LTS PROPERTIES
WICKHAMS CAY, ROAD TOWN


Company number FC017005
Status Active
Incorporation Date 17 August 1992
Company Type Other company type
Address R.G. HODGE PLAZA 3RD FLOOR, UPPER MAIN STREET, WICKHAMS CAY, ROAD TOWN, TORTOLA, BRITISH VIRGIN ISLANDS
Home Country VIRGIN ISLANDS
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Transitional return for BR013282 - Changes made to the UK establishment, Business Change Null; Transitional return for BR013282 - person authorised to accept service, Stockdale and Reid Limited 52 Howard Street North Shields United Kingdomne30 1Ap; Transitional return for BR013282 - Changes made to the UK establishment, Name Change Stockdale and Reid Limited. The most likely internet sites of LTS PROPERTIES are www.lts.co.uk, and www.lts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. Lts Properties is a Other company type. The company registration number is FC017005. Lts Properties has been working since 17 August 1992. The present status of the company is Active. The registered address of Lts Properties is R G Hodge Plaza 3rd Floor Upper Main Street Wickhams Cay Road Town Tortola British Virgin Islands. . STONE LIMITED is a Secretary of the company. PARK LIMITED is a Director of the company. STONE LIMITED is a Director of the company. Secretary BOND SECRETARIES LIMITED has been resigned. Secretary LITTLE ASTON MANAGEMENT SERVICES LIMITED has been resigned. Director FALLE, Richard Arthur, Advocate has been resigned. Director HOWE, Peter Craggs has been resigned. Director NEWMAN, Benjamin Charles Buckley has been resigned. Director WADMAN, John Robert has been resigned. Director YOUNG, Daniel has been resigned. Director YOUNG, Simon Jonathan, Advocate has been resigned.


Current Directors

Secretary
STONE LIMITED
Appointed Date: 14 July 2011

Director
PARK LIMITED
Appointed Date: 14 July 2011

Director
STONE LIMITED
Appointed Date: 14 July 2011

Resigned Directors

Secretary
BOND SECRETARIES LIMITED
Resigned: 14 July 2011
Appointed Date: 03 February 2004

Secretary
LITTLE ASTON MANAGEMENT SERVICES LIMITED
Resigned: 03 February 2004
Appointed Date: 28 January 1993

Director
FALLE, Richard Arthur, Advocate
Resigned: 14 July 2011
Appointed Date: 06 January 2000
85 years old

Director
HOWE, Peter Craggs
Resigned: 03 January 2000
Appointed Date: 28 January 1993
76 years old

Director
NEWMAN, Benjamin Charles Buckley
Resigned: 16 June 2006
Appointed Date: 10 February 2004
59 years old

Director
WADMAN, John Robert
Resigned: 06 January 2000
Appointed Date: 28 January 1993
88 years old

Director
YOUNG, Daniel
Resigned: 14 July 2011
Appointed Date: 06 January 2000
59 years old

Director
YOUNG, Simon Jonathan, Advocate
Resigned: 14 July 2011
Appointed Date: 16 June 2006
61 years old

LTS PROPERTIES Events

27 Jul 2011
Transitional return for BR013282 - Changes made to the UK establishment, Business Change Null
27 Jul 2011
Transitional return for BR013282 - person authorised to accept service, Stockdale and Reid Limited 52 Howard Street North Shields United Kingdomne30 1Ap
27 Jul 2011
Transitional return for BR013282 - Changes made to the UK establishment, Name Change Stockdale and Reid Limited
27 Jul 2011
Transitional return for BR013282 - Changes made to the UK establishment, Address Change 52 Howard Street, North Shields, Tyne and Wear, NE30 1AP
27 Jul 2011
Transitional return for BR013282 - person authorised to represent, Cm Skye Limited Commerce House 1 Bowring Road Ramsey Isle of Manim8 2Lq
...
... and 38 more events
12 Apr 1994
Particulars of mortgage/charge

15 Apr 1993
Particulars of mortgage/charge

28 Jan 1993
Business address 3 the spinney little aston sutton coldfield west midlands, B74 3BL

28 Jan 1993
Foreign company registration

12 Dec 1992
Particulars of mortgage/charge

LTS PROPERTIES Charges

18 May 2001
Legal charge
Delivered: 21 May 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold property k/a 7 and 9 ferdinand street st pancras…
31 October 1995
Legal charge
Delivered: 7 November 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage f/h 75 beak street, l/b of city of…
8 April 1994
Legal charge
Delivered: 12 April 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H-482 high road tottenham L.B. of haringey greater…
2 April 1993
Legal charge
Delivered: 15 April 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H-61 shelton street london borough of camden. T/n-183020…
27 November 1992
Legal charge
Delivered: 12 December 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold land and buildings k/a 6 denmark street holborn…