Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
LTS Group Contracting Limited
LTS Group Contracting Limited is a dissolved company incorporated on 12 September 2012 with the registered office located in Hexham, Northumberland. LTS Group Contracting Limited was registered 12 years ago.
Watch Company
Status
Dissolved
Dissolved on
12 April 2016
(9 years ago)
Was
3 years old
at the time of dissolution
Company No
08212152
Private limited company
Age
12 years
Incorporated
12 September 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about LTS Group Contracting Limited
Contact
Address
Beaufront Park
Anick Road
Hexham
Northumberland
NE46 4TU
Same address for the past
12 years
Companies in NE46 4TU
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Gillian Frances Banks
Director • Finance Director • British • Lives in UK • Born in May 1956
Charles Darren Johnson
Director • British • Lives in UK • Born in Aug 1965
Mr Charlie Darren Johnson
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
CD Johnson Limited
Gillian Frances Banks and Charles Darren Johnson are mutual people.
Active
LTS Resource Procurement Limited
Gillian Frances Banks and Charles Darren Johnson are mutual people.
Active
Fit Parks Ltd
Gillian Frances Banks and Charles Darren Johnson are mutual people.
Active
LTS Refurb Property Maintenance Ltd
Gillian Frances Banks and Charles Darren Johnson are mutual people.
Active
LTS Refurbishment Limited
Gillian Frances Banks is a mutual person.
Active
Exclusive Residential Limited
Gillian Frances Banks is a mutual person.
Active
LTS Commercial Limited
Charles Darren Johnson is a mutual person.
Active
Heddons Pizzeria Ltd
Charles Darren Johnson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2014)
Period Ended
30 Sep 2014
For period
30 Sep
⟶
30 Sep 2014
Traded for
12 months
Cash in Bank
£100
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
9 Years Ago on 15 Sep 2015
Dormant Accounts Submitted
10 Years Ago on 26 Jun 2015
Confirmation Submitted
10 Years Ago on 17 Sep 2014
Luke Terence Macdonald Sanders Resigned
11 Years Ago on 1 Jun 2014
Mr Charlie Darren Johnson Appointed
11 Years Ago on 1 Jun 2014
Luke Sanders Resigned
11 Years Ago on 1 Jun 2014
Accounts Submitted
11 Years Ago on 23 Oct 2013
Mrs Gillian Frances Banks Appointed
11 Years Ago on 1 Oct 2013
Confirmation Submitted
11 Years Ago on 13 Sep 2013
Registered Address Changed
12 Years Ago on 13 Jun 2013
Get Alerts
Get Credit Report
Discover LTS Group Contracting Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Annual return made up to 12 September 2015 with full list of shareholders
Submitted on 15 Sep 2015
Accounts for a dormant company made up to 30 September 2014
Submitted on 26 Jun 2015
Termination of appointment of Luke Terence Macdonald Sanders as a director on 1 June 2014
Submitted on 31 Oct 2014
Annual return made up to 12 September 2014 with full list of shareholders
Submitted on 17 Sep 2014
Termination of appointment of Luke Sanders as a secretary on 1 June 2014
Submitted on 17 Sep 2014
Appointment of Mrs Gillian Frances Banks as a director on 1 October 2013
Submitted on 17 Sep 2014
Appointment of Mr Charlie Darren Johnson as a secretary on 1 June 2014
Submitted on 17 Sep 2014
Accounts made up to 30 September 2013
Submitted on 23 Oct 2013
Annual return made up to 12 September 2013 with full list of shareholders
Submitted on 13 Sep 2013
Registered office address changed from Unit 4 Allen Mill Allendale Hexham NE47 9EA England on 13 June 2013
Submitted on 13 Jun 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs