L & T REMOVALS LTD

36 Sun Street, Waltham Abbey, EN9 1EJ, United Kingdom
StatusACTIVE
Company No.09608944
CategoryPrivate Limited Company
Incorporated27 May 2015
Age8 years, 11 months, 25 days
JurisdictionEngland Wales

SUMMARY

L & T REMOVALS LTD is an active private limited company with number 09608944. It was incorporated 8 years, 11 months, 25 days ago, on 27 May 2015. The company address is 36 Sun Street, Waltham Abbey, EN9 1EJ, United Kingdom.



Company Fillings

Accounts amended with accounts type micro entity

Date: 18 Dec 2023

Action Date: 31 May 2023

Category: Accounts

Type: AAMD

Made up date: 2023-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2023

Action Date: 19 Oct 2023

Category: Address

Type: AD01

New address: 36 Sun Street Waltham Abbey EN9 1EJ

Change date: 2023-10-19

Old address: 66 Earl Street Maidstone C/O Hamilton Coopers ME14 1PS England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2023

Action Date: 27 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2022

Action Date: 27 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2021

Action Date: 27 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-27

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2020

Action Date: 27 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2019

Action Date: 27 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2018

Action Date: 27 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2017

Action Date: 27 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-27

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Lawrence Dyer

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2017

Action Date: 30 Jan 2017

Category: Address

Type: AD01

Old address: C/O Hamilton Coopers Orion House 104-106 Cranbrook Road Ilford Essex IG1 4LZ England

New address: 66 Earl Street Maidstone C/O Hamilton Coopers ME14 1PS

Change date: 2017-01-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 27 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-27

Documents

View document PDF

Incorporation company

Date: 27 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLOQUY LIMITED

4 PARKSIDE COURT,LICHFIELD,WS13 7FE

Number:09590965
Status:ACTIVE
Category:Private Limited Company

BURFIELD DIGITAL LIMITED

KING WATKINS LTD,BATH,BA3 2DZ

Number:05980969
Status:ACTIVE
Category:Private Limited Company

CHARLES CHURCH PARTNERSHIP HOMES LIMITED

PERSIMMON HOUSE,YORK,YO19 4FE

Number:01579764
Status:ACTIVE
Category:Private Limited Company

CLEVELAND MOTORHOMES LIMITED

43 CONISCLIFFE ROAD,DARLINGTON,DL3 7EH

Number:01011757
Status:ACTIVE
Category:Private Limited Company

ESSENTIAL DYNAMICS LIMITED

29 WOODLANDS ROAD,STALYBRIDGE,SK15 2SG

Number:10451867
Status:ACTIVE
Category:Private Limited Company

THE ENERGY PROJECT EUROPE LIMITED

ABBEY HOUSE HICKLEYS COURT,FARNHAM,GU9 7QQ

Number:05881149
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source