Background WavePink WaveYellow Wave

LTS GLOBAL SOLUTIONS LIMITED (04441395)

LTS GLOBAL SOLUTIONS LIMITED (04441395) is an active UK company. incorporated on 17 May 2002. with registered office in Birmingham. The company operates in the Transportation and Storage sector, engaged in freight transport by road. LTS GLOBAL SOLUTIONS LIMITED has been registered for 23 years. Current directors include BAIG, Mirza, HANDS, David John.

Company Number
04441395
Status
active
Type
ltd
Incorporated
17 May 2002
Age
23 years
Address
Unit 2 Rowan Way Hams Hall Distribution Park, Birmingham, B46 1DS
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
BAIG, Mirza, HANDS, David John
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LTS GLOBAL SOLUTIONS LIMITED

LTS GLOBAL SOLUTIONS LIMITED is an active company incorporated on 17 May 2002 with the registered office located in Birmingham. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. LTS GLOBAL SOLUTIONS LIMITED was registered 23 years ago.(SIC: 49410)

Status

active

Active since 23 years ago

Company No

04441395

LTD Company

Age

23 Years

Incorporated 17 May 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

4 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 13 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

LTS DISTRIBUTION LIMITED
From: 17 May 2002To: 24 November 2021
Contact
Address

Unit 2 Rowan Way Hams Hall Distribution Park Coleshill Birmingham, B46 1DS,

Previous Addresses

46 Tilton Road Birmingham B9 4PP
From: 30 October 2014To: 1 September 2022
Cedars Industrial Estate Unit C1, Coton Road Nether Whitacre, Coleshill Birmingham B46 2HH
From: 18 October 2012To: 30 October 2014
Wellington House Starley Way Birmingham International Park Solihull West Midlands B37 7HB United Kingdom
From: 6 April 2011To: 18 October 2012
Central Boulevard Blythe Valley Business Park Birmingham West Midlands B90 8AG
From: 17 May 2002To: 6 April 2011
Timeline

10 key events • 2002 - 2020

Funding Officers Ownership
Company Founded
May 02
Director Joined
May 12
Director Joined
Jul 13
Loan Secured
Aug 15
Funding Round
Mar 18
Director Joined
Apr 18
New Owner
Oct 20
Owner Exit
Nov 20
Director Left
Nov 20
Director Left
Nov 20
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

HANDS, Rachel Jane

Active
Hams Hall Distribution Park, BirminghamB46 1DS
Secretary
Appointed 08 Apr 2022

BAIG, Mirza

Active
Hams Hall Distribution Park, BirminghamB46 1DS
Born January 1980
Director
Appointed 01 Jan 2018

HANDS, David John

Active
Livingstone Avenue, RugbyCV23 9BU
Born July 1968
Director
Appointed 01 Mar 2013

NUNN, Leslie

Resigned
8 Harby Close, BirminghamB37 7GJ
Secretary
Appointed 17 May 2002
Resigned 20 Nov 2020

STERLAND, Stephen

Resigned
95 Yewtree Lane, BirminghamB26 1BD
Secretary
Appointed 20 May 2005
Resigned 30 Nov 2011

ASHBURTON REGISTRARS LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee secretary
Appointed 17 May 2002
Resigned 17 May 2002

NUNN, Leslie

Resigned
Harby Close, BirminghamB37 7GJ
Born July 1967
Director
Appointed 30 Nov 2011
Resigned 20 Nov 2020

NUNN, Leslie

Resigned
8 Harby Close, BirminghamB37 7GJ
Born July 1967
Director
Appointed 01 Mar 2004
Resigned 20 May 2005

NUNN, Lynn

Resigned
8 Harby Close, BirminghamB37 7GJ
Born December 1975
Director
Appointed 17 May 2002
Resigned 20 Nov 2020

AR NOMINEES LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee director
Appointed 17 May 2002
Resigned 17 May 2002

Persons with significant control

2

1 Active
1 Ceased
Newnham Lane, RugbyCV23 0JT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Oct 2020

Mr Leslie Nunn

Ceased
Harby Close, BirminghamB37 7GJ
Born July 1967

Nature of Control

Ownership of shares 50 to 75 percent
Notified 03 Oct 2019
Ceased 20 Nov 2020
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
15 July 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 April 2022
AP03Appointment of Secretary
Change Person Director Company With Change Date
8 April 2022
CH01Change of Director Details
Certificate Change Of Name Company
24 November 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
24 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 November 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 October 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
30 October 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
2 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 April 2018
AP01Appointment of Director
Capital Allotment Shares
6 March 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 February 2018
AAAnnual Accounts
Resolution
12 February 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2013
AR01AR01
Appoint Person Director Company With Name
27 July 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Termination Secretary Company With Name
8 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
6 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2010
AAAnnual Accounts
Legacy
27 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 April 2009
AAAnnual Accounts
Legacy
10 March 2009
287Change of Registered Office
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 March 2008
AAAnnual Accounts
Legacy
22 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 April 2007
AAAnnual Accounts
Legacy
31 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 April 2006
AAAnnual Accounts
Legacy
17 January 2006
395Particulars of Mortgage or Charge
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
288aAppointment of Director or Secretary
Legacy
15 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 April 2005
AAAnnual Accounts
Legacy
7 July 2004
363sAnnual Return (shuttle)
Legacy
18 March 2004
287Change of Registered Office
Legacy
18 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 March 2004
AAAnnual Accounts
Legacy
4 July 2003
363sAnnual Return (shuttle)
Legacy
5 June 2002
288aAppointment of Director or Secretary
Legacy
5 June 2002
287Change of Registered Office
Legacy
5 June 2002
288aAppointment of Director or Secretary
Legacy
5 June 2002
288bResignation of Director or Secretary
Legacy
5 June 2002
288bResignation of Director or Secretary
Incorporation Company
17 May 2002
NEWINCIncorporation