Lts (99) Limited UXBRIDGE


Founded in 1976, Lts (99), classified under reg no. 01271078 is an active company. Currently registered at 76 Cowley Mill Road UB8 2QE, Uxbridge the company has been in the business for fourty eight years. Its financial year was closed on 31st October and its latest financial statement was filed on 2022-10-31. Since 1999-06-23 Lts (99) Limited is no longer carrying the name Lifting Tackle Suppliers.

There is a single director in the company at the moment - Tariq M., appointed on 1 January 2020. In addition, a secretary was appointed - Michelle B., appointed on 21 September 2020. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lts (99) Limited Address / Contact

Office Address 76 Cowley Mill Road
Town Uxbridge
Post code UB8 2QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01271078
Date of Incorporation Thu, 29th Jul 1976
Industry Non-specialised wholesale trade
End of financial Year 31st October
Company age 48 years old
Account next due date Wed, 31st Jul 2024 (99 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Michelle B.

Position: Secretary

Appointed: 21 September 2020

Tariq M.

Position: Director

Appointed: 01 January 2020

Rehman M.

Position: Secretary

Appointed: 01 January 2020

Resigned: 21 September 2020

Barry R.

Position: Secretary

Appointed: 29 February 2000

Resigned: 31 December 2019

Stephen K.

Position: Secretary

Appointed: 08 August 1996

Resigned: 29 February 2000

Peter J.

Position: Director

Appointed: 07 August 1996

Resigned: 15 January 2020

Stephen K.

Position: Director

Appointed: 07 August 1996

Resigned: 29 February 2000

Anthony R.

Position: Director

Appointed: 12 January 1991

Resigned: 07 August 1996

Harold F.

Position: Director

Appointed: 12 January 1991

Resigned: 07 August 1996

John C.

Position: Director

Appointed: 12 January 1991

Resigned: 07 August 1996

Julie C.

Position: Director

Appointed: 12 January 1991

Resigned: 07 August 1996

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats found, there is Industria Bearings and Transmissions Limited from Coventry, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Industria Bearings And Transmissions Limited

39 Knoll Drive, Coventry, West Midlands, CV3 5BU, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 06006121
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Lifting Tackle Suppliers June 23, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth193 624193 624193 624193 624193 624193 624      
Balance Sheet
Current Assets       140 290127 810125 893125 762125 762
Debtors      140 290140 290    
Net Assets Liabilities       138 314125 834125 762125 762125 762
Other Debtors      12 48012 480    
Tangible Fixed Assets210 000210 000210 000210 000210 000210 000      
Reserves/Capital
Called Up Share Capital75 00075 00075 00075 00075 00075 000      
Shareholder Funds193 624193 624193 624193 624193 624193 624      
Other
Version Production Software         2 022  
Amounts Owed By Related Parties      127 810127 810    
Amounts Owed To Group Undertakings     16 376      
Corporation Tax Payable      1 9171 977    
Creditors     16 3761 9171 9761 976131  
Disposals Investment Property Fair Value Model      -210 000     
Investment Property     210 000      
Investment Property Fair Value Model     210 000      
Net Current Assets Liabilities -16 376-16 376-16 376-16 376-16 376138 373138 314125 834125 762125 762125 762
Number Shares Issued Fully Paid      75 000     
Par Value Share 111111     
Profit Loss      -55 251     
Total Assets Less Current Liabilities 193 624193 624193 624193 624193 624138 373138 314125 834125 762125 762125 762
Total Increase Decrease In Equity     118 624118 624     
Amounts Owed To Group Undertakings Other Participating Interests Within One Year16 37616 376          
Creditors Due Within One Year16 37616 37616 37616 37616 37616 376      
Number Shares Allotted 75 00075 00075 00075 00075 000      
Revaluation Reserve118 624118 624118 624118 624118 624118 624      
Share Capital Allotted Called Up Paid75 00075 00075 00075 00075 00075 000      
Tangible Fixed Assets Cost Or Valuation 210 000210 000210 000210 000       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Mortgage Officers Resolution
Accounts for a dormant company made up to 2022-10-31
filed on: 30th, July 2023
Free Download (5 pages)

Company search