Company NameLTC Trade Ltd
DirectorNatalia Maria Vindas Zarate
Company StatusActive
Company Number08009418
CategoryPrivate Limited Company
Incorporation Date28 March 2012(12 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Natalia Maria Vindas Zarate
Date of BirthAugust 1988 (Born 35 years ago)
NationalityCosta Rican
StatusCurrent
Appointed23 March 2016(3 years, 12 months after company formation)
Appointment Duration8 years
RoleManager
Country of ResidenceCosta Rica
Correspondence Address1b World Trade Centre Tower 42 25 Old Broad Street
London
EC2N 1HQ
Director NameJennifer Rene
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(same day as company formation)
RoleManager
Country of ResidenceSeychelles
Correspondence Address1b World Trade Centre Tower 42 25 Old Broad Street
London
EC2N 1HQ
Director NameAlpha Capital Management Ltd (Corporation)
StatusResigned
Appointed28 March 2012(same day as company formation)
Correspondence Address1b World Trade Centre Tower 42
25 Old Broad Street
London
London City
EC2N 1HQ
Secretary NameICG Commonwealth Law Firm Ltd (Corporation)
StatusResigned
Appointed28 March 2012(same day as company formation)
Correspondence Address1b World Trade Centre Tower 42
25 Old Broad Street
London
London City
EC2N 1HQ

Location

Registered Address22 Bishopsgate
London
EC2N 4BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Alpha Capital Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return29 February 2024 (1 month, 2 weeks ago)
Next Return Due14 March 2025 (10 months, 4 weeks from now)

Filing History

13 September 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
13 September 2023Confirmation statement made on 11 September 2023 with no updates (3 pages)
4 February 2023Compulsory strike-off action has been discontinued (1 page)
3 February 2023Confirmation statement made on 11 September 2022 with updates (3 pages)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
12 July 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
14 September 2021Compulsory strike-off action has been discontinued (1 page)
11 September 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
11 September 2021Confirmation statement made on 11 September 2021 with updates (3 pages)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
27 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
23 May 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
3 May 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
3 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
19 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
19 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
19 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
19 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
19 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
6 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(3 pages)
6 April 2016Termination of appointment of Jennifer Rene as a director on 23 March 2016 (1 page)
6 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(3 pages)
6 April 2016Termination of appointment of Jennifer Rene as a director on 23 March 2016 (1 page)
4 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
31 March 2016Appointment of Ms. Natalia Maria Vindas Zarate as a director on 23 March 2016 (2 pages)
31 March 2016Termination of appointment of a director (1 page)
31 March 2016Termination of appointment of a director (1 page)
31 March 2016Appointment of Ms. Natalia Maria Vindas Zarate as a director on 23 March 2016 (2 pages)
28 March 2016Termination of appointment of Alpha Capital Management Ltd as a director on 23 March 2016 (1 page)
28 March 2016Termination of appointment of Icg Commonwealth Law Firm Ltd as a secretary on 23 March 2016 (1 page)
28 March 2016Termination of appointment of Icg Commonwealth Law Firm Ltd as a secretary on 23 March 2016 (1 page)
28 March 2016Termination of appointment of Alpha Capital Management Ltd as a director on 23 March 2016 (1 page)
5 May 2015Accounts made up to 31 March 2015 (2 pages)
5 May 2015Accounts made up to 31 March 2015 (2 pages)
5 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(5 pages)
5 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(5 pages)
22 April 2014Annual return made up to 28 March 2014 with a full list of shareholders (5 pages)
22 April 2014Accounts made up to 31 March 2014 (2 pages)
22 April 2014Accounts made up to 31 March 2014 (2 pages)
22 April 2014Annual return made up to 28 March 2014 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
8 April 2013Accounts made up to 31 March 2013 (2 pages)
8 April 2013Accounts made up to 31 March 2013 (2 pages)
8 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
28 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
28 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
28 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)