• UK
  • 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 .
More information

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 10 years
  • 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.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • REGISTERED OFFICE CHANGED ON 14/12/2017 FROM (2017-12-14) - AD01

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 05/07/2017 FROM (2017-07-05) - AD01

    Add to Cart
     
  • PREVEXT FROM 30/09/2016 TO 31/03/2017 (2017-06-28) - AA01

    Add to Cart
     
  • CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES (2017-09-18) - CS01

    Add to Cart
     
  • CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES (2016-09-12) - CS01

    Add to Cart
     
  • MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15 (2016-06-30) - AA

    Add to Cart
     
  • 03/09/15 FULL LIST (2015-09-16) - AR01

    Add to Cart
     
  • DISS40 (DISS40(SOAD)) (2015-09-09) - DISS40

    Add to Cart
     
  • MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14 (2015-09-08) - AA

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE ANNETTE DARKE / 25/09/2014 (2015-01-05) - CH01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN WILLIAM DARKE / 25/09/2014 (2015-01-05) - CH01

    Add to Cart
     
  • FIRST GAZETTE (2015-09-01) - GAZ1

    Add to Cart
     
  • 03/09/14 FULL LIST (2014-10-17) - AR01

    Add to Cart
     
  • NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES (2013-11-26) - SH08

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE ANNETTE DARKE / 22/10/2013 (2013-10-23) - CH01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN WILLIAM DARKE / 22/10/2013 (2013-10-23) - CH01

    Add to Cart
     
  • CERTIFICATE OF INCORPORATION (2013-09-03) - NEWINC

    Add to Cart
     

expand_less