Orpington
BR6 0BH
Secretary Name | Mr Geoffrey John Griggs |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 2007(9 years, 1 month after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Lynwood Grove Orpington BR6 0BH |
Director Name | Lynne Joyce Dearling |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 06 November 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | 55 Huntingdon Road London N2 9DX |
Secretary Name | Lynne Joyce Dearling |
---|---|
Nationality | Welsh |
Status | Resigned |
Appointed | 06 November 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | 55 Huntingdon Road London N2 9DX |
Director Name | Mr Anish Nathalal Thobhani |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(3 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 19 June 2003) |
Role | Property Management Director |
Country of Residence | England |
Correspondence Address | 17 Marlborough Avenue Ruislip Middlesex HA4 7NS |
Secretary Name | Rupert Thomas James Wilkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 November 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Crescent Wisbech Cambridgeshire PE13 1EH |
Director Name | Andrew Paul Russell Garwood Watkins |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 March 2005) |
Role | Company Director |
Correspondence Address | 2 Warwick House 9-10 Warrington Gardens London W9 2QB |
Director Name | Timothy Ian Matthews |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(7 years, 7 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 23 July 2020) |
Role | Property Director |
Country of Residence | England |
Correspondence Address | 66 Lynwood Grove Orpington BR6 0BH |
Secretary Name | Duncan Barrington John Sweetland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2007(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 January 2010) |
Role | Accountant |
Correspondence Address | Periwinkle Cottage Perry Hill, Worplesdon Guildford Surrey GU3 3RG |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1998(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1998(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Website | ltcplc.com |
---|---|
Telephone | 020 77951881 |
Telephone region | London |
Registered Address | 66 Lynwood Grove Orpington BR6 0BH |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Petts Wood and Knoll |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Ltc Holdings PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £28,722 |
Cash | £1,725 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 22 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 1 week from now) |
11 May 2007 | Delivered on: 31 May 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
2 November 2023 | Confirmation statement made on 22 October 2023 with no updates (3 pages) |
---|---|
19 September 2023 | Notification of a person with significant control statement (2 pages) |
4 September 2023 | Cessation of Ltc Holdings Plc as a person with significant control on 1 April 2023 (1 page) |
4 August 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
1 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
1 November 2022 | Confirmation statement made on 22 October 2022 with no updates (3 pages) |
24 February 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
27 October 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
13 May 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
12 May 2021 | Audit exemption statement of guarantee by parent company for period ending 30/03/20 (2 pages) |
12 May 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (34 pages) |
10 May 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
4 November 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
23 July 2020 | Registered office address changed from 320 Garratt Lane London SW18 4EJ England to 66 Lynwood Grove Orpington BR6 0BH on 23 July 2020 (1 page) |
23 July 2020 | Termination of appointment of Timothy Ian Matthews as a director on 23 July 2020 (1 page) |
18 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (33 pages) |
18 December 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
18 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
31 October 2019 | Change of details for Ltc Holdings Plc as a person with significant control on 23 October 2019 (2 pages) |
30 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
30 October 2019 | Secretary's details changed for Mr Geoffrey John Griggs on 29 October 2019 (1 page) |
30 October 2019 | Change of details for Ltc Holdings Plc as a person with significant control on 23 October 2019 (2 pages) |
30 October 2019 | Registered office address changed from 19 Catherine Place London SW1E 6DX England to 320 Garratt Lane London SW18 4EJ on 30 October 2019 (1 page) |
30 October 2019 | Director's details changed for Mr Geoffrey John Griggs on 29 October 2019 (2 pages) |
24 October 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
17 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (34 pages) |
17 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
17 October 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (13 pages) |
17 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
6 November 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
6 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
6 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (34 pages) |
6 November 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
