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

Ltt Pharma Limited REDDITCH


Founded in 2008, Ltt Pharma, classified under reg no. 06596935 is an active company. Currently registered at 9 Palmers Road B98 0RF, Redditch the company has been in the business for sixteen years. Its financial year was closed on April 30 and its latest financial statement was filed on Sat, 30th Apr 2022.

The firm has 3 directors, namely Anand S., Nimesh S. and Anup S.. Of them, Anup S. has been with the company the longest, being appointed on 19 May 2008 and Anand S. and Nimesh S. have been with the company for the least time - from 7 December 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ltt Pharma Limited Address / Contact

Office Address 9 Palmers Road
Town Redditch
Post code B98 0RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06596935
Date of Incorporation Mon, 19th May 2008
Industry Wholesale of pharmaceutical goods
End of financial Year 30th April
Company age 16 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 14th Oct 2023 (2023-10-14)
Last confirmation statement dated Fri, 30th Sep 2022

Company staff

Anand S.

Position: Director

Appointed: 07 December 2023

Nimesh S.

Position: Director

Appointed: 07 December 2023

Anup S.

Position: Director

Appointed: 19 May 2008

Pritesh S.

Position: Secretary

Appointed: 31 July 2008

Resigned: 09 April 2021

Pritesh S.

Position: Director

Appointed: 19 May 2008

Resigned: 09 April 2021

Faruk G.

Position: Secretary

Appointed: 19 May 2008

Resigned: 31 July 2008

Faruk G.

Position: Director

Appointed: 19 May 2008

Resigned: 31 July 2008

Pankaj S.

Position: Director

Appointed: 19 May 2008

Resigned: 07 December 2023

Nitin S.

Position: Director

Appointed: 19 May 2008

Resigned: 07 December 2023

People with significant control

The register of PSCs that own or control the company is made up of 6 names. As we researched, there is Kericho Holdings Limited from Redditch, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Lexon Uk Holdings Limited that entered Redditch, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Anup S., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Kericho Holdings Limited

18 Oxleasow Road, Redditch, Worcestershire, B98 0RE, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 14625250
Notified on 19 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lexon Uk Holdings Limited

18 Oxleasow Road, Redditch, B98 0RE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 11217461
Notified on 1 March 2018
Ceased on 19 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anup S.

Notified on 19 May 2016
Ceased on 1 March 2018
Nature of control: significiant influence or control

Pritesh S.

Notified on 19 May 2016
Ceased on 1 March 2018
Nature of control: significiant influence or control

Pankaj S.

Notified on 19 May 2016
Ceased on 1 March 2018
Nature of control: significiant influence or control

Nitin S.

Notified on 19 May 2016
Ceased on 1 March 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-04-302023-04-30
Balance Sheet
Cash Bank On Hand3 9424 812
Current Assets107 83776 333
Debtors103 89571 521
Other Debtors103 82571 521
Other
Accrued Liabilities Deferred Income4 4483 200
Accumulated Amortisation Impairment Intangible Assets40 718 
Average Number Employees During Period33
Creditors32 6653 200
Intangible Assets Gross Cost40 718 
Net Current Assets Liabilities75 17273 133
Other Creditors28 217 
Prepayments Accrued Income70 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
On Thu, 7th Dec 2023 new director was appointed.
filed on: 8th, December 2023
Free Download (2 pages)

Company search