Company Information for LTT PLC
HUGLETTS WOOD FARM GROVELYE LANE, DALLINGTON, HEATHFIELD, EAST SUSSEX, TN21 9PA,
|
Company Registration Number
04260920
Public Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
LTT PLC | |
Legal Registered Office | |
HUGLETTS WOOD FARM GROVELYE LANE DALLINGTON HEATHFIELD EAST SUSSEX TN21 9PA Other companies in EC2M | |
Company Number | 04260920 | |
---|---|---|
Company ID Number | 04260920 | |
Date formed | 2001-07-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/07/2018 | |
Account next due | 31/01/2020 | |
Latest return | 27/07/2015 | |
Return next due | 24/08/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-01-05 14:22:25 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
WENDA MARY SHEHATA |
||
EDEN AKHAVI |
||
LTT ASSET MANAGEMENT LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WENDA MARY SHEHATA |
Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LTT UK LIMITED | Company Secretary | 1999-09-15 | CURRENT | 1999-09-15 | Dissolved 2014-07-01 | |
SUPERLABZ LTD | Director | 2012-01-04 | CURRENT | 2012-01-04 | Active - Proposal to Strike off | |
LTT EMEA LTD | Director | 2010-06-24 | CURRENT | 2010-06-24 | Active - Proposal to Strike off | |
LTT LOS ANGELES LTD | Director | 2010-06-14 | CURRENT | 2010-06-14 | Active - Proposal to Strike off | |
LTT ATLANTA LTD | Director | 2010-04-20 | CURRENT | 2010-04-20 | Active - Proposal to Strike off | |
MAGMAHOST LTD | Director | 2010-01-16 | CURRENT | 2010-01-16 | Active - Proposal to Strike off | |
DELIMITER LTD | Director | 2009-11-25 | CURRENT | 2009-11-25 | Active - Proposal to Strike off | |
RENTAVPS LTD | Director | 2009-11-04 | CURRENT | 2009-11-04 | Active - Proposal to Strike off | |
IFUSE HOSTING LTD | Director | 2009-11-02 | CURRENT | 2009-11-02 | Active - Proposal to Strike off | |
MANAGEMYSERVICES LTD | Director | 2009-09-24 | CURRENT | 2009-09-24 | Active - Proposal to Strike off | |
CENTRALHOST LTD | Director | 2009-09-03 | CURRENT | 2007-10-18 | Active - Proposal to Strike off | |
SITEPENGUIN LTD | Director | 2009-09-03 | CURRENT | 2009-09-03 | Active - Proposal to Strike off | |
LTT SME LTD | Director | 2009-06-18 | CURRENT | 2009-06-18 | Active - Proposal to Strike off | |
LTT ASPAC LIMITED | Director | 2008-10-22 | CURRENT | 2006-01-31 | Active - Proposal to Strike off | |
LTT MEGAFILE LTD | Director | 2008-08-26 | CURRENT | 2008-08-26 | Active - Proposal to Strike off | |
GAMEPLUS UK LTD | Director | 2008-08-07 | CURRENT | 2006-02-16 | Active - Proposal to Strike off | |
VIRTUAL REALITY TELEVISION LTD | Director | 2008-08-07 | CURRENT | 2005-03-31 | Active - Proposal to Strike off | |
SVENSKA LTT LTD | Director | 2008-03-12 | CURRENT | 2008-03-12 | Active - Proposal to Strike off | |
MGARA LTD | Director | 2008-02-05 | CURRENT | 2008-02-05 | Active - Proposal to Strike off | |
SEARCH ENGINE MARKETING LTD | Director | 2008-02-04 | CURRENT | 2005-09-16 | Active - Proposal to Strike off | |
LTT CALLING CARDS LTD | Director | 2007-09-05 | CURRENT | 2007-09-05 | Active - Proposal to Strike off | |
YOMURA HOLDINGS LIMITED | Director | 2006-07-01 | CURRENT | 2006-04-13 | Active - Proposal to Strike off | |
LTT TELEVISION LTD | Director | 2005-07-14 | CURRENT | 2005-07-14 | Active - Proposal to Strike off | |
ALMERIA NETWORKS LIMITED | Director | 2003-06-23 | CURRENT | 2003-06-20 | Active - Proposal to Strike off | |
LTT ASSET MANAGEMENT LIMITED | Director | 2001-09-05 | CURRENT | 2001-09-05 | Active - Proposal to Strike off | |
LTT BROADBAND LTD | Director | 2001-08-30 | CURRENT | 2001-08-30 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/17, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16 | |
LATEST SOC | 19/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CH01 | Director's details changed for Mr Eden Akhavi on 2016-03-03 | |
CH02 | Director's details changed for Ltt Asset Management Limited on 2016-03-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/16 FROM Blm Salisbury House, London Wall London EC2M 5QN | |
LATEST SOC | 13/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/07/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14 | |
LATEST SOC | 05/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/07/14 ANNUAL RETURN FULL LIST | |
AR01 | 27/07/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13 | |
AR01 | 27/07/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/12 | |
AP02 | Appointment of Ltt Asset Management Limited as coporate director | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/11 | |
AR01 | 27/07/11 ANNUAL RETURN FULL LIST | |
AR01 | 27/07/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 | |
363a | RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR WENDA SHEHATA | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/07/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 26/10/01 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.54 | 92 |
MortgagesNumMortOutstanding | 0.31 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.24 | 92 |
This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LTT PLC
Cash Bank In Hand | 2012-08-01 | £ 2 |
---|---|---|
Shareholder Funds | 2012-08-01 | £ 2 |
Debtors and other cash assets
LTT PLC owns 5 domain names.
nextgen.co.uk accessus.co.uk fci.co.uk internetfci.co.uk thenet.co.uk
The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as LTT PLC are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |