/08/96; full list of members
dot icon09/05/1996
Full accounts made up to 1995-09-30
dot icon31/08/1995
Return made up to 02/08/95; no change of members
dot icon05/06/1995
Full accounts made up to 1994-09-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/07/1994
Director resigned
dot icon21/07/1994
Return made up to 02/08/94; no change of members
dot icon21/07/1994
Director resigned
dot icon21/07/1994
Full accounts made up to 1993-09-30
dot icon26/09/1993
Return made up to 02/08/93; full list of members
dot icon26/09/1993
Secretary resigned;director resigned
dot icon19/05/1993
Full accounts made up to 1992-09-30
dot icon09/02/1993
New director appointed
dot icon01/10/1992
Registered office changed on 02/10/92 from: 30 queen charlotte street bristol BS99 7QQ
dot icon01/10/1992
Ad 24/09/92--------- £ si 98@1=98 £ ic 2/100
dot icon01/10/1992
New director appointed
dot icon01/10/1992
Director resigned;new director appointed
dot icon01/10/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/08/1992
Return made up to 02/08/92; full list of members
dot icon17/05/1992
Particulars of mortgage/charge
dot icon09/04/1992
Accounting reference date notified as 30/09
dot icon13/11/1991
Certificate of change of name
dot icon13/11/1991
Certificate of change of name
dot icon01/08/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thistlethwayte, John Robin
Director
30/04/2008 - Present
4
Forsyth, Nigel John
Director
25/06/1998 - 25/03/2008
10
Chapple, Timothy Jonathan
Director
01/10/1998 - 29/09/2009
19
Horner, David Alistair
Director
26/03/2008 - Present
69
Thistlethwayte, Mark Edward
Director
25/03/2008 - Present
95

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 OLD LLTS LIMITED

OLD LLTS LIMITED is an(a) Dissolved company incorporated on 01/08/1991 with the registered office located at Lea Park, Monks Lane, Corsham, Wiltshire SN13 9PH. There are currently 5 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 OLD LLTS LIMITED?

toggle

OLD LLTS LIMITED is currently Dissolved. It was registered on 01/08/1991 and dissolved on 07/11/2011.

Where is OLD LLTS LIMITED located?

toggle

OLD LLTS LIMITED is registered at Lea Park, Monks Lane, Corsham, Wiltshire SN13 9PH.

What does OLD LLTS LIMITED do?

toggle

OLD LLTS LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for OLD LLTS LIMITED?

toggle

The latest filing was on 07/11/2011: Final Gazette dissolved via voluntary strike-off.