L T DEVELOPMENTS (NORTH WEST) LIMITED
KNOWSLEY

Hellopages » Merseyside » Knowsley » L33 7BA

Company number 04257773
Status Active
Incorporation Date 24 July 2001
Company Type Private Limited Company
Address UNIT 3 DELTIC COURT DELTIC WAY, KNOWSLEY INDUSTRIAL ESTATE, KNOWSLEY, MERSEYSIDE, L33 7BA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 6 July 2016 with updates; Micro company accounts made up to 31 August 2015; Director's details changed for Anthony Chambers on 22 December 2015. The most likely internet sites of L T DEVELOPMENTS (NORTH WEST) LIMITED are www.ltdevelopmentsnorthwest.co.uk, and www.l-t-developments-north-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. L T Developments North West Limited is a Private Limited Company. The company registration number is 04257773. L T Developments North West Limited has been working since 24 July 2001. The present status of the company is Active. The registered address of L T Developments North West Limited is Unit 3 Deltic Court Deltic Way Knowsley Industrial Estate Knowsley Merseyside L33 7ba. The company`s financial liabilities are £375.27k. It is £125.35k against last year. The cash in hand is £13.15k. It is £5.78k against last year. And the total assets are £13.15k, which is £5.78k against last year. CHAMBERS, Anthony is a Secretary of the company. CHAMBERS, Anthony is a Director of the company. MORLEY, Lee Joseph is a Director of the company. Secretary MORRIS, Steven has been resigned. Director CROSS, Gareth John has been resigned. The company operates in "Buying and selling of own real estate".


l t developments (north west) Key Finiance

LIABILITIES £375.27k
+50%
CASH £13.15k
+78%
TOTAL ASSETS £13.15k
+78%
All Financial Figures

Current Directors

Secretary
CHAMBERS, Anthony
Appointed Date: 28 August 2001

Director
CHAMBERS, Anthony
Appointed Date: 28 August 2001
53 years old

Director
MORLEY, Lee Joseph
Appointed Date: 28 August 2001
53 years old

Resigned Directors

Secretary
MORRIS, Steven
Resigned: 28 August 2001
Appointed Date: 24 July 2001

Director
CROSS, Gareth John
Resigned: 28 August 2001
Appointed Date: 24 July 2001
59 years old

Persons With Significant Control

Mr Anthony Chambers
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Lee Joseph Morley
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

L T DEVELOPMENTS (NORTH WEST) LIMITED Events

06 Sep 2016
Confirmation statement made on 6 July 2016 with updates
27 May 2016
Micro company accounts made up to 31 August 2015
22 Dec 2015
Director's details changed for Anthony Chambers on 22 December 2015
22 Dec 2015
Secretary's details changed for Anthony Chambers on 22 December 2015
21 Jul 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2

...
... and 36 more events
21 Sep 2001
New secretary appointed;new director appointed
05 Sep 2001
New director appointed
30 Aug 2001
Secretary resigned
30 Aug 2001
Director resigned
24 Jul 2001
Incorporation

L T DEVELOPMENTS (NORTH WEST) LIMITED Charges

20 May 2009
Legal charge
Delivered: 23 May 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 15 brunel drive, litherland, liverpool t/no MS309976 by way…
23 April 2009
Legal charge
Delivered: 28 April 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 22 brunel drive, litherland, liverpool t/n MS484963 any…
4 August 2005
Legal charge
Delivered: 9 August 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as 4 violet road litherland liverpool…
20 July 2005
Legal charge
Delivered: 23 July 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 30 cowper street liverpool t/n MS240080…
23 May 2005
Legal charge
Delivered: 25 May 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold property known as 26 cinder lane bootle liverpool…
22 December 2004
Legal charge
Delivered: 7 January 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property k/a unit 1A venture works charleywood road…