LTH ESTATES LIMITED

Hellopages » Greater London » Westminster » W2 1TS

Company number 03944121
Status Active
Incorporation Date 9 March 2000
Company Type Private Limited Company
Address 8-14 TALBOT SQUARE, LONDON, W2 1TS
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 1,000 . The most likely internet sites of LTH ESTATES LIMITED are www.lthestates.co.uk, and www.lth-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Battersea Park Rail Station is 2.8 miles; to Barbican Rail Station is 3.3 miles; to Barnes Bridge Rail Station is 4.5 miles; to Brentford Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lth Estates Limited is a Private Limited Company. The company registration number is 03944121. Lth Estates Limited has been working since 09 March 2000. The present status of the company is Active. The registered address of Lth Estates Limited is 8 14 Talbot Square London W2 1ts. . SHAH, Koolesh Dhiru is a Secretary of the company. SHAH, Koolesh Dhiru is a Director of the company. Secretary BROOKS, Matthew Howard Robinson has been resigned. Secretary SHAH, Dilip Ratilal has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
SHAH, Koolesh Dhiru
Appointed Date: 01 May 2009

Director
SHAH, Koolesh Dhiru
Appointed Date: 09 April 2000
69 years old

Resigned Directors

Secretary
BROOKS, Matthew Howard Robinson
Resigned: 09 March 2005
Appointed Date: 28 July 2004

Secretary
SHAH, Dilip Ratilal
Resigned: 29 April 2009
Appointed Date: 09 April 2000

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 09 March 2000
Appointed Date: 09 March 2000

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 09 March 2000
Appointed Date: 09 March 2000

Persons With Significant Control

Mr Koolesh Dhiru Shah
Notified on: 6 April 2016
69 years old
Nature of control: Right to appoint and remove directors

LTH ESTATES LIMITED Events

10 Mar 2017
Confirmation statement made on 9 March 2017 with updates
20 Oct 2016
Full accounts made up to 31 December 2015
09 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000

14 Oct 2015
Full accounts made up to 31 December 2014
11 Mar 2015
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000

...
... and 57 more events
11 Apr 2000
Secretary resigned
11 Apr 2000
Director resigned
11 Apr 2000
New director appointed
11 Apr 2000
New secretary appointed
09 Mar 2000
Incorporation

LTH ESTATES LIMITED Charges

18 September 2001
Legal charge
Delivered: 4 October 2001
Status: Satisfied on 24 January 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 121A gloucester road tottenham N17 (leasehold flat).
23 July 2001
Legal charge
Delivered: 3 August 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 38 mitchley road tottenham london N17.
3 April 2001
Legal charge
Delivered: 7 April 2001
Status: Satisfied on 24 January 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 43B dongola road london N17.
12 January 2001
Deed of charge dated 12TH january 2001
Delivered: 23 January 2001
Status: Satisfied on 24 January 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Charge over ground floor flat 23 fairbourne road…
7 December 2000
Deed of charge
Delivered: 23 December 2000
Status: Satisfied on 24 January 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 96A kitchner rd,tottenham,london N.17; t/no ngl 386069.
22 November 2000
Deed of charge
Delivered: 12 December 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 104 bounces road edmonton N9 8JR.
16 October 2000
Legal charge
Delivered: 2 November 2000
Status: Satisfied on 24 January 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as 65B dongola road, tottenham, london…
12 October 2000
Legal charge
Delivered: 17 October 2000
Status: Satisfied on 24 January 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as 3A keston road, london N17 t/no:…
10 July 2000
Legal charge
Delivered: 25 July 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property at 2 knaresborough place london t/n BGL6572.
10 July 2000
Legal charge
Delivered: 25 July 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a penthouse flat 1 stuart tower london t/n…
10 July 2000
Legal charge
Delivered: 25 July 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 65A dondola road london t/n NGL456856.
10 July 2000
Legal charge
Delivered: 25 July 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 6 picardy house 54 cedar road enfield t/n…
10 July 2000
Legal charge
Delivered: 25 July 2000
Status: Satisfied on 24 January 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property at 28 tredagar road london t/n EGL258699.
10 July 2000
Legal charge
Delivered: 25 July 2000
Status: Satisfied on 24 January 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 41A wightman road london t/n EGL240386.