Ltm Brands Ltd

General information

Name:

Ltm Brands Limited

Office Address:

The Manor Church End Willington MK44 3PX Bedford

Number: 08686555

Incorporation date: 2013-09-11

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ltm Brands Ltd is located at Bedford at The Manor Church End. You can search for the firm by referencing its postal code - MK44 3PX. The company has been in the field on the British market for eleven years. This enterprise is registered under the number 08686555 and company's status at the time is active. The enterprise's principal business activity number is 70100 which means Activities of head offices. The business most recent financial reports were submitted for the period up to 2022-09-30 and the most recent confirmation statement was submitted on 2023-07-13.

The firm has registered two trademarks, all are still in use. The first trademark was registered in 2016. The one which will expire sooner, i.e. in July, 2026 is REVOLTS.

In order to meet the requirements of the client base, the following company is consistently supervised by a body of two directors who are Zoe W. and Alistair W.. Their successful cooperation has been of prime importance to this specific company since 2013.

Trade marks

Trademark UK00003176764
Trademark image:-
Trademark name:REVOLTS
Status:Registered
Filing date:2016-07-26
Date of entry in register:2016-12-16
Renewal date:2026-07-26
Owner name:LTM Brands Ltd
Owner address:The Manor, Church End, Willington, BEDFORD, United Kingdom, MK44 3PX
Trademark UK00003176761
Trademark image:-
Trademark name:RENEGADES
Status:Registered
Filing date:2016-07-26
Date of entry in register:2016-10-28
Renewal date:2026-07-26
Owner name:LTM Brands Ltd
Owner address:The Manor, Church End, Willington, BEDFORD, United Kingdom, MK44 3PX

Financial data based on annual reports

Company staff

Zoe W.

Role: Director

Appointed: 11 September 2013

Latest update: 22 February 2024

Alistair W.

Role: Director

Appointed: 11 September 2013

Latest update: 22 February 2024

People with significant control

Executives with significant control over the firm are: Zoe W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Alistair W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Zoe W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alistair W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 27 July 2024
Confirmation statement last made up date 13 July 2023
Annual Accounts 8 June 2015
Start Date For Period Covered By Report 11 September 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 8 June 2015
Annual Accounts 16 May 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 16 May 2016
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Change to a person with significant control Wed, 10th May 2017 (PSC04)
filed on: 12th, March 2024
persons with significant control
Free Download Download filing (2 pages)

Additional Information

Accountant/Auditor,
2015 - 2014

Name:

Alvis & Company (accountants) Limited

Address:

Milton House 33a Milton Road

Post code:

TW12 2LL

City / Town:

Hampton

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
10
Company Age

Similar companies nearby

Closest companies