Background WavePink WaveYellow Wave

LTS (99) LIMITED (01271078)

LTS (99) LIMITED (01271078) is an active UK company. incorporated on 29 July 1976. with registered office in Uxbridge. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. LTS (99) LIMITED has been registered for 49 years. Current directors include MALIK, Tariq Masood.

Company Number
01271078
Status
active
Type
ltd
Incorporated
29 July 1976
Age
49 years
Address
76 Cowley Mill Road, Uxbridge, UB8 2QE
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
MALIK, Tariq Masood
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LTS (99) LIMITED

LTS (99) LIMITED is an active company incorporated on 29 July 1976 with the registered office located in Uxbridge. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. LTS (99) LIMITED was registered 49 years ago.(SIC: 46900)

Status

active

Active since 49 years ago

Company No

01271078

LTD Company

Age

49 Years

Incorporated 29 July 1976

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 31 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

LIFTING TACKLE SUPPLIERS LIMITED
From: 27 June 1983To: 23 June 1999
NORTH EAST LIFTING TACKLE SUPPLIERS LIMITED
From: 29 July 1976To: 27 June 1983
Contact
Address

76 Cowley Mill Road Uxbridge, UB8 2QE,

Previous Addresses

Silverthorne Lane Cradley Heath Warley West Midlands, B64 5AP
From: 29 July 1976To: 14 October 2020
Timeline

2 key events • 2020 - 2020

Funding Officers Ownership
Director Joined
Jan 20
Director Left
Jan 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

BROWNSMITH, Michelle

Active
Cowley Mill Road, UxbridgeUB8 2QE
Secretary
Appointed 21 Sept 2020

MALIK, Tariq Masood

Active
76 Cowley Mill Road, UxbridgeUB8 2QE
Born June 1956
Director
Appointed 01 Jan 2020

COOPER, Julie

Resigned
Cedar Croft 52 The Grove, MiddlesbroughTS7 8AJ
Secretary
Appointed N/A
Resigned 07 Aug 1996

KING, Stephen Michael

Resigned
235 Birmingham Road, Sutton ColdfieldB72 1EA
Secretary
Appointed 08 Aug 1996
Resigned 29 Feb 2000

MALIK, Rehman Tariq Hera

Resigned
76 Cowley Mill Road, UxbridgeUB8 2QE
Secretary
Appointed 01 Jan 2020
Resigned 21 Sept 2020

ROBINSON, Barry Ernest

Resigned
39 Knoll Drive, CoventryCV3 5BU
Secretary
Appointed 29 Feb 2000
Resigned 31 Dec 2019

COOPER, John

Resigned
Cedar Croft 52 The Grove, MiddlesbroughTS7 8AJ
Born August 1945
Director
Appointed N/A
Resigned 07 Aug 1996

COOPER, Julie

Resigned
Cedar Croft 52 The Grove, MiddlesbroughTS7 8AJ
Born May 1948
Director
Appointed N/A
Resigned 07 Aug 1996

FELLOWS, Harold Clifford

Resigned
32 Eve Lane, DudleyDY1 3TZ
Born December 1935
Director
Appointed N/A
Resigned 07 Aug 1996

JACKSON, Peter Lindsey

Resigned
Darlaston Lodge Jervis Lane, StoneST15 0PZ
Born October 1941
Director
Appointed 07 Aug 1996
Resigned 15 Jan 2020

KING, Stephen Michael

Resigned
235 Birmingham Road, Sutton ColdfieldB72 1EA
Born November 1959
Director
Appointed 07 Aug 1996
Resigned 29 Feb 2000

ROLINSON, Anthony Garry

Resigned
3 Lombard Avenue, DudleyDY2 9RW
Born February 1939
Director
Appointed N/A
Resigned 07 Aug 1996

Persons with significant control

1

Knoll Drive, CoventryCV3 5BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
31 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
14 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 October 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
14 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 October 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 February 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 January 2020
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Dormant
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Dormant
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Dormant
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2010
AAAnnual Accounts
Legacy
26 June 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Legacy
18 March 2010
MG02MG02
Legacy
12 March 2010
MG02MG02
Legacy
12 March 2010
MG02MG02
Legacy
12 March 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
28 August 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 July 2008
AAAnnual Accounts
Legacy
1 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 June 2007
AAAnnual Accounts
Legacy
9 May 2007
363aAnnual Return
Legacy
16 August 2006
363aAnnual Return
Legacy
16 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 June 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 September 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 October 2004
AAAnnual Accounts
Legacy
12 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 June 2003
AAAnnual Accounts
Legacy
17 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 June 2002
AAAnnual Accounts
Legacy
11 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 2001
AAAnnual Accounts
Legacy
26 January 2001
363sAnnual Return (shuttle)
Legacy
5 October 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 August 2000
AAAnnual Accounts
Legacy
6 March 2000
288bResignation of Director or Secretary
Legacy
6 March 2000
288aAppointment of Director or Secretary
Legacy
14 February 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
22 June 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 1999
AAAnnual Accounts
Accounts With Accounts Type Full
25 August 1998
AAAnnual Accounts
Legacy
9 May 1998
403aParticulars of Charge Subject to s859A
Legacy
9 May 1998
403aParticulars of Charge Subject to s859A
Legacy
28 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 1997
AAAnnual Accounts
Legacy
10 June 1997
288aAppointment of Director or Secretary
Legacy
12 March 1997
363b363b
Legacy
12 March 1997
288aAppointment of Director or Secretary
Auditors Resignation Company
28 November 1996
AUDAUD
Legacy
28 August 1996
288288
Legacy
28 August 1996
288288
Legacy
28 August 1996
288288
Legacy
28 August 1996
288288
Legacy
28 August 1996
288288
Legacy
28 August 1996
288288
Legacy
28 August 1996
155(6)b155(6)b
Legacy
28 August 1996
155(6)a155(6)a
Resolution
28 August 1996
RESOLUTIONSResolutions
Legacy
13 August 1996
395Particulars of Mortgage or Charge
Legacy
13 August 1996
395Particulars of Mortgage or Charge
Legacy
12 August 1996
395Particulars of Mortgage or Charge
Legacy
23 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 1995
AAAnnual Accounts
Accounts With Accounts Type Small
19 January 1995
AAAnnual Accounts
Legacy
13 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 1994
AAAnnual Accounts
Legacy
27 January 1994
363sAnnual Return (shuttle)
Legacy
25 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 1993
AAAnnual Accounts
Legacy
20 January 1992
363b363b
Accounts With Accounts Type Small
9 January 1992
AAAnnual Accounts
Legacy
6 March 1991
363363
Accounts With Accounts Type Small
21 February 1991
AAAnnual Accounts
Accounts With Accounts Type Full
7 August 1990
AAAnnual Accounts
Legacy
30 March 1990
363363
Legacy
3 May 1989
395Particulars of Mortgage or Charge
Legacy
20 April 1989
287Change of Registered Office
Legacy
9 March 1989
363363
Legacy
19 February 1989
225(1)225(1)
Accounts With Accounts Type Full Group
2 February 1989
AAAnnual Accounts
Accounts With Accounts Type Small
20 May 1988
AAAnnual Accounts
Legacy
15 April 1988
PUC 2PUC 2
Legacy
19 February 1988
123Notice of Increase in Nominal Capital
Resolution
19 February 1988
RESOLUTIONSResolutions
Legacy
2 February 1988
363363
Accounts With Accounts Type Small
30 June 1987
AAAnnual Accounts
Legacy
20 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87