Company Information for LTG BILLERICAY LIMITED
FIRST FLOOR, 39 HIGH STREET, BILLERICAY, ESSEX, CM12 9BA,
|
Company Registration Number
08401370
Private Limited Company
Active |
Company Name | ||
---|---|---|
LTG BILLERICAY LIMITED | ||
Legal Registered Office | ||
FIRST FLOOR 39 HIGH STREET BILLERICAY ESSEX CM12 9BA Other companies in CM12 | ||
Previous Names | ||
|
Company Number | 08401370 | |
---|---|---|
Company ID Number | 08401370 | |
Date formed | 2013-02-13 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 29/02/2024 | |
Account next due | 30/11/2025 | |
Latest return | 13/02/2016 | |
Return next due | 13/03/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-07 00:37:18 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD BAYLISS |
||
CATHERINE ANNABEL HUGHES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LORRAINE DENNISE JENKINS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GREAT DEAL PROPERTIES LIMITED | Director | 2018-06-21 | CURRENT | 2018-06-21 | Active - Proposal to Strike off | |
BURLISS SA MANAGEMENT LIMITED | Director | 2018-04-04 | CURRENT | 2018-04-04 | Active - Proposal to Strike off | |
L & M BUSINESS CONSULTANCY LIMITED | Director | 2018-02-07 | CURRENT | 2016-12-09 | Active - Proposal to Strike off | |
CAYLOCK MANAGEMENT LIMITED | Director | 2017-11-24 | CURRENT | 2017-11-24 | Active | |
BLACKCURRANT CONTRACT SOLUTIONS LIMITED | Director | 2017-03-16 | CURRENT | 2017-03-16 | Active | |
DAMSON CONTRACT SOLUTIONS LIMITED | Director | 2017-03-16 | CURRENT | 2017-03-16 | Active | |
APPLE CONTRACT SOLUTIONS LIMITED | Director | 2017-03-15 | CURRENT | 2017-03-15 | Active | |
PLUM CONTRACT SOLUTIONS LIMITED | Director | 2017-03-15 | CURRENT | 2017-03-15 | Active | |
PEAR CONTRACT SOLUTIONS LIMITED | Director | 2017-03-15 | CURRENT | 2017-03-15 | Active | |
LOWTAX INVESTMENTS LIMITED | Director | 2017-03-15 | CURRENT | 2017-03-15 | Active | |
LOBON DIGITAL LIMITED | Director | 2016-11-28 | CURRENT | 2016-01-19 | Dissolved 2017-06-13 | |
J HAMMOND PROPERTIES LIMITED | Director | 2016-11-18 | CURRENT | 2016-11-18 | Dissolved 2017-04-04 | |
CAYLOCK PROPERTIES LIMITED | Director | 2016-10-01 | CURRENT | 2016-10-01 | Active | |
LIME CONTRACT SOLUTIONS LIMITED | Director | 2015-09-24 | CURRENT | 2015-09-24 | Active - Proposal to Strike off | |
RICHARD BAYLISS LIMITED | Director | 2015-06-26 | CURRENT | 2015-06-26 | Active | |
NBR CONSULTING LIMITED | Director | 2015-05-30 | CURRENT | 2014-05-30 | Dissolved 2016-01-12 | |
EARLY BIRD MARKETING LIMITED | Director | 2015-04-01 | CURRENT | 2013-01-31 | Dissolved 2016-05-10 | |
DIRECT TO HOME LTD | Director | 2015-04-01 | CURRENT | 2012-11-21 | Dissolved 2016-08-16 | |
GALILEO PERSONNEL LIMITED | Director | 2013-12-02 | CURRENT | 2013-12-02 | Dissolved 2016-08-16 | |
IR35 LIMITED | Director | 2013-11-06 | CURRENT | 1999-11-05 | Active | |
CHERRY CONSULTANCY SERVICES LIMITED | Director | 2013-05-30 | CURRENT | 2013-05-30 | Dissolved 2018-02-20 | |
LTG SALES LIMITED | Director | 2013-02-13 | CURRENT | 2013-02-13 | Dissolved 2018-03-20 | |
THE LOWTAXGROUP LIMITED | Director | 2013-02-13 | CURRENT | 2013-02-13 | Active | |
BURLISS PROPERTIES LIMITED | Director | 2012-11-01 | CURRENT | 2012-11-01 | Active | |
MONITOR CONSULTANTS LIMITED | Director | 2012-07-03 | CURRENT | 2012-07-03 | Dissolved 2017-12-17 | |
PITAGORA SEARCH LIMITED | Director | 2012-06-18 | CURRENT | 2012-06-18 | Dissolved 2015-08-18 | |
CHERRY CONTRACT SOLUTIONS LIMITED | Director | 2012-05-24 | CURRENT | 2012-05-24 | Active - Proposal to Strike off | |
MANGO-5 CONTRACT SERVICES LIMITED | Director | 2012-05-24 | CURRENT | 2012-05-24 | Active - Proposal to Strike off | |
LOWTAX WEALTH MANAGEMENT LIMITED | Director | 2012-02-08 | CURRENT | 2012-02-08 | Dissolved 2017-05-09 | |
LTG ACCOUNTANTS LIMITED | Director | 2011-01-01 | CURRENT | 1999-01-22 | Active | |
ST GEORGES SOLUTIONS LIMITED | Director | 2010-03-11 | CURRENT | 2010-03-11 | Active - Proposal to Strike off | |
REDFERN TECHNOLOGY LIMITED | Director | 2007-06-29 | CURRENT | 2007-06-29 | Dissolved 2018-01-09 | |
