Company NameLTL Contracts Limited
Company StatusDissolved
Company Number05412111
CategoryPrivate Limited Company
Incorporation Date4 April 2005(19 years ago)
Dissolution Date2 December 2015 (8 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameIan Hounsham
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2005(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Lower Weybourne Lane
Farnham
Surrey
GU9 9HP
Director NameNicola Hounsham
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2005(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Lower Weybourne Lane
Farnham
Surrey
GU9 9HP
Secretary NameNicola Hounsham
NationalityBritish
StatusClosed
Appointed04 April 2005(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Lower Weybourne Lane
Farnham
Surrey
GU9 9HP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3rd Floor Shakespeare House
7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

60 at £1Ian Hounsham
60.00%
Ordinary
40 at £1Nicola Hounsham
40.00%
Ordinary

Financials

Year2014
Net Worth£94,928
Cash£74,173
Current Liabilities£42,483

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

2 December 2015Final Gazette dissolved following liquidation (1 page)
2 December 2015Final Gazette dissolved following liquidation (1 page)
2 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 September 2015Return of final meeting in a members' voluntary winding up (10 pages)
2 September 2015Return of final meeting in a members' voluntary winding up (10 pages)
22 June 2015Liquidators' statement of receipts and payments to 21 April 2015 (9 pages)
22 June 2015Liquidators' statement of receipts and payments to 21 April 2015 (9 pages)
22 June 2015Liquidators statement of receipts and payments to 21 April 2015 (9 pages)
7 May 2014Registered office address changed from C/O Maxwell & Co the Granary Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB on 7 May 2014 (2 pages)
7 May 2014Registered office address changed from C/O Maxwell & Co the Granary Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB on 7 May 2014 (2 pages)
7 May 2014Registered office address changed from C/O Maxwell & Co the Granary Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB on 7 May 2014 (2 pages)
6 May 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 May 2014Declaration of solvency (3 pages)
6 May 2014Appointment of a voluntary liquidator (1 page)
6 May 2014Appointment of a voluntary liquidator (1 page)
6 May 2014Declaration of solvency (3 pages)
6 May 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
23 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
23 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
12 November 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
12 November 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
3 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
25 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
25 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
14 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
14 May 2012Secretary's details changed for Nicola Selby Short on 4 April 2012 (1 page)
14 May 2012Director's details changed for Nicola Selby Short on 4 April 2012 (2 pages)
14 May 2012Secretary's details changed for Nicola Selby Short on 4 April 2012 (1 page)
14 May 2012Secretary's details changed for Nicola Selby Short on 4 April 2012 (1 page)
14 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
14 May 2012Director's details changed for Nicola Selby Short on 4 April 2012 (2 pages)
14 May 2012Director's details changed for Nicola Selby Short on 4 April 2012 (2 pages)
10 April 2012Registered office address changed from 10 St Georges Yard Farnham Surrey GU9 7LW on 10 April 2012 (1 page)
10 April 2012Registered office address changed from 10 St Georges Yard Farnham Surrey GU9 7LW on 10 April 2012 (1 page)
24 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
24 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
9 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
23 August 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
23 August 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
30 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Nicola Selby Short on 3 April 2010 (2 pages)
30 April 2010Director's details changed for Nicola Selby Short on 3 April 2010 (2 pages)
30 April 2010Director's details changed for Ian Hounsham on 3 April 2010 (2 pages)
30 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Ian Hounsham on 3 April 2010 (2 pages)
30 April 2010Director's details changed for Ian Hounsham on 3 April 2010 (2 pages)
30 April 2010Director's details changed for Nicola Selby Short on 3 April 2010 (2 pages)
8 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
8 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
20 April 2009Return made up to 04/04/09; full list of members (4 pages)
20 April 2009Return made up to 04/04/09; full list of members (4 pages)
18 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
18 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
23 April 2008Return made up to 04/04/08; full list of members (4 pages)
23 April 2008Return made up to 04/04/08; full list of members (4 pages)
28 August 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
28 August 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
14 May 2007Return made up to 04/04/07; full list of members (2 pages)
14 May 2007Return made up to 04/04/07; full list of members (2 pages)
23 June 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
23 June 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
29 April 2006Particulars of mortgage/charge (3 pages)
29 April 2006Particulars of mortgage/charge (3 pages)
24 April 2006Return made up to 04/04/06; full list of members (2 pages)
24 April 2006Return made up to 04/04/06; full list of members (2 pages)
18 April 2005Secretary resigned (1 page)
18 April 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
18 April 2005New secretary appointed;new director appointed (2 pages)
18 April 2005Ad 04/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 April 2005Ad 04/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005Secretary resigned (1 page)
18 April 2005New secretary appointed;new director appointed (2 pages)
4 April 2005Incorporation (15 pages)
4 April 2005Incorporation (15 pages)