L. T. COMMERCIALS LIMITED

Register to unlock more data on OkredoRegister

L. T. COMMERCIALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01230961

Incorporation date

23/10/1975

Size

Micro Entity

Contacts

Registered address

Registered address

Powke Lane, Rowley Regis, Warley, West Midlands B65 0ALCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon24/03/2026
Total exemption full accounts made up to 2025-09-30
dot icon16/10/2025
Confirmation statement made on 2025-10-16 with updates
dot icon12/09/2025
Current accounting period shortened from 2026-03-31 to 2025-09-30
dot icon28/08/2025
Micro company accounts made up to 2025-03-31
dot icon28/08/2025
Registered office address changed from Huxley House 11 William Street Redditch Worcestershire B97 4AJ to Powke Lane Rowley Regis Warley West Midlands B65 0AL on 2025-08-28
dot icon21/08/2025
Cessation of Amber Hemming as a person with significant control on 2025-08-12
dot icon21/08/2025
Cessation of Vicki Jane Webb as a person with significant control on 2025-08-12
dot icon21/08/2025
Notification of Lowes Transport Group Limited as a person with significant control on 2025-08-12
dot icon21/08/2025
Termination of appointment of Amber Hemming as a director on 2025-08-12
dot icon21/08/2025
Appointment of Mr Heath Lowe as a director on 2025-08-12
dot icon02/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon29/11/2024
Micro company accounts made up to 2024-03-31
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon14/11/2023
Micro company accounts made up to 2023-03-31
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon06/12/2022
Micro company accounts made up to 2022-03-31
dot icon05/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon01/12/2021
Micro company accounts made up to 2021-03-31
dot icon26/02/2021
Micro company accounts made up to 2020-03-31
dot icon13/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon12/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon29/11/2019
Micro company accounts made up to 2019-03-31
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon17/12/2018
Micro company accounts made up to 2018-03-31
dot icon04/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon12/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon14/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon14/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon02/01/2015
Termination of appointment of Roy Lowe as a director on 2014-03-28
dot icon09/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/12/2013
Annual return made up to 2013-12-31 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon09/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon25/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon04/01/2011
Secretary's details changed for Mrs Vicki Jane Webb on 2010-12-31
dot icon03/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon04/01/2010
Director's details changed for Mr Roy Lowe on 2010-01-04
dot icon04/01/2010
Director's details changed for Mrs Vicki Jane Webb on 2010-01-04
dot icon04/01/2010
Director's details changed for Amber Hemming on 2010-01-04
dot icon20/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/01/2009
Return made up to 31/12/08; full list of members
dot icon21/12/2008
Director appointed amber hemming
dot icon15/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/01/2008
Return made up to 31/12/07; full list of members
dot icon28/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon02/01/2007
Return made up to 31/12/06; full list of members
dot icon14/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon31/01/2006
Return made up to 31/12/05; full list of members
dot icon18/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon09/02/2005
Return made up to 31/12/04; full list of members
dot icon20/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon23/02/2004
Return made up to 31/12/03; full list of members
dot icon02/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon21/01/2003
Return made up to 31/12/02; full list of members
dot icon17/06/2002
Total exemption small company accounts made up to 2002-03-31
dot icon06/03/2002
Return made up to 31/12/01; full list of members
dot icon27/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon28/01/2001
Return made up to 31/12/00; full list of members
dot icon28/12/2000
Director resigned
dot icon14/07/2000
Accounts for a small company made up to 2000-03-31
dot icon03/02/2000
Return made up to 31/12/99; full list of members
dot icon26/11/1999
Accounts for a small company made up to 1999-03-31
dot icon14/01/1999
Accounts for a small company made up to 1998-03-31
dot icon14/01/1999
Return made up to 31/12/98; no change of members
dot icon27/01/1998
Return made up to 31/12/97; no change of members
dot icon16/01/1998
Accounts for a small company made up to 1997-03-31
dot icon21/01/1997
Return made up to 31/12/96; full list of members
dot icon29/08/1996
Accounts for a small company made up to 1996-03-31
dot icon17/01/1996
Return made up to 31/12/95; no change of members
dot icon08/08/1995
Accounts for a small company made up to 1995-03-31
dot icon17/07/1995
Resolutions
dot icon17/07/1995
Resolutions
dot icon17/07/1995
Resolutions
dot icon09/01/1995
Return made up to 31/12/94; full list of members
dot icon14/12/1994
Accounts for a small company made up to 1994-03-31
dot icon28/07/1994
Registered office changed on 28/07/94 from: powke la. Rowley regis warley
dot icon09/02/1994
Accounts for a small company made up to 1993-03-31
dot icon09/02/1994
Return made up to 31/12/93; no change of members
dot icon11/01/1993
Return made up to 31/12/92; full list of members
dot icon18/12/1992
Accounts for a small company made up to 1992-03-31
dot icon05/02/1992
Accounts for a small company made up to 1991-03-31
dot icon10/01/1992
Return made up to 31/12/91; full list of members
dot icon16/01/1991
Accounts for a small company made up to 1990-03-31
dot icon16/01/1991
Return made up to 31/12/90; full list of members
dot icon20/02/1990
Return made up to 31/12/89; full list of members
dot icon31/01/1990
Accounts for a small company made up to 1989-03-31
dot icon07/02/1989
Accounts for a small company made up to 1988-03-31
dot icon07/02/1989
Return made up to 31/12/88; full list of members
dot icon24/02/1988
Accounts for a small company made up to 1987-03-31
dot icon24/02/1988
Return made up to 31/12/87; full list of members
dot icon13/02/1987
Particulars of mortgage/charge
dot icon13/02/1987
Particulars of mortgage/charge
dot icon27/01/1987
Accounts for a small company made up to 1986-03-31
dot icon27/01/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
156.49K
-
0.00
-
-
2022
0
156.79K
-
0.00
-
-
2023
0
156.89K
-
0.00
-
-
2023
0
156.89K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

156.89K £Ascended0.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lowe, Heath
Director
12/08/2025 - Present
6
Hemming, Amber
Director
15/12/2008 - 12/08/2025
6

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About L. T. COMMERCIALS LIMITED

L. T. COMMERCIALS LIMITED is an(a) Active company incorporated on 23/10/1975 with the registered office located at Powke Lane, Rowley Regis, Warley, West Midlands B65 0AL. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of L. T. COMMERCIALS LIMITED?

toggle

L. T. COMMERCIALS LIMITED is currently Active. It was registered on 23/10/1975 .

Where is L. T. COMMERCIALS LIMITED located?

toggle

L. T. COMMERCIALS LIMITED is registered at Powke Lane, Rowley Regis, Warley, West Midlands B65 0AL.

What does L. T. COMMERCIALS LIMITED do?

toggle

L. T. COMMERCIALS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for L. T. COMMERCIALS LIMITED?

toggle

The latest filing was on 24/03/2026: Total exemption full accounts made up to 2025-09-30.