Background WavePink WaveYellow Wave

LTS CONSULTING LIMITED (05434499)

LTS CONSULTING LIMITED (05434499) is an active UK company. incorporated on 25 April 2005. with registered office in Lichfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. LTS CONSULTING LIMITED has been registered for 20 years. Current directors include STEPHENS, Leon Trevor.

Company Number
05434499
Status
active
Type
ltd
Incorporated
25 April 2005
Age
20 years
Address
New Media House, Lichfield, WS14 9DZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
STEPHENS, Leon Trevor
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LTS CONSULTING LIMITED

LTS CONSULTING LIMITED is an active company incorporated on 25 April 2005 with the registered office located in Lichfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. LTS CONSULTING LIMITED was registered 20 years ago.(SIC: 69201)

Status

active

Active since 20 years ago

Company No

05434499

LTD Company

Age

20 Years

Incorporated 25 April 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

New Media House Davidson Road Lichfield, WS14 9DZ,

Previous Addresses

18 Aldermore Drive Sutton Coldfield West Midlands B75 7HW
From: 25 April 2005To: 1 November 2012
Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Apr 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

STEPHENS, Julie Anne

Active
Davidson Road, LichfieldWS14 9DZ
Secretary
Appointed 19 Jan 2006

STEPHENS, Leon Trevor

Active
Davidson Road, LichfieldWS14 9DZ
Born July 1975
Director
Appointed 25 Apr 2005

STEPHENS, Leon Trevor

Resigned
18 Aldermore Drive, Sutton ColdfieldB75 7HW
Secretary
Appointed 25 Apr 2005
Resigned 19 Jan 2006

STEPHENS, Julie Anne

Resigned
18 Aldermore Drive, Sutton ColdfieldB75 7HW
Born May 1974
Director
Appointed 25 Apr 2005
Resigned 19 Jan 2006

Persons with significant control

2

Mr Leon Trevor Stephens

Active
Davidson Road, LichfieldWS14 9DZ
Born July 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Julie Anne Stephens

Active
Davidson Road, LichfieldWS14 9DZ
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Change Person Director Company With Change Date
8 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 May 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 February 2010
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 February 2009
AAAnnual Accounts
Legacy
9 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 March 2008
AAAnnual Accounts
Legacy
27 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2007
AAAnnual Accounts
Legacy
3 May 2006
363aAnnual Return
Legacy
3 May 2006
288cChange of Particulars
Legacy
3 April 2006
288bResignation of Director or Secretary
Legacy
3 April 2006
288bResignation of Director or Secretary
Legacy
3 April 2006
288aAppointment of Director or Secretary
Incorporation Company
25 April 2005
NEWINCIncorporation