LT STEWART LTD

Company Documents

DateDescription
11/06/2511 June 2025 NewRegistered office address changed from Suite 13 4-6 Bridge Street Tadcaster LS24 9AL United Kingdom to Suite 3 or Suite 4 First Floor 18 East Parade 18 East Parade Bradford BD1 5EE on 2025-06-11

View Document

12/03/2512 March 2025 Registered office address changed from Office 54 Sterling Park Clapgate Lane Birmingham B32 3BU United Kingdom to Suite 13 4-6 Bridge Street Tadcaster LS24 9AL on 2025-03-12

View Document

12/03/2512 March 2025 Compulsory strike-off action has been discontinued

View Document

12/03/2512 March 2025 Compulsory strike-off action has been discontinued

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

06/03/256 March 2025 Confirmation statement made on 2024-08-26 with updates

View Document

08/10/248 October 2024 Micro company accounts made up to 2024-04-05

View Document

24/07/2424 July 2024 Registered office address changed from Office 4 Bridge End Building Orrell Lane Burscough L40 0SQ United Kingdom to Office 54 Sterling Park Clapgate Lane Birmingham B32 3BU on 2024-07-24

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

19/10/2319 October 2023 Micro company accounts made up to 2023-04-05

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-08-26 with updates

View Document

20/10/2220 October 2022 Micro company accounts made up to 2022-04-05

View Document

14/05/2214 May 2022 Previous accounting period shortened from 2022-08-31 to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

04/10/214 October 2021 Termination of appointment of Amanda Bowman as a director on 2021-09-23

View Document

04/10/214 October 2021 Appointment of Ms Rissa Joy Dela Cruz as a director on 2021-09-23

View Document

04/10/214 October 2021 Cessation of Amanda Bowman as a person with significant control on 2021-09-23

View Document

01/10/211 October 2021 Notification of Rissa Joy Dela Cruz as a person with significant control on 2021-09-23

View Document

30/09/2130 September 2021 Registered office address changed from The Bungalow Lomax Garage Cottage Croft Bank Skegness PE24 4RH United Kingdom to Office 4 Bridge End Building Orrell Lane Burscough L40 0SQ on 2021-09-30

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company