Company NameL.A. Title Limited
Company StatusActive
Company NumberSC149361
CategoryPrivate Limited Company
Incorporation Date28 February 1994(30 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Brigit Scott
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2003(9 years, 7 months after company formation)
Appointment Duration20 years, 7 months
RoleManager
Country of ResidenceIsle Of Man
Correspondence AddressFirst Names House Victoria Road
Douglas
IM2 4DF
Director NameMrs Janette Patricia Graham
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2016(22 years, 8 months after company formation)
Appointment Duration7 years, 6 months
RoleManager
Country of ResidenceIsle Of Man
Correspondence AddressFirst Names House Victoria Road
Douglas
IM2 4DF
Director NameMr Philip Michael Broomhead
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2021(27 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Secretary NameMr Philip Michael Broomhead
StatusCurrent
Appointed14 September 2021(27 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameRaymond Eugene Befroy
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(1 week after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 1996)
RoleChartered Secretary
Correspondence AddressBallacottier Andreas Road
Andreas
Ramsey
Isle Of Man
IM7 4EP
Director NameJennifer Lesley Thompson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(1 week after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 1996)
RoleCompany Administrator
Correspondence AddressCarabas
Mill Road
Surby
Isle Of Man
IM9 6QP
Secretary NameRaymond Eugene Befroy
NationalityBritish
StatusResigned
Appointed07 March 1994(1 week after company formation)
Appointment Duration4 years, 3 months (resigned 24 June 1998)
RoleChartered Secretary
Correspondence AddressBallacottier Andreas Road
Andreas
Ramsey
Isle Of Man
IM7 4EP
Director NameElizabeth Patricia Berry
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(3 months, 3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 29 November 1994)
RoleChartered Secretary
Correspondence Address44 Howe Road
Onchan
Douglas
Isle Of Man
IM3 2BA
Director NameMr Philip Michael Broomhead
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(2 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 May 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address48 Fletcher Road
Chiswick
London
W4 5AS
Director NamePaul Frederick Francis Gardner Bougaard
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(2 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 May 2002)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address56 Howitt Road
Belsize Park
London
NW3 4LJ
Director NameAlistair Charles Peter McLean
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(3 years after company formation)
Appointment Duration3 years (resigned 14 April 2000)
RoleNew Business Manager
Correspondence Address17 Woodfield Lane
Ashtead
Surrey
KT21 2BQ
Director NameMark Alan Muller
Date of BirthSeptember 1964 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed31 May 2002(8 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2003)
RoleCompany Director
Correspondence AddressFernlea
Droghadfayle Road
Port Erin
Isle Of Man
IM9 6EL
Director NameMr Anthony Desmond Seeldrayers
Date of BirthNovember 1967 (Born 56 years ago)
NationalityIrish,
StatusResigned
Appointed31 May 2002(8 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 22 August 2008)
RoleChartered Secretary
Country of ResidenceIsle Of Man
Correspondence Address1 Olafs Close
Governors Hill
Douglas
Isle Of Man
IM2 7AR
Director NameKaren Rachel Harris
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2008(14 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 2013)
RoleCertified Accountant
Country of ResidenceIsle Of Man
Correspondence AddressLarchwood
Clay Head Road
Baldrine
Isle Of Man
IM4 6DH
Director NameMiss Samantha Jayne Platt
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(18 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 October 2016)
RoleAssistant Manager
Country of ResidenceIsle Of Man
Correspondence Address29 Furman Close
Onchan
IM3 1BT
Director NameTM Company Services Limited (Corporation)
StatusResigned
Appointed28 February 1994(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Director NameTM Company Services Limited (Corporation)
StatusResigned
Appointed28 February 1994(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Secretary NameTM Company Services Limited (Corporation)
StatusResigned
Appointed28 February 1994(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Secretary NameFNTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed24 June 1998(4 years, 3 months after company formation)
Appointment Duration23 years, 2 months (resigned 14 September 2021)
Correspondence AddressFirst Names House Victoria Road
Douglas
IM2 4DF

Location

Registered AddressPrinces Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Fntc First Nominee LTD
50.00%
Ordinary
