Company NameLTR Investments Limited
DirectorLuke Gawaine Rampersaud
Company StatusActive
Company Number05905961
CategoryPrivate Limited Company
Incorporation Date15 August 2006(17 years, 8 months ago)
Previous NameEDG Broking Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameLuke Gawaine Rampersaud
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Cliff Road
Leigh-On-Sea
Essex
SS9 1HJ
Director NameMrs Vassiliki Kalantzi
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityGreek
StatusResigned
Appointed07 July 2011(4 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22d Gloucester Terrace
Paddington
London
W2 3DD
Secretary NameGc Secretarial Services Ltd (Corporation)
StatusResigned
Appointed15 August 2006(same day as company formation)
Correspondence Address55 Princes Gate
Exhibition Road
London
SW7 2PN
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed15 August 2006(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

501 at £1Luke Gawaine Rampersaud
50.10%
Ordinary
499 at £1Vasiliki Kalantzi
49.90%
Ordinary

Financials

Year2014
Net Worth£741,130
Cash£1,654
Current Liabilities£79,487

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return26 April 2023 (12 months ago)
Next Return Due10 May 2024 (2 weeks, 5 days from now)

Filing History

10 August 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
3 May 2023Confirmation statement made on 26 April 2023 with updates (4 pages)
5 May 2022Confirmation statement made on 26 April 2022 with updates (4 pages)
25 April 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
11 May 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
5 May 2021Confirmation statement made on 26 April 2021 with updates (4 pages)
16 July 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
3 June 2020Confirmation statement made on 26 April 2020 with updates (4 pages)
26 April 2019Confirmation statement made on 26 April 2019 with updates (4 pages)
3 April 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
29 May 2018Confirmation statement made on 26 April 2018 with updates (5 pages)
29 May 2018Confirmation statement made on 1 March 2018 with updates (5 pages)
29 May 2018Change of details for Mr Luke Gawaine Rampersaud as a person with significant control on 26 April 2018 (2 pages)
27 March 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
13 June 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
30 May 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
30 May 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
23 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
27 April 2016Director's details changed for Luke Gawaine Rampersaud on 27 April 2016 (2 pages)
27 April 2016Director's details changed for Luke Gawaine Rampersaud on 27 April 2016 (2 pages)
25 January 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
25 January 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
19 January 2016Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,000
(3 pages)
19 January 2016Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,000
(3 pages)
24 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000
(3 pages)
24 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000
(3 pages)
19 March 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
19 March 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
21 October 2014Company name changed edg broking LIMITED\certificate issued on 21/10/14
  • RES15 ‐ Change company name resolution on 2014-10-09
(2 pages)
21 October 2014Change of name notice (2 pages)
21 October 2014Change of name notice (2 pages)
21 October 2014Company name changed edg broking LIMITED\certificate issued on 21/10/14
  • RES15 ‐ Change company name resolution on 2014-10-09
(2 pages)
3 October 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
3 October 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
19 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,000
(3 pages)
19 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,000
(3 pages)
22 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1,000
(3 pages)
22 August 2013Director's details changed for Luke Gawaine Rampersaud on 21 September 2012 (2 pages)
22 August 2013Director's details changed for Luke Gawaine Rampersaud on 21 September 2012 (2 pages)
22 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1,000
(3 pages)
19 August 2013Annual return made up to 15 August 2013 with a full list of shareholders (3 pages)
19 August 2013Annual return made up to 15 August 2013 with a full list of shareholders (3 pages)
19 August 2013Termination of appointment of Gc Secretarial Services Ltd as a secretary (1 page)
19 August 2013Termination of appointment of Gc Secretarial Services Ltd as a secretary (1 page)
8 March 2013Statement of capital following an allotment of shares on 30 August 2012
  • GBP 1,000
(4 pages)
8 March 2013Statement of capital following an allotment of shares on 30 August 2012
  • GBP 1,000
(4 pages)
25 January 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
25 January 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
9 January 2013Registered office address changed from 55 Princes Gate Exhibition Road London SW7 2PN on 9 January 2013 (2 pages)
9 January 2013Registered office address changed from 55 Princes Gate Exhibition Road London SW7 2PN on 9 January 2013 (2 pages)
9 January 2013Registered office address changed from 55 Princes Gate Exhibition Road London SW7 2PN on 9 January 2013 (2 pages)
5 January 2013Previous accounting period extended from 31 August 2012 to 30 November 2012 (2 pages)
5 January 2013Previous accounting period extended from 31 August 2012 to 30 November 2012 (2 pages)
24 December 2012Withdraw the company strike off application (2 pages)
24 December 2012Withdraw the company strike off application (2 pages)
10 December 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
10 December 2012Termination of appointment of Vassiliki Kalantzi as a director (1 page)
10 December 2012Termination of appointment of Vassiliki Kalantzi as a director (1 page)
24 October 2012Voluntary strike-off action has been suspended (1 page)
24 October 2012Voluntary strike-off action has been suspended (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
4 September 2012Application to strike the company off the register (3 pages)
4 September 2012Application to strike the company off the register (3 pages)
6 February 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
6 February 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
24 October 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
10 August 2011Appointment of Mrs Vassiliki Kalantzi as a director (2 pages)
10 August 2011Appointment of Mrs Vassiliki Kalantzi as a director (2 pages)
9 February 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
9 February 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
7 September 2010Secretary's details changed for Gc Secretarial Services Ltd on 2 October 2009 (2 pages)
7 September 2010Secretary's details changed for Gc Secretarial Services Ltd on 2 October 2009 (2 pages)
7 September 2010Secretary's details changed for Gc Secretarial Services Ltd on 2 October 2009 (2 pages)
7 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Luke Gawaine Rampersaud on 2 October 2009 (2 pages)
6 September 2010Director's details changed for Luke Gawaine Rampersaud on 2 October 2009 (2 pages)
6 September 2010Director's details changed for Luke Gawaine Rampersaud on 2 October 2009 (2 pages)
27 January 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
27 January 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
6 January 2010Compulsory strike-off action has been discontinued (1 page)
6 January 2010Compulsory strike-off action has been discontinued (1 page)
5 January 2010Annual return made up to 15 August 2009 with a full list of shareholders (3 pages)
5 January 2010Annual return made up to 15 August 2009 with a full list of shareholders (3 pages)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
21 November 2008Total exemption full accounts made up to 31 August 2008 (10 pages)
21 November 2008Total exemption full accounts made up to 31 August 2008 (10 pages)
24 September 2008Return made up to 15/08/08; full list of members (3 pages)
24 September 2008Return made up to 15/08/08; full list of members (3 pages)
20 March 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
20 March 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
19 September 2007Return made up to 15/08/07; full list of members (2 pages)
19 September 2007Return made up to 15/08/07; full list of members (2 pages)
23 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 August 2006Incorporation (21 pages)
15 August 2006Incorporation (21 pages)
15 August 2006Secretary resigned (1 page)
15 August 2006Secretary resigned (1 page)