Lts Global Solutions Limited

General information

Name:

Lts Global Solutions Ltd

Office Address:

Unit 2 Rowan Way Hams Hall Distribution Park Coleshill B46 1DS Birmingham

Number: 04441395

Incorporation date: 2002-05-17

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is located in Birmingham with reg. no. 04441395. The company was set up in 2002. The main office of this firm is located at Unit 2 Rowan Way Hams Hall Distribution Park Coleshill. The area code for this location is B46 1DS. The firm known today as Lts Global Solutions Limited, was previously registered as Lts Distribution. The change has occurred in Wednesday 24th November 2021. This company's classified under the NACE and SIC code 49410 which means Freight transport by road. The business most recent annual accounts describe the period up to 2023-03-31 and the latest annual confirmation statement was filed on 2023-10-04.

Lts Distribution Ltd is a large-sized transport company with the licence number OD1028783. The firm has two transport operating centres in the country. In their subsidiary in Birmingham on 46 Tilton Road, 40 machines and 30 trailers are available. The centre in Sutton Coldfield on Prologis Park Midpoint has 22 machines and 8 trailers.

Mirza B. and David H. are registered as the enterprise's directors and have been doing everything they can to make sure everything is working correctly since Monday 1st January 2018. Moreover, the director's responsibilities are constantly supported by a secretary - Rachel H., who was officially appointed by this company 2 years ago.

  • Previous company's names
  • Lts Global Solutions Limited 2021-11-24
  • Lts Distribution Limited 2002-05-17

Financial data based on annual reports

Company staff

Rachel H.

Role: Secretary

Appointed: 08 April 2022

Latest update: 9 March 2024

Mirza B.

Role: Director

Appointed: 01 January 2018

Latest update: 9 March 2024

David H.

Role: Director

Appointed: 01 March 2013

Latest update: 9 March 2024

People with significant control

The companies that control this firm are: Lts Uk Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Rugby at Newnham Lane, King's Newnham, CV23 0JT and was registered as a PSC under the registration number 12873032.

Lts Uk Holdings Limited
Address: The Laurels Newnham Lane, King's Newnham, Rugby, CV23 0JT, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 12873032
Notified on 20 October 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Leslie N.
Notified on 3 October 2019
Ceased on 20 November 2020
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 18 October 2024
Confirmation statement last made up date 04 October 2023
Annual Accounts 10 January 2013
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 10 January 2013
Annual Accounts 10 February 2014
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 10 February 2014
Annual Accounts 10 February 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 10 February 2015
Annual Accounts 10 January 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 10 January 2016
Annual Accounts 10 February 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 10 February 2017
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company Vehicle Operator Data

Europa House

Address

46 Tilton Road , Bordesley

City

Birmingham

Postal code

B9 4PP

No. of Vehicles

40

No. of Trailers

30

Europa House

Address

Prologis Park Midpoint , Midpoint Way , Minworth

City

Sutton Coldfield

Postal code

B76 9EH

No. of Vehicles

22

No. of Trailers

8

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts data made up to March 31, 2023 (AA)
filed on: 16th, August 2023
accounts
Free Download Download filing (29 pages)

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
21
Company Age