BEAMISH IT LIMITED | Director | 2007-04-12 | CURRENT | 2007-04-12 | Dissolved 2017-12-19 | |
ITOLI LIMITED | Director | 2007-04-11 | CURRENT | 2007-04-11 | Active - Proposal to Strike off | |
LOWTAX LIMITED | Director | 2006-01-19 | CURRENT | 1999-11-05 | Active | |
LTG NOMINEES LIMITED | Director | 1999-01-22 | CURRENT | 1999-01-22 | Active | |
LTG SECRETARIAL SERVICES LIMITED | Director | 1999-01-22 | CURRENT | 1999-01-22 | Active | |
SHELL GROUP LIMITED | Director | 1997-02-25 | CURRENT | 1997-02-25 | Active | |
FORD LIMITED | Director | 1997-02-25 | CURRENT | 1997-02-25 | Active | |
BURLISS SA MANAGEMENT LIMITED | Director | 2018-04-04 | CURRENT | 2018-04-04 | Active - Proposal to Strike off | |
L & M BUSINESS CONSULTANCY LIMITED | Director | 2018-02-28 | CURRENT | 2016-12-09 | Active - Proposal to Strike off | |
CAYLOCK PROPERTIES LIMITED | Director | 2018-02-01 | CURRENT | 2016-10-01 | Active | |
BURLISS PROPERTIES LIMITED | Director | 2017-11-02 | CURRENT | 2012-11-01 | Active | |
LTG ACCOUNTANTS LIMITED | Director | 2016-10-01 | CURRENT | 1999-01-22 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 29/02/24 | ||
CONFIRMATION STATEMENT MADE ON 20/03/24, WITH UPDATES | ||
Change of details for Mr Richard Bayliss as a person with significant control on 2023-06-30 | ||
Director's details changed for Mrs Catherine Annabel Bayliss on 2023-06-30 | ||
Director's details changed for Mr Richard Bayliss on 2023-06-30 | ||
CONFIRMATION STATEMENT MADE ON 20/03/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 20/03/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/02/20 | |
RES15 | CHANGE OF COMPANY NAME 13/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES | |
CH01 | Director's details changed for Mrs Catherine Annabel Hughes on 2018-08-02 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/18 | |
LATEST SOC | 20/03/18 STATEMENT OF CAPITAL;GBP 201 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES | |
SH06 | Cancellation of shares. Statement of capital on 2018-02-28 GBP 201 | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LORRAINE DENNISE JENKINS | |
LATEST SOC | 13/02/18 STATEMENT OF CAPITAL;GBP 202 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE ANNABEL HUGHES / 04/12/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BAYLISS / 04/12/2017 | |
PSC04 | Change of details for Mr Richard Bayliss as a person with significant control on 2017-12-04 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE DENNISE JENKINS / 04/12/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/17 FROM 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH United Kingdom | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/17 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE ANNABEL HUGHES / 26/07/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE DENNISE JENKINS / 26/07/2017 | |
PSC04 | Change of details for Mr Richard Bayliss as a person with significant control on 2017-07-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/17 FROM Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BAYLISS / 26/07/2017 | |
LATEST SOC | 14/02/17 STATEMENT OF CAPITAL;GBP 202 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/02/16 | |
AR01 | 13/02/16 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/15 | |
LATEST SOC | 22/04/15 STATEMENT OF CAPITAL;GBP 202 | |
SH01 | 06/04/15 STATEMENT OF CAPITAL GBP 202 | |
AP01 | DIRECTOR APPOINTED MRS CATHERINE HUGHES | |
SH01 | 01/04/15 STATEMENT OF CAPITAL GBP 201 | |
AP01 | DIRECTOR APPOINTED MRS LORRAINE DENNISE JENKINS | |
LATEST SOC | 13/02/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 13/02/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BAYLISS / 19/12/2014 | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
SH01 | 14/02/14 STATEMENT OF CAPITAL GBP 200 | |
SH01 | 14/02/14 STATEMENT OF CAPITAL GBP 200 | |
AR01 | 13/02/14 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
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 BILLERICAY LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as LTG BILLERICAY LIMITED are:
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. |