LT88 PROJECTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Total exemption full accounts made up to 2025-04-30 |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
14/04/2514 April 2025 | Confirmation statement made on 2025-04-11 with no updates |
19/07/2419 July 2024 | Total exemption full accounts made up to 2024-04-30 |
01/05/241 May 2024 | Confirmation statement made on 2024-04-11 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
07/02/247 February 2024 | Director's details changed for Mr Liam Tuck on 2024-02-07 |
07/02/247 February 2024 | Change of details for Mr Liam Tuck as a person with significant control on 2024-02-07 |
07/02/247 February 2024 | Registered office address changed from 7 Brenkley Way Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS England to 23 Waterville Grove Ashington NE63 9GU on 2024-02-07 |
16/08/2316 August 2023 | Total exemption full accounts made up to 2023-04-30 |
15/05/2315 May 2023 | Confirmation statement made on 2023-04-11 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
19/01/2319 January 2023 | Total exemption full accounts made up to 2022-04-30 |
01/11/221 November 2022 | Appointment of Miss Lynsey Ellen Clark as a secretary on 2022-10-01 |
17/05/2217 May 2022 | Confirmation statement made on 2022-04-11 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
01/02/221 February 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
01/03/211 March 2021 | 30/04/20 TOTAL EXEMPTION FULL |
24/07/2024 July 2020 | CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
30/01/2030 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
18/04/1818 April 2018 | CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES |
31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
26/01/1726 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
15/06/1615 June 2016 | Annual return made up to 11 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
11/09/1511 September 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
06/07/156 July 2015 | Annual return made up to 11 April 2015 with full list of shareholders |
28/04/1428 April 2014 | DIRECTOR APPOINTED LIAM TUCK |
28/04/1428 April 2014 | REGISTERED OFFICE CHANGED ON 28/04/2014 FROM 7 NIGHTINGALE PLACE STANLEY COUNTY DURHAM DH9 6XG UNITED KINGDOM |
11/04/1411 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
11/04/1411 April 2014 | APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN |
More Company Information
Recently Viewed
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