L T DESIGNS LIMITED

Register to unlock more data on OkredoRegister

L T DESIGNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05741541

Incorporation date

14/03/2006

Size

Micro Entity

Contacts

Registered address

Registered address

328 Wey House 15 Church Street, Weybridge, Surrey KT13 8NACopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2006)
dot icon19/03/2026
Confirmation statement made on 2026-03-14 with no updates
dot icon30/11/2025
Micro company accounts made up to 2025-02-28
dot icon26/07/2025
Compulsory strike-off action has been discontinued
dot icon25/07/2025
Registered office address changed from PO Box 4385 05741541 - Companies House Default Address Cardiff CF14 8LH to 328 Wey House 15 Church Street Weybridge Surrey KT13 8NA on 2025-07-25
dot icon01/07/2025
First Gazette notice for compulsory strike-off
dot icon16/05/2025
Registered office address changed to PO Box 4385, 05741541 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-16
dot icon25/03/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon01/12/2024
Micro company accounts made up to 2024-02-29
dot icon28/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon29/11/2023
Micro company accounts made up to 2023-02-28
dot icon27/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon30/11/2022
Micro company accounts made up to 2022-02-28
dot icon25/03/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon31/10/2021
Micro company accounts made up to 2021-02-28
dot icon26/03/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon26/02/2021
Micro company accounts made up to 2020-02-29
dot icon29/03/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon05/01/2020
Micro company accounts made up to 2019-02-28
dot icon06/10/2019
Register inspection address has been changed from 29 Oakdale Road Weybridge Surrey KT13 8EJ England to Newlands the Fairway Weybridge KT13 0RZ
dot icon06/10/2019
Registered office address changed from , 29 Oakdale Road, Weybridge, KT13 8EJ, England to PO Box 328 15 Church Street Weybridge KT13 8NA on 2019-10-06
dot icon04/04/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon17/12/2018
Micro company accounts made up to 2018-02-28
dot icon28/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon26/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon14/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon26/12/2016
Total exemption small company accounts made up to 2016-02-29
dot icon27/11/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon27/11/2016
Director's details changed for Mr Robert Gordon Tindall on 2015-03-14
dot icon27/11/2016
Director's details changed for Miss Lisa Tindall on 2015-03-14
dot icon27/11/2016
Secretary's details changed for Mr Robert Tindall on 2015-03-14
dot icon27/11/2016
Registered office address changed from , 634 Wey House, 15 Church Street, Weybridge, Surrey, KT13 8NA to PO Box 328 15 Church Street Weybridge KT13 8NA on 2016-11-27
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon13/07/2015
Register(s) moved to registered inspection location 29 Oakdale Road Weybridge Surrey KT13 8EJ
dot icon13/07/2015
Register inspection address has been changed from 29 Oakdale Road Weybridge Surrey KT13 8EJ England to 29 Oakdale Road Weybridge Surrey KT13 8EJ
dot icon13/07/2015
Register(s) moved to registered inspection location 29 Oakdale Road Weybridge Surrey KT13 8EJ
dot icon13/07/2015
Register inspection address has been changed from 8 Murray Houses Murray Road Ottershaw Surrey KT16 0HW United Kingdom to 29 Oakdale Road Weybridge Surrey KT13 8EJ
dot icon21/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon11/04/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon25/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon02/04/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon02/04/2013
Director's details changed for Miss Lisa Gore on 2013-04-02
dot icon29/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon14/04/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon28/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon21/04/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon21/04/2011
Register inspection address has been changed from 8 Murray Road Ottershaw Chertsey Surrey KT16 0HW United Kingdom
dot icon20/04/2011
Register(s) moved to registered office address
dot icon20/04/2011
Appointment of Mr Robert Gordon Tindall as a director
dot icon12/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon24/03/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon24/03/2010
Register(s) moved to registered inspection location
dot icon24/03/2010
Secretary's details changed for Robert Tindall on 2010-03-01
dot icon24/03/2010
Director's details changed for Lisa Gore on 2010-03-01
dot icon24/03/2010
Register inspection address has been changed
dot icon19/03/2010
Registered office address changed from , 125 South Lane, New Malden, Surrey, KT3 5HQ on 2010-03-19
dot icon09/10/2009
Resolutions
dot icon19/03/2009
Return made up to 14/03/09; full list of members
dot icon12/03/2009
Total exemption small company accounts made up to 2009-02-28
dot icon12/03/2009
Accounting reference date shortened from 31/03/2009 to 28/02/2009
dot icon09/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon14/03/2008
Return made up to 14/03/08; full list of members
dot icon10/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon26/03/2007
Return made up to 14/03/07; full list of members
dot icon14/03/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
11.63K
-
0.00
-
-
2022
1
31.48K
-
0.00
-
-
2023
2
309.00
-
304.31K
-
-
2023
2
309.00
-
304.31K
-
-

Employees

2023

Employees

2 Ascended100 % *

Net Assets(GBP)

309.00 £Descended-99.02 % *

Total Assets(GBP)

-

Turnover(GBP)

304.31K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Lisa Nicole Tindall
Director
14/03/2006 - Present
-
Tindall, Robert
Secretary
14/03/2006 - Present
-
Tindall, Robert Gordon
Director
01/04/2011 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

578
ANGLEY EQUINE SERVICES LIMITEDAngley Stud Angley Park, Angley Road, Cranbrook TN17 2PN
Active

Category:

Raising of horses and other equines

Comp. code:

10004827

Reg. date:

15/02/2016

Turnover:

-

No. of employees:

-
ARRAN FOOTPATHS AND FORESTRY LTDBurnside, Lochranza, Isle Of Arran KA27 8HJ
Active

Category:

Silviculture and other forestry activities

Comp. code:

SC577440

Reg. date:

28/09/2017

Turnover:

-

No. of employees:

-
B & E FORAGE COMPANY LIMITEDStation Yard, Sennybridge, Brecon LD3 8RR
Active

Category:

Post-harvest crop activities

Comp. code:

08946614

Reg. date:

19/03/2014

Turnover:

-

No. of employees:

-
KBC INTERNATIONAL LIMITEDFlat 15 Greenwich House, 75 Lismore Boulevard, London NW9 4FR
Active

Category:

Mixed farming

Comp. code:

11719185

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

-
LANCASTER PRINTING LIMITEDOld Holly Farm Cabus Nook Lane, Cabus, Preston PR3 1AA
Active

Category:

Printing n.e.c.

Comp. code:

07709778

Reg. date:

19/07/2011

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About L T DESIGNS LIMITED

L T DESIGNS LIMITED is an(a) Active company incorporated on 14/03/2006 with the registered office located at 328 Wey House 15 Church Street, Weybridge, Surrey KT13 8NA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of L T DESIGNS LIMITED?

toggle

L T DESIGNS LIMITED is currently Active. It was registered on 14/03/2006 .

Where is L T DESIGNS LIMITED located?

toggle

L T DESIGNS LIMITED is registered at 328 Wey House 15 Church Street, Weybridge, Surrey KT13 8NA.

What does L T DESIGNS LIMITED do?

toggle

L T DESIGNS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does L T DESIGNS LIMITED have?

toggle

L T DESIGNS LIMITED had 2 employees in 2023.

What is the latest filing for L T DESIGNS LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-03-14 with no updates.