Background WavePink WaveYellow Wave

LTMR HOLDINGS LIMITED (14450041)

LTMR HOLDINGS LIMITED (14450041) is an active UK company. incorporated on 28 October 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LTMR HOLDINGS LIMITED has been registered for 3 years. Current directors include LEVER, Gary, MANNING, Paul Hurton, RICHARDS, Andrew Paul and 1 others.

Company Number
14450041
Status
active
Type
ltd
Incorporated
28 October 2022
Age
3 years
Address
189-193 Earls Court Road, London, SW5 9AN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LEVER, Gary, MANNING, Paul Hurton, RICHARDS, Andrew Paul, TURNER, Steven Mark
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LTMR HOLDINGS LIMITED

LTMR HOLDINGS LIMITED is an active company incorporated on 28 October 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LTMR HOLDINGS LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14450041

LTD Company

Age

3 Years

Incorporated 28 October 2022

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 January 2025 - 31 October 2025(11 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 August 2025 (8 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

189-193 Earls Court Road London, SW5 9AN,

Timeline

8 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Oct 22
New Owner
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Owner Exit
Mar 23
Funding Round
Mar 23
Funding Round
Aug 25
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

LEVER, Gary

Active
Earls Court Road, LondonSW5 9AN
Born February 1955
Director
Appointed 28 Oct 2022

MANNING, Paul Hurton

Active
Earls Court Road, LondonSW5 9AN
Born September 1960
Director
Appointed 08 Mar 2023

RICHARDS, Andrew Paul

Active
Earls Court Road, LondonSW5 9AN
Born February 1963
Director
Appointed 08 Mar 2023

TURNER, Steven Mark

Active
Earls Court Road, LondonSW5 9AN
Born July 1979
Director
Appointed 08 Mar 2023

PROSSER, Terry

Resigned
Hopkins Mead, ChelmsfordCM2 6SS
Secretary
Appointed 28 Oct 2022
Resigned 04 Oct 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Steven Mark Turner

Active
Earls Court Road, LondonSW5 9AN
Born July 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Mar 2023
Earls Court Road, LondonSW5 9AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2022
Ceased 08 Mar 2023
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 January 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
11 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2025
CS01Confirmation Statement
Capital Allotment Shares
13 August 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 March 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
8 March 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
7 December 2022
AA01Change of Accounting Reference Date
Incorporation Company
28 October 2022
NEWINCIncorporation