Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LTG NOMINEES LIMITED
Company Information for

LTG NOMINEES LIMITED

FIRST FLOOR, 39 HIGH STREET, BILLERICAY, ESSEX, CM12 9BA,
Company Registration Number
03699926
Private Limited Company
Active

Company Overview

About Ltg Nominees Ltd
LTG NOMINEES LIMITED was founded on 1999-01-22 and has its registered office in Billericay. The organisation's status is listed as "Active". Ltg Nominees Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LTG NOMINEES LIMITED
 
Legal Registered Office
FIRST FLOOR
39 HIGH STREET
BILLERICAY
ESSEX
CM12 9BA
Other companies in CM12
 
Previous Names
LOWTAX NOMINEES LIMITED02/11/2023
Filing Information
Company Number 03699926
Company ID Number 03699926
Date formed 1999-01-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 31/10/2025
Latest return 22/01/2016
Return next due 19/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-05 08:34:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LTG NOMINEES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   LTG ACCOUNTANTS LIMITED   SPM ACCOUNTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LTG NOMINEES LIMITED
The following companies were found which have the same name as LTG NOMINEES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LTG NOMINEES PTY LTD Active Company formed on the 2014-03-24

Company Officers of LTG NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
LOWTAX SECRETARIAL SERVICES LIMITED
Company Secretary 1999-02-20
RICHARD BAYLISS
Director 1999-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA BAYLISS
Director 1999-05-01 2010-08-31
ANDREA RUDGE
Director 1999-01-27 2004-04-01
IAN ANDREW SIMON JONES
Company Secretary 1999-02-20 1999-05-01
NICOLA ANNE BAYLISS
Company Secretary 1999-01-22 1999-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LOWTAX SECRETARIAL SERVICES LIMITED PRIME ACCESS SERVICES CO UK LIMITED Company Secretary 2009-01-15 CURRENT 2008-05-09 Active
LOWTAX SECRETARIAL SERVICES LIMITED CLASS A LIMITED Company Secretary 2007-10-29 CURRENT 1989-01-17 Active
LOWTAX SECRETARIAL SERVICES LIMITED AIREY CONSULTING LIMITED Company Secretary 2007-10-29 CURRENT 2007-10-29 Active
LOWTAX SECRETARIAL SERVICES LIMITED LAKIN AGENCIES LIMITED Company Secretary 2007-09-21 CURRENT 2007-09-21 Active
LOWTAX SECRETARIAL SERVICES LIMITED THE LOFT CONSULTANCY LIMITED Company Secretary 2007-07-31 CURRENT 2007-07-31 Liquidation
LOWTAX SECRETARIAL SERVICES LIMITED PRYMAAT LIMITED Company Secretary 2007-06-28 CURRENT 2007-06-28 Active
LOWTAX SECRETARIAL SERVICES LIMITED SAGE WIZZARDS LIMITED Company Secretary 2007-05-30 CURRENT 2007-05-30 Active
LOWTAX SECRETARIAL SERVICES LIMITED MACWARE LIMITED Company Secretary 2007-03-29 CURRENT 2007-03-29 Active
LOWTAX SECRETARIAL SERVICES LIMITED FURNEAUX ASSOCIATES LIMITED Company Secretary 2007-03-19 CURRENT 2007-03-19 Dissolved 2013-10-22
LOWTAX SECRETARIAL SERVICES LIMITED D & G PROPERTY MAINTENANCE SERVICES LIMITED Company Secretary 2007-01-03 CURRENT 2007-01-03 Active
LOWTAX SECRETARIAL SERVICES LIMITED TYLER MASON RECRUITMENT LIMITED Company Secretary 2006-05-05 CURRENT 2006-05-05 Dissolved 2016-08-16
LOWTAX SECRETARIAL SERVICES LIMITED FINE WINE SELLERS LIMITED Company Secretary 2006-04-28 CURRENT 2006-04-28 Active
LOWTAX SECRETARIAL SERVICES LIMITED QENNY LIMITED Company Secretary 2006-03-29 CURRENT 2005-08-03 Liquidation
LOWTAX SECRETARIAL SERVICES LIMITED SIMAX LTD Company Secretary 2006-01-27 CURRENT 1999-02-23 Active
