LTM BRANDS LTD - History of Changes


DateDescription
2023-11-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS ZOE CHARLOTTE ARMSTRONG / 01/11/2023
2023-11-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JAMES WATKISS / 01/11/2023
2023-11-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ZOE CHARLOTTE WATKISS / 01/11/2023
2023-11-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALISTAIR JAMES WATKISS / 01/11/2023
2023-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/23, WITH UPDATES
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-30 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-06-30
2023-02-02 update statutory_documents SECOND FILED SH01 - 23/12/22 STATEMENT OF CAPITAL GBP 138.3782
2023-01-18 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2023-01-18 update statutory_documents 23/12/22 STATEMENT OF CAPITAL GBP 21.6146
2022-09-30 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/22, WITH UPDATES
2022-07-07 update accounts_next_due_date 2022-06-30 => 2022-09-30
2021-11-06 update statutory_documents ARTICLES OF ASSOCIATION
2021-11-06 update statutory_documents ADOPT ARTICLES 15/10/2021
2021-11-06 update statutory_documents ADOPT ARTICLES 15/10/2021
2021-10-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-06-30
2021-09-29 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/21, WITH UPDATES
2021-07-07 update accounts_next_due_date 2021-06-30 => 2021-09-30
2021-02-02 update statutory_documents ARTICLES OF ASSOCIATION
2021-02-02 update statutory_documents ADOPT ARTICLES 06/01/2021
2021-02-02 update statutory_documents 08/01/21 STATEMENT OF CAPITAL GBP 126.7636
2020-11-25 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2020-10-30 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-10-30 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-09-30 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-08-11 update statutory_documents ARTICLES OF ASSOCIATION
2020-08-11 update statutory_documents ADOPT ARTICLES 17/07/2020
2020-07-28 update statutory_documents 17/07/20 STATEMENT OF CAPITAL GBP 110.4
2020-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES
2020-05-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2019-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-27 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-03-29 update statutory_documents ADOPT ARTICLES 07/03/2019
2019-03-28 update statutory_documents 07/03/19 STATEMENT OF CAPITAL GBP 110.00
2019-03-28 update statutory_documents SUB-DIVISION 07/03/19
2019-03-21 update statutory_documents SUB DIV 07/03/2019
2019-03-19 update statutory_documents ADOPT ARTICLES 07/03/2019
2018-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-28 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-01-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JAMES WATKISS / 07/12/2017
2018-01-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ZOE CHARLOTTE WATKISS / 07/12/2017
2018-01-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALISTAIR JAMES WATKISS / 07/12/2017
2018-01-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS ZOE CHARLOTTE ARMSTRONG / 07/12/2017
2017-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES
2017-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ZOE CHARLOTTE ARMSTRONG / 10/05/2017
2017-01-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-01-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2016-12-22 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-06-08 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-05-20 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-09-11 => 2015-09-11
2015-10-07 update returns_next_due_date 2015-10-09 => 2016-10-09
2015-09-11 update statutory_documents 11/09/15 FULL LIST
2015-07-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-07-08 update accounts_last_madeup_date null => 2014-09-30
2015-07-08 update accounts_next_due_date 2015-06-11 => 2016-06-30
2015-06-10 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address THE MANOR CHURCH END WILLINGTON BEDFORD UNITED KINGDOM MK44 3PX
2014-10-07 insert address THE MANOR CHURCH END WILLINGTON BEDFORD MK44 3PX
2014-10-07 insert sic_code 70100 - Activities of head offices
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date null => 2014-09-11
2014-10-07 update returns_next_due_date 2014-10-09 => 2015-10-09
2014-09-19 update statutory_documents 11/09/14 FULL LIST
2013-09-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION