-
LTG HERTFORD LIMITED - Solution House, 47 Dane Street, Bishops Stortford, Hertfordshire, United Kingdom
Company Information
- Company registration number
- 08674850
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Solution House
- 47 Dane Street
- Bishops Stortford
- Hertfordshire
- CM23 3BT
- United Kingdom Solution House, 47 Dane Street, Bishops Stortford, Hertfordshire, CM23 3BT, United Kingdom UK
Management
- Managing Directors
- ALLAN WILLIAM DARKE
- MICHELLE ANNETTE DARKE
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-09-03
- Age Of Company 2013-09-03 10 years
- SIC/NACE
- 69201 - Accounting and auditing activities
Ownership
- Beneficial Owners
- Mr Allan William Darke
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2017-12-31
- Last Date: 2015-09-30
-
LTG HERTFORD LIMITED Company Description
- LTG HERTFORD LIMITED is a ltd registered in United Kingdom with the Company reg no 08674850. Its current trading status is "live". It was registered 2013-09-03. It has declared SIC or NACE codes as "69201 - Accounting and auditing activities". It has 2 directors It can be contacted at Solution House .
Get LTG HERTFORD LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ltg Hertford Limited - Solution House, 47 Dane Street, Bishops Stortford, Hertfordshire, United Kingdom
- 2013-09-03
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for LTG HERTFORD LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2017
-
REGISTERED OFFICE CHANGED ON 14/12/2017 FROM (2017-12-14) - AD01
-
REGISTERED OFFICE CHANGED ON 05/07/2017 FROM (2017-07-05) - AD01
-
PREVEXT FROM 30/09/2016 TO 31/03/2017 (2017-06-28) - AA01
-
CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES (2017-09-18) - CS01
keyboard_arrow_right 2016
-
CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES (2016-09-12) - CS01
-
MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15 (2016-06-30) - AA
keyboard_arrow_right 2015
-
03/09/15 FULL LIST (2015-09-16) - AR01
-
DISS40 (DISS40(SOAD)) (2015-09-09) - DISS40
-
MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14 (2015-09-08) - AA
-
DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE ANNETTE DARKE / 25/09/2014 (2015-01-05) - CH01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN WILLIAM DARKE / 25/09/2014 (2015-01-05) - CH01
-
FIRST GAZETTE (2015-09-01) - GAZ1
keyboard_arrow_right 2014
-
03/09/14 FULL LIST (2014-10-17) - AR01
keyboard_arrow_right 2013
-
NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES (2013-11-26) - SH08
-
DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE ANNETTE DARKE / 22/10/2013 (2013-10-23) - CH01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN WILLIAM DARKE / 22/10/2013 (2013-10-23) - CH01
-
CERTIFICATE OF INCORPORATION (2013-09-03) - NEWINC