LTT VENDING GROUP LIMITED
LEEDS L.T.T. VENDING LIMITED

Hellopages » West Yorkshire » Leeds » LS27 7JZ
Company number 03021756
Status Active
Incorporation Date 15 February 1995
Company Type Private Limited Company
Address PRIORY HOUSE UNIT C, GILDERSOME SPUR IND EST, LEEDS, LS27 7JZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 496,000 . The most likely internet sites of LTT VENDING GROUP LIMITED are www.lttvendinggroup.co.uk, and www.ltt-vending-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to Bradford Interchange Rail Station is 5.8 miles; to Bradford Forster Square Rail Station is 6.1 miles; to Sandal & Agbrigg Rail Station is 8.4 miles; to Menston Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ltt Vending Group Limited is a Private Limited Company. The company registration number is 03021756. Ltt Vending Group Limited has been working since 15 February 1995. The present status of the company is Active. The registered address of Ltt Vending Group Limited is Priory House Unit C Gildersome Spur Ind Est Leeds Ls27 7jz. . SELKA, Edward Alexander is a Secretary of the company. SELKA, Edward Alexander is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ABRAHAMS, Lewis John has been resigned. Director LEVI, Michael has been resigned. Director PEARSON, Geoffrey Stuart has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SELKA, Edward Alexander
Appointed Date: 27 February 1995

Director
SELKA, Edward Alexander
Appointed Date: 27 February 1995
73 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 February 1995
Appointed Date: 15 February 1995

Director
ABRAHAMS, Lewis John
Resigned: 25 May 2007
Appointed Date: 27 February 1995
98 years old

Director
LEVI, Michael
Resigned: 25 May 2007
Appointed Date: 27 February 1995
90 years old

Director
PEARSON, Geoffrey Stuart
Resigned: 25 March 2011
Appointed Date: 01 January 2004
78 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 27 February 1995
Appointed Date: 15 February 1995

Persons With Significant Control

Freedom Refreshments Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LTT VENDING GROUP LIMITED Events

28 Feb 2017
Confirmation statement made on 15 February 2017 with updates
23 Dec 2016
Full accounts made up to 31 March 2016
18 Feb 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 496,000

09 Jan 2016
Full accounts made up to 31 March 2015
17 Feb 2015
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 496,000

...
... and 76 more events
04 Apr 1995
New director appointed
04 Apr 1995
Secretary resigned;new director appointed
04 Apr 1995
New secretary appointed;director resigned;new director appointed
04 Apr 1995
Registered office changed on 04/04/95 from: 1 mitchell lane bristol BS1 6BU
15 Feb 1995
Incorporation

LTT VENDING GROUP LIMITED Charges

30 August 1995
Mortgage of securities
Delivered: 12 September 1995
Status: Satisfied on 5 March 2003
Persons entitled: Arthur James Maitland
Description: 24 ordinary £1.00 fully paid shares in tea break services…
27 April 1995
Mortgage debenture
Delivered: 5 May 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…