Company NameLTS Rentals Limited
DirectorsMartin Stephen Ellice and Robert Sanderson
Company StatusActive
Company Number05580594
CategoryPrivate Limited Company
Incorporation Date3 October 2005(18 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Martin Stephen Ellice
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2005(same day as company formation)
RoleGroup Joint Managing Director
Country of ResidenceEngland
Correspondence AddressThe Northern And Shell Building
10 Lower Thames Street
London
EC3R 6EN
Director NameMr Robert Sanderson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2005(same day as company formation)
RoleGroup Joint Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Northern And Shell Building
10 Lower Thames Street
London
EC3R 6EN
Secretary NameMr Robert Sanderson
NationalityBritish
StatusCurrent
Appointed03 October 2005(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Northern And Shell Building
10 Lower Thames Street
London
EC3R 6EN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 October 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteexpress.co.uk
Email address[email protected]

Location

Registered AddressThe Northern And Shell Building
10 Lower Thames Street
London
EC3R 6EN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Express Newspapers
100.00%
Ordinary

Financials

Year2014
Turnover£1,081,000
Gross Profit£556,000
Net Worth£1,515,000
Current Liabilities£1,658,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Charges

5 November 2010Delivered on: 16 November 2010
Satisfied on: 28 December 2012
Persons entitled: Barclays Bank PLC (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
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 by any obligor to any finance prty under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right title and interest from time to time in the real property the tangible moveable property the accounts the intellectual property any goodwill and rights in relation to the uncalled capital. See the mortgage charge document for full details.
Fully Satisfied

Filing History

31 July 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
6 July 2023Full accounts made up to 31 December 2022 (23 pages)
27 July 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
30 June 2022Full accounts made up to 31 December 2021 (23 pages)
27 July 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
29 June 2021Full accounts made up to 31 December 2020 (24 pages)
28 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
2 July 2020Full accounts made up to 31 December 2019 (23 pages)
31 July 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
24 June 2019Full accounts made up to 31 December 2018 (22 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 (22 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 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)
12 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
29 September 2017Full accounts made up to 31 December 2016 (21 pages)
5 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
6 September 2016Director's details changed for Mr Robert Sanderson on 8 July 2016 (2 pages)
7 May 2016Full accounts made up to 31 December 2015 (17 pages)
7 May 2016Full accounts made up to 31 December 2015 (17 pages)
7 October 2015Annual return made up to 3 October 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 3 October 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 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(4 pages)
17 September 2015Full accounts made up to 31 December 2014 (16 pages)
17 September 2015Full accounts made up to 31 December 2014 (16 pages)
6 October 2014Annual return made up to 3 October 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 3 October 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 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(4 pages)
3 October 2014Full accounts made up to 31 December 2013 (16 pages)
3 October 2014Full accounts made up to 31 December 2013 (16 pages)
4 October 2013Annual return made up to 3 October 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 3 October 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 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(4 pages)
20 August 2013Full accounts made up to 31 December 2012 (16 pages)
20 August 2013Full accounts made up to 31 December 2012 (16 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
8 October 2012Director's details changed for Mr Martin Stephen Ellice on 3 October 2012 (2 pages)
8 October 2012Secretary's details changed for Mr Robert Sanderson on 3 October 2012 (1 page)
8 October 2012Secretary's details changed for Mr Robert Sanderson on 3 October 2012 (1 page)
8 October 2012Director's details changed for Mr Martin Stephen Ellice on 3 October 2012 (2 pages)
8 October 2012Director's details changed for Mr Robert Sanderson on 3 October 2012 (2 pages)
8 October 2012Director's details changed for Mr Martin Stephen Ellice on 3 October 2012 (2 pages)
8 October 2012Director's details changed for Mr Robert Sanderson on 3 October 2012 (2 pages)
8 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
8 October 2012Secretary's details changed for Mr Robert Sanderson on 3 October 2012 (1 page)
8 October 2012Director's details changed for Mr Robert Sanderson on 3 October 2012 (2 pages)
8 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
30 May 2012Full accounts made up to 31 December 2011 (16 pages)
30 May 2012Full accounts made up to 31 December 2011 (16 pages)
7 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
16 June 2011Full accounts made up to 31 December 2010 (16 pages)
16 June 2011Full accounts made up to 31 December 2010 (16 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 2 (14 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 2 (14 pages)
7 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
23 September 2010Full accounts made up to 31 December 2009 (14 pages)
23 September 2010Full accounts made up to 31 December 2009 (14 pages)
14 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
14 October 2009Director's details changed for Mr Martin Steven Ellice on 5 October 2009 (2 pages)
14 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
14 October 2009Director's details changed for Mr Martin Steven Ellice on 5 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Martin Steven Ellice on 5 October 2009 (2 pages)
14 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
12 October 2009Director's details changed for Mr Martin Steven Ellice on 30 September 2009 (2 pages)
12 October 2009Director's details changed for Mr Robert Sanderson on 30 September 2009 (2 pages)
12 October 2009Director's details changed for Mr Martin Steven Ellice on 30 September 2009 (2 pages)
12 October 2009Director's details changed for Mr Robert Sanderson on 30 September 2009 (2 pages)
5 June 2009Full accounts made up to 31 December 2008 (14 pages)
5 June 2009Full accounts made up to 31 December 2008 (14 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 03/10/08; full list of members (3 pages)
15 October 2008Return made up to 03/10/08; full list of members (3 pages)
2 June 2008Full accounts made up to 31 December 2007 (15 pages)
2 June 2008Full accounts made up to 31 December 2007 (15 pages)
29 October 2007Return made up to 03/10/07; full list of members (7 pages)
29 October 2007Return made up to 03/10/07; full list of members (7 pages)
1 August 2007Full accounts made up to 31 December 2006 (13 pages)
1 August 2007Full accounts made up to 31 December 2006 (13 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 November 2006Return made up to 03/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/11/06
(7 pages)
7 November 2006Return made up to 03/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/11/06
(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)
22 November 2005Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
22 November 2005Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
28 October 2005New director appointed (2 pages)
28 October 2005New secretary appointed (2 pages)
28 October 2005New director appointed (2 pages)
28 October 2005New secretary appointed (2 pages)
27 October 2005Director resigned (1 page)
27 October 2005New director appointed (1 page)
27 October 2005Director resigned (1 page)
27 October 2005Secretary resigned (1 page)
27 October 2005Secretary resigned (1 page)
27 October 2005New director appointed (1 page)
3 October 2005Incorporation (16 pages)
3 October 2005Incorporation (16 pages)