Active - Proposal to Strike off
Company Information for LTT SME LTD
Hugletts Wood Farm Grovelye Lane, Dallington, Heathfield, EAST SUSSEX, TN21 9PA,
|
Company Registration Number
06937713
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
LTT SME LTD | |
Legal Registered Office | |
Hugletts Wood Farm Grovelye Lane Dallington Heathfield EAST SUSSEX TN21 9PA Other companies in EC2M | |
Company Number | 06937713 | |
---|---|---|
Company ID Number | 06937713 | |
Date formed | 2009-06-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2018-06-30 | |
Account next due | 2020-03-31 | |
Latest return | 2020-06-18 | |
Return next due | 2021-07-02 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-08-22 00:00:21 |
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 |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EDEN AKHAVI |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
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 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 | |
LTT PLC | Director | 2001-07-27 | CURRENT | 2001-07-27 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/20 FROM Preston Park House South Road Brighton East Sussex BN1 6SB United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/19 FROM 150 Imperial Court 2-24 Exchange Street East Liverpool L2 3AB England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS40 | DISS40 (DISS40(SOAD)) | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDEN AKHAVI | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/16 FROM Blm Salisbury House London Wall London EC2M 5QN | |
LATEST SOC | 11/08/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 18/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/07/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 18/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Ms Wenda Mary Shehata as company secretary on 2015-02-12 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY EDEN AKHAVI | |
TM02 | APPOINTMENT TERMINATED, SECRETARY EDEN AKHAVI | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069377130004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069377130003 | |
LATEST SOC | 03/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 18/06/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069377130003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069377130002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069377130002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069377130001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069377130001 | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 18/06/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 18/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/2011 FROM C/O BLM SALISBURY HOUSE LONDON WALL LONDON GREATER LONDON EC2M 5QN UNITED KINGDOM | |
AR01 | 18/06/10 FULL LIST | |
288a | SECRETARY APPOINTED EDEN AKHAVI | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | AMEURI LIMIETD | ||
Satisfied | AMEURI LIMITED | ||
Satisfied | AMEURI LIMITED | ||
Satisfied | AMEURI LIMITED |
Creditors Due Within One Year | 2012-07-01 | £ 16,059 |
---|---|---|
Creditors Due Within One Year | 2011-07-01 | £ 7,774 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 SME LTD
Called Up Share Capital | 2012-07-01 | £ 100,000 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 1,000 |
Cash Bank In Hand | 2012-07-01 | £ 2,464 |
Cash Bank In Hand | 2011-07-01 | £ 7,288 |
Current Assets | 2012-07-01 | £ 11,135 |
Current Assets | 2011-07-01 | £ 11,194 |
Debtors | 2012-07-01 | £ 8,671 |
Debtors | 2011-07-01 | £ 3,906 |
Fixed Assets | 2012-07-01 | £ 124,900 |
Shareholder Funds | 2012-07-01 | £ 119,976 |
Shareholder Funds | 2011-07-01 | £ 3,420 |
Tangible Fixed Assets | 2012-07-01 | £ 124,900 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as LTT SME LTD 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. |