Company NameNepal Leprosy Trust Services Ltd
DirectorsRuth Elizabeth Hunter and Paul James Innes Lowther
Company StatusActive
Company Number03231296
CategoryPrivate Limited Company
Incorporation Date30 July 1996(27 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5262Retail sale via stalls and markets
SIC 47890Retail sale via stalls and markets of other goods
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Secretary NameMr Paul James Innes Lowther
NationalityBritish
StatusCurrent
Appointed31 July 1996(1 day after company formation)
Appointment Duration27 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGrey Gables Whitchurch
Ross-On-Wye
HR9 6DE
Wales
Director NameRuth Elizabeth Hunter
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2005(9 years, 2 months after company formation)
Appointment Duration18 years, 6 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
3 Copse Hill
London
SW20 0NA
Director NameMr Paul James Innes Lowther
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2020(24 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGrey Gables Whitchurch
Ross-On-Wye
HR9 6DE
Wales
Director NameRonald Trefor Roberts
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(1 day after company formation)
Appointment Duration9 years, 2 months (resigned 07 October 2005)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address58c Kings Road
Richmond
Surrey
TW10 6EP
Director NameMidlred Howes
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(1 day after company formation)
Appointment Duration24 years, 1 month (resigned 15 September 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address28 Broughton Avenue
Richmond
Surrey
TW10 7TS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 July 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 July 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitenlt.org.uk

Location

Registered Address10a The Vineyard
Richmond
Surrey
TW10 6AQ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Alan Manchester
50.00%
Ordinary
1 at £1Mildred Howes
50.00%
Ordinary

Financials

Year2014
Turnover£2,235
Gross Profit£395
Net Worth-£6,065
Cash£2,040
Current Liabilities£20,438

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 March 2023 (1 year, 1 month ago)
Next Return Due27 March 2024 (overdue)

Filing History

5 December 2020Notification of Paul James Innes Lowther as a person with significant control on 15 September 2020 (2 pages)
5 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
5 December 2020Appointment of Mr Paul James Innes Lowther as a director on 4 December 2020 (2 pages)
5 December 2020Cessation of Mildred Howes as a person with significant control on 15 September 2020 (1 page)
5 December 2020Termination of appointment of Midlred Howes as a director on 15 September 2020 (1 page)
3 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
2 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
18 June 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
6 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
31 July 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
22 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
22 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
4 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
7 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
7 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
26 April 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
26 April 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
24 September 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
24 September 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
5 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(5 pages)
5 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(5 pages)
3 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 2
(5 pages)
3 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 2
(5 pages)
7 May 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
7 May 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
16 September 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
16 September 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
3 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-03
(5 pages)
3 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-03
(5 pages)
2 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
6 July 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
6 July 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
1 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
10 February 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
10 February 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
9 August 2010Director's details changed for Midlred Howes on 30 July 2010 (2 pages)
9 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Midlred Howes on 30 July 2010 (2 pages)
9 August 2010Director's details changed for Ruth Elizabeth Hunter on 30 July 2010 (2 pages)
9 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Ruth Elizabeth Hunter on 30 July 2010 (2 pages)
18 May 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
18 May 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
30 July 2009Return made up to 30/07/09; full list of members (4 pages)
30 July 2009Return made up to 30/07/09; full list of members (4 pages)
28 March 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
28 March 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
1 August 2008Return made up to 30/07/08; full list of members (4 pages)
1 August 2008Return made up to 30/07/08; full list of members (4 pages)
4 April 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
4 April 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
30 July 2007Return made up to 30/07/07; full list of members (2 pages)
30 July 2007Return made up to 30/07/07; full list of members (2 pages)
5 March 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
5 March 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
16 August 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
16 August 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
1 August 2006Return made up to 30/07/06; full list of members (3 pages)
1 August 2006Return made up to 30/07/06; full list of members (3 pages)
18 October 2005Director resigned (1 page)
18 October 2005New director appointed (1 page)
18 October 2005Director resigned (1 page)
18 October 2005New director appointed (1 page)
9 August 2005Return made up to 30/07/05; full list of members (7 pages)
9 August 2005Return made up to 30/07/05; full list of members (7 pages)
7 June 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
7 June 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
16 August 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
16 August 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
13 August 2004Return made up to 30/07/04; full list of members (7 pages)
13 August 2004Return made up to 30/07/04; full list of members (7 pages)
29 January 2004Registered office changed on 29/01/04 from: 15 duncan road richamond surrey TW9 2JD (1 page)
29 January 2004Registered office changed on 29/01/04 from: 15 duncan road richamond surrey TW9 2JD (1 page)
8 August 2003Return made up to 30/07/03; full list of members (7 pages)
8 August 2003Return made up to 30/07/03; full list of members (7 pages)
9 February 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
9 February 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
6 August 2002Return made up to 30/07/02; full list of members (7 pages)
6 August 2002Return made up to 30/07/02; full list of members (7 pages)
19 March 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
19 March 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
2 August 2001Return made up to 30/07/01; full list of members (6 pages)
2 August 2001Return made up to 30/07/01; full list of members (6 pages)
19 February 2001Full accounts made up to 31 December 2000 (6 pages)
19 February 2001Full accounts made up to 31 December 2000 (6 pages)
1 August 2000Return made up to 30/07/00; full list of members (6 pages)
1 August 2000Return made up to 30/07/00; full list of members (6 pages)
8 March 2000Full accounts made up to 31 December 1999 (7 pages)
8 March 2000Full accounts made up to 31 December 1999 (7 pages)
6 August 1999Return made up to 30/07/99; no change of members (4 pages)
6 August 1999Return made up to 30/07/99; no change of members (4 pages)
1 February 1999Full accounts made up to 31 December 1998 (6 pages)
1 February 1999Full accounts made up to 31 December 1998 (6 pages)
5 August 1998Return made up to 30/07/98; no change of members (4 pages)
5 August 1998Return made up to 30/07/98; no change of members (4 pages)
16 March 1998Full accounts made up to 31 December 1997 (7 pages)
16 March 1998Full accounts made up to 31 December 1997 (7 pages)
6 August 1997Return made up to 30/07/97; full list of members (6 pages)
6 August 1997Return made up to 30/07/97; full list of members (6 pages)
16 September 1996Director resigned (1 page)
16 September 1996Director resigned (1 page)
16 September 1996Secretary resigned (1 page)
16 September 1996Secretary resigned (1 page)
15 August 1996New director appointed (2 pages)
15 August 1996Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
15 August 1996New secretary appointed (2 pages)
15 August 1996New director appointed (2 pages)
15 August 1996Registered office changed on 15/08/96 from: 15 duncan road richmond surrey TW9 2JD (1 page)
15 August 1996Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
15 August 1996New director appointed (2 pages)
15 August 1996Ad 31/07/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 August 1996Registered office changed on 15/08/96 from: 15 duncan road richmond surrey TW9 2JD (1 page)
15 August 1996New secretary appointed (2 pages)
15 August 1996New director appointed (2 pages)
15 August 1996Ad 31/07/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 July 1996Incorporation (12 pages)
30 July 1996Incorporation (12 pages)