LTA COLLECTIONS GROUP LIMITED
REDHILL L.T.A. (FINANCIAL & LEGAL SERVICES) LIMITED

Hellopages » Surrey » Reigate and Banstead » RH1 6RW

Company number 00313360
Status Active
Incorporation Date 24 April 1936
Company Type Private Limited Company
Address STERLING HOUSE, 27 HATCHLANDS ROAD, REDHILL, ENGLAND, RH1 6RW
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from , Ringley Park House, 59 Reigate Road, Reigate, Surrey, RH2 0QJ to Sterling House 27 Hatchlands Road Redhill RH1 6RW on 24 August 2016; Confirmation statement made on 14 July 2016 with updates. The most likely internet sites of LTA COLLECTIONS GROUP LIMITED are www.ltacollectionsgroup.co.uk, and www.lta-collections-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-nine years and six months. Lta Collections Group Limited is a Private Limited Company. The company registration number is 00313360. Lta Collections Group Limited has been working since 24 April 1936. The present status of the company is Active. The registered address of Lta Collections Group Limited is Sterling House 27 Hatchlands Road Redhill England Rh1 6rw. The company`s financial liabilities are £84.52k. It is £-2.15k against last year. The cash in hand is £53.66k. It is £47.42k against last year. And the total assets are £135.98k, which is £-15.58k against last year. LODGE, Christine Joan is a Secretary of the company. LODGE, Christine Joan is a Director of the company. LODGE, David Alan is a Director of the company. LODGE, Jonathan is a Director of the company. Secretary BOARD, Peter Stephen has been resigned. Secretary PAYNE, Susan Carolyn has been resigned. Director BOARD, Peter Stephen has been resigned. Director PAYNE ESQ, Barrie Maxwell has been resigned. The company operates in "Financial intermediation not elsewhere classified".


lta collections group Key Finiance

LIABILITIES £84.52k
-3%
CASH £53.66k
+760%
TOTAL ASSETS £135.98k
-11%
All Financial Figures

Current Directors

Secretary
LODGE, Christine Joan
Appointed Date: 01 October 2003

Director
LODGE, Christine Joan
Appointed Date: 01 October 2003
78 years old

Director
LODGE, David Alan

81 years old

Director
LODGE, Jonathan
Appointed Date: 01 October 2003
54 years old

Resigned Directors

Secretary
BOARD, Peter Stephen
Resigned: 01 October 2003
Appointed Date: 24 November 1994

Secretary
PAYNE, Susan Carolyn
Resigned: 24 November 1994

Director
BOARD, Peter Stephen
Resigned: 01 October 2003
78 years old

Director
PAYNE ESQ, Barrie Maxwell
Resigned: 24 November 1994
86 years old

Persons With Significant Control

Mrs Christine Lodge
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LTA COLLECTIONS GROUP LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Aug 2016
Registered office address changed from , Ringley Park House, 59 Reigate Road, Reigate, Surrey, RH2 0QJ to Sterling House 27 Hatchlands Road Redhill RH1 6RW on 24 August 2016
24 Aug 2016
Confirmation statement made on 14 July 2016 with updates
17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 Jul 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,000

...
... and 90 more events
25 Nov 1987
Return made up to 24/08/87; full list of members

25 Nov 1987
Full accounts made up to 31 March 1987

09 Mar 1987
Full accounts made up to 31 March 1986

09 Mar 1987
Return made up to 08/08/86; full list of members

24 Apr 1936
Incorporation