LOWTAX SECRETARIAL SERVICES LIMITED THE EVERLASTING BUBBLEGUM COMPANY LIMITED Company Secretary 2006-01-24 CURRENT 2000-02-15 Active
LOWTAX SECRETARIAL SERVICES LIMITED SHELL GROUP LIMITED Company Secretary 2006-01-24 CURRENT 1997-02-25 Active
LOWTAX SECRETARIAL SERVICES LIMITED ROBINSON CAR SERVICES LIMITED Company Secretary 2005-11-10 CURRENT 2005-11-10 Liquidation
LOWTAX SECRETARIAL SERVICES LIMITED HAMPTON MEDIA SERVICES LIMITED Company Secretary 2005-10-18 CURRENT 2005-10-18 Liquidation
LOWTAX SECRETARIAL SERVICES LIMITED TMT COMPUTER SYSTEMS LIMITED Company Secretary 2005-08-01 CURRENT 1998-06-09 Active
LOWTAX SECRETARIAL SERVICES LIMITED CELERITY-IS LTD Company Secretary 2005-06-24 CURRENT 2004-04-06 Active - Proposal to Strike off
LOWTAX SECRETARIAL SERVICES LIMITED SPOOK CONSULTING LIMITED Company Secretary 2005-03-11 CURRENT 2005-03-11 Liquidation
LOWTAX SECRETARIAL SERVICES LIMITED EXECUTIVE WELCOME LTD Company Secretary 2005-02-28 CURRENT 2002-11-11 Active
LOWTAX SECRETARIAL SERVICES LIMITED R J B REINFORCEMENT LTD Company Secretary 2005-01-06 CURRENT 2001-10-22 Liquidation
LOWTAX SECRETARIAL SERVICES LIMITED JAYK UK LIMITED Company Secretary 2004-12-22 CURRENT 2004-12-22 Active - Proposal to Strike off
LOWTAX SECRETARIAL SERVICES LIMITED TRANSPLENDENT LIMITED Company Secretary 2004-08-26 CURRENT 2004-08-26 Active - Proposal to Strike off
LOWTAX SECRETARIAL SERVICES LIMITED RICH INTELLECT LIMITED Company Secretary 2004-05-05 CURRENT 2004-05-05 Active
LOWTAX SECRETARIAL SERVICES LIMITED SIMPLADAPT LTD Company Secretary 2004-01-16 CURRENT 2004-01-16 Active
LOWTAX SECRETARIAL SERVICES LIMITED JASON ATKINS LIMITED Company Secretary 2003-01-15 CURRENT 2003-01-15 Active - Proposal to Strike off
LOWTAX SECRETARIAL SERVICES LIMITED ITERUM SOLUTIONS LIMITED Company Secretary 2003-01-14 CURRENT 2003-01-14 Active
LOWTAX SECRETARIAL SERVICES LIMITED LSK SERVICES LIMITED Company Secretary 2002-10-03 CURRENT 2002-10-03 Active
LOWTAX SECRETARIAL SERVICES LIMITED CHAMPION IT LIMITED Company Secretary 2002-09-01 CURRENT 1999-08-25 Active
LOWTAX SECRETARIAL SERVICES LIMITED CARBIDE-FINGER LIMITED Company Secretary 2002-03-06 CURRENT 2002-03-06 Active
LOWTAX SECRETARIAL SERVICES LIMITED YORK MEMBERY LIMITED Company Secretary 2001-12-05 CURRENT 2001-12-05 Active
LOWTAX SECRETARIAL SERVICES LIMITED HILLDROP SERVICES LIMITED Company Secretary 2001-06-27 CURRENT 2001-06-27 Active
LOWTAX SECRETARIAL SERVICES LIMITED AVITAR SERVICES LIMITED Company Secretary 2001-06-04 CURRENT 2001-06-04 Active
LOWTAX SECRETARIAL SERVICES LIMITED FINANCIAL TECHNOLOGISTS EXCHANGE LIMITED Company Secretary 2000-11-29 CURRENT 2000-11-29 Liquidation
LOWTAX SECRETARIAL SERVICES LIMITED INFO-POWER LIMITED Company Secretary 2000-11-08 CURRENT 1999-02-25 Active
LOWTAX SECRETARIAL SERVICES LIMITED VDS UK LIMITED Company Secretary 2000-07-31 CURRENT 2000-07-31 Active - Proposal to Strike off
LOWTAX SECRETARIAL SERVICES LIMITED DUKALU CONSULTING LIMITED Company Secretary 2000-04-26 CURRENT 2000-04-26 Active - Proposal to Strike off
LOWTAX SECRETARIAL SERVICES LIMITED IR35 LIMITED Company Secretary 1999-11-05 CURRENT 1999-11-05 Active
LOWTAX SECRETARIAL SERVICES LIMITED LOWTAX LIMITED Company Secretary 1999-11-05 CURRENT 1999-11-05 Active
LOWTAX SECRETARIAL SERVICES LIMITED LTG ACCOUNTANTS LIMITED Company Secretary 1999-03-31 CURRENT 1999-01-22 Active
RICHARD BAYLISS GREAT DEAL PROPERTIES LIMITED Director 2018-06-21 CURRENT 2018-06-21 Active - Proposal to Strike off
RICHARD BAYLISS BURLISS SA MANAGEMENT LIMITED Director 2018-04-04 CURRENT 2018-04-04 Active - Proposal to Strike off
