Company NameLTS Refurbishment Limited
Company StatusActive
Company Number03301464
CategoryPrivate Limited Company
Incorporation Date13 January 1997(27 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMrs Gillian Frances Banks
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(16 years, 8 months after company formation)
Appointment Duration10 years, 7 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufront Park Anick Road
Hexham
Northumberland
NE46 4TU
Secretary NameMr Charlie Johnson
StatusCurrent
Appointed01 June 2014(17 years, 4 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence AddressBeaufront Park Anick Road
Hexham
Northumberland
NE46 4TU
Director NameMr Jonathan Tice
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(18 years, 2 months after company formation)
Appointment Duration9 years
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressBeaufront Park Anick Road
Hexham
Northumberland
NE46 4TU
Director NameMr Colin Alister Gerald Wint
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(18 years, 2 months after company formation)
Appointment Duration9 years
RoleContracts Director
Country of ResidenceEngland
Correspondence AddressBeaufront Park Anick Road
Hexham
Northumberland
NE46 4TU
Director NameMr Derek Poole
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2023(26 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaufront Park Anick Road
Hexham
Northumberland
NE46 4TU
Director NameMr Luke Terence MacDonald Sanders
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(same day as company formation)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressHindley Hill
Allendale
Northumberland
NE47 9EP
Director NameMr Charles Darren Johnson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(same day as company formation)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressShepherds Croft
Wigley Bush Lane, South Weald
Brentwood
Essex
CM14 5QN
Secretary NameMr Luke Terence MacDonald Sanders
NationalityBritish
StatusResigned
Appointed13 January 1997(same day as company formation)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressHindley Hill
Allendale
Northumberland
NE47 9EP
Director NameRichard George Barker
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(7 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 June 2007)
RoleContracts Director
Correspondence Address37 Festing Road
London
SW15 1LW
Director NameMr Benjamin Simon Howard
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2009(12 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 January 2013)
RoleProperty Refurbishment
Country of ResidenceEngland
Correspondence Address98 Elms Crescent
London
SW4 8QT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 January 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteltsr.co.uk
Email address[email protected]
Telephone020 71834680
Telephone regionLondon

Location

Registered AddressBeaufront Park
Anick Road
Hexham
Northumberland
NE46 4TU
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishSandhoe
WardCorbridge
Built Up AreaHexham
Address Matches5 other UK companies use this postal address

Shareholders

10k at £0.01Cd Johnson LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£453,629
Cash£603,314
Current Liabilities£1,249,623

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 January 2024 (3 months, 2 weeks ago)
Next Return Due27 January 2025 (9 months from now)

Charges

28 November 2017Delivered on: 29 November 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
4 January 2016Delivered on: 6 January 2016
Satisfied on: 12 February 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Fully Satisfied

