LTM FIRE SAFETY CONSULTANTS LIMITED - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2023-08-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-07-06 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2023-05-05 delete index_pages_linkeddomain facebook.com
2023-05-05 delete service_pages_linkeddomain facebook.com
2023-05-05 delete terms_pages_linkeddomain facebook.com
2023-04-07 delete address 13 THE COURTYARD TIMOTHYS BRIDGE ROAD STRATFORD ENTERPRISE PARK STRATFORD-UPON-AVON ENGLAND CV37 9NP
2023-04-07 insert address BRITANNIA COURT 5 MOOR STREET WORCESTER ENGLAND WR1 3DB
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-04-07 update registered_address
2023-03-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2023 FROM 13 THE COURTYARD TIMOTHYS BRIDGE ROAD STRATFORD ENTERPRISE PARK STRATFORD-UPON-AVON CV37 9NP ENGLAND
2023-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/23, NO UPDATES
2022-11-30 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-07 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-04-06 delete address Rose House Business Centre No. 4 Preston Street Faversham ME13 8NS
2021-04-06 insert address Seed Road Newnham, Kent ME9 0NA
2021-04-06 insert alias LTM Fire & Safety Ltd
2021-04-06 update primary_contact Rose House Business Centre No. 4 Preston Street Faversham ME13 8NS => Seed Road Newnham, Kent ME9 0NA
2021-04-06 update robots_txt_status ltmfiresafety.co.uk: 404 => 200
2021-04-06 update robots_txt_status www.ltmfiresafety.co.uk: 404 => 200
2021-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-12-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-11-21 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2020-09-29 delete address Seed Road, Newnham, Kent. ME9 0NA
2020-09-29 insert address Rose House Business Centre No. 4 Preston Street Faversham ME13 8NS
2020-09-29 insert contact_pages_linkeddomain instagram.com
2020-09-29 insert index_pages_linkeddomain instagram.com
2020-09-29 insert service_pages_linkeddomain instagram.com
2020-09-29 insert terms_pages_linkeddomain instagram.com
2020-09-29 update primary_contact Seed Road, Newnham, Kent. ME9 0NA => Rose House Business Centre No. 4 Preston Street Faversham ME13 8NS
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-06-21 delete source_ip 146.66.104.226
2020-06-21 insert source_ip 35.214.14.218
2020-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES
2019-11-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-11-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-11-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-10-14 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES
2019-02-06 delete source_ip 77.104.129.91
2019-02-06 insert source_ip 146.66.104.226
2018-10-29 delete address 121 Shortlands Road, Sittingbourne, Kent ME10 3JT
2018-10-29 insert address Seed Road, Newnham, Kent. ME9 0NA
2018-10-29 update primary_contact 121 Shortlands Road, Sittingbourne, Kent ME10 3JT => Seed Road, Newnham, Kent. ME9 0NA
2018-08-09 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2018-08-09 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-08-09 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-07-16 update statutory_documents 28/02/18 UNAUDITED ABRIDGED
2018-06-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER MEAD / 01/06/2018
2018-06-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER MEAD / 01/06/2018
2018-04-07 delete address 3 THE COURTYARD TIMOTHYS BRIDGE ROAD STRATFORD-UPON-AVON ENGLAND CV37 9NP
2018-04-07 insert address 13 THE COURTYARD TIMOTHYS BRIDGE ROAD STRATFORD ENTERPRISE PARK STRATFORD-UPON-AVON ENGLAND CV37 9NP
2018-04-07 update registered_address
2018-03-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2018 FROM 3 THE COURTYARD TIMOTHYS BRIDGE ROAD STRATFORD-UPON-AVON CV37 9NP ENGLAND
2018-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES
2017-08-07 delete address 12 ROMNEY PLACE MAIDSTONE KENT ENGLAND ME15 6LE
2017-08-07 insert address 3 THE COURTYARD TIMOTHYS BRIDGE ROAD STRATFORD-UPON-AVON ENGLAND CV37 9NP
2017-08-07 update registered_address
2017-07-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/2017 FROM 12 ROMNEY PLACE MAIDSTONE KENT ME15 6LE ENGLAND
2017-07-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date null => 2017-02-28
2017-07-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER MEAD / 29/06/2017
2017-06-27 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-05-07 update account_ref_day 31 => 28
2017-05-07 update account_ref_month 3 => 2
2017-05-07 update accounts_next_due_date 2017-12-01 => 2017-11-30
2017-04-26 insert sic_code 84250 - Fire service activities
2017-04-11 update statutory_documents PREVSHO FROM 31/03/2017 TO 28/02/2017
2017-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-03-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION