Background WavePink WaveYellow Wave

LTS UK HOLDINGS LIMITED (12873032)

LTS UK HOLDINGS LIMITED (12873032) is an active UK company. incorporated on 11 September 2020. with registered office in Rugby. The company operates in the Financial and Insurance Activities sector, engaged in activities of distribution holding companies. LTS UK HOLDINGS LIMITED has been registered for 5 years. Current directors include BAIG, Mirza Mutaher Ali, HANDS, David John, TURNER, Grenville John.

Company Number
12873032
Status
active
Type
ltd
Incorporated
11 September 2020
Age
5 years
Address
26 Livingstone Avenue, Rugby, CV23 9BU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of distribution holding companies
Directors
BAIG, Mirza Mutaher Ali, HANDS, David John, TURNER, Grenville John
SIC Codes
64204

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LTS UK HOLDINGS LIMITED

LTS UK HOLDINGS LIMITED is an active company incorporated on 11 September 2020 with the registered office located in Rugby. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of distribution holding companies. LTS UK HOLDINGS LIMITED was registered 5 years ago.(SIC: 64204)

Status

active

Active since 5 years ago

Company No

12873032

LTD Company

Age

5 Years

Incorporated 11 September 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

5 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 12 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Group 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 10 September 2025 (6 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

26 Livingstone Avenue Long Lawford Rugby, CV23 9BU,

Previous Addresses

The Laurels Newnham Lane King's Newnham Rugby CV23 0JT England
From: 11 September 2020To: 14 October 2021
Timeline

4 key events • 2020 - 2020

Funding Officers Ownership
Company Founded
Sept 20
Funding Round
Nov 20
Director Joined
Nov 20
Director Joined
Dec 20
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BAIG, Mirza Mutaher Ali

Active
Tilton Road, BirminghamB9 4PP
Born January 1980
Director
Appointed 20 Nov 2020

HANDS, David John

Active
Livingstone Avenue, RugbyCV23 9BU
Born July 1968
Director
Appointed 11 Sept 2020

TURNER, Grenville John

Active
Tilton Road, BirminghamB9 4PP
Born December 1957
Director
Appointed 20 Nov 2020

Persons with significant control

1

Mr David John Hands

Active
Livingstone Avenue, RugbyCV23 9BU
Born July 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 11 Sept 2020
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
12 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 Total Exemption Full
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2022
AAAnnual Accounts
Memorandum Articles
18 October 2021
MAMA
Resolution
18 October 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 October 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 October 2021
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
13 October 2021
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
7 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 September 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Change To A Person With Significant Control
24 November 2020
PSC04Change of PSC Details
Capital Allotment Shares
24 November 2020
SH01Allotment of Shares
Incorporation Company
11 September 2020
NEWINCIncorporation