Ltsi Holdings Limited

DataGardener
live
Unknown

Ltsi Holdings Limited

07349992Private Limited With Share Capital

Celixir House, Stratford Business And Technolog, Stratford Upon Avon, CV377GZ
Incorporated

18/08/2010

Company Age

15 years

Directors

1

Employees

SIC Code

82990

Risk

low risk

Company Overview

Registration, classification & business activity

Ltsi Holdings Limited (07349992) is a private limited with share capital incorporated on 18/08/2010 (15 years old) and registered in stratford upon avon, CV377GZ. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Unknown
Incorporated 18/08/2010
CV377GZ

Financial Overview

Total Assets

£24.1K

Liabilities

£24.1K

Net Assets

£-4

Cash

£2

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

63
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-09-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-08-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-09-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-08-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-08-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-08-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-08-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-08-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-08-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:19-09-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:01-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-08-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-10-2021
Resolution
Category:Resolution
Date:01-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:13-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-10-2020
Change Person Director Company With Change Date
Category:Officers
Date:21-07-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-06-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:22-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:22-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-10-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:19-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:19-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:24-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:07-08-2013
Change Person Director Company With Change Date
Category:Officers
Date:06-08-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-03-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:26-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-05-2012
Termination Director Company With Name
Category:Officers
Date:20-02-2012
Appoint Person Director Company With Name
Category:Officers
Date:12-09-2011
Appoint Person Director Company With Name
Category:Officers
Date:08-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-08-2011
Termination Director Company With Name
Category:Officers
Date:13-05-2011
Incorporation Company
Category:Incorporation
Date:18-08-2010

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date18/09/2025
Latest Accounts31/12/2024

Trading Addresses

Celixir House, Stratford Business & Technology, Banbury Road, Stratford-Upon-Avon, CV377GZRegistered
25 Meer Street, Stratford-Upon-Avon, Warwickshire, CV376QB

Contact

02036960942
info@recovertechnologies.com
recovertechnologies.com
Celixir House, Stratford Business And Technolog, Stratford Upon Avon, CV377GZ