Advanced company searchLink opens in new window

LTS (OLDHAM) LTD

Company number 08810466

Filter by category

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)
05 Mar 2024 AA Accounts for a dormant company made up to 31 December 2023
15 Dec 2023 CS01 Confirmation statement made on 11 December 2023 with no updates
31 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
16 Dec 2022 CS01 Confirmation statement made on 11 December 2022 with no updates
08 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
13 Dec 2021 CS01 Confirmation statement made on 11 December 2021 with no updates
16 Feb 2021 AA Accounts for a dormant company made up to 31 December 2020
26 Jan 2021 CS01 Confirmation statement made on 11 December 2020 with no updates
23 Mar 2020 AA Accounts for a dormant company made up to 31 December 2019
12 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with no updates
18 Apr 2019 AA Accounts for a dormant company made up to 31 December 2018
17 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with no updates
04 Jul 2018 AD01 Registered office address changed from C/O D R Sefton & Co 141 Union Street Oldham Oldham Lancs OL1 1TE to 139-143 Union Street Oldham OL1 1TE on 4 July 2018
16 Feb 2018 AA Accounts for a dormant company made up to 31 December 2017
19 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with no updates
04 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
23 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
01 Mar 2016 AA Accounts for a dormant company made up to 31 December 2015
15 Dec 2015 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
03 Feb 2015 AA Accounts for a dormant company made up to 31 December 2014
15 Dec 2014 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
04 Jun 2014 AP01 Appointment of Mr James Stanley as a director
27 May 2014 CERTNM Company name changed studvale LTD\certificate issued on 27/05/14
  • RES15 ‐ Change company name resolution on 2014-05-01
  • NM01 ‐ Change of name by resolution
10 Feb 2014 AD01 Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 10 February 2014
10 Feb 2014 TM01 Termination of appointment of Osker Heiman as a director