1 at £1Fntc Second Nominee LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

14 September 2023Micro company accounts made up to 5 April 2023 (1 page)
28 February 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
21 July 2022Micro company accounts made up to 5 April 2022 (1 page)
2 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
28 February 2022Appointment of Mr Philip Michael Broomhead as a director on 3 September 2021 (2 pages)
21 September 2021Appointment of Mr Philip Michael Broomhead as a secretary on 14 September 2021 (2 pages)
21 September 2021Termination of appointment of Fntc (Secretaries) Limited as a secretary on 14 September 2021 (1 page)
23 June 2021Micro company accounts made up to 5 April 2021 (1 page)
24 March 2021Secretary's details changed for Fntc (Secretaries) Limited on 24 March 2021 (1 page)
11 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
25 January 2021Micro company accounts made up to 5 April 2020 (1 page)
2 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
18 February 2020Micro company accounts made up to 5 April 2019 (1 page)
1 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
16 November 2018Micro company accounts made up to 5 April 2018 (1 page)
3 September 2018Director's details changed for Mrs. Brigit Scott on 3 September 2018 (2 pages)
26 July 2018Notification of a person with significant control statement (2 pages)
25 July 2018Cessation of Lj Capital Limited as a person with significant control on 18 July 2018 (1 page)
25 July 2018Cessation of Quadrangle Trustee Services Limited as a person with significant control on 18 July 2018 (1 page)
15 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
14 November 2017Micro company accounts made up to 5 April 2017 (1 page)
14 November 2017Micro company accounts made up to 5 April 2017 (1 page)
21 July 2017Change of details for Lj Capital Limited as a person with significant control on 7 July 2017 (2 pages)
21 July 2017Change of details for Quadrangle Trustee Services Limited as a person with significant control on 7 July 2017 (2 pages)
21 July 2017Change of details for Quadrangle Trustee Services Limited as a person with significant control on 7 July 2017 (2 pages)
21 July 2017Change of details for Lj Capital Limited as a person with significant control on 7 July 2017 (2 pages)
8 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
5 December 2016Termination of appointment of Samantha Jayne Platt as a director on 28 October 2016 (1 page)
5 December 2016Termination of appointment of Samantha Jayne Platt as a director on 28 October 2016 (1 page)
1 December 2016Appointment of Janette Patricia Graham as a director on 28 October 2016 (3 pages)
1 December 2016Appointment of Janette Patricia Graham as a director on 28 October 2016 (3 pages)
15 August 2016Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016 (1 page)
15 August 2016Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016 (1 page)
13 May 2016Total exemption full accounts made up to 5 April 2016 (3 pages)
13 May 2016Total exemption full accounts made up to 5 April 2016 (3 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(5 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(5 pages)
28 September 2015Total exemption full accounts made up to 5 April 2015 (3 pages)
28 September 2015Total exemption full accounts made up to 5 April 2015 (3 pages)
28 September 2015Total exemption full accounts made up to 5 April 2015 (3 pages)
1 April 2015Registered office address changed from C/O First Scottish, St Davids House, St Davids Drive Dalgety Bay KY11 9NB to Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 1 April 2015 (1 page)
1 April 2015Registered office address changed from C/O First Scottish, St Davids House, St Davids Drive Dalgety Bay KY11 9NB to Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 1 April 2015 (1 page)
1 April 2015Registered office address changed from C/O First Scottish, St Davids House, St Davids Drive Dalgety Bay KY11 9NB to Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 1 April 2015 (1 page)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(5 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(5 pages)
18 February 2015Director's details changed for Miss Samantha Jayne Platt on 6 February 2015 (2 pages)
18 February 2015Director's details changed for Miss Samantha Jayne Platt on 6 February 2015 (2 pages)
18 February 2015Director's details changed for Miss Samantha Jayne Platt on 6 February 2015 (2 pages)
28 August 2014Total exemption full accounts made up to 5 April 2014 (3 pages)
28 August 2014Total exemption full accounts made up to 5 April 2014 (3 pages)
28 August 2014Total exemption full accounts made up to 5 April 2014 (3 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(5 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(5 pages)
10 October 2013Director's details changed for Mrs. Brigit Scott on 2 October 2013 (3 pages)
10 October 2013Director's details changed for Mrs. Brigit Scott on 2 October 2013 (3 pages)
