LT WELDING AND FABRICATIONS LTD

Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

06/10/246 October 2024 Registered office address changed from The Granary Lamberhurst Road Horsmonden Tonbridge TN12 8ED England to The Granary Pullens Farm Lamberhurst Road Horsmonden Tonbridge TN12 8ED on 2024-10-06

View Document

30/09/2430 September 2024 Registered office address changed from 15 Styles Lane Wadhurst East Sussex TN5 6DZ England to The Granary Lamberhurst Road Horsmonden Tonbridge TN12 8ED on 2024-09-30

View Document

27/08/2427 August 2024 Termination of appointment of Jennifer Leigh Theobald as a secretary on 2024-08-27

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

10/01/2410 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

01/02/221 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

30/07/2130 July 2021 Director's details changed for Mr Luke John Theobald on 2021-07-20

View Document

30/07/2130 July 2021 Secretary's details changed for Mrs Jennifer Leigh Theobald on 2021-07-25

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM 24 MAYPOLE COTTAGES HIGH HURSTWOOD UCKFIELD EAST SUSSEX TN22 4AJ ENGLAND

View Document

23/12/1823 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

15/06/1815 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS JENNIFER MOLESWORTH / 30/05/2017

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 REGISTERED OFFICE CHANGED ON 05/10/2017 FROM PIPPINS BLACKNESS ROAD CROWBOROUGH EAST SUSSEX TN6 2LD UNITED KINGDOM

View Document

26/07/1726 July 2017 PREVSHO FROM 30/06/2017 TO 31/03/2017

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE JOHN THEOBALD

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

07/06/167 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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