Advanced company searchLink opens in new window

LT PUB SUPPORT SERVICES LIMITED

Company number 07139170

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Mar 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
10 Sep 2012 AA Full accounts made up to 25 December 2011
15 Mar 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
26 Jan 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
03 Oct 2011 AA Full accounts made up to 26 December 2010
23 Jun 2011 TM01 Termination of appointment of Jeremy Blood as a director
04 Mar 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
29 Jun 2010 AP03 Appointment of Nigel Turpin as a secretary
29 Jun 2010 TM02 Termination of appointment of Alastair Ferguson as a secretary
16 Mar 2010 AA01 Current accounting period shortened from 31 January 2011 to 31 December 2010
05 Mar 2010 TM01 Termination of appointment of Ian Robinson as a director
05 Mar 2010 AP01 Appointment of Mr Jeremy John Foster Blood as a director
01 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 1
18 Feb 2010 CERTNM Company name changed project folgate subsidiary 2 LIMITED\certificate issued on 18/02/10
  • CONNOT ‐
11 Feb 2010 AP01 Appointment of Mr William Arthur Neil Buchanan as a director
11 Feb 2010 AP01 Appointment of Mr Ian George Robinson as a director
11 Feb 2010 AP03 Appointment of Alastair William Ferguson as a secretary
10 Feb 2010 TM01 Termination of appointment of Andrew Davis as a director
28 Jan 2010 NEWINC Incorporation