LTG NOMINEES LIMITED
Status | ACTIVE |
Company No. | 03699926 |
Category | Private Limited Company |
Incorporated | 22 Jan 1999 |
Age | 25 years, 4 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
LTG NOMINEES LIMITED is an active private limited company with number 03699926. It was incorporated 25 years, 4 months, 13 days ago, on 22 January 1999. The company address is First Floor First Floor, Billericay, CM12 9BA, Essex, United Kingdom.
Company Fillings
Accounts with accounts type dormant
Date: 01 Feb 2024
Action Date: 31 Jan 2024
Category: Accounts
Type: AA
Made up date: 2024-01-31
Documents
Confirmation statement with updates
Date: 24 Jan 2024
Action Date: 22 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-22
Documents
Termination secretary company with name termination date
Date: 24 Jan 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2024-01-01
Officer name: Lowtax Secretarial Services Limited
Documents
Change to a person with significant control
Date: 12 Dec 2023
Action Date: 28 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Richard Bayliss
Change date: 2023-04-28
Documents
Change person director company with change date
Date: 12 Dec 2023
Action Date: 28 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-04-28
Officer name: Mr Richard Bayliss
Documents
Certificate change of name company
Date: 02 Nov 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lowtax nominees LIMITED\certificate issued on 02/11/23
Documents
Accounts with accounts type dormant
Date: 09 Mar 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 23 Jan 2023
Action Date: 22 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-22
Documents
Accounts with accounts type dormant
Date: 29 Mar 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 03 Feb 2022
Action Date: 22 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-22
Documents
Accounts with accounts type dormant
Date: 10 Feb 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 25 Jan 2021
Action Date: 22 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-22
Documents
Accounts with accounts type dormant
Date: 15 Sep 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 23 Jan 2020
Action Date: 22 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-22
Documents
Accounts with accounts type dormant
Date: 15 Jul 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 14 Feb 2019
Action Date: 22 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-22
Documents
Accounts with accounts type dormant
Date: 19 Jul 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 23 Jan 2018
Action Date: 22 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-22
Documents
Change person director company with change date
Date: 05 Dec 2017
Action Date: 04 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Bayliss
Change date: 2017-12-04
Documents
Change corporate secretary company with change date
Date: 05 Dec 2017
Action Date: 04 Dec 2017
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2017-12-04
Officer name: Lowtax Secretarial Services Limited
Documents
Change to a person with significant control
Date: 05 Dec 2017
Action Date: 04 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Richard Bayliss
Change date: 2017-11-04
Documents
Change registered office address company with date old address new address
Date: 05 Dec 2017
Action Date: 05 Dec 2017
Category: Address
Type: AD01
Old address: 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH United Kingdom
Change date: 2017-12-05
New address: First Floor 39 High Street Billericay Essex CM12 9BA
Documents
Change to a person with significant control
Date: 27 Jul 2017
Action Date: 26 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-07-26
Psc name: Mr Richard Bayliss
Documents
Change person director company with change date
Date: 27 Jul 2017
Action Date: 26 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Bayliss
Change date: 2017-07-26
Documents
Change corporate secretary company with change date
Date: 27 Jul 2017
Action Date: 27 Jul 2017
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2017-07-27
Officer name: Lowtax Secretarial Services Limited
Documents
Change registered office address company with date old address new address
Date: 27 Jul 2017
Action Date: 27 Jul 2017
Category: Address
Type: AD01
Old address: Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD
New address: 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH
Change date: 2017-07-27
Documents
Accounts with accounts type dormant
Date: 13 Mar 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 23 Jan 2017
Action Date: 22 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-22
Documents
Accounts with accounts type dormant
Date: 28 Feb 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2016
Action Date: 22 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-22
Documents
Accounts with accounts type dormant
Date: 14 Sep 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2015
Action Date: 22 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-22
Documents
Change person director company with change date
Date: 19 Dec 2014
Action Date: 19 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-19
Officer name: Mr Richard Bayliss
Documents
Accounts with accounts type dormant
Date: 14 Nov 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2014
Action Date: 22 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-22
Documents
Accounts with accounts type dormant
Date: 05 Sep 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2013
Action Date: 22 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-22
Documents
Change person director company with change date
Date: 11 Jan 2013
Action Date: 23 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-23
Officer name: Mr Richard Bayliss
Documents
Accounts with accounts type dormant
Date: 01 May 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2012
Action Date: 22 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-22
Documents
Change person director company with change date
Date: 13 Jan 2012
Action Date: 01 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-01
Officer name: Mr Richard Bayliss
Documents
Accounts with accounts type dormant
Date: 13 Sep 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2011
Action Date: 22 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-22
Documents
Termination director company with name
Date: 01 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicola Bayliss
Documents
Accounts with accounts type dormant
Date: 16 Aug 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2010
Action Date: 22 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-22
Documents
Change person director company with change date
Date: 20 Jan 2010
Action Date: 19 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-19
Officer name: Mrs Nicola Bayliss
Documents
Change person director company with change date
Date: 19 Jan 2010
Action Date: 19 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Bayliss
Change date: 2010-01-19
Documents
Accounts with accounts type dormant
Date: 24 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 26 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/01/09; full list of members
Documents
Accounts with accounts type dormant
Date: 23 May 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 24 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/01/08; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Jul 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 06 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/01/07; full list of members
Documents
Legacy
Date: 01 Feb 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 23 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 23/11/06 from: mayflower house high street billericay essex CM12 9FT
Documents
Accounts with accounts type dormant
Date: 31 Oct 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 30 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/01/06; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Jul 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 16 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/05; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Aug 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 23 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 03/03/04 from: 2 adelaide house priors haw road corby northamptonshire NN17 5JG
Documents
Legacy
Date: 03 Mar 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 29 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/04; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Nov 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 18 Jul 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 04 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 04/06/03 from: unit 6B ryder court corby northamptonshire NN18 9NX
Documents
Legacy
Date: 11 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/03; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Oct 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 29 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/02; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Nov 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 11 Sep 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/01; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Oct 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 27 Jun 2000
Category: Address
Type: 287
Description: Registered office changed on 27/06/00 from: 1 rannock house geddington road corby northamptonshire NN18 8AA
Documents
Legacy
Date: 08 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/00; full list of members
Documents
Legacy
Date: 20 Jul 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 01 Jun 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Jun 1999
Category: Address
Type: 287
Description: Registered office changed on 01/06/99 from: 1 rannock house geddington road corby northamptonshire NN18 8AA
Documents
Legacy
Date: 01 Jun 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 01 Jun 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Jun 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Feb 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Feb 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Feb 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Feb 1999
Category: Address
Type: 287
Description: Registered office changed on 18/02/99 from: 27 mary park gardens bishops stortford hertfordshire CM23 3ES
Documents
Some Companies
GENERAL PRACTICE TASK FORCE (GPTF) LIMITED
HERITAGE GATE, NORMAN HOUSE, GROUND FLOOR,DERBY,DE1 1NU
Number: | 08719490 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
HERITAGE NATIONAL PROPERTIES LIMITED
14-26 VICTORIA HOUSE,LUTON,LU1 2UA
Number: | 10366071 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 PRINCESS ROAD WEST,LEICESTER,LE1 6TP
Number: | 10934854 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BILLINGS,GUILDFORD,GU1 4YD
Number: | FC028207 |
Status: | ACTIVE |
Category: | Other company type |
SHAKESPEARE ENGINEERING INTERNATIONAL (ASIA) LIMITED
91 HALTWHISTLE ROAD,SOUTH WOODHAM FERRERS,CM3 5ZA
Number: | 07006110 |
Status: | ACTIVE |
Category: | Private Limited Company |
78A THE GLADE,CROYDON,CR0 7QE
Number: | 11765799 |
Status: | ACTIVE |
Category: | Private Limited Company |