Company NameLTS Traffic Management Limited
Company StatusActive
Company Number04087803
CategoryPrivate Limited Company
Incorporation Date11 October 2000(23 years, 6 months ago)
Previous NameLondon Lifting Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Stanley William Weeks
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRear Of Two Oaks Broxhill Road
Havering-Atte-Bower
Romford
RM4 1QH
Director NameMr Garry Albert Andreetti
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRear Of Two Oaks Broxhill Road
Havering-Atte-Bower
Romford
RM4 1QH
Secretary NameMr Garry Albert Andreetti
NationalityBritish
StatusCurrent
Appointed11 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRear Of Two Oaks Broxhill Road
Havering-Atte-Bower
Romford
RM4 1QH
Director NameMr Joshua Harry Benjamin
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2019(18 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRear Of Two Oaks Broxhill Road
Havering-Atte-Bower
Romford
RM4 1QH
Director NameMr Ian James Weeks
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2011(10 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 04 October 2017)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressRear Of Two Oaks Broxhill Road
Havering-Atte-Bower
Romford
RM4 1QH
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed11 October 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed11 October 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websiteltstrafficmanagement.co.uk

Location

Registered AddressRear Of Two Oaks Broxhill Road
Havering-Atte-Bower
Romford
RM4 1QH
RegionLondon
ConstituencyRomford
CountyGreater London
WardHavering Park

Shareholders

1 at £1Garry Albert Andreetti
25.00%
Ordinary
1 at £1Ian Weeks
25.00%
Ordinary
1 at £1Ian Weeks
25.00%
Ordinary B
1 at £1Stanley William Weeks
25.00%
Ordinary

Financials

Year2014
Net Worth£13,042
Cash£1,318
Current Liabilities£77,667

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return29 August 2023 (8 months ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Charges

