LT CONSULTANTS SERVICES LTD

Second Floor Second Floor, London, EC4A 2DQ, United Kingdom
StatusACTIVE
Company No.09070269
CategoryPrivate Limited Company
Incorporated04 Jun 2014
Age10 years, 27 days
JurisdictionEngland Wales

SUMMARY

LT CONSULTANTS SERVICES LTD is an active private limited company with number 09070269. It was incorporated 10 years, 27 days ago, on 04 June 2014. The company address is Second Floor Second Floor, London, EC4A 2DQ, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 29 May 2024

Action Date: 11 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2023

Action Date: 16 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-16

Old address: 17 Carlisle Street First Floor London W1D 3BU England

New address: Second Floor 150 Fleet Street London EC4A 2DQ

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2023

Action Date: 11 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-11

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jun 2023

Action Date: 11 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alice Silva

Notification date: 2023-05-11

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jun 2023

Action Date: 11 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Morena Lironi

Notification date: 2023-05-11

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jun 2023

Action Date: 11 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alice Silva

Cessation date: 2023-05-11

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jun 2023

Action Date: 11 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Morena Lironi

Cessation date: 2023-05-11

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2023

Action Date: 06 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 05 Apr 2023

Action Date: 21 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alice Silva

Notification date: 2023-03-21

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2023

Action Date: 21 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yuba Neupane

Termination date: 2023-03-21

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2023

Action Date: 21 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ferdinando Fusaro

Termination date: 2023-03-21

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Apr 2023

Action Date: 21 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ferdinando Fusaro

Cessation date: 2023-03-21

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Apr 2023

Action Date: 21 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Yuba Neupane

Cessation date: 2023-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change to a person with significant control

Date: 05 Aug 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Yuba Neupane

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2022

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-06

Officer name: Mr Yuba Neupane

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2022

Action Date: 24 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2022

Action Date: 02 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-02

Old address: 10 Philpot Lane London EC3M 8AA England

New address: 17 Carlisle Street First Floor London W1D 3BU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2021

Action Date: 24 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-24

Documents

View document PDF

Change to a person with significant control

Date: 18 May 2021

Action Date: 06 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-06

Psc name: Mr Ferdinando Fusaro

Documents

View document PDF

Change person director company with change date

Date: 18 May 2021

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-06

Officer name: Mr Ferdinando Fusaro

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2021

Action Date: 14 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-14

Officer name: Mr Yuba Neupane

Documents

View document PDF

Change to a person with significant control

Date: 14 Apr 2021

Action Date: 14 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-14

Psc name: Mr Yuba Raj Neupane

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2020

Action Date: 27 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2019

Action Date: 09 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-09

Documents

View document PDF

Change person director company with change date

Date: 28 May 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-22

Officer name: Mr Ferdinando Fusaro

Documents

View document PDF

Change to a person with significant control

Date: 28 May 2019

Action Date: 22 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-22

Psc name: Mr Ferdinando Fusaro

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2018

Action Date: 09 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2017

Action Date: 09 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-09

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ferdinando Fusaro

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Morena Lironi

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Yuba Raj Neupane

Notification date: 2016-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2017

Action Date: 08 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-08

Old address: 3 More London Riverside London SE1 2RE

New address: 10 Philpot Lane London EC3M 8AA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2016

Action Date: 09 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2015

Action Date: 08 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-08

Documents

View document PDF

Incorporation company

Date: 04 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABAKA HOLDINGS LIMITED

AUDLEY HOUSE,LONDON,SW1E 5HX

Number:09943429
Status:ACTIVE
Category:Private Limited Company

ECCLESTON CRICKET CLUB,LIMITED

4 SOUTHPORT ROAD,,LANCS,PR7 1LD

Number:00240282
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ENVISION AESC DYNAMICS INVESTMENT LTD

TOWER BRIDGE HOUSE,LONDON,E1W 1DD

Number:11630313
Status:ACTIVE
Category:Private Limited Company

KIRKTON FARMS LIMITED

KIRKTON HOUSE,BY INVERNESS,IV3 8RH

Number:SC172249
Status:ACTIVE
Category:Private Limited Company

LOVELY BREAKS LTD

80-83 LONG LANE,LONDON,EC1A 9ET

Number:08596049
Status:ACTIVE
Category:Private Limited Company
Number:05811227
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source