L & T LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Micro company accounts made up to 2024-03-31

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-16 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Micro company accounts made up to 2023-03-31

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

16/11/2316 November 2023 Termination of appointment of Mark Leonard Buckle as a secretary on 2022-11-16

View Document

07/09/237 September 2023 Registered office address changed from 24 Southwick Street Southwick Brighton West Sussex BN42 4TE England to 14 Mansfield Road Hove BN3 5NN on 2023-09-07

View Document

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

View Accounts

28/02/2328 February 2023 Micro company accounts made up to 2022-03-31

View Document

17/11/2217 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

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

View Accounts

13/12/2113 December 2021 Micro company accounts made up to 2021-03-31

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-16 with updates

View Document

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

View Accounts

09/03/219 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 16/11/20, NO UPDATES

View Document

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

View Accounts

13/12/1913 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

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

View Accounts

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/01/1820 January 2018 REGISTERED OFFICE CHANGED ON 20/01/2018 FROM 22A BROOKER PLACE HOVE SUSSEX BN3 3ZN

View Document

04/12/174 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/11/1516 November 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/11/1417 November 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/11/1329 November 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/11/1124 November 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/12/1010 December 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/11/0925 November 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS SAMUEL THOMPSON / 06/10/2009

View Document

28/11/0828 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

18/11/0818 November 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

22/01/0822 January 2008 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/043 December 2004 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/01/0412 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/11/0312 November 2003 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 REGISTERED OFFICE CHANGED ON 08/08/03 FROM: 14 MANSFIELD ROAD HOVE EAST SUSSEX BN3 5NN

View Document

28/11/0228 November 2002 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/09/0227 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/016 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/11/0130 November 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/11/0028 November 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/991 September 1999 NEW SECRETARY APPOINTED

View Document

20/08/9920 August 1999 SECRETARY RESIGNED

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/12/982 December 1998 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

11/08/9811 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

26/11/9726 November 1997 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

08/09/978 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

27/11/9627 November 1996 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

03/09/963 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

21/11/9521 November 1995 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

19/07/9519 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

03/02/953 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

07/12/947 December 1994 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

View Document

08/08/948 August 1994 SECRETARY'S PARTICULARS CHANGED

View Document

05/06/945 June 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

21/04/9421 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/12/9312 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

02/12/932 December 1993 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

29/01/9329 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

22/12/9222 December 1992 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

View Document

22/12/9222 December 1992 SECRETARY'S PARTICULARS CHANGED

View Document

13/04/9213 April 1992 REGISTERED OFFICE CHANGED ON 13/04/92 FROM: C/O MARKS & CO 100 CHURCH STREET BRIGHTON BN1 1UJ

View Document

13/12/9113 December 1991 RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS

View Document

11/12/9011 December 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

07/12/907 December 1990 SECRETARY RESIGNED

View Document

30/11/9030 November 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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