10 October 2013Director's details changed for Mrs. Brigit Scott on 2 October 2013 (3 pages)
3 June 2013Total exemption full accounts made up to 5 April 2013 (3 pages)
3 June 2013Total exemption full accounts made up to 5 April 2013 (3 pages)
3 June 2013Total exemption full accounts made up to 5 April 2013 (3 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
4 February 2013Termination of appointment of Karen Harris as a director (2 pages)
4 February 2013Termination of appointment of Karen Harris as a director (2 pages)
4 February 2013Appointment of Samantha Jayne Platt as a director (3 pages)
4 February 2013Appointment of Samantha Jayne Platt as a director (3 pages)
6 June 2012Total exemption full accounts made up to 5 April 2012 (3 pages)
6 June 2012Total exemption full accounts made up to 5 April 2012 (3 pages)
6 June 2012Total exemption full accounts made up to 5 April 2012 (3 pages)
1 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
3 August 2011Total exemption full accounts made up to 5 April 2011 (3 pages)
3 August 2011Total exemption full accounts made up to 5 April 2011 (3 pages)
3 August 2011Total exemption full accounts made up to 5 April 2011 (3 pages)
28 February 2011Secretary's details changed for Fntc (Secretaries) Limited on 28 February 2011 (2 pages)
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
28 February 2011Secretary's details changed for Fntc (Secretaries) Limited on 28 February 2011 (2 pages)
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
24 August 2010Total exemption full accounts made up to 5 April 2010 (3 pages)
24 August 2010Total exemption full accounts made up to 5 April 2010 (3 pages)
24 August 2010Total exemption full accounts made up to 5 April 2010 (3 pages)
1 March 2010Secretary's details changed for Fntc (Secretaries) Limited on 28 February 2010 (2 pages)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
1 March 2010Secretary's details changed for Fntc (Secretaries) Limited on 28 February 2010 (2 pages)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
22 June 2009Total exemption full accounts made up to 5 April 2009 (2 pages)
22 June 2009Total exemption full accounts made up to 5 April 2009 (2 pages)
22 June 2009Total exemption full accounts made up to 5 April 2009 (2 pages)
2 March 2009Return made up to 28/02/09; full list of members (4 pages)
2 March 2009Return made up to 28/02/09; full list of members (4 pages)
25 September 2008Director appointed karen rachel harris (5 pages)
25 September 2008Director appointed karen rachel harris (5 pages)
5 September 2008Total exemption full accounts made up to 5 April 2008 (2 pages)
5 September 2008Total exemption full accounts made up to 5 April 2008 (2 pages)
5 September 2008Total exemption full accounts made up to 5 April 2008 (2 pages)
27 August 2008Appointment terminated director anthony seeldrayers (1 page)
27 August 2008Appointment terminated director anthony seeldrayers (1 page)
4 March 2008Return made up to 28/02/08; full list of members (4 pages)
4 March 2008Return made up to 28/02/08; full list of members (4 pages)
16 July 2007Total exemption full accounts made up to 5 April 2007 (2 pages)
16 July 2007Total exemption full accounts made up to 5 April 2007 (2 pages)
16 July 2007Total exemption full accounts made up to 5 April 2007 (2 pages)
12 March 2007Return made up to 28/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 March 2007Return made up to 28/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2006Total exemption full accounts made up to 5 April 2006 (2 pages)
29 June 2006Total exemption full accounts made up to 5 April 2006 (2 pages)
29 June 2006Total exemption full accounts made up to 5 April 2006 (2 pages)
9 March 2006Return made up to 28/02/06; full list of members (7 pages)
9 March 2006Return made up to 28/02/06; full list of members (7 pages)
8 August 2005Registered office changed on 08/08/05 from: c/o first scottish formation services LIMITED,bonnington bond 2 anderson place edinburgh EH6 5NP (1 page)
8 August 2005Registered office changed on 08/08/05 from: c/o first scottish formation services LIMITED,bonnington bond 2 anderson place edinburgh EH6 5NP (1 page)
2 August 2005Total exemption small company accounts made up to 5 April 2005 (2 pages)
2 August 2005Total exemption small company accounts made up to 5 April 2005 (2 pages)
2 August 2005Total exemption small company accounts made up to 5 April 2005 (2 pages)
11 March 2005Return made up to 28/02/05; full list of members (7 pages)
11 March 2005Return made up to 28/02/05; full list of members (7 pages)
4 November 2004Total exemption small company accounts made up to 5 April 2004 (2 pages)
4 November 2004Total exemption small company accounts made up to 5 April 2004 (2 pages)
4 November 2004Total exemption small company accounts made up to 5 April 2004 (2 pages)
23 March 2004Return made up to 28/02/04; full list of members (7 pages)
23 March 2004Return made up to 28/02/04; full list of members (7 pages)
15 October 2003Director resigned (1 page)
