Background WavePink WaveYellow Wave

LTM NO.1 LIMITED (07157564)

LTM NO.1 LIMITED (07157564) is an active UK company. incorporated on 15 February 2010. with registered office in Attleborough. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. LTM NO.1 LIMITED has been registered for 16 years. Current directors include BUCHANAN, William Arthur Neil.

Company Number
07157564
Status
active
Type
ltd
Incorporated
15 February 2010
Age
16 years
Address
31 Haverscroft Industrial Estate, Attleborough, NR17 1YE
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale in non-specialised stores with food, beverages or tobacco predominating
Directors
BUCHANAN, William Arthur Neil
SIC Codes
47110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LTM NO.1 LIMITED

LTM NO.1 LIMITED is an active company incorporated on 15 February 2010 with the registered office located in Attleborough. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. LTM NO.1 LIMITED was registered 16 years ago.(SIC: 47110)

Status

active

Active since 16 years ago

Company No

07157564

LTD Company

Age

16 Years

Incorporated 15 February 2010

Size

N/A

Accounts

ARD: 28/6

Up to Date

11 months left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 10 March 2026 (1 month ago)
Period: 29 June 2024 - 28 June 2025(13 months)
Type: Dormant

Next Due

Due by 28 March 2027
Period: 29 June 2025 - 28 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

LT PUBS LIMITED
From: 18 February 2010To: 19 November 2019
PROJECT FOLGATE SUBSIDIARY 4 LIMITED
From: 15 February 2010To: 18 February 2010
Contact
Address

31 Haverscroft Industrial Estate New Road Attleborough, NR17 1YE,

Timeline

2 key events • 2010 - 2011

Funding Officers Ownership
Company Founded
Feb 10
Director Left
Jun 11
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

TURPIN, Nigel

Active
Haverscroft Industrial Estate, AttleboroughNR17 1YE
Secretary
Appointed 23 Jun 2010

BUCHANAN, William Arthur Neil

Active
Westerton Court, GlasgowG76 8NG
Born May 1965
Director
Appointed 15 Feb 2010

FERGUSON, Alastair William

Resigned
Haverscroft Industrial Estate, New Road, AttleboroughNR17 1YE
Secretary
Appointed 15 Feb 2010
Resigned 23 Jun 2010

BLOOD, Jeremy John Foster

Resigned
Burgess Terrace, EdinburghEH9 2BD
Born March 1966
Director
Appointed 15 Feb 2010
Resigned 21 Jun 2011

Persons with significant control

1

Haverscroft Industrial Estate, New Road, AttleboroughNR17 1YE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2026
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 March 2026
CH03Change of Secretary Details
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Resolution
19 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Dormant
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Dormant
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Dormant
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Dormant
16 December 2011
AAAnnual Accounts
Termination Director Company With Name
23 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Appoint Person Secretary Company With Name
29 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
29 June 2010
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
16 March 2010
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
18 February 2010
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 February 2010
NEWINCIncorporation