L.T. BUILDING & DESIGN LTD

Company Documents

DateDescription
27/01/1527 January 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/10/1414 October 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/10/141 October 2014 APPLICATION FOR STRIKING-OFF

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

12/10/1312 October 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

30/08/1230 August 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/08/1119 August 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

17/09/1017 September 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW PHILLIPS / 13/08/2010

View Document

09/04/109 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

21/10/0821 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/09/081 September 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

09/10/079 October 2007 RETURN MADE UP TO 13/08/07; NO CHANGE OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 REGISTERED OFFICE CHANGED ON 10/02/05 FROM: G OFFICE CHANGED 10/02/05 36 WATS DYKE WAY SYCHDYN MOLD FLINTSHIRE CH7 6DX

View Document

07/01/057 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

19/09/0319 September 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

02/04/032 April 2003 REGISTERED OFFICE CHANGED ON 02/04/03 FROM: G OFFICE CHANGED 02/04/03 3 CHAPEL WALK SYCHDYN MOLD CLWYD CH7 6EB

View Document

27/10/0227 October 2002 RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

21/11/0121 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/015 September 2001 RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 COMPANY NAME CHANGED LEASON TECTONICS LIMITED CERTIFICATE ISSUED ON 31/08/00

View Document

19/08/9919 August 1999 REGISTERED OFFICE CHANGED ON 19/08/99 FROM: G OFFICE CHANGED 19/08/99 ST JAMES'S BUILDINGS 75 OXFORD STREET MANCHESTER M1 6FR

View Document

19/08/9919 August 1999 DIRECTOR RESIGNED

View Document

19/08/9919 August 1999 SECRETARY RESIGNED

View Document

19/08/9919 August 1999 NEW SECRETARY APPOINTED

View Document

19/08/9919 August 1999 NEW DIRECTOR APPOINTED

View Document

13/08/9913 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information