Lti Applied Systems Technology Limited

General information

Name:

Lti Applied Systems Technology Ltd

Office Address:

Kirks, Rural Enterprise Centre Vincent Carey Road HR2 6FE Rotherwas

Number: 07423901

Incorporation date: 2010-10-29

End of financial year: 31 October

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Lti Applied Systems Technology Limited is a Private Limited Company, with headquarters in Kirks, Rural Enterprise Centre, Vincent Carey Road in Rotherwas. It's postal code is HR2 6FE. The company has been in existence since 2010. The business reg. no. is 07423901. The company known today as Lti Applied Systems Technology Limited was known under the name Mountair Ag until Thu, 24th May 2012 then the business name was changed. The company's SIC code is 46140 and their NACE code stands for Agents involved in the sale of machinery, industrial equipment, ships and aircraft. The business most recent annual accounts cover the period up to Monday 31st October 2022 and the most recent annual confirmation statement was filed on Tuesday 14th June 2022.

  • Previous company's names
  • Lti Applied Systems Technology Limited 2012-05-24
  • Mountair Ag Limited 2010-10-29

Financial data based on annual reports

Company staff

Martyn L.

Role: Director

Appointed: 29 October 2010

Latest update: 15 April 2024

People with significant control

Martyn L.
Notified on 1 June 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 28 June 2023
Confirmation statement last made up date 14 June 2022
Annual Accounts 10 March 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 10 March 2014
Annual Accounts 17 February 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 17 February 2015
Annual Accounts 10 June 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 10 June 2016
Annual Accounts 6 March 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 6 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts 20 May 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 20 May 2013
Annual Accounts
End Date For Period Covered By Report 31 October 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Free Download
Address change date: 6th January 2023. New Address: Kirks, Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford. HR2 6FE. Previous address: 1 Pond Lane Bentfield Road Stansted CM24 8JG England (AD01)
filed on: 6th, January 2023
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

26 Church Street

Post code:

CM23 2LY

City / Town:

Bishop's Stortford

HQ address,
2013

Address:

26 Church Street

Post code:

CM23 2LY

City / Town:

Bishop's Stortford

HQ address,
2014

Address:

26 Church Street

Post code:

CM23 2LY

City / Town:

Bishop's Stortford

HQ address,
2015

Address:

26 Church Street

Post code:

CM23 2LY

City / Town:

Bishop's Stortford

HQ address,
2016

Address:

26 Church Street

Post code:

CM23 2LY

City / Town:

Bishop's Stortford

Accountant/Auditor,
2016 - 2014

Name:

Morris Wheeler & Co Limited

Address:

26 Church Street

Post code:

CM23 2LY

City / Town:

Bishop's Stortford

Search other companies

Services (by SIC Code)

  • 46140 : Agents involved in the sale of machinery, industrial equipment, ships and aircraft
13
Company Age

Closest Companies - by postcode