RICHARD BAYLISS L & M BUSINESS CONSULTANCY LIMITED Director 2018-02-07 CURRENT 2016-12-09 Active - Proposal to Strike off
RICHARD BAYLISS CAYLOCK MANAGEMENT LIMITED Director 2017-11-24 CURRENT 2017-11-24 Active
RICHARD BAYLISS BLACKCURRANT CONTRACT SOLUTIONS LIMITED Director 2017-03-16 CURRENT 2017-03-16 Active
RICHARD BAYLISS DAMSON CONTRACT SOLUTIONS LIMITED Director 2017-03-16 CURRENT 2017-03-16 Active
RICHARD BAYLISS APPLE CONTRACT SOLUTIONS LIMITED Director 2017-03-15 CURRENT 2017-03-15 Active
RICHARD BAYLISS PLUM CONTRACT SOLUTIONS LIMITED Director 2017-03-15 CURRENT 2017-03-15 Active
RICHARD BAYLISS PEAR CONTRACT SOLUTIONS LIMITED Director 2017-03-15 CURRENT 2017-03-15 Active
RICHARD BAYLISS LOWTAX INVESTMENTS LIMITED Director 2017-03-15 CURRENT 2017-03-15 Active
RICHARD BAYLISS LOBON DIGITAL LIMITED Director 2016-11-28 CURRENT 2016-01-19 Dissolved 2017-06-13
RICHARD BAYLISS J HAMMOND PROPERTIES LIMITED Director 2016-11-18 CURRENT 2016-11-18 Dissolved 2017-04-04
RICHARD BAYLISS CAYLOCK PROPERTIES LIMITED Director 2016-10-01 CURRENT 2016-10-01 Active
RICHARD BAYLISS LIME CONTRACT SOLUTIONS LIMITED Director 2015-09-24 CURRENT 2015-09-24 Active - Proposal to Strike off
RICHARD BAYLISS RICHARD BAYLISS LIMITED Director 2015-06-26 CURRENT 2015-06-26 Active
RICHARD BAYLISS NBR CONSULTING LIMITED Director 2015-05-30 CURRENT 2014-05-30 Dissolved 2016-01-12
RICHARD BAYLISS EARLY BIRD MARKETING LIMITED Director 2015-04-01 CURRENT 2013-01-31 Dissolved 2016-05-10
RICHARD BAYLISS DIRECT TO HOME LTD Director 2015-04-01 CURRENT 2012-11-21 Dissolved 2016-08-16
RICHARD BAYLISS GALILEO PERSONNEL LIMITED Director 2013-12-02 CURRENT 2013-12-02 Dissolved 2016-08-16
RICHARD BAYLISS IR35 LIMITED Director 2013-11-06 CURRENT 1999-11-05 Active
RICHARD BAYLISS CHERRY CONSULTANCY SERVICES LIMITED Director 2013-05-30 CURRENT 2013-05-30 Dissolved 2018-02-20
RICHARD BAYLISS LTG SALES LIMITED Director 2013-02-13 CURRENT 2013-02-13 Dissolved 2018-03-20
RICHARD BAYLISS LTG BILLERICAY LIMITED Director 2013-02-13 CURRENT 2013-02-13 Active
RICHARD BAYLISS THE LOWTAXGROUP LIMITED Director 2013-02-13 CURRENT 2013-02-13 Active
RICHARD BAYLISS BURLISS PROPERTIES LIMITED Director 2012-11-01 CURRENT 2012-11-01 Active
RICHARD BAYLISS MONITOR CONSULTANTS LIMITED Director 2012-07-03 CURRENT 2012-07-03 Dissolved 2017-12-17
RICHARD BAYLISS PITAGORA SEARCH LIMITED Director 2012-06-18 CURRENT 2012-06-18 Dissolved 2015-08-18
RICHARD BAYLISS CHERRY CONTRACT SOLUTIONS LIMITED Director 2012-05-24 CURRENT 2012-05-24 Active - Proposal to Strike off
RICHARD BAYLISS MANGO-5 CONTRACT SERVICES LIMITED Director 2012-05-24 CURRENT 2012-05-24 Active - Proposal to Strike off
RICHARD BAYLISS LOWTAX WEALTH MANAGEMENT LIMITED Director 2012-02-08 CURRENT 2012-02-08 Dissolved 2017-05-09
RICHARD BAYLISS LTG ACCOUNTANTS LIMITED Director 2011-01-01 CURRENT 1999-01-22 Active
RICHARD BAYLISS ST GEORGES SOLUTIONS LIMITED Director 2010-03-11 CURRENT 2010-03-11 Active - Proposal to Strike off
RICHARD BAYLISS REDFERN TECHNOLOGY LIMITED Director 2007-06-29 CURRENT 2007-06-29 Dissolved 2018-01-09
RICHARD BAYLISS BEAMISH IT LIMITED Director 2007-04-12 CURRENT 2007-04-12 Dissolved 2017-12-19
RICHARD BAYLISS ITOLI LIMITED Director 2007-04-11 CURRENT 2007-04-11 Active - Proposal to Strike off
RICHARD BAYLISS LOWTAX LIMITED Director 2006-01-19 CURRENT 1999-11-05 Active
RICHARD BAYLISS LTG SECRETARIAL SERVICES LIMITED Director 1999-01-22 CURRENT 1999-01-22 Active
RICHARD BAYLISS SHELL GROUP LIMITED Director 1997-02-25 CURRENT 1997-02-25 Active
