Company NameLTS Partners Limited
DirectorsRichard Clive Desmond and Robert Sanderson
Company StatusActive
Company Number07166296
CategoryPrivate Limited Company
Incorporation Date23 February 2010(14 years, 1 month ago)
Previous NameVestcroft Limited

Business Activity

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

Directors

Director NameMr Richard Clive Desmond
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2010(3 weeks, 6 days after company formation)
Appointment Duration14 years
RolePublisher
Country of ResidenceEngland
Correspondence AddressThe Northern & Shell Building Number 10 Lower Tham
London
EC3R 6EN
Director NameMr Robert Sanderson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2010(3 weeks, 6 days after company formation)
Appointment Duration14 years
RoleGroup Joint Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Northern & Shell Building Number 10 Lower Tham
London
EC3R 6EN
Secretary NameRobert Sanderson
NationalityBritish
StatusCurrent
Appointed22 March 2010(3 weeks, 6 days after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence AddressThe Northern & Shell Building Number 10 Lower Tham
London
EC3R 6EN
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL

Location

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

Shareholders

1 at £1Richard Clive Desmond
100.00%
Ordinary

Financials

Year2014
Turnover£1,500
Net Worth£113,988
Current Liabilities£35,631

Accounts

Latest Accounts5 April 2023 (11 months, 4 weeks ago)
Next Accounts Due5 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return23 February 2024 (1 month ago)
Next Return Due9 March 2025 (11 months, 2 weeks from now)

Charges

13 December 2018Delivered on: 13 December 2018
Persons entitled: Deutsche Pfandbriefbank Ag as Common Security Agent

Classification: A registered charge
Outstanding

Filing History

23 February 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
3 January 2023Total exemption full accounts made up to 5 April 2022 (11 pages)
23 February 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 5 April 2021 (11 pages)
23 February 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 6 April 2020 (11 pages)
25 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 5 April 2019 (11 pages)
25 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
13 December 2018Registration of charge 071662960001, created on 13 December 2018 (36 pages)
10 December 2018Total exemption full accounts made up to 5 April 2018 (11 pages)
26 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 5 April 2017 (11 pages)
29 December 2017Total exemption full accounts made up to 5 April 2017 (11 pages)
24 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
4 January 2017Total exemption full accounts made up to 5 April 2016 (11 pages)
4 January 2017Total exemption full accounts made up to 5 April 2016 (11 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)
25 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(4 pages)
25 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(4 pages)
6 January 2016Total exemption full accounts made up to 5 April 2015 (9 pages)
6 January 2016Total exemption full accounts made up to 5 April 2015 (9 pages)
6 January 2016Total exemption full accounts made up to 5 April 2015 (9 pages)
23 February 2015Director's details changed for Mr Richard Clive Desmond on 23 February 2015 (2 pages)
23 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(4 pages)
23 February 2015Director's details changed for Mr Richard Clive Desmond on 23 February 2015 (2 pages)
23 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(4 pages)
26 November 2014Total exemption full accounts made up to 5 April 2014 (9 pages)
26 November 2014Total exemption full accounts made up to 5 April 2014 (9 pages)
26 November 2014Total exemption full accounts made up to 5 April 2014 (9 pages)
24 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(4 pages)
24 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(4 pages)
10 December 2013Total exemption full accounts made up to 5 April 2013 (9 pages)
10 December 2013Total exemption full accounts made up to 5 April 2013 (9 pages)
10 December 2013Total exemption full accounts made up to 5 April 2013 (9 pages)
25 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
13 December 2012Total exemption full accounts made up to 5 April 2012 (9 pages)
13 December 2012Total exemption full accounts made up to 5 April 2012 (9 pages)
13 December 2012Total exemption full accounts made up to 5 April 2012 (9 pages)
23 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
23 February 2012Director's details changed for Mr Richard Clive Desmond on 23 February 2012 (2 pages)
23 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
23 February 2012Director's details changed for Mr Richard Clive Desmond on 23 February 2012 (2 pages)
29 November 2011Total exemption full accounts made up to 5 April 2011 (9 pages)
29 November 2011Total exemption full accounts made up to 5 April 2011 (9 pages)
29 November 2011Total exemption full accounts made up to 5 April 2011 (9 pages)
24 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
24 February 2011Director's details changed for Mr Robert Sanderson on 24 February 2011 (2 pages)
24 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
24 February 2011Director's details changed for Mr Robert Sanderson on 24 February 2011 (2 pages)
16 July 2010Current accounting period extended from 28 February 2011 to 5 April 2011 (1 page)
16 July 2010Current accounting period extended from 28 February 2011 to 5 April 2011 (1 page)
16 July 2010Current accounting period extended from 28 February 2011 to 5 April 2011 (1 page)
12 April 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 12 April 2010 (2 pages)
12 April 2010Termination of appointment of Barbara Kahan as a director (2 pages)
12 April 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 12 April 2010 (2 pages)
12 April 2010Termination of appointment of Barbara Kahan as a director (2 pages)
9 April 2010Appointment of Robert Sanderson as a secretary (3 pages)
9 April 2010Appointment of Mr Robert Sanderson as a director (3 pages)
9 April 2010Appointment of Robert Sanderson as a secretary (3 pages)
9 April 2010Appointment of Mr Robert Sanderson as a director (3 pages)
9 April 2010Appointment of Richard Clive Desmond as a director (3 pages)
9 April 2010Appointment of Richard Clive Desmond as a director (3 pages)
15 March 2010Company name changed vestcroft LIMITED\certificate issued on 15/03/10
  • RES15 ‐ Change company name resolution on 2010-03-15
(2 pages)
15 March 2010Change of name notice (2 pages)
15 March 2010Company name changed vestcroft LIMITED\certificate issued on 15/03/10
  • RES15 ‐ Change company name resolution on 2010-03-15
(2 pages)
15 March 2010Change of name notice (2 pages)
23 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
23 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
23 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)