6 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
6 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (34 pages) |
6 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
6 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
1 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
5 July 2017 | Change of details for Ltc Holdings Plc as a person with significant control on 1 July 2017 (2 pages) |
5 July 2017 | Change of details for Ltc Holdings Plc as a person with significant control on 1 July 2017 (2 pages) |
4 July 2017 | Registered office address changed from 28 Old Church Street London SW3 5BY to 19 Catherine Place London SW1E 6DX on 4 July 2017 (1 page) |
4 July 2017 | Registered office address changed from 28 Old Church Street London SW3 5BY to 19 Catherine Place London SW1E 6DX on 4 July 2017 (1 page) |
22 November 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (43 pages) |
22 November 2016 | Audit exemption subsidiary accounts made up to 31 March 2016 (14 pages) |
22 November 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (43 pages) |
22 November 2016 | Audit exemption subsidiary accounts made up to 31 March 2016 (14 pages) |
10 November 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
10 November 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (5 pages) |
10 November 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
10 November 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (5 pages) |
2 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
23 November 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (38 pages) |
23 November 2015 | Audit exemption subsidiary accounts made up to 31 March 2015 (11 pages) |
23 November 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (38 pages) |
23 November 2015 | Audit exemption subsidiary accounts made up to 31 March 2015 (11 pages) |
4 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
22 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
22 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
22 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
22 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
19 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
13 November 2014 | Audit exemption subsidiary accounts made up to 31 March 2014 (12 pages) |
13 November 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (34 pages) |
13 November 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (34 pages) |
13 November 2014 | Audit exemption subsidiary accounts made up to 31 March 2014 (12 pages) |
17 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (4 pages) |
17 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (4 pages) |
17 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (2 pages) |
17 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (2 pages) |
18 February 2014 | Audit exemption subsidiary accounts made up to 31 March 2013 (14 pages) |
18 February 2014 | Audit exemption subsidiary accounts made up to 31 March 2013 (14 pages) |
21 January 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (32 pages) |
21 January 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (32 pages) |
27 December 2013 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages) |
27 December 2013 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages) |
27 December 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page) |
27 December 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page) |
30 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
31 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Director's details changed for Timothy Ian Matthews on 31 October 2012 (2 pages) |
31 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Director's details changed for Timothy Ian Matthews on 31 October 2012 (2 pages) |
3 October 2012 | Full accounts made up to 31 March 2012 (13 pages) |
3 October 2012 | Full accounts made up to 31 March 2012 (13 pages) |
22 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
22 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
2 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
2 October 2010 | Full accounts made up to 31 March 2010 (12 pages) |
2 October 2010 | Full accounts made up to 31 March 2010 (12 pages) |
26 January 2010 | Termination of appointment of Duncan Sweetland as a secretary (1 page) |
26 January 2010 | Termination of appointment of Duncan Sweetland as a secretary (1 page) |
4 November 2009 | Full accounts made up to 31 March 2009 (14 pages) |
4 November 2009 | Full accounts made up to 31 March 2009 (14 pages) |
22 October 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Director's details changed for Timothy Ian Matthews on 22 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Director's details changed for Timothy Ian Matthews on 22 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Geoffrey John Griggs on 5 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Geoffrey John Griggs on 5 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Geoffrey John Griggs on 5 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Geoffrey John Griggs on 5 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mr Geoffrey John Griggs on 6 October 2009 (1 page) |
7 October 2009 | Director's details changed for Mr Geoffrey John Griggs on 5 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Geoffrey John Griggs on 5 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mr Geoffrey John Griggs on 6 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Mr Geoffrey John Griggs on 6 October 2009 (1 page) |
9 December 2008 | Full accounts made up to 31 March 2008 (11 pages) |
9 December 2008 | Full accounts made up to 31 March 2008 (11 pages) |
22 October 2008 | Return made up to 22/10/08; full list of members (4 pages) |
22 October 2008 | Return made up to 22/10/08; full list of members (4 pages) |
28 December 2007 | New secretary appointed (2 pages) |
28 December 2007 | New secretary appointed (2 pages) |
6 December 2007 | New secretary appointed (1 page) |
6 December 2007 | Secretary resigned (1 page) |
6 December 2007 | Secretary resigned (1 page) |
6 December 2007 | New secretary appointed (1 page) |
15 November 2007 | Full accounts made up to 31 March 2007 (11 pages) |
15 November 2007 | Full accounts made up to 31 March 2007 (11 pages) |
25 October 2007 | Return made up to 22/10/07; full list of members (2 pages) |
25 October 2007 | Return made up to 22/10/07; full list of members (2 pages) |
31 May 2007 | Particulars of mortgage/charge (3 pages) |
31 May 2007 | Particulars of mortgage/charge (3 pages) |
1 November 2006 | Return made up to 22/10/06; full list of members (2 pages) |
1 November 2006 | Return made up to 22/10/06; full list of members (2 pages) |
25 October 2006 | Full accounts made up to 31 March 2006 (10 pages) |
25 October 2006 | Full accounts made up to 31 March 2006 (10 pages) |
8 June 2006 | New director appointed (1 page) |
8 June 2006 | New director appointed (1 page) |
4 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
3 November 2005 | Return made up to 22/10/05; full list of members (6 pages) |
3 November 2005 | Return made up to 22/10/05; full list of members (6 pages) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Director resigned (1 page) |
24 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
24 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
15 November 2004 | Return made up to 22/10/04; full list of members (7 pages) |
15 November 2004 | Return made up to 22/10/04; full list of members (7 pages) |
1 September 2004 | Secretary's particulars changed (1 page) |
1 September 2004 | Secretary's particulars changed (1 page) |
7 November 2003 | Return made up to 22/10/03; full list of members (7 pages) |
7 November 2003 | Return made up to 22/10/03; full list of members (7 pages) |
28 October 2003 | Full accounts made up to 31 March 2003 (11 pages) |
28 October 2003 | Full accounts made up to 31 March 2003 (11 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | Director resigned (1 page) |
14 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
14 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
29 October 2002 | Return made up to 22/10/02; full list of members (7 pages) |
29 October 2002 | Return made up to 22/10/02; full list of members (7 pages) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | Secretary resigned;director resigned (1 page) |
10 June 2002 | New secretary appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New secretary appointed (2 pages) |
10 June 2002 | Secretary resigned;director resigned (1 page) |
29 October 2001 | Return made up to 22/10/01; full list of members (6 pages) |
29 October 2001 | Return made up to 22/10/01; full list of members (6 pages) |
18 October 2001 | Full accounts made up to 31 March 2001 (9 pages) |
18 October 2001 | Full accounts made up to 31 March 2001 (9 pages) |
16 November 2000 | Return made up to 22/10/00; full list of members (6 pages) |
16 November 2000 | Return made up to 22/10/00; full list of members (6 pages) |
18 October 2000 | Full accounts made up to 31 March 2000 (9 pages) |
18 October 2000 | Full accounts made up to 31 March 2000 (9 pages) |
17 January 2000 | Return made up to 22/10/99; full list of members (6 pages) |
17 January 2000 | Registered office changed on 17/01/00 from: rolls house 7 rolls buildings fetter lane london EC4A 1NH (1 page) |
17 January 2000 | Return made up to 22/10/99; full list of members (6 pages) |
17 January 2000 | Registered office changed on 17/01/00 from: rolls house 7 rolls buildings fetter lane london EC4A 1NH (1 page) |
20 December 1998 | Resolutions
|
20 December 1998 | New secretary appointed;new director appointed (2 pages) |
20 December 1998 | New director appointed (3 pages) |
20 December 1998 | Resolutions
|
20 December 1998 | New director appointed (3 pages) |
20 December 1998 | Resolutions
|
20 December 1998 | New secretary appointed;new director appointed (2 pages) |
20 December 1998 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
20 December 1998 | Resolutions
|
20 December 1998 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
24 November 1998 | Secretary resigned (1 page) |
24 November 1998 | Secretary resigned (1 page) |
16 November 1998 | Company name changed pinco 1128 LIMITED\certificate issued on 17/11/98 (2 pages) |
16 November 1998 | Company name changed pinco 1128 LIMITED\certificate issued on 17/11/98 (2 pages) |
12 November 1998 | Director resigned (1 page) |
12 November 1998 | Registered office changed on 12/11/98 from: 41 park square leeds west yorkshire LS1 2NS (1 page) |
12 November 1998 | Registered office changed on 12/11/98 from: 41 park square leeds west yorkshire LS1 2NS (1 page) |
12 November 1998 | Director resigned (1 page) |
22 October 1998 | Incorporation (17 pages) |
22 October 1998 | Incorporation (17 pages) |