Filing History

12 October 2023Full accounts made up to 31 December 2022 (30 pages)
21 June 2023Appointment of Mr Derek Poole as a director on 8 June 2023 (2 pages)
29 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
7 October 2022Full accounts made up to 31 December 2021 (31 pages)
28 January 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
2 January 2022Full accounts made up to 31 December 2020 (31 pages)
22 February 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
12 November 2020Full accounts made up to 31 December 2019 (29 pages)
14 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (27 pages)
15 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
6 October 2018Accounts for a small company made up to 31 December 2017 (10 pages)
16 January 2018Confirmation statement made on 13 January 2018 with updates (4 pages)
29 November 2017Registration of charge 033014640002, created on 28 November 2017 (5 pages)
29 November 2017Registration of charge 033014640002, created on 28 November 2017 (5 pages)
25 September 2017Accounts for a small company made up to 31 December 2016 (17 pages)
25 September 2017Accounts for a small company made up to 31 December 2016 (17 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
24 August 2016Accounts for a small company made up to 31 December 2015 (6 pages)
24 August 2016Accounts for a small company made up to 31 December 2015 (6 pages)
12 February 2016Satisfaction of charge 033014640001 in full (1 page)
12 February 2016Satisfaction of charge 033014640001 in full (1 page)
10 February 2016Appointment of Mr Jonathan Tice as a director on 1 April 2015 (2 pages)
10 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(5 pages)
10 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(5 pages)
10 February 2016Appointment of Mr Jonathan Tice as a director on 1 April 2015 (2 pages)
10 February 2016Appointment of Mr Colin Alister Gerald Wint as a director on 1 April 2015 (2 pages)
10 February 2016Appointment of Mr Colin Alister Gerald Wint as a director on 1 April 2015 (2 pages)
6 January 2016Registration of charge 033014640001, created on 4 January 2016 (5 pages)
6 January 2016Registration of charge 033014640001, created on 4 January 2016 (5 pages)
6 January 2016Registration of charge 033014640001, created on 4 January 2016 (5 pages)
19 November 2015Auditor's resignation (1 page)
19 November 2015Auditor's resignation (1 page)
11 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
11 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
14 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(5 pages)
14 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(5 pages)
30 September 2014Termination of appointment of Luke Terence Macdonald Sanders as a secretary on 1 June 2014 (1 page)
30 September 2014Termination of appointment of Luke Terence Macdonald Sanders as a director on 1 June 2014 (1 page)
30 September 2014Appointment of Mr Charlie Johnson as a secretary on 1 June 2014 (2 pages)
30 September 2014Termination of appointment of Luke Terence Macdonald Sanders as a secretary on 1 June 2014 (1 page)
30 September 2014Termination of appointment of Luke Terence Macdonald Sanders as a secretary on 1 June 2014 (1 page)
30 September 2014Appointment of Mr Charlie Johnson as a secretary on 1 June 2014 (2 pages)
30 September 2014Appointment of Mr Charlie Johnson as a secretary on 1 June 2014 (2 pages)
30 September 2014Termination of appointment of Luke Terence Macdonald Sanders as a director on 1 June 2014 (1 page)
30 September 2014Termination of appointment of Luke Terence Macdonald Sanders as a director on 1 June 2014 (1 page)
26 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
26 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
28 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(7 pages)
28 January 2014Appointment of Mrs Gillian Frances Banks as a director (2 pages)
28 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(7 pages)
28 January 2014Appointment of Mrs Gillian Frances Banks as a director (2 pages)
26 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
26 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
13 June 2013Registered office address changed from Hindley Hill Allendale Northumberland NE47 9EP on 13 June 2013 (1 page)
13 June 2013Registered office address changed from Hindley Hill Allendale Northumberland NE47 9EP on 13 June 2013 (1 page)
7 February 2013Termination of appointment of Benjamin Howard as a director (1 page)
7 February 2013Termination of appointment of Benjamin Howard as a director (1 page)
22 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (7 pages)
22 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (7 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
18 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (7 pages)
18 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (7 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
17 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (7 pages)
17 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (7 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
23 January 2010Director's details changed for Luke Terence Macdonald Sanders on 22 January 2010 (2 pages)
23 January 2010Director's details changed for Mr Charles Darren Johnson on 22 January 2010 (2 pages)
23 January 2010Director's details changed for Mr Charles Darren Johnson on 22 January 2010 (2 pages)
23 January 2010Director's details changed for Mr Benjamin Simon Howard on 22 January 2010 (2 pages)
23 January 2010Director's details changed for Mr Benjamin Simon Howard on 22 January 2010 (2 pages)
23 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (8 pages)
23 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (8 pages)
23 January 2010Director's details changed for Luke Terence Macdonald Sanders on 22 January 2010 (2 pages)
2 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
