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

Ltt Vending Ltd LEEDS


Ltt Vending started in year 1962 as Private Limited Company with registration number 00719407. The Ltt Vending company has been functioning successfully for sixty two years now and its status is active. The firm's office is based in Leeds at Priory House Unit C. Postal code: LS27 7JZ. Since Thursday 19th June 2003 Ltt Vending Ltd is no longer carrying the name Leesel &.

The company has 3 directors, namely Stephen H., Anne H. and Raymond H.. Of them, Stephen H., Anne H., Raymond H. have been with the company the longest, being appointed on 30 March 2017. Currently 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.

This company operates within the LS27 7JZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1104226 . It is located at Unit 2, The I O Centre, Rugby with a total of 5 cars.

Ltt Vending Ltd Address / Contact

Office Address Priory House Unit C
Office Address2 Gildersome Spur Ind Est
Town Leeds
Post code LS27 7JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00719407
Date of Incorporation Tue, 27th Mar 1962
Industry Dormant Company
End of financial Year 30th June
Company age 62 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Fri, 24th Jun 2022
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Stephen H.

Position: Director

Appointed: 30 March 2017

Anne H.

Position: Director

Appointed: 30 March 2017

Raymond H.

Position: Director

Appointed: 30 March 2017

Paul A.

Position: Director

Appointed: 30 March 2017

Resigned: 08 February 2019

Christopher S.

Position: Secretary

Appointed: 01 October 2013

Resigned: 30 March 2017

Geoffrey P.

Position: Director

Appointed: 25 May 2007

Resigned: 25 March 2011

Edward S.

Position: Director

Appointed: 25 August 1994

Resigned: 30 March 2017

Joseph S.

Position: Director

Appointed: 20 December 1991

Resigned: 31 March 1994

Michael L.

Position: Director

Appointed: 20 December 1991

Resigned: 25 May 2007

Edward S.

Position: Secretary

Appointed: 20 December 1991

Resigned: 01 October 2013

Lewis A.

Position: Director

Appointed: 20 December 1991

Resigned: 25 May 2007

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we identified, there is The Vending People Limited from Leeds, England. 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. The second entity in the persons with significant control register is Ltt Vending Group Limited that entered Leeds, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

The Vending People Limited

Unit C Gildersome Spur Industrial Estate Gildersome Spur, Morley, Leeds, LS27 7JZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 11741478
Notified on 30 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ltt Vending Group Limited

Priory House Gildersome Spur, Gildersome, Morley, Leeds, LS27 7JZ, England

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 03021756
Notified on 6 April 2016
Ceased on 30 June 2021
Nature of control: 75,01-100% shares

Company previous names

Leesel & June 19, 2003

Transport Operator Data

Unit 2
Address The I O Centre , Valley Drive
City Rugby
Post code CV21 1TW
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Friday 24th June 2022
filed on: 6th, July 2023
Free Download (15 pages)

Company search

Advertisements