LT REALISATIONS 2023 LIMITED - LONDON
Company Profile | Company Filings |
Overview
LT REALISATIONS 2023 LIMITED is a Private Limited Company from LONDON and has the status: In Administration.
LT REALISATIONS 2023 LIMITED was incorporated 8 years ago on 10/03/2016 and has the registered number: 10056048. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2023.
LT REALISATIONS 2023 LIMITED was incorporated 8 years ago on 10/03/2016 and has the registered number: 10056048. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2023.
LT REALISATIONS 2023 LIMITED - LONDON
This company is listed in the following categories:
62090 - Other information technology service activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 | 30/09/2023 |
Registered Office
64 NORTH ROW
LONDON
W1K 7DA
This Company Originates in : United Kingdom
Previous trading names include:
LIMITLESS TECHNOLOGY LTD (until 29/01/2024)
LIMITLESS TECHNOLOGY LTD (until 29/01/2024)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/03/2023 | 23/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MEGAN ELIZABETH JANE NEALE | Jan 1970 | British | Director | 2016-06-14 | CURRENT |
MR MIKE HAVARD | Mar 1964 | British | Director | 2022-04-28 | CURRENT |
MR ROGER JAMES BEADLE | Oct 1974 | British | Director | 2016-06-14 | CURRENT |
MR WARREN DAVID ROGERS | Oct 1977 | Director | 2020-07-09 UNTIL 2020-11-06 | RESIGNED | |
MR JAMES ROBERT TERENCE LEWIS | Aug 1981 | British | Director | 2017-11-09 UNTIL 2019-09-24 | RESIGNED |
MR NICHOLAS ST JOHN LAWSON | May 1961 | British | Director | 2016-03-10 UNTIL 2016-07-18 | RESIGNED |
MR IAN MICHAEL LANE | Jun 1981 | British | Director | 2019-01-08 UNTIL 2020-11-06 | RESIGNED |
MR JAN HARLEY | Jan 1966 | British | Director | 2017-11-09 UNTIL 2018-12-31 | RESIGNED |
MR CHARLES COOPER-DRIVER | Apr 1964 | British | Director | 2016-10-13 UNTIL 2022-04-28 | RESIGNED |
MR ALASTAIR JOHN IVOR COOKSON | Mar 1972 | British | Director | 2020-11-06 UNTIL 2022-04-14 | RESIGNED |
MR ROGER JAMES BEADLE | Oct 1974 | British | Director | 2016-06-10 UNTIL 2016-06-10 | RESIGNED |
MEGAN ELIZABETH JANE NEALE | Jan 1970 | British | Director | 2016-06-10 UNTIL 2016-06-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Megan Elizabeth Jane Neale | 2016-06-01 - 2017-11-16 | 1/1970 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Roger James Beadle | 2016-06-01 - 2017-11-16 | 10/1974 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Limitless Technology Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-07-19 | 31-12-2021 | £5,001,246 Cash £5,290,645 equity |
Limitless Technology Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-06-10 | 31-12-2020 | £9,016,378 Cash £9,165,124 equity |
Limitless Technology Ltd - Accounts to registrar (filleted) - small 18.2 | 2020-08-05 | 31-12-2019 | £3,137,033 Cash £3,492,430 equity |
Limitless Technology Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-03-22 | 31-12-2018 | £705,028 Cash £850,161 equity |
Limitless Technology Ltd - Accounts to registrar (filleted) - small 18.1 | 2018-07-14 | 31-12-2017 | £1,941,799 Cash £2,008,268 equity |
Limitless Technology Ltd - Accounts to registrar - small 17.1.1 | 2017-06-16 | 31-12-2016 | £569,614 Cash £561,384 equity |