Lts Traffic Management Limited

General information

Name:

Lts Traffic Management Ltd

Office Address:

Rear Of Two Oaks Broxhill Road Havering-atte-bower RM4 1QH Romford

Number: 04087803

Incorporation date: 2000-10-11

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

04087803 is a registration number used by Lts Traffic Management Limited. The company was registered as a Private Limited Company on 2000-10-11. The company has been on the British market for the last twenty four years. This firm can be found at Rear Of Two Oaks Broxhill Road Havering-atte-bower in Romford. The headquarters' zip code assigned is RM4 1QH. The registered name of the firm got changed in 2013 to Lts Traffic Management Limited. This firm previous registered name was London Lifting Services. The firm's classified under the NACE and SIC code 77320 and their NACE code stands for Renting and leasing of construction and civil engineering machinery and equipment. Lts Traffic Management Ltd released its latest accounts for the period that ended on 2022/10/31. The company's latest annual confirmation statement was released on 2023/08/29.

Our data regarding the following company's MDs reveals there are three directors: Joshua B., Garry A. and Stanley W. who were appointed on 2019-06-19, 2000-10-11. To find professional help with legal documentation, the company has been utilizing the expertise of Garry A. as a secretary since the appointment on 2000-10-11.

  • Previous company's names
  • Lts Traffic Management Limited 2013-10-03
  • London Lifting Services Limited 2000-10-11

Financial data based on annual reports

Company staff

Joshua B.

Role: Director

Appointed: 19 June 2019

Latest update: 21 February 2024

Garry A.

Role: Secretary

Appointed: 11 October 2000

Latest update: 21 February 2024

Garry A.

Role: Director

Appointed: 11 October 2000

Latest update: 21 February 2024

Stanley W.

Role: Director

Appointed: 11 October 2000

Latest update: 21 February 2024

People with significant control

Executives who control this firm include: Garry A. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Joshua B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Stanley W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Garry A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Joshua B.
Notified on 29 July 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stanley W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ian W.
Notified on 6 April 2016
Ceased on 29 July 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 12 September 2024
Confirmation statement last made up date 29 August 2023
Annual Accounts 20 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 20 July 2015
Annual Accounts 25 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 25 July 2016
Annual Accounts 31 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 31 July 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 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-10-31 (AA)
filed on: 31st, July 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 77320 : Renting and leasing of construction and civil engineering machinery and equipment
23
Company Age

Similar companies nearby

Closest companies