You are here: bizstats.co.uk > a-z index > L list > LT list

Ltc Group Ltd LONDON


Founded in 2017, Ltc Group, classified under reg no. 10631440 is an active company. Currently registered at C/o 32 Castlewood Road N16 6DW, London the company has been in the business for seven years. Its financial year was closed on January 30 and its latest financial statement was filed on 2023/01/30. Since 2017/06/28 Ltc Group Ltd is no longer carrying the name Datafield Systems.

The firm has 2 directors, namely Israel C., Avraham T.. Of them, Israel C., Avraham T. have been with the company the longest, being appointed on 18 April 2019. As of 20 April 2024, there were 4 ex directors - Chaim S., Chaim S. and others listed below. There were no ex secretaries.

Ltc Group Ltd Address / Contact

Office Address C/o 32 Castlewood Road
Town London
Post code N16 6DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 10631440
Date of Incorporation Tue, 21st Feb 2017
Industry Buying and selling of own real estate
End of financial Year 30th January
Company age 7 years old
Account next due date Wed, 30th Oct 2024 (193 days left)
Account last made up date Mon, 30th Jan 2023
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Israel C.

Position: Director

Appointed: 18 April 2019

Avraham T.

Position: Director

Appointed: 18 April 2019

Chaim S.

Position: Director

Appointed: 30 April 2019

Resigned: 14 December 2019

Chaim S.

Position: Director

Appointed: 28 June 2017

Resigned: 18 April 2019

Jacob G.

Position: Director

Appointed: 21 February 2017

Resigned: 03 May 2018

Michael D.

Position: Director

Appointed: 21 February 2017

Resigned: 21 February 2017

People with significant control

The list of persons with significant control that own or have control over the company includes 6 names. As BizStats found, there is Tlalim Group Limited from London, England. The abovementioned PSC is classified as "a limited partnership". The abovementioned PSC. Another entity in the persons with significant control register is Chaim S. This PSC . Moving on, there is Chaim S., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Tlalim Group Limited

C/O 32 Castlewood Road, London, N16 6DW, England

Legal authority Companies Act 2006
Legal form Limited Partnership
Notified on 18 April 2019
Nature of control: right to appoint and remove directors

Chaim S.

Notified on 30 April 2019
Ceased on 14 December 2019
Nature of control: right to appoint and remove directors

Chaim S.

Notified on 27 February 2018
Ceased on 18 April 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Gordel Holdings Ltd

Cohen Arnold 1075 Finchley Road, London, England, NW11 0PU, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 10550080
Notified on 14 March 2018
Ceased on 18 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Jacob G.

Notified on 21 February 2017
Ceased on 3 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Fd Secretarial Ltd

Woodberry House 2 Woodberry Grove, London, N12 0DR, United Kingdom

Legal authority The Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 09361466
Notified on 21 February 2017
Ceased on 21 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Datafield Systems June 28, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-302019-01-302020-01-302021-01-302022-01-302023-01-30
Balance Sheet
Cash Bank On Hand96 705     
Current Assets220 333147 4661 89088 64486036 067
Debtors123 628     
Net Assets Liabilities-95 601-215 933-9 461-21 418-1 08916 658
Other Debtors123 628     
Other
Version Production Software  2 0202 021 2 023
Accrued Liabilities1 500     
Accrued Liabilities Not Expressed Within Creditors Subtotal1 5002 400900600900700
Additions Other Than Through Business Combinations Investment Property Fair Value Model1 937 568     
Average Number Employees During Period   111
Bank Borrowings1 201 469     
Called Up Share Capital Not Paid Not Expressed As Current Asset111111
Creditors1 050 5341 008 4761 283 8261 062 353284 30833 119
Fixed Assets1 937 5682 752 1531 273 3741 002 890329 43356 000
Investment Property1 937 568     
Net Current Assets Liabilities-830 201-861 010-1 281 936-973 709-280 4565 940
Nominal Value Allotted Share Capital1     
Number Shares Allotted1     
Other Creditors1 029 031     
Par Value Share1     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    2 9922 992
Taxation Social Security Payable-3 399     
Total Assets Less Current Liabilities1 107 3681 891 144-8 56129 18248 97861 941
Trade Creditors Trade Payables24 901     

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2023/12/17
filed on: 18th, December 2023
Free Download (3 pages)

Company search