Background WavePink WaveYellow Wave

LTS GROUP LIMITED (09268935)

LTS GROUP LIMITED (09268935) is an active UK company. incorporated on 17 October 2014. with registered office in Liverpool. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LTS GROUP LIMITED has been registered for 11 years. Current directors include CURRIE, William Christopher.

Company Number
09268935
Status
active
Type
ltd
Incorporated
17 October 2014
Age
11 years
Address
3rd Floor Castle Chambers, Liverpool, L2 9SH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CURRIE, William Christopher
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LTS GROUP LIMITED

LTS GROUP LIMITED is an active company incorporated on 17 October 2014 with the registered office located in Liverpool. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LTS GROUP LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09268935

LTD Company

Age

11 Years

Incorporated 17 October 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

LTS NEWCO LIMITED
From: 17 October 2014To: 28 May 2015
Contact
Address

3rd Floor Castle Chambers 43 Castle Street Liverpool, L2 9SH,

Timeline

3 key events • 2014 - 2016

Funding Officers Ownership
Company Founded
Oct 14
Funding Round
Nov 14
Director Left
Sept 16
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CURRIE, Catherine Emma

Active
43 Castle Street, LiverpoolL2 9SH
Secretary
Appointed 13 Nov 2015

CURRIE, William Christopher

Active
43 Castle Street, LiverpoolL2 9SH
Born February 1962
Director
Appointed 17 Oct 2014

MATHIAS, Richard Mark

Resigned
43 Castle Street, LiverpoolL2 9SH
Born May 1971
Director
Appointed 17 Oct 2014
Resigned 08 Sept 2016

Persons with significant control

2

Mr. William Christopher Currie

Active
43 Castle Street, LiverpoolL2 9SH
Born February 1962

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016

Mrs. Catherine Emma Currie

Active
43 Castle Street, LiverpoolL2 9SH
Born September 1966

Nature of Control

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

Filing History

31

Accounts With Accounts Type Dormant
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2019
CS01Confirmation Statement
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
11 July 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
11 July 2016
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
28 November 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Certificate Change Of Name Company
28 May 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 May 2015
CONNOTConfirmation Statement Notification
Capital Allotment Shares
21 November 2014
SH01Allotment of Shares
Resolution
21 November 2014
RESOLUTIONSResolutions
Resolution
19 November 2014
RESOLUTIONSResolutions
Incorporation Company
17 October 2014
NEWINCIncorporation