RICHARD BAYLISS FORD LIMITED Director 1997-02-25 CURRENT 1997-02-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/24
2024-01-24Termination of appointment of Lowtax Secretarial Services Limited on 2024-01-01
2024-01-24CONFIRMATION STATEMENT MADE ON 22/01/24, WITH UPDATES
2023-12-12Director's details changed for Mr Richard Bayliss on 2023-04-28
2023-12-12Change of details for Mr Richard Bayliss as a person with significant control on 2023-04-28
2023-03-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/23
2023-01-23CONFIRMATION STATEMENT MADE ON 22/01/23, WITH UPDATES
2023-01-23CS01CONFIRMATION STATEMENT MADE ON 22/01/23, WITH UPDATES
2022-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/22
2022-02-03CONFIRMATION STATEMENT MADE ON 22/01/22, WITH UPDATES
2022-02-03CONFIRMATION STATEMENT MADE ON 22/01/22, WITH UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 22/01/22, WITH UPDATES
2021-02-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/21
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH UPDATES
2020-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/20
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES
2019-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/19
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES
2018-07-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/18
2018-01-23LATEST SOC23/01/18 STATEMENT OF CAPITAL;GBP 1
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES
2017-12-05CH01Director's details changed for Mr Richard Bayliss on 2017-12-04
2017-12-05CH04SECRETARY'S DETAILS CHNAGED FOR LOWTAX SECRETARIAL SERVICES LIMITED on 2017-12-04
2017-12-05PSC04Change of details for Mr Richard Bayliss as a person with significant control on 2017-11-04
2017-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/17 FROM 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH United Kingdom
2017-07-27PSC04Change of details for Mr Richard Bayliss as a person with significant control on 2017-07-26
2017-07-27CH01Director's details changed for Mr Richard Bayliss on 2017-07-26
2017-07-27CH04SECRETARY'S DETAILS CHNAGED FOR LOWTAX SECRETARIAL SERVICES LIMITED on 2017-07-27
2017-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/17 FROM Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD
2017-03-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/17
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2016-02-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-02AR0122/01/16 ANNUAL RETURN FULL LIST
2015-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-22AR0122/01/15 ANNUAL RETURN FULL LIST
2014-12-19CH01Director's details changed for Mr Richard Bayliss on 2014-12-19
2014-11-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-23AR0122/01/14 ANNUAL RETURN FULL LIST
2013-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/13
2013-01-23AR0122/01/13 ANNUAL RETURN FULL LIST
2013-01-11CH01Director's details changed for Mr Richard Bayliss on 2012-04-23
2012-05-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/12
2012-01-23AR0122/01/12 FULL LIST
2012-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BAYLISS / 01/09/2011
2011-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2011-01-24AR0122/01/11 FULL LIST
2010-09-01TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA BAYLISS
2010-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-01-28AR0122/01/10 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA BAYLISS / 19/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BAYLISS / 19/01/2010
