Company NameLTR 6 Limited
Company StatusActive
Company Number09375516
CategoryPrivate Limited Company
Incorporation Date6 January 2015(9 years, 4 months ago)
Previous NameThe Freehold People Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Katharine Morshead
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2016(1 year, 3 months after company formation)
Appointment Duration8 years
RoleAnalyst
Country of ResidenceEngland
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Director NameMr Daniel David Harrison
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2016(1 year, 3 months after company formation)
Appointment Duration8 years
RoleHead Of Portfolio Management
Country of ResidenceEngland
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Director NameMr Fintan David Hoddy
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(6 years, 12 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Director NameMr Nicholas Charles Gould
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2015(same day as company formation)
RoleDirector/Owner
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Nelson Street
Southend-On-Sea
Essex
SS1 1EX
Director NameMr Peter Edward Gould
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2015(same day as company formation)
RoleDirector/Owner
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Nelson Street
Southend-On-Sea
Essex
SS1 1EX
Director NameMr Paul McFadyen
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-11 Nelson Street
Southend-On-Sea
Essex
SS1 1EX
Director NameMrs Michelle Jones
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(6 months, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 07 January 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Nelson Street
Southend-On-Sea
Essex
SS1 1EX
Director NameMr Piers De Vigne
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2017(2 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS

Location

Registered Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Regis Group (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return8 November 2023 (6 months ago)
Next Return Due22 November 2024 (6 months, 2 weeks from now)

Filing History

22 November 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
8 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
12 May 2022Change of details for Regis Group (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages)
2 February 2022Confirmation statement made on 6 January 2022 with updates (5 pages)
13 January 2022Termination of appointment of Piers De Vigne as a director on 10 January 2022 (1 page)
10 January 2022Appointment of Mr Fintan Hoddy as a director on 31 December 2021 (2 pages)
3 November 2021Accounts for a dormant company made up to 31 March 2021 (1 page)
7 May 2021Director's details changed for Mr Piers Devigne on 7 May 2021 (2 pages)
7 May 2021Change of details for Regis Group (Holdings) Limited as a person with significant control on 7 May 2021 (2 pages)
22 February 2021Registered office address changed from 7 Nelson Street Southend-on-Sea SS1 1EH England to 16-18 Warrior Square Southend-on-Sea Essex SS1 2WS on 22 February 2021 (1 page)
12 February 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
4 November 2020Accounts for a dormant company made up to 31 March 2020 (1 page)
14 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
9 September 2019Accounts for a dormant company made up to 31 March 2019 (1 page)
17 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
16 January 2019Director's details changed for Ms Katharine Morshead on 16 January 2019 (2 pages)
2 January 2019Accounts for a dormant company made up to 31 March 2018 (1 page)
10 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
2 January 2018Change of details for Regis Group (Holdings) Limited as a person with significant control on 8 September 2017 (2 pages)
20 November 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
20 November 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
17 November 2017Appointment of Mr Piers Devigne as a director on 16 October 2017 (2 pages)
17 November 2017Appointment of Mr Piers Devigne as a director on 16 October 2017 (2 pages)
18 September 2017Registered office address changed from 7-11 Nelson Street Southend-on-Sea Essex SS1 1EX to 7 Nelson Street Southend-on-Sea SS1 1EH on 18 September 2017 (1 page)
18 September 2017Registered office address changed from 7-11 Nelson Street Southend-on-Sea Essex SS1 1EX to 7 Nelson Street Southend-on-Sea SS1 1EH on 18 September 2017 (1 page)
9 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
4 January 2017Register(s) moved to registered inspection location 16 - 18 Warrior Square Southend on Sea Essex SS1 2WS (1 page)
4 January 2017Register(s) moved to registered inspection location 16 - 18 Warrior Square Southend on Sea Essex SS1 2WS (1 page)
4 January 2017Register inspection address has been changed to 16 - 18 Warrior Square Southend on Sea Essex SS1 2WS (1 page)
4 January 2017Register inspection address has been changed to 16 - 18 Warrior Square Southend on Sea Essex SS1 2WS (1 page)
18 December 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
18 December 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
18 April 2016Appointment of Mr Daniel Harrison as a director on 11 April 2016 (2 pages)
18 April 2016Appointment of Mr Daniel Harrison as a director on 11 April 2016 (2 pages)
13 April 2016Termination of appointment of Paul Mcfadyen as a director on 11 April 2016 (1 page)
13 April 2016Appointment of Ms Katharine Morshead as a director on 11 April 2016 (2 pages)
13 April 2016Appointment of Ms Katharine Morshead as a director on 11 April 2016 (2 pages)
13 April 2016Termination of appointment of Paul Mcfadyen as a director on 11 April 2016 (1 page)
11 January 2016Termination of appointment of Michelle Jones as a director on 7 January 2016 (1 page)
11 January 2016Termination of appointment of Michelle Jones as a director on 7 January 2016 (1 page)
8 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(4 pages)
8 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(4 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
8 September 2015Termination of appointment of Peter Edward Gould as a director on 15 July 2015 (1 page)
8 September 2015Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages)
8 September 2015Termination of appointment of Peter Edward Gould as a director on 15 July 2015 (1 page)
8 September 2015Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages)
8 September 2015Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 (1 page)
8 September 2015Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 (1 page)
13 January 2015Current accounting period shortened from 31 January 2016 to 31 March 2015 (1 page)
13 January 2015Current accounting period shortened from 31 January 2016 to 31 March 2015 (1 page)
6 January 2015Incorporation
Statement of capital on 2015-01-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
6 January 2015Incorporation
Statement of capital on 2015-01-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)