- Company Overview for L. T. C. MOBILITY LTD (06744367)
- Filing history for L. T. C. MOBILITY LTD (06744367)
- People for L. T. C. MOBILITY LTD (06744367)
- More for L. T. C. MOBILITY LTD (06744367)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
25 Nov 2015 | AR01 |
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
23 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
21 Nov 2014 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
21 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
05 Sep 2014 | AD01 | Registered office address changed from , 60 Mansel Street, Swansea, West Glamorgan, SA1 5TF to Avc House 21 Northampton Lane Swansea SA1 4EH on 5 September 2014 | |
29 Nov 2013 | AR01 |
Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
|
|
14 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
10 Dec 2012 | AR01 |
Annual return made up to 7 November 2012 with full list of shareholders
|
|
25 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
22 Dec 2011 | AR01 |
Annual return made up to 7 November 2011 with full list of shareholders
|
|
28 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
16 Nov 2010 | AR01 |
Annual return made up to 7 November 2010 with full list of shareholders
|
|
23 Jul 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
11 Mar 2010 | AA01 | Previous accounting period extended from 30 November 2009 to 31 January 2010 | |
09 Dec 2009 | AR01 |
Annual return made up to 7 November 2009 with full list of shareholders
|
|
09 Dec 2009 | CH01 | Director's details changed for Thomas Alan Davies on 1 October 2009 | |
09 Dec 2009 | CH03 | Secretary's details changed for Patricia Louise Davies on 1 October 2009 | |
10 Nov 2008 | 288a | Secretary appointed patricia louise davies | |
10 Nov 2008 | 288a | Director appointed thomas alan davies | |
07 Nov 2008 | 288b | Appointment terminated secretary sameday company services LIMITED | |
07 Nov 2008 | 288b | Appointment terminated director john wildman | |
07 Nov 2008 | NEWINC | Incorporation |