Ltm Cad Coordinate Services Ltd

General information

Name:

Ltm Cad Coordinate Services Limited

Office Address:

49 High Street Teversham CB1 9AS Cambridge

Number: 06153443

Incorporation date: 2007-03-12

Dissolution date: 2023-02-14

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2007 signifies the founding of Ltm Cad Coordinate Services Ltd, the firm registered at 49 High Street, Teversham, Cambridge. The company was registered on Monday 12th March 2007. The firm Companies House Reg No. was 06153443 and the company area code was CB1 9AS. It had been present on the market for 16 years until Tuesday 14th February 2023. Founded as Crest Psc 2064, the firm used the name up till 2007, at which moment it was changed to Ltm Cad Coordinate Services Ltd.

The officers were: Michelle M. appointed in 2017 and Louis M. appointed in 2007.

Louis M. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Ltm Cad Coordinate Services Ltd 2007-07-04
  • Crest Psc 2064 Limited 2007-03-12

Financial data based on annual reports

Company staff

Michelle M.

Role: Director

Appointed: 06 April 2017

Latest update: 17 March 2024

Michelle M.

Role: Secretary

Appointed: 14 March 2007

Latest update: 17 March 2024

Louis M.

Role: Director

Appointed: 14 March 2007

Latest update: 17 March 2024

People with significant control

Louis M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 26 March 2022
Confirmation statement last made up date 12 March 2021
Annual Accounts 30 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 30 December 2015
Annual Accounts 24 May 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 24 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 14th, February 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
15
Company Age

Similar companies nearby

Closest companies