2009-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-01-26363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2008-05-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-01-24363aRETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2007-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2007-02-06363aRETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS
2007-02-01288cSECRETARY'S PARTICULARS CHANGED
2006-11-23287REGISTERED OFFICE CHANGED ON 23/11/06 FROM: MAYFLOWER HOUSE HIGH STREET BILLERICAY ESSEX CM12 9FT
2006-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-05-30363aRETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS
2005-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2005-02-16363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-16363sRETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS
2004-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-04-23288bDIRECTOR RESIGNED
2004-03-03287REGISTERED OFFICE CHANGED ON 03/03/04 FROM: 2 ADELAIDE HOUSE PRIORS HAW ROAD CORBY NORTHAMPTONSHIRE NN17 5JG
2004-03-03288cSECRETARY'S PARTICULARS CHANGED
2004-01-29363sRETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS
2003-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03
2003-07-18288cSECRETARY'S PARTICULARS CHANGED
2003-06-04287REGISTERED OFFICE CHANGED ON 04/06/03 FROM: UNIT 6B RYDER COURT CORBY NORTHAMPTONSHIRE NN18 9NX
2003-03-11363sRETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS
2002-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02
2002-01-29363sRETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS
2001-11-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01
2001-09-11288cDIRECTOR'S PARTICULARS CHANGED
2001-01-17363(288)SECRETARY'S PARTICULARS CHANGED
2001-01-17363sRETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS
2000-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00
2000-06-27287REGISTERED OFFICE CHANGED ON 27/06/00 FROM: 1 RANNOCK HOUSE GEDDINGTON ROAD CORBY NORTHAMPTONSHIRE NN18 8AA
2000-02-08363sRETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS
1999-07-20288cDIRECTOR'S PARTICULARS CHANGED
1999-06-01287REGISTERED OFFICE CHANGED ON 01/06/99 FROM: 1 RANNOCK HOUSE GEDDINGTON ROAD CORBY NORTHAMPTONSHIRE NN18 8AA
1999-06-01288bSECRETARY RESIGNED
1999-06-01288cSECRETARY'S PARTICULARS CHANGED
1999-06-01288aNEW SECRETARY APPOINTED
1999-06-01288aNEW DIRECTOR APPOINTED
1999-02-26288bSECRETARY RESIGNED
1999-02-26288aNEW SECRETARY APPOINTED
1999-02-18288aNEW DIRECTOR APPOINTED
1999-02-18287REGISTERED OFFICE CHANGED ON 18/02/99 FROM: 27 MARY PARK GARDENS BISHOPS STORTFORD HERTFORDSHIRE CM23 3ES
1999-01-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to LTG NOMINEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LTG NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LTG NOMINEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LTG NOMINEES LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-02-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LTG NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LTG NOMINEES LIMITED
Trademarks
We have not found any records of LTG NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LTG NOMINEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as LTG NOMINEES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where LTG NOMINEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LTG NOMINEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LTG NOMINEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.