2 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
19 May 2009Director appointed mr benjamin simon howard (1 page)
19 May 2009Director appointed mr benjamin simon howard (1 page)
19 January 2009Return made up to 13/01/09; full list of members (7 pages)
19 January 2009Return made up to 13/01/09; full list of members (7 pages)
25 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
25 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
17 January 2008Director's particulars changed (1 page)
17 January 2008Return made up to 13/01/08; full list of members (5 pages)
17 January 2008Return made up to 13/01/08; full list of members (5 pages)
17 January 2008Director's particulars changed (1 page)
27 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
27 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
23 January 2007Return made up to 13/01/07; full list of members (5 pages)
23 January 2007Return made up to 13/01/07; full list of members (5 pages)
31 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
31 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
9 March 2006Return made up to 13/01/06; full list of members (5 pages)
9 March 2006Return made up to 13/01/06; full list of members (5 pages)
1 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
1 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
4 February 2005Return made up to 13/01/05; full list of members (10 pages)
4 February 2005Return made up to 13/01/05; full list of members (10 pages)
7 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
7 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
28 September 2004Ad 13/09/04--------- £ si [email protected]=116 £ ic 100/216 (2 pages)
28 September 2004Ad 13/09/04--------- £ si [email protected]=116 £ ic 100/216 (2 pages)
20 September 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
20 September 2004Registered office changed on 20/09/04 from: hindley hill farm allendale hexham northumberland NE47 9EP (1 page)
20 September 2004S-div 09/09/04 (1 page)
20 September 2004£ nc 100000/1500 09/09/04 (1 page)
20 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
20 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
20 September 2004£ nc 100000/1500 09/09/04 (1 page)
20 September 2004Registered office changed on 20/09/04 from: hindley hill farm allendale hexham northumberland NE47 9EP (1 page)
20 September 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
20 September 2004S-div 09/09/04 (1 page)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
30 June 2004Registered office changed on 30/06/04 from: coburg house 1 coburg street gateshead tyne & wear NE8 1NS (1 page)
30 June 2004Registered office changed on 30/06/04 from: coburg house 1 coburg street gateshead tyne & wear NE8 1NS (1 page)
10 February 2004Return made up to 13/01/04; full list of members (8 pages)
10 February 2004Return made up to 13/01/04; full list of members (8 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
11 February 2003Return made up to 13/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 February 2003Return made up to 13/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 October 2002Registered office changed on 30/10/02 from: onslow bridge chambers bridge street guildford surrey GU1 4RA (1 page)
30 October 2002Registered office changed on 30/10/02 from: onslow bridge chambers bridge street guildford surrey GU1 4RA (1 page)
25 September 2002Full accounts made up to 31 December 2001 (13 pages)
25 September 2002Full accounts made up to 31 December 2001 (13 pages)
14 January 2002Return made up to 13/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2002Return made up to 13/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 2001Full accounts made up to 31 December 2000 (12 pages)
20 December 2001Full accounts made up to 31 December 2000 (12 pages)
9 January 2001Return made up to 13/01/01; full list of members (7 pages)
9 January 2001Return made up to 13/01/01; full list of members (7 pages)
8 September 2000Full accounts made up to 31 December 1999 (14 pages)
8 September 2000Full accounts made up to 31 December 1999 (14 pages)
14 January 2000Return made up to 13/01/00; full list of members (7 pages)
14 January 2000Return made up to 13/01/00; full list of members (7 pages)
30 September 1999Full accounts made up to 31 December 1998 (14 pages)
30 September 1999Full accounts made up to 31 December 1998 (14 pages)
22 March 1999£ nc 2/100000 15/03/99 (1 page)
22 March 1999£ nc 2/100000 15/03/99 (1 page)
22 March 1999Ad 15/03/99--------- £ si 98@98=9604 £ ic 2/9606 (3 pages)
22 March 1999Ad 15/03/99--------- £ si 98@98=9604 £ ic 2/9606 (3 pages)
22 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 January 1999Secretary's particulars changed;director's particulars changed (1 page)
20 January 1999Secretary's particulars changed;director's particulars changed (1 page)
19 January 1999Return made up to 13/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 January 1999Return made up to 13/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 December 1998Registered office changed on 17/12/98 from: 29 king edward mansions 629 fulham road london SW6 5UH (1 page)
17 December 1998Registered office changed on 17/12/98 from: 29 king edward mansions 629 fulham road london SW6 5UH (1 page)
12 May 1998Full accounts made up to 31 December 1997 (9 pages)
12 May 1998Full accounts made up to 31 December 1997 (9 pages)
11 January 1998Return made up to 13/01/98; full list of members (6 pages)
11 January 1998Return made up to 13/01/98; full list of members (6 pages)
18 March 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
18 March 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
16 January 1997Secretary resigned (1 page)
16 January 1997Secretary resigned (1 page)
13 January 1997Incorporation (16 pages)
13 January 1997Incorporation (16 pages)