15 October 2003New director appointed (1 page)
15 October 2003Director resigned (1 page)
15 October 2003New director appointed (1 page)
14 October 2003Total exemption small company accounts made up to 5 April 2003 (2 pages)
14 October 2003Total exemption small company accounts made up to 5 April 2003 (2 pages)
14 October 2003Total exemption small company accounts made up to 5 April 2003 (2 pages)
6 March 2003Return made up to 28/02/03; full list of members (7 pages)
6 March 2003Return made up to 28/02/03; full list of members (7 pages)
15 October 2002Total exemption small company accounts made up to 5 April 2002 (2 pages)
15 October 2002Total exemption small company accounts made up to 5 April 2002 (2 pages)
15 October 2002Total exemption small company accounts made up to 5 April 2002 (2 pages)
9 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
3 July 2002Director resigned (1 page)
3 July 2002Director resigned (1 page)
20 March 2002Return made up to 28/02/02; full list of members (6 pages)
20 March 2002Return made up to 28/02/02; full list of members (6 pages)
25 January 2002Total exemption small company accounts made up to 5 April 2001 (2 pages)
25 January 2002Total exemption small company accounts made up to 5 April 2001 (2 pages)
25 January 2002Total exemption small company accounts made up to 5 April 2001 (2 pages)
26 March 2001Return made up to 28/02/01; full list of members (6 pages)
26 March 2001Return made up to 28/02/01; full list of members (6 pages)
25 September 2000Accounts for a small company made up to 5 April 2000 (2 pages)
25 September 2000Accounts for a small company made up to 5 April 2000 (2 pages)
25 September 2000Accounts for a small company made up to 5 April 2000 (2 pages)
2 June 2000Director resigned (1 page)
2 June 2000Director resigned (1 page)
1 March 2000Return made up to 28/02/00; full list of members (7 pages)
1 March 2000Return made up to 28/02/00; full list of members (7 pages)
15 July 1999Full accounts made up to 5 April 1999 (2 pages)
15 July 1999Full accounts made up to 5 April 1999 (2 pages)
15 July 1999Full accounts made up to 5 April 1999 (2 pages)
23 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
23 June 1999Memorandum and Articles of Association (22 pages)
23 June 1999Memorandum and Articles of Association (22 pages)
23 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
8 March 1999Return made up to 28/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 March 1999Return made up to 28/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 March 1999Director's particulars changed (1 page)
3 March 1999Director's particulars changed (1 page)
17 September 1998New secretary appointed (1 page)
17 September 1998Secretary resigned (1 page)
17 September 1998New secretary appointed (1 page)
17 September 1998Secretary resigned (1 page)
11 September 1998Full accounts made up to 5 April 1998 (2 pages)
11 September 1998Full accounts made up to 5 April 1998 (2 pages)
11 September 1998Full accounts made up to 5 April 1998 (2 pages)
4 March 1998Return made up to 28/02/98; full list of members (6 pages)
4 March 1998Return made up to 28/02/98; full list of members (6 pages)
18 September 1997Registered office changed on 18/09/97 from: bonnington bond 2 anderson place edinburgh EH6 5NP (1 page)
18 September 1997Registered office changed on 18/09/97 from: bonnington bond 2 anderson place edinburgh EH6 5NP (1 page)
4 July 1997Full accounts made up to 5 April 1997 (2 pages)
4 July 1997Full accounts made up to 5 April 1997 (2 pages)
4 July 1997Full accounts made up to 5 April 1997 (2 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
7 March 1997Return made up to 28/02/97; no change of members (4 pages)
7 March 1997Return made up to 28/02/97; no change of members (4 pages)
2 December 1996New director appointed (1 page)
2 December 1996Director resigned (1 page)
2 December 1996Director resigned (1 page)
2 December 1996New director appointed (1 page)
2 December 1996Director resigned (1 page)
2 December 1996New director appointed (1 page)
2 December 1996Director resigned (1 page)
2 December 1996Director resigned (1 page)
2 December 1996New director appointed (1 page)
2 December 1996Director resigned (1 page)
6 August 1996Accounts for a small company made up to 5 April 1996 (2 pages)
6 August 1996Accounts for a small company made up to 5 April 1996 (2 pages)
6 August 1996Accounts for a small company made up to 5 April 1996 (2 pages)
5 March 1996Return made up to 28/02/96; no change of members (4 pages)
5 March 1996Return made up to 28/02/96; no change of members (4 pages)
28 December 1995Accounts for a small company made up to 5 April 1995 (2 pages)
28 December 1995Accounts for a small company made up to 5 April 1995 (2 pages)
28 December 1995Accounts for a small company made up to 5 April 1995 (2 pages)
27 December 1995New director appointed (2 pages)
27 December 1995New director appointed (2 pages)
28 February 1994Incorporation (22 pages)
28 February 1994Incorporation (22 pages)