LTG (RI) LIMITED
LONDON RIVER ISLAND HOLDINGS LIMITED NEWINCCO 767 LIMITED

Hellopages » Greater London » Ealing » W5 1DR

Company number 06395942
Status Active
Incorporation Date 10 October 2007
Company Type Private Limited Company
Address CHELSEA HOUSE, WEST GATE, LONDON, W5 1DR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 10 October 2016 with updates; Termination of appointment of Simon Gabriel Lewis as a director on 26 September 2016. The most likely internet sites of LTG (RI) LIMITED are www.ltgri.co.uk, and www.ltg-ri.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. The distance to to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 4.7 miles; to Bushey Rail Station is 8.6 miles; to Balham Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ltg Ri Limited is a Private Limited Company. The company registration number is 06395942. Ltg Ri Limited has been working since 10 October 2007. The present status of the company is Active. The registered address of Ltg Ri Limited is Chelsea House West Gate London W5 1dr. . CAVENDISH SQUARE SECRETARIAT is a Secretary of the company. LEWIS, Benjamin Joseph is a Director of the company. LEWIS, Bernard is a Director of the company. LEWIS, Clive Robert is a Director of the company. LEWIS, Julian Harley is a Director of the company. LEWIS, Vanessa Jane is a Director of the company. Secretary OLSWANG COSEC LIMITED has been resigned. Director BRADBURY, Richard Edward has been resigned. Director LEWIS, Simon Gabriel has been resigned. Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Nominee Director OLSWANG DIRECTORS 2 LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CAVENDISH SQUARE SECRETARIAT
Appointed Date: 24 October 2007

Director
LEWIS, Benjamin Joseph
Appointed Date: 24 October 2007
58 years old

Director
LEWIS, Bernard
Appointed Date: 24 October 2007
99 years old

Director
LEWIS, Clive Robert
Appointed Date: 24 October 2007
68 years old

Director
LEWIS, Julian Harley
Appointed Date: 24 October 2007
71 years old

Director
LEWIS, Vanessa Jane
Appointed Date: 14 July 2008
79 years old

Resigned Directors

Secretary
OLSWANG COSEC LIMITED
Resigned: 24 October 2007
Appointed Date: 10 October 2007

Director
BRADBURY, Richard Edward
Resigned: 13 April 2010
Appointed Date: 14 July 2008
68 years old

Director
LEWIS, Simon Gabriel
Resigned: 26 September 2016
Appointed Date: 24 October 2007
63 years old

Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 24 October 2007
Appointed Date: 10 October 2007

Nominee Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 24 October 2007
Appointed Date: 10 October 2007

Persons With Significant Control

Lewis Trust Group Limited
Notified on: 11 April 2016
Nature of control: Ownership of shares – 75% or more

LTG (RI) LIMITED Events

18 Jan 2017
Accounts for a dormant company made up to 31 December 2016
19 Oct 2016
Confirmation statement made on 10 October 2016 with updates
29 Sep 2016
Termination of appointment of Simon Gabriel Lewis as a director on 26 September 2016
28 Sep 2016
Full accounts made up to 26 December 2015
18 Nov 2015
Company name changed river island holdings LIMITED\certificate issued on 18/11/15
  • RES15 ‐ Change company name resolution on 2015-11-05

...
... and 58 more events
06 Nov 2007
New director appointed
06 Nov 2007
New director appointed
06 Nov 2007
New director appointed
24 Oct 2007
Company name changed newincco 767 LIMITED\certificate issued on 24/10/07
10 Oct 2007
Incorporation