22 May 2023Delivered on: 24 May 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

8 September 2023Registration of charge 040878030002, created on 8 September 2023 (25 pages)
29 August 2023Confirmation statement made on 29 August 2023 with updates (4 pages)
31 July 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
24 May 2023Registration of charge 040878030001, created on 22 May 2023 (7 pages)
2 September 2022Confirmation statement made on 1 September 2022 with updates (4 pages)
19 July 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
16 September 2021Secretary's details changed for Mr Garry Albert Andreetti on 1 September 2021 (1 page)
15 September 2021Director's details changed for Mr Garry Albert Andreetti on 1 September 2021 (2 pages)
15 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
15 September 2021Change of details for Mr Garry Andreetti as a person with significant control on 1 September 2021 (2 pages)
15 September 2021Change of details for Mr Joshua Harry Benjamin as a person with significant control on 1 September 2021 (2 pages)
29 July 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
12 October 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
1 September 2020Notification of Joshua Harry Benjamin as a person with significant control on 29 July 2020 (2 pages)
1 September 2020Confirmation statement made on 1 September 2020 with updates (4 pages)
1 September 2020Cessation of Ian Weeks as a person with significant control on 29 July 2020 (1 page)
28 August 2020Director's details changed for Mr Garry Andreetti on 28 August 2020 (2 pages)
28 August 2020Director's details changed for Mr Joshua Harry Benjamin on 19 June 2019 (2 pages)
28 August 2020Director's details changed for Mr Stanley William Weeks on 28 August 2020 (2 pages)
28 August 2020Secretary's details changed for Mr Garry Andreetti on 28 August 2020 (1 page)
26 August 2020Purchase of own shares. (3 pages)
26 August 2020Cancellation of shares. Statement of capital on 15 July 2020
  • GBP 3
(6 pages)
4 November 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
19 June 2019Appointment of Mr Joshua Harry Benjamin as a director on 19 June 2019 (2 pages)
19 June 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
20 December 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
24 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
23 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
9 October 2017Termination of appointment of Ian James Weeks as a director on 4 October 2017 (1 page)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
24 October 2016Confirmation statement made on 11 October 2016 with updates (7 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
12 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016Statement of capital following an allotment of shares on 29 April 2015
  • GBP 4
(4 pages)
12 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(24 pages)
12 January 2016Statement of company's objects (2 pages)
12 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
12 January 2016Statement of capital following an allotment of shares on 29 April 2015
  • GBP 4
(4 pages)
12 January 2016Particulars of variation of rights attached to shares (2 pages)
12 January 2016Particulars of variation of rights attached to shares (2 pages)
12 January 2016Statement of company's objects (2 pages)
11 January 2016Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 4
(7 pages)
11 January 2016Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 4
(7 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
8 June 2015Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to Rear of Two Oaks Broxhill Road Havering-Atte-Bower Romford RM4 1QH on 8 June 2015 (1 page)
8 June 2015Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to Rear of Two Oaks Broxhill Road Havering-Atte-Bower Romford RM4 1QH on 8 June 2015 (1 page)
8 June 2015Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to Rear of Two Oaks Broxhill Road Havering-Atte-Bower Romford RM4 1QH on 8 June 2015 (1 page)
18 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 3
(6 pages)
18 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 3
(6 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
18 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 3
(6 pages)
18 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 3
(6 pages)
3 October 2013Company name changed london lifting services LIMITED\certificate issued on 03/10/13
  • RES15 ‐ Change company name resolution on 2013-09-03
(2 pages)
3 October 2013Company name changed london lifting services LIMITED\certificate issued on 03/10/13
  • RES15 ‐ Change company name resolution on 2013-09-03
(2 pages)
3 October 2013Change of name notice (2 pages)
3 October 2013Change of name notice (2 pages)
5 September 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
5 September 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
11 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
11 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
2 August 2012Accounts for a dormant company made up to 31 October 2011 (6 pages)
2 August 2012Accounts for a dormant company made up to 31 October 2011 (6 pages)
13 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
13 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
7 January 2011Appointment of Mr Ian James Weeks as a director (2 pages)
7 January 2011Statement of capital following an allotment of shares on 7 January 2011
  • GBP 3
(3 pages)
7 January 2011Statement of capital following an allotment of shares on 7 January 2011
  • GBP 3
(3 pages)
7 January 2011Appointment of Mr Ian James Weeks as a director (2 pages)
7 January 2011Statement of capital following an allotment of shares on 7 January 2011
  • GBP 3
(3 pages)
2 November 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
2 November 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
12 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
19 November 2009Accounts for a dormant company made up to 31 October 2009 (2 pages)
19 November 2009Accounts for a dormant company made up to 31 October 2009 (2 pages)
13 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
13 November 2009Registered office address changed from Coopers House, 65 Wingletye Lane Hornchurch Essex RM11 3AT on 13 November 2009 (1 page)
13 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
13 November 2009Registered office address changed from Coopers House, 65 Wingletye Lane Hornchurch Essex RM11 3AT on 13 November 2009 (1 page)
12 November 2009Director's details changed for Mr Stanley William Weeks on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Stanley William Weeks on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Garry Andreetti on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Garry Andreetti on 12 November 2009 (2 pages)
9 December 2008Accounts for a dormant company made up to 31 October 2008 (1 page)
9 December 2008Accounts for a dormant company made up to 31 October 2008 (1 page)
24 October 2008Return made up to 11/10/08; full list of members (4 pages)
24 October 2008Return made up to 11/10/08; full list of members (4 pages)
12 November 2007Accounts for a dormant company made up to 31 October 2007 (1 page)
12 November 2007Accounts for a dormant company made up to 31 October 2007 (1 page)
16 October 2007Return made up to 11/10/07; full list of members (2 pages)
16 October 2007Return made up to 11/10/07; full list of members (2 pages)
20 November 2006Accounts for a dormant company made up to 31 October 2006 (1 page)
20 November 2006Accounts for a dormant company made up to 31 October 2006 (1 page)
17 October 2006Return made up to 11/10/06; full list of members (2 pages)
17 October 2006Return made up to 11/10/06; full list of members (2 pages)
24 April 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
24 April 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
24 February 2006Registered office changed on 24/02/06 from: 116 collier row road collier row romford essex RM5 2BB (1 page)
24 February 2006Registered office changed on 24/02/06 from: 116 collier row road collier row romford essex RM5 2BB (1 page)
12 October 2005Return made up to 11/10/05; full list of members (3 pages)
12 October 2005Return made up to 11/10/05; full list of members (3 pages)
30 November 2004Accounts for a dormant company made up to 31 October 2004 (2 pages)
30 November 2004Return made up to 11/10/04; full list of members (7 pages)
30 November 2004Return made up to 11/10/04; full list of members (7 pages)
30 November 2004Accounts for a dormant company made up to 31 October 2004 (2 pages)
19 November 2003Accounts for a dormant company made up to 31 October 2003 (2 pages)
19 November 2003Accounts for a dormant company made up to 31 October 2003 (2 pages)
9 October 2003Return made up to 11/10/03; full list of members (7 pages)
9 October 2003Return made up to 11/10/03; full list of members (7 pages)
5 November 2002Accounts for a dormant company made up to 31 October 2002 (2 pages)
5 November 2002Accounts for a dormant company made up to 31 October 2002 (2 pages)
15 October 2002Return made up to 11/10/02; full list of members (7 pages)
15 October 2002Return made up to 11/10/02; full list of members (7 pages)
27 June 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
27 June 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
22 October 2001Return made up to 11/10/01; full list of members (6 pages)
22 October 2001Return made up to 11/10/01; full list of members (6 pages)
17 October 2000New director appointed (2 pages)
17 October 2000Director resigned (1 page)
17 October 2000New director appointed (2 pages)
17 October 2000Secretary resigned (1 page)
17 October 2000Director resigned (1 page)
17 October 2000Registered office changed on 17/10/00 from: bridge house 181 queen victoria street london E4V 4DZ (1 page)
17 October 2000Secretary resigned (1 page)
17 October 2000New secretary appointed;new director appointed (2 pages)
17 October 2000New secretary appointed;new director appointed (2 pages)
17 October 2000Registered office changed on 17/10/00 from: bridge house 181 queen victoria street london E4V 4DZ (1 page)
11 October 2000Incorporation (14 pages)
11 October 2000Incorporation (14 pages)