Company number 02013866
Status Active
Incorporation Date 24 April 1986
Company Type Private Limited Company
Address UNIT 7 74 ICKNIELD WAY, ICKNIELD WAY, BALDOCK, HERTFORDSHIRE, SG7 5AN
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles, 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 5 November 2016 with updates; Termination of appointment of David Owen as a director on 1 September 2016; Termination of appointment of David Owen as a director on 1 September 2016. The most likely internet sites of L.T.G. DEVELOPMENTS LIMITED are www.ltgdevelopments.co.uk, and www.l-t-g-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. L T G Developments Limited is a Private Limited Company.
The company registration number is 02013866. L T G Developments Limited has been working since 24 April 1986.
The present status of the company is Active. The registered address of L T G Developments Limited is Unit 7 74 Icknield Way Icknield Way Baldock Hertfordshire Sg7 5an. . RUGGIERI, Emily Lucrezia is a Secretary of the company. RUGGIERI, Michael is a Secretary of the company. CLINTON, Patrick is a Director of the company. RUGGIERI, Michael is a Director of the company. Secretary CLIFTON, David Wakefield has been resigned. Secretary RUGGIERI, Angelo has been resigned. Secretary RUGGIERS, Susan Margaret has been resigned. Director OWEN, David has been resigned. The company operates in "Maintenance and repair of motor vehicles".
Current Directors
Resigned Directors
Director
OWEN, David
Resigned: 01 September 2016
Appointed Date: 29 October 2012
68 years old
Persons With Significant Control
Mr Michael Ruggieri
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
L.T.G. DEVELOPMENTS LIMITED Events
17 Nov 2016
Confirmation statement made on 5 November 2016 with updates
17 Nov 2016
Termination of appointment of David Owen as a director on 1 September 2016
17 Nov 2016
Termination of appointment of David Owen as a director on 1 September 2016
07 Nov 2016
Total exemption small company accounts made up to 30 April 2016
03 Dec 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
...
... and 88 more events
03 Oct 1988
Accounting reference date shortened from 31/03 to 30/04
06 Sep 1988
Declaration of satisfaction of mortgage/charge
18 Aug 1988
Return made up to 06/11/87; full list of members
25 Jan 1988
Particulars of mortgage/charge
21 May 1986
Registered office changed on 21/05/86 from: 112 city road london EC1V 2NE
11 February 2008
Rent deposit deed
Delivered: 14 February 2008
Status: Outstanding
Persons entitled: Urbina Private Equity (No.3) Limited
Description: The account. See the mortgage charge document for full…
23 December 2002
Mortgage debenture
Delivered: 31 December 2002
Status: Outstanding
Persons entitled: Manabar Limited
Description: Including premises known as the portsalon…
15 March 1993
Deed of assignment
Delivered: 22 March 1993
Status: Outstanding
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: All right title and interst in and to all sums payable…
15 March 1993
Fixed and floating charge
Delivered: 22 March 1993
Status: Outstanding
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: F/H land and buildings south east of south mills farm the…
26 January 1993
Legal charge
Delivered: 27 January 1993
Status: Outstanding
Persons entitled: Jay Benning & Levine
Description: All that the property situate and k/a land lying to the…
28 July 1992
Legal charge
Delivered: 17 August 1992
Status: Outstanding
Persons entitled: Jay Benning & Levine
Casson Beckman
Description: Land lying to the south east of south mills farm,the…
16 July 1992
Charge over shares
Delivered: 6 August 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: One ordinary share representing 50 per cent of the issued…
16 July 1992
Fixed and floating charge
Delivered: 6 August 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All that freehold land and buildings erected thereon or on…
16 July 1992
Fixed charge
Delivered: 6 August 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Freehold land and buildings erected thereon or on part or…
16 July 1992
Fixed charge
Delivered: 6 August 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Freehold land and buildings erected thereon or on parts or…
10 December 1991
Mortgage
Delivered: 12 December 1991
Status: Outstanding
Persons entitled: Eagle Star Life Assurance Company Limited
Description: F/H property k/a 72 & 74 shortmead st.biggleswade,beds,t/n…
3 June 1991
Mortgage
Delivered: 5 June 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land lying to the south east of south…
21 December 1989
Legal charge
Delivered: 2 January 1990
Status: Outstanding
Persons entitled: Exeter Trust Limited
Description: Units 1,2,5,6,7,8,9,10,11,14,15 and 16 leofric square…
3 August 1989
Legal charge
Delivered: 4 August 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being 72/74 shortmead street…
26 January 1988
Mortgage
Delivered: 28 January 1988
Status: Satisfied
on 6 September 1988
Persons entitled: Lloyds Bank PLC
Description: Land & premises at herne rd, ramsey st. Marys, cambridge…