L.T. PROPERTIES (HOVE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/1529 July 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

13/02/1513 February 2015 APPOINTMENT TERMINATED, DIRECTOR ERNEST TOWNEND

View Document

10/10/1410 October 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

08/09/148 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

28/10/1328 October 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

09/09/139 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

08/10/128 October 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

28/08/1228 August 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

20/09/1120 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

07/09/107 September 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

23/04/1023 April 2010 24/09/09 FULL LIST AMEND

View Document

23/04/1023 April 2010 23/08/08 FULL LIST AMEND

View Document

23/04/1023 April 2010 Annual return made up to 16 August 2007 with full list of shareholders

View Document

23/04/1023 April 2010 Annual return made up to 17 August 2006 with full list of shareholders

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

02/12/092 December 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

24/09/0924 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETA TOWNEND / 31/07/2009

View Document

24/09/0924 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / MANTON TOWNEND / 31/07/2009

View Document

01/04/091 April 2009 REGISTERED OFFICE CHANGED ON 01/04/2009 FROM, C/O VENTHAMS LIMITED, THE OLD TANNERY, OAKDENE ROAD REDHILL, SURREY, RH1 6BT

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

31/12/0831 December 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / MANTON TOWNEND / 20/08/2008

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATE, DIRECTOR ANDREW JOHN PETTITT LOGGED FORM

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 5 April 2007

View Document

09/01/089 January 2008 REGISTERED OFFICE CHANGED ON 09/01/08 FROM: C/O VENTHAMS LIMITED, THE OLD TANNERY, OAKDENE ROAD REDHILL, SURREY RH1 6BT

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

26/11/0726 November 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 NEW DIRECTOR APPOINTED

View Document

25/09/0725 September 2007 DIRECTOR RESIGNED

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/069 March 2006 NEW DIRECTOR APPOINTED

View Document

09/03/069 March 2006 NEW DIRECTOR APPOINTED

View Document

13/09/0513 September 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

22/09/0422 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 REGISTERED OFFICE CHANGED ON 27/08/04 FROM: MONTPELIER HOUSE, 99 MONTPELIER ROAD, BRIGHTON, EAST SUSSEX BN1 3BE

View Document

10/08/0410 August 2004 NC INC ALREADY ADJUSTED 26/04/04

View Document

10/08/0410 August 2004 NOTICE WAIVED FOR MEETI 26/04/04

View Document

10/08/0410 August 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/08/0410 August 2004 � NC 1000/2000 26/04/0

View Document

25/02/0425 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

12/09/0312 September 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

04/10/014 October 2001 REGISTERED OFFICE CHANGED ON 04/10/01 FROM: CORNELIUS HOUSE, 178 CHURCH ROAD, HOVE, EAST SUSSEX BN3 2DJ

View Document

26/09/0126 September 2001 RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

12/09/0012 September 2000 RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0019 July 2000 REGISTERED OFFICE CHANGED ON 19/07/00 FROM: FLAT 7 34 WILBURY ROAD, HOVE, EAST SUSSEX BN3 3JP

View Document

27/10/9927 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

15/09/9915 September 1999 RETURN MADE UP TO 04/09/99; NO CHANGE OF MEMBERS

View Document

15/09/9815 September 1998 RETURN MADE UP TO 04/09/98; NO CHANGE OF MEMBERS

View Document

16/04/9816 April 1998 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 05/04/98

View Document

16/04/9816 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/98

View Document

03/03/983 March 1998 NEW DIRECTOR APPOINTED

View Document

11/02/9811 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

11/09/9711 September 1997 RETURN MADE UP TO 04/09/97; FULL LIST OF MEMBERS

View Document

11/09/9711 September 1997 NEW SECRETARY APPOINTED

View Document

11/09/9711 September 1997 SECRETARY RESIGNED

View Document

08/09/968 September 1996 SECRETARY RESIGNED

View Document

08/09/968 September 1996 NEW SECRETARY APPOINTED

View Document

08/09/968 September 1996 NEW DIRECTOR APPOINTED

View Document

08/09/968 September 1996 DIRECTOR RESIGNED

View Document

04/09/964 September 1996 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