Company NameLTS Contractors Limited
Company StatusDissolved
Company Number05580449
CategoryPrivate Limited Company
Incorporation Date30 September 2005(18 years, 6 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Martin Stephen Ellice
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2005(same day as company formation)
RoleGroup Joint Managing Director
Country of ResidenceEngland
Correspondence Address26-28 Bedford Row
Holborn
London
WC1R 4HE
Director NameMr Robert Sanderson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2005(same day as company formation)
RoleGroup Joint Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address26-28 Bedford Row
Holborn
London
WC1R 4HE
Secretary NameMr Robert Sanderson
NationalityBritish
StatusClosed
Appointed30 September 2005(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address26-28 Bedford Row
Holborn
London
WC1R 4HE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 September 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteexpress.co.uk
Email address[email protected]

Location

Registered Address26-28 Bedford Row
Holborn
London
WC1R 4HE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Express Newspapers
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

14 December 2005Delivered on: 23 December 2005
Satisfied on: 26 April 2007
Persons entitled: Commerzbank Aktiengesellschaft, London Branch as Trustee

Classification: Debenture
Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

17 March 2020Final Gazette dissolved following liquidation (1 page)
17 December 2019Return of final meeting in a members' voluntary winding up (11 pages)
9 January 2019Registered office address changed from The Northern and Shell Building 10 Lower Thames Street London EC3R 6EN to 26-28 Bedford Row Holborn London WC1R 4HE on 9 January 2019 (2 pages)
4 January 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-06
(1 page)
4 January 2019Declaration of solvency (5 pages)
4 January 2019Appointment of a voluntary liquidator (3 pages)
27 July 2018Confirmation statement made on 27 July 2018 with updates (4 pages)
13 July 2018Change of details for Northern & Shell Limited as a person with significant control on 11 July 2018 (2 pages)
25 June 2018Full accounts made up to 31 December 2017 (15 pages)
14 March 2018Change of details for Northern & Shell Media Group Limited as a person with significant control on 5 March 2018 (2 pages)
12 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
12 October 2017Notification of Northern & Shell Media Group Limited as a person with significant control on 25 May 2017 (2 pages)
12 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
12 October 2017Cessation of Express Newspapers as a person with significant control on 25 May 2017 (1 page)
12 October 2017Cessation of Express Newspapers as a person with significant control on 25 May 2017 (1 page)
12 October 2017Notification of Northern & Shell Media Group Limited as a person with significant control on 25 May 2017 (2 pages)
30 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
30 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
5 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
6 September 2016Director's details changed for Mr Robert Sanderson on 8 July 2016 (2 pages)
6 September 2016Director's details changed for Mr Robert Sanderson on 8 July 2016 (2 pages)
5 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
5 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
7 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(4 pages)
7 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(4 pages)
15 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
15 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
6 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(4 pages)
6 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(4 pages)
21 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
21 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
4 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(4 pages)
4 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(4 pages)
24 July 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
24 July 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
8 October 2012Secretary's details changed for Mr Robert Sanderson on 30 September 2012 (1 page)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
8 October 2012Director's details changed for Mr Martin Stephen Ellice on 30 September 2012 (2 pages)
8 October 2012Director's details changed for Mr Robert Sanderson on 30 September 2012 (2 pages)
8 October 2012Director's details changed for Mr Robert Sanderson on 30 September 2012 (2 pages)
8 October 2012Secretary's details changed for Mr Robert Sanderson on 30 September 2012 (1 page)
8 October 2012Director's details changed for Mr Martin Stephen Ellice on 30 September 2012 (2 pages)
13 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
20 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
20 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
7 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
18 June 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
18 June 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
12 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
5 June 2009Full accounts made up to 31 December 2008 (12 pages)
5 June 2009Full accounts made up to 31 December 2008 (12 pages)
24 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 October 2008Return made up to 30/09/08; full list of members (3 pages)
15 October 2008Return made up to 30/09/08; full list of members (3 pages)
2 June 2008Full accounts made up to 31 December 2007 (14 pages)
2 June 2008Full accounts made up to 31 December 2007 (14 pages)
29 October 2007Return made up to 30/09/07; full list of members
  • 363(287) ‐ Registered office changed on 29/10/07
(7 pages)
29 October 2007Return made up to 30/09/07; full list of members
  • 363(287) ‐ Registered office changed on 29/10/07
(7 pages)
1 August 2007Full accounts made up to 31 December 2006 (12 pages)
1 August 2007Full accounts made up to 31 December 2006 (12 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 December 2005Particulars of mortgage/charge (9 pages)
23 December 2005Particulars of mortgage/charge (9 pages)
2 November 2005Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
2 November 2005Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
31 October 2005Director resigned (1 page)
31 October 2005New secretary appointed (2 pages)
31 October 2005New director appointed (2 pages)
31 October 2005Secretary resigned (1 page)
31 October 2005Director resigned (1 page)
31 October 2005Secretary resigned (1 page)
31 October 2005New director appointed (2 pages)
31 October 2005New secretary appointed (2 pages)
30 September 2005Incorporation (16 pages)
30 September 2005Incorporation (16 pages)