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

Lti Technology Solutions Limited LONDON


Lti Technology Solutions started in year 2015 as Private Limited Company with registration number 09580261. The Lti Technology Solutions company has been functioning successfully for nine years now and its status is active. The firm's office is based in London at 49 Greek Street. Postal code: W1D 4EG. Since 22nd August 2018 Lti Technology Solutions Limited is no longer carrying the name Leaseteam Solutions.

At the moment there are 5 directors in the the firm, namely Bryan H., Robert T. and Randolf H. and others. In addition one secretary - Paul B. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Scott B. who worked with the the firm until 22 December 2015.

Lti Technology Solutions Limited Address / Contact

Office Address 49 Greek Street
Town London
Post code W1D 4EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09580261
Date of Incorporation Thu, 7th May 2015
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (167 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Bryan H.

Position: Director

Appointed: 01 June 2023

Robert T.

Position: Director

Appointed: 01 June 2023

Randolf H.

Position: Director

Appointed: 01 June 2023

Stephen B.

Position: Director

Appointed: 01 June 2023

Paul B.

Position: Secretary

Appointed: 22 December 2015

Jeffrey V.

Position: Director

Appointed: 07 May 2015

Brent W.

Position: Director

Appointed: 08 June 2020

Resigned: 31 August 2021

Paul B.

Position: Director

Appointed: 01 January 2018

Resigned: 02 January 2019

Scott B.

Position: Secretary

Appointed: 07 May 2015

Resigned: 22 December 2015

Russel H.

Position: Director

Appointed: 07 May 2015

Resigned: 01 June 2023

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats established, there is Randolf H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Russel H. This PSC owns 25-50% shares and has 25-50% voting rights.

Randolf H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Russel H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Leaseteam Solutions August 22, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-31
Net Worth-79 329     
Balance Sheet
Current Assets47 987108 775142 504295 159155 471272 899
Net Assets Liabilities-79 329-135 772-112 005-214 472-469 451-602 767
Cash Bank In Hand32 613     
Debtors15 374     
Net Assets Liabilities Including Pension Asset Liability-79 329     
Reserves/Capital
Called Up Share Capital1 000     
Profit Loss Account Reserve-80 329     
Shareholder Funds-79 329     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-1 560-1 560-1 560-13 779  
Average Number Employees During Period   111
Creditors95 391196 847335 166467 349618 464922 935
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    39 77247 269
Total Assets Less Current Liabilities16 06262 635224 721266 656149 013-602 767
Consideration For Shares Issued1 000     
Creditors Due After One Year95 391     
Creditors Due Within One Year31 925     
Number Shares Allotted10 000     
Number Shares Issued10 000     
Par Value Share0     
Value Shares Allotted1 000     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 31st December 2022
filed on: 29th, August 2023
Free Download (3 pages)

Company search

Advertisements