Company NameLTP 2000 Limited
DirectorsSusan Navarro and Carlos Navarro Martos
Company StatusActive
Company Number03767082
CategoryPrivate Limited Company
Incorporation Date10 May 1999(24 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74300Translation and interpretation activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Susan Navarro
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2012(13 years, 1 month after company formation)
Appointment Duration11 years, 10 months
RoleSales Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Paddock Lane
Sunderland
Tyne And Wear
SR3 2BX
Director NameMr Carlos Navarro Martos
Date of BirthApril 1974 (Born 50 years ago)
NationalitySpanish
StatusCurrent
Appointed01 November 2012(13 years, 5 months after company formation)
Appointment Duration11 years, 5 months
RoleCatering Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Chelmsford Street
Sunderland
SR3 1BJ
Director NameMr Joseph Glancy
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(same day as company formation)
RoleLinguist
Country of ResidenceUnited Kingdom
Correspondence Address13 Hillside
Sunderland
Tyne & Wear
SR3 1YN
Director NameMr John Anthony Laybourn
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(same day as company formation)
RoleLinguist
Country of ResidenceEngland
Correspondence AddressThe White House 26 Biddick Lane
Washington
Tyne & Wear
NE38 8AE
Secretary NameMr John Anthony Laybourn
NationalityBritish
StatusResigned
Appointed10 May 1999(same day as company formation)
RoleLinguist
Country of ResidenceEngland
Correspondence AddressThe White House 26 Biddick Lane
Washington
Tyne & Wear
NE38 8AE
Secretary NameLaraine Norma Laybourn
NationalityBritish
StatusResigned
Appointed31 August 2002(3 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 22 June 2012)
RoleCompany Director
Correspondence AddressThe White House 26 Biddick Lane
Washington
Tyne & Wear
NE38 8AE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 May 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteltp2000.co.uk
Telephone0191 5166307
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address10 Paddock Lane
Sunderland
SR3 2BX
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardDoxford
Built Up AreaSunderland

Shareholders

100 at £1Susan Navarro
100.00%
Ordinary

Financials

Year2014
Net Worth£6,442
Cash£2,440
Current Liabilities£9,023

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (4 weeks from now)

