Background WavePink WaveYellow Wave

LONDON TREASURY SERVICES LIMITED (03147357)

LONDON TREASURY SERVICES LIMITED (03147357) is an active UK company. incorporated on 17 January 1996. with registered office in Hertfordshire. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. LONDON TREASURY SERVICES LIMITED has been registered for 30 years. Current directors include LARHOLT, James Phillip Henry, LARHOLT, Joy Marion.

Company Number
03147357
Status
active
Type
ltd
Incorporated
17 January 1996
Age
30 years
Address
29 The Rise, Hertfordshire, WD6 3JR
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
LARHOLT, James Phillip Henry, LARHOLT, Joy Marion
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON TREASURY SERVICES LIMITED

LONDON TREASURY SERVICES LIMITED is an active company incorporated on 17 January 1996 with the registered office located in Hertfordshire. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. LONDON TREASURY SERVICES LIMITED was registered 30 years ago.(SIC: 64999)

Status

active

Active since 30 years ago

Company No

03147357

LTD Company

Age

30 Years

Incorporated 17 January 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026

Previous Company Names

JAMES LARHOLT AND ASSOCIATES LIMITED
From: 17 January 1996To: 8 August 2002
Contact
Address

29 The Rise Elstree Hertfordshire, WD6 3JR,

Timeline

6 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jan 96
Director Joined
Feb 10
Director Left
Sept 17
New Owner
Jul 25
New Owner
Jul 25
Owner Exit
Jul 25
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

LARHOLT, Joy Marion

Active
29 The Rise, BorehamwoodWD6 3JR
Secretary
Appointed 18 Jan 1996

LARHOLT, James Phillip Henry

Active
29 The Rise, BorehamwoodWD6 3JR
Born August 1943
Director
Appointed 18 Jan 1996

LARHOLT, Joy Marion

Active
29 The Rise, HertfordshireWD6 3JR
Born May 1946
Director
Appointed 18 Jan 1996

ATKINSON, Helen Judith

Resigned
Flat 1, WorthingBN11 5SA
Nominee secretary
Appointed 17 Jan 1996
Resigned 18 Jan 1996

LARHOLT, Oliver David

Resigned
29 The Rise, HertfordshireWD6 3JR
Born October 1971
Director
Appointed 26 Feb 2010
Resigned 14 Sept 2017

SPECTRUM BUSINESS CORPORATION LIMITED

Resigned
119 George V Avenue, WorthingBN11 5SA
Corporate nominee director
Appointed 17 Jan 1996
Resigned 18 Jan 1996

Persons with significant control

2

1 Active
1 Ceased

Mrs Joy Marion Larholt

Ceased
29 The Rise, HertfordshireWD6 3JR
Born May 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control as firm
Notified 14 Jul 2025
Ceased 29 Jul 2025

Mr James Phillip Henry Larholt

Active
29 The Rise, HertfordshireWD6 3JR
Born August 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Jul 2025
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 July 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 July 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 July 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Move Registers To Registered Office Company
20 January 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Move Registers To Sail Company
19 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
19 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 October 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 July 2008
AAAnnual Accounts
Legacy
18 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 September 2007
AAAnnual Accounts
Legacy
17 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 August 2006
AAAnnual Accounts
Legacy
31 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 October 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 May 2004
AAAnnual Accounts
Legacy
10 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 March 2003
AAAnnual Accounts
Legacy
5 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 October 2002
AAAnnual Accounts
Resolution
12 August 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 August 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 October 2001
AAAnnual Accounts
Legacy
9 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2000
AAAnnual Accounts
Legacy
7 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 1999
AAAnnual Accounts
Legacy
25 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1998
AAAnnual Accounts
Legacy
26 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1997
AAAnnual Accounts
Legacy
27 January 1997
363sAnnual Return (shuttle)
Legacy
14 February 1996
287Change of Registered Office
Legacy
14 February 1996
288288
Legacy
14 February 1996
288288
Legacy
14 February 1996
288288
Legacy
14 February 1996
288288
Legacy
2 February 1996
224224
Incorporation Company
17 January 1996
NEWINCIncorporation