LTC MARKETING LTD
Status | ACTIVE |
Company No. | 09547824 |
Category | Private Limited Company |
Incorporated | 17 Apr 2015 |
Age | 9 years, 3 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
LTC MARKETING LTD is an active private limited company with number 09547824. It was incorporated 9 years, 3 months, 14 days ago, on 17 April 2015. The company address is 26 High Street, Battle, TN33 0EA, East Sussex, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 19 Apr 2024
Action Date: 17 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-17
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 24 Apr 2023
Action Date: 17 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-17
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 19 Apr 2022
Action Date: 17 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-17
Documents
Change to a person with significant control
Date: 19 Apr 2022
Action Date: 18 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-04-18
Psc name: Mrs Debbie Helen O'neill Curtis
Documents
Change to a person with significant control
Date: 19 Apr 2022
Action Date: 19 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-04-19
Psc name: Mr Craig Anthony Curtis
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 23 Apr 2021
Action Date: 17 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-17
Documents
Accounts with accounts type micro entity
Date: 06 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 30 Apr 2020
Action Date: 17 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-17
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 29 Apr 2019
Action Date: 17 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-17
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 27 Apr 2018
Action Date: 17 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-17
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 25 Apr 2017
Action Date: 17 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-17
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2016
Action Date: 17 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-17
Documents
Appoint person director company with name date
Date: 12 May 2015
Action Date: 17 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Craig Anthony Curtis
Appointment date: 2015-04-17
Documents
Appoint person director company with name date
Date: 11 May 2015
Action Date: 17 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Deborah Helen O'neill Curtis
Appointment date: 2015-04-17
Documents
Capital allotment shares
Date: 05 May 2015
Action Date: 22 Apr 2015
Category: Capital
Type: SH01
Date: 2015-04-22
Capital : 10 GBP
Documents
Change account reference date company current shortened
Date: 01 May 2015
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-04-30
New date: 2016-03-31
Documents
Termination director company with name termination date
Date: 27 Apr 2015
Action Date: 17 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Termination date: 2015-04-17
Documents
Some Companies
SUMMIT HOUSE,EDINBURGH,EH6 7BD
Number: | SC418212 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCOTLAND HILLS,CANTERBURY,CT1 1TW
Number: | 00219848 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
GLOSSOP FINANCIAL PLANNING LTD
9 GREEN BANK,GLOSSOP,SK13 6XT
Number: | 08970314 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 AZURA COURT,LONDON,E15 2JS
Number: | 09403491 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARATHON INVESTIGATIONS LIMITED
178 SEVEN SISTERS ROAD,LONDON,N7 7PX
Number: | 11963758 |
Status: | ACTIVE |
Category: | Private Limited Company |
146 BELVIDERE ROAD,WALLASEY,CH45 4PT
Number: | 07463688 |
Status: | ACTIVE |
Category: | Private Limited Company |