Company number 08925881
Status Active
Incorporation Date 6 March 2014
Company Type Private Limited Company
Address UNITED HOUSE, 311A UXBRIDGE ROAD, RICKMANSWORTH, HERTFORDSHIRE, ENGLAND, WD3 8DS
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste
Phone, email, etc
Since the company registration seventeen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Resolutions
NM01 ‐
Change of name by resolution
RES15 ‐
Change company name resolution on 2016-10-03
; Appointment of Mr Levi Tanner as a director on 1 April 2015. The most likely internet sites of L T S SITE SERVICES INCORPORATED LIMITED are www.ltssiteservicesincorporated.co.uk, and www.l-t-s-site-services-incorporated.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and twelve months. L T S Site Services Incorporated Limited is a Private Limited Company.
The company registration number is 08925881. L T S Site Services Incorporated Limited has been working since 06 March 2014.
The present status of the company is Active. The registered address of L T S Site Services Incorporated Limited is United House 311a Uxbridge Road Rickmansworth Hertfordshire England Wd3 8ds. . TANNER, Levi is a Director of the company. Director HALL, Caroline has been resigned. Director MALHOTRA, Anil Kumar has been resigned. The company operates in "Collection of non-hazardous waste".
Current Directors
Resigned Directors
Director
HALL, Caroline
Resigned: 27 March 2015
Appointed Date: 06 March 2014
71 years old
Persons With Significant Control
Mr Levi Tanner
Notified on: 3 October 2016
36 years old
Nature of control: Ownership of shares – 75% or more
L T S SITE SERVICES INCORPORATED LIMITED Events
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Oct 2016
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2016-10-03
03 Oct 2016
Appointment of Mr Levi Tanner as a director on 1 April 2015
03 Oct 2016
Confirmation statement made on 3 October 2016 with updates
03 Oct 2016
Termination of appointment of Anil Kumar Malhotra as a director on 1 April 2016
...
... and 7 more events
27 Mar 2015
Registered office address changed from United House 311a Uxbridge Road Rickmansworth WD3 8DS England to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 27 March 2015
23 Jul 2014
Resolutions
-
RES15 ‐
Change company name resolution on 2014-07-22
23 Jul 2014
Change of name by resolution
23 Jul 2014
Company name changed caroline hall designs LIMITED\certificate issued on 23/07/14
06 Mar 2014
Incorporation
Statement of capital on 2014-03-06