Filing History

12 June 2023Confirmation statement made on 10 May 2023 with updates (4 pages)
5 April 2023Registered office address changed from Virtual Office Business and Innovation Centre Wearfield Sunderland Tyne & Wear SR5 2TA to 10 Paddock Lane Sunderland SR3 2BX on 5 April 2023 (1 page)
31 March 2023Micro company accounts made up to 30 June 2022 (5 pages)
30 September 2022Micro company accounts made up to 30 June 2021 (5 pages)
11 May 2022Confirmation statement made on 10 May 2022 with updates (4 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (5 pages)
16 June 2021Confirmation statement made on 10 May 2021 with updates (4 pages)
14 May 2020Confirmation statement made on 10 May 2020 with updates (4 pages)
29 September 2019Micro company accounts made up to 30 June 2019 (5 pages)
22 May 2019Director's details changed for Mrs Susan Navarro on 21 January 2019 (2 pages)
21 May 2019Change of details for Mrs Susan Navarro as a person with significant control on 21 January 2019 (2 pages)
21 May 2019Confirmation statement made on 10 May 2019 with updates (4 pages)
14 May 2018Confirmation statement made on 10 May 2018 with updates (4 pages)
31 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
14 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
14 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
13 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(3 pages)
13 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(3 pages)
31 May 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 May 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
26 June 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
26 June 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
11 June 2015Director's details changed for Mrs Susan Navarro on 31 January 2015 (2 pages)
11 June 2015Director's details changed for Mrs Susan Navarro on 31 January 2015 (2 pages)
11 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(3 pages)
11 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(3 pages)
14 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(3 pages)
14 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(3 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
26 July 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
26 July 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
6 November 2012Appointment of Mr Carlos Navarro Martos as a director (2 pages)
6 November 2012Appointment of Mr Carlos Navarro Martos as a director (2 pages)
14 August 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
14 August 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 June 2012Termination of appointment of John Laybourn as a director (1 page)
26 June 2012Termination of appointment of Laraine Laybourn as a secretary (1 page)
26 June 2012Current accounting period extended from 31 May 2012 to 30 June 2012 (1 page)
26 June 2012Appointment of Mrs Susan Navarro as a director (2 pages)
26 June 2012Termination of appointment of John Laybourn as a director (1 page)
26 June 2012Current accounting period extended from 31 May 2012 to 30 June 2012 (1 page)
26 June 2012Appointment of Mrs Susan Navarro as a director (2 pages)
26 June 2012Termination of appointment of Laraine Laybourn as a secretary (1 page)
29 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
28 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
16 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
26 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
26 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
13 May 2010Director's details changed for John Anthony Laybourn on 10 May 2010 (2 pages)
13 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for John Anthony Laybourn on 10 May 2010 (2 pages)
13 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
13 May 2009Return made up to 10/05/09; full list of members (3 pages)
13 May 2009Registered office changed on 13/05/2009 from reception business and innovation centre wearfield sunderland tyne & wear SR5 2TA (1 page)
13 May 2009Registered office changed on 13/05/2009 from reception business and innovation centre wearfield sunderland tyne & wear SR5 2TA (1 page)
13 May 2009Return made up to 10/05/09; full list of members (3 pages)
13 August 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
13 August 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
13 May 2008Return made up to 10/05/08; full list of members (3 pages)
13 May 2008Return made up to 10/05/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
9 July 2007Registered office changed on 09/07/07 from: suite n business and innovation centre wearfield sunderland tyne & wear SR5 2TA (1 page)
9 July 2007Registered office changed on 09/07/07 from: suite n business and innovation centre wearfield sunderland tyne & wear SR5 2TA (1 page)
9 July 2007Return made up to 10/05/07; full list of members (2 pages)
9 July 2007Return made up to 10/05/07; full list of members (2 pages)
14 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
14 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
17 May 2006Return made up to 10/05/06; full list of members (2 pages)
17 May 2006Return made up to 10/05/06; full list of members (2 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
31 May 2005Return made up to 10/05/05; full list of members (6 pages)
31 May 2005Return made up to 10/05/05; full list of members (6 pages)
26 October 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
26 October 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
17 May 2004Return made up to 10/05/04; full list of members (6 pages)
17 May 2004Return made up to 10/05/04; full list of members (6 pages)
7 January 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
7 January 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
10 June 2003Return made up to 10/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 June 2003Return made up to 10/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 October 2002Secretary resigned (1 page)
15 October 2002New secretary appointed (2 pages)
15 October 2002Secretary resigned (1 page)
15 October 2002Director resigned (1 page)
15 October 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
15 October 2002New secretary appointed (2 pages)
15 October 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
15 October 2002Director resigned (1 page)
28 May 2002Return made up to 10/05/02; full list of members (7 pages)
28 May 2002Return made up to 10/05/02; full list of members (7 pages)
24 September 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
24 September 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
17 May 2001Return made up to 10/05/01; full list of members (6 pages)
17 May 2001Return made up to 10/05/01; full list of members (6 pages)
15 March 2001Registered office changed on 15/03/01 from: c/o m j campin 6 green terrace sunderland tyne & wear SR1 3PZ (1 page)
15 March 2001Registered office changed on 15/03/01 from: c/o m j campin 6 green terrace sunderland tyne & wear SR1 3PZ (1 page)
12 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
12 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
8 June 2000Return made up to 30/04/00; full list of members
  • 363(287) ‐ Registered office changed on 08/06/00
(6 pages)
8 June 2000Return made up to 30/04/00; full list of members
  • 363(287) ‐ Registered office changed on 08/06/00
(6 pages)
17 May 1999Secretary resigned (1 page)
17 May 1999Director resigned (1 page)
17 May 1999Secretary resigned (1 page)
17 May 1999Director resigned (1 page)
15 May 1999New director appointed (2 pages)
15 May 1999New secretary appointed;new director appointed (2 pages)
15 May 1999New director appointed (2 pages)
15 May 1999New secretary appointed;new director appointed (2 pages)