LT BUILD LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Change of details for Anant Madhukar Yardi as a person with significant control on 2025-05-06

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

28/04/2528 April 2025 Termination of appointment of Michael Liedtke as a director on 2025-04-28

View Document

28/04/2528 April 2025 Appointment of Elizabeth Bond Wisecarver as a director on 2025-04-28

View Document

04/02/254 February 2025 Second filing for the appointment of Robyn Sarah Bremner as a director

View Document

22/11/2422 November 2024 Accounts for a small company made up to 2023-12-31

View Document

23/09/2423 September 2024 Cessation of Wework International Limited as a person with significant control on 2024-06-11

View Document

23/09/2423 September 2024 Notification of Anant Madhukar Yardi as a person with significant control on 2024-06-11

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

17/02/2417 February 2024 Appointment of Robyn Sarah Bremner as a director on 2024-01-18

View Document

17/02/2417 February 2024 Termination of appointment of Michael Depinho as a director on 2024-01-18

View Document

30/12/2330 December 2023 Accounts for a small company made up to 2022-12-31

View Document

10/11/2310 November 2023 Termination of appointment of Darren Anthony Thomas Barnett as a secretary on 2023-11-10

View Document

20/10/2320 October 2023 Second filing for the appointment of Michael Liedtke as a director

View Document

02/08/232 August 2023 Appointment of Michael Lietdke as a director on 2023-08-01

View Document

01/08/231 August 2023 Termination of appointment of Jose Andres Merino as a director on 2023-08-01

View Document

04/07/234 July 2023 Register(s) moved to registered office address 10 York Road London SE1 7nd

View Document

03/05/233 May 2023 Appointment of Darren Anthony Thomas Barnett as a secretary on 2023-04-25

View Document

03/05/233 May 2023 Termination of appointment of Dye & Durham Secretarial Limited as a secretary on 2023-04-25

View Document

01/05/231 May 2023 Second filing of Confirmation Statement dated 2019-05-13

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

06/03/236 March 2023 Termination of appointment of Justin Bradley Jones as a director on 2023-02-17

View Document

06/03/236 March 2023 Appointment of Michael Depinho as a director on 2023-02-17

View Document

10/02/2310 February 2023 Secretary's details changed for 7Side Secretarial Limited on 2023-01-16

View Document

08/12/228 December 2022 Register(s) moved to registered inspection location C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH

View Document

06/12/226 December 2022 Register(s) moved to registered inspection location C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH

View Document

06/12/226 December 2022 Register(s) moved to registered inspection location C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH

View Document

06/12/226 December 2022 Register(s) moved to registered inspection location C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH

View Document

02/12/222 December 2022 Register inspection address has been changed to C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH

View Document

19/10/2219 October 2022 Director's details changed for Justin Bradley Jones on 2022-08-06

View Document

11/10/2211 October 2022 Registered office address changed from C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to 10 York Road London SE1 7nd on 2022-10-11

View Document

11/10/2211 October 2022 Change of details for Wework International Limited as a person with significant control on 2022-10-11

View Document

04/10/224 October 2022 Full accounts made up to 2021-12-31

View Document

19/11/2119 November 2021 Full accounts made up to 2020-12-31

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

23/12/1923 December 2019 PSC'S CHANGE OF PARTICULARS / WEWORK UK LIMITED / 15/06/2018

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY YAZBECK

View Document

01/11/191 November 2019 REGISTERED OFFICE CHANGED ON 01/11/2019 FROM ONE FETTER LANE LEGALINX LIMITED LONDON EC4A 1BR ENGLAND

View Document

21/10/1921 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

14/10/1914 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ABRAHAM JOSEPH SAFDIE / 23/08/2019

View Document

26/07/1926 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY YAZBECK / 25/07/2019

View Document

25/07/1925 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY YAZBECK / 25/07/2019

View Document

09/07/199 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ABRAHAM JOSEPH SAFDIE / 23/08/2018

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

13/05/1913 May 2019 Confirmation statement made on 2019-04-21 with no updates

View Document

09/05/199 May 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 7SIDE SECRETARIAL LIMITED / 08/05/2019

View Document

18/09/1818 September 2018 CURREXT FROM 30/09/2018 TO 31/12/2018

View Document

17/07/1817 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

21/05/1821 May 2018 CESSATION OF MARK WARREN AS A PSC

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

21/05/1821 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WEWORK UK LIMITED

View Document

21/05/1821 May 2018 CESSATION OF GEOFFREY JOHN ANDREW AS A PSC

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT GREGORY

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, DIRECTOR ADRIAN GROOM

View Document

18/05/1818 May 2018 CORPORATE SECRETARY APPOINTED 7SIDE SECRETARIAL LIMITED

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ANDREW

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARK WARREN

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED MR ABRAHAM JOSEPH SAFDIE

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED MR ANTHONY YAZBECK

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, DIRECTOR ELSIE ANDREW

View Document

04/05/184 May 2018 REGISTERED OFFICE CHANGED ON 04/05/2018 FROM 1 BICKENHALL MANSIONS BICKENHALL STREET LONDON W1U 6BP UNITED KINGDOM

View Document

25/10/1725 October 2017 AUDITOR'S RESIGNATION

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

24/05/1724 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELSIE CAROLINA ANDREW / 24/05/2017

View Document

06/02/176 February 2017 ADOPT ARTICLES 16/01/2017

View Document

23/01/1723 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

08/11/168 November 2016 PREVEXT FROM 30/04/2016 TO 30/09/2016

View Document

13/06/1613 June 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

09/09/159 September 2015 DIRECTOR APPOINTED MRS ELSIE CAROLINA ANDREW

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED MR ROBERT GREGORY

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED MR ADRIAN ROGER GROOM

View Document

08/05/158 May 2015 DIRECTOR APPOINTED MR MARK WARREN

View Document

21/04/1521 April 2015 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