L T PROPERTY LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Termination of appointment of Luke Anthony Harry Collins as a director on 2024-10-11

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

12/07/2412 July 2024 Total exemption full accounts made up to 2023-03-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

17/04/2417 April 2024 Compulsory strike-off action has been discontinued

View Document

17/04/2417 April 2024 Compulsory strike-off action has been discontinued

View Document

28/03/2428 March 2024 Compulsory strike-off action has been suspended

View Document

28/03/2428 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/02/221 February 2022 Satisfaction of charge 112520570005 in full

View Document

01/02/221 February 2022 Satisfaction of charge 112520570006 in full

View Document

28/01/2228 January 2022 Registration of charge 112520570007, created on 2022-01-28

View Document

13/01/2213 January 2022 Satisfaction of charge 112520570002 in full

View Document

13/01/2213 January 2022 Satisfaction of charge 112520570001 in full

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

22/11/2122 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/08/2012 August 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/01/2021 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / LUKE COLLINS / 08/01/2020

View Document

21/01/2021 January 2020 PSC'S CHANGE OF PARTICULARS / LUKE COLLINS / 08/01/2020

View Document

15/01/2015 January 2020 REGISTERED OFFICE CHANGED ON 15/01/2020 FROM 4 SHIPHAM CLOSE REDCAR TS10 2RT UNITED KINGDOM

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / LUKE COLLINS / 11/09/2019

View Document

16/09/1916 September 2019 PSC'S CHANGE OF PARTICULARS / LUKE COLLINS / 11/09/2019

View Document

11/09/1911 September 2019 REGISTERED OFFICE CHANGED ON 11/09/2019 FROM 32 EDGEHILL GARDENS BROTTON SALTBURN-BY-THE-SEA TS12 2BZ UNITED KINGDOM

View Document

10/07/1910 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112520570004

View Document

07/05/197 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112520570003

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

09/11/189 November 2018 CESSATION OF THOMAS BUCKWORTH HISER AS A PSC

View Document

09/11/189 November 2018 24/10/18 STATEMENT OF CAPITAL GBP 100

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS HISER

View Document

09/11/189 November 2018 PSC'S CHANGE OF PARTICULARS / LUKE COLLINS / 24/10/2018

View Document

05/07/185 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112520570002

View Document

03/07/183 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112520570001

View Document

13/03/1813 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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