LTL TIMBER FRAME ERECTORS & JOINERS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 20/02/2520 February 2025 | Confirmation statement made on 2025-02-06 with no updates |
| 18/02/2518 February 2025 | Register inspection address has been changed from C/O Baldwins (Oswestry) Ltd 5/7 Beatrice Street Oswestry Shropshire SY11 1QE United Kingdom to Column House London Road Shrewsbury Shropshire SY2 6NN |
| 30/01/2530 January 2025 | Total exemption full accounts made up to 2024-03-31 |
| 15/07/2415 July 2024 | Director's details changed for Mrs Kerry Ann Logsdail on 2024-06-01 |
| 15/07/2415 July 2024 | Director's details changed for Mr Laeon Thomas Logsdail on 2024-06-01 |
| 15/07/2415 July 2024 | Secretary's details changed for Mr Laeon Thomas Logsdail on 2024-06-01 |
| 13/07/2413 July 2024 | Change of details for Mr Laeon Thomas Logsdail as a person with significant control on 2024-06-01 |
| 13/07/2413 July 2024 | Change of details for Mrs Kerry Ann Logsdail as a person with significant control on 2024-06-01 |
| 12/07/2412 July 2024 | Registered office address changed from Hildrege House Knockin Heath Oswestry Shropshire SY10 8DT to 93 Longden Coleham Shrewsbury Shropshire SY3 7DX on 2024-07-12 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 20/02/2420 February 2024 | Confirmation statement made on 2024-02-06 with no updates |
| 21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 30/03/2330 March 2023 | Total exemption full accounts made up to 2022-03-31 |
| 09/03/239 March 2023 | Confirmation statement made on 2023-02-06 with no updates |
| 07/04/227 April 2022 | Confirmation statement made on 2022-02-06 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 26/03/2126 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 02/03/212 March 2021 | CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES |
| 23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
| 18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES |
| 22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
| 30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 01/03/161 March 2016 | SAIL ADDRESS CHANGED FROM: C/O GERAINT HUMPHREYS & CO 5/7 BEATRICE STREET OSWESTRY SHROPSHIRE SY11 1QE UNITED KINGDOM |
| 01/03/161 March 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
| 10/01/1610 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 25/02/1525 February 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
| 12/01/1512 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 08/04/148 April 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
| 07/01/147 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 18/06/1318 June 2013 | DISS40 (DISS40(SOAD)) |
| 17/06/1317 June 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
| 11/06/1311 June 2013 | FIRST GAZETTE |
| 31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 04/05/124 May 2012 | Annual return made up to 6 February 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 27/04/1127 April 2011 | Annual return made up to 6 February 2011 with full list of shareholders |
| 30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 26/04/1026 April 2010 | Annual return made up to 6 February 2010 with full list of shareholders |
| 26/04/1026 April 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
| 23/04/1023 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KERRY ANN LOGSDAIL / 01/10/2009 |
| 23/04/1023 April 2010 | SAIL ADDRESS CREATED |
| 23/04/1023 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LAEON THOMAS LOGSDAIL / 01/10/2009 |
| 03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 17/04/0917 April 2009 | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS |
| 02/02/092 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 14/04/0814 April 2008 | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS |
| 14/04/0814 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / KERRY LOGSDAIL / 01/01/2005 |
| 14/04/0814 April 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LAEON LOGSDAIL / 01/01/2005 |
| 22/01/0822 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 13/04/0713 April 2007 | RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS |
| 06/02/076 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 06/03/066 March 2006 | RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS |
| 28/04/0528 April 2005 | RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS |
| 16/02/0516 February 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 16/02/0516 February 2005 | DIRECTOR'S PARTICULARS CHANGED |
| 16/02/0516 February 2005 | REGISTERED OFFICE CHANGED ON 16/02/05 FROM: 2 MAYFIELDS, KINNERLEY OSWESTRY SHROPSHIRE SY10 8DF |
| 19/11/0419 November 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 06/04/046 April 2004 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05 |
| 14/02/0414 February 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 14/02/0414 February 2004 | NEW DIRECTOR APPOINTED |
| 06/02/046 February 2004 | DIRECTOR RESIGNED |
| 06/02/046 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 06/02/046 February 2004 | SECRETARY RESIGNED |
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