L.T.G. DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

L.T.G. DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02013866

Incorporation date

24/04/1986

Size

Micro Entity

Contacts

Registered address

Registered address

71-75 Shelton Street, Covent Garden, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/1986)
dot icon26/01/2026
Micro company accounts made up to 2025-04-30
dot icon10/09/2025
Appointment of Mr Michael Ruggieri as a secretary on 2025-09-10
dot icon07/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon18/12/2024
Micro company accounts made up to 2024-04-30
dot icon06/06/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon05/06/2024
Registered office address changed from 8 Mansfield Mews Baldock Hertfordshire SG7 6FG England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-06-05
dot icon03/06/2024
Satisfaction of charge 14 in full
dot icon29/05/2024
Satisfaction of charge 3 in full
dot icon29/05/2024
Satisfaction of charge 12 in full
dot icon29/05/2024
Satisfaction of charge 5 in full
dot icon29/05/2024
Satisfaction of charge 8 in full
dot icon29/05/2024
Satisfaction of charge 7 in full
dot icon29/05/2024
Satisfaction of charge 10 in full
dot icon29/05/2024
Satisfaction of charge 11 in full
dot icon29/05/2024
Satisfaction of charge 13 in full
dot icon29/05/2024
Satisfaction of charge 15 in full
dot icon29/05/2024
Satisfaction of charge 9 in full
dot icon29/05/2024
Satisfaction of charge 4 in full
dot icon29/05/2024
Satisfaction of charge 6 in full
dot icon23/04/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon16/06/2023
Total exemption full accounts made up to 2023-04-30
dot icon16/03/2023
Confirmation statement made on 2023-03-16 with updates
dot icon23/02/2023
Termination of appointment of Patrick Clinton as a director on 2023-02-23
dot icon23/02/2023
Termination of appointment of Michael Ruggieri as a secretary on 2023-02-23
dot icon07/09/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon28/06/2022
Total exemption full accounts made up to 2022-04-30
dot icon06/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon04/09/2021
Registered office address changed from 8 8 Mansfield Mews Mansfield Mews Baldock Herts SG7 6FG England to 8 Mansfield Mews Baldock Hertfordshire SG7 6FG on 2021-09-04
dot icon04/09/2021
Confirmation statement made on 2021-07-31 with updates
dot icon08/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon15/10/2020
Appointment of Mr Michael Ruggieri as a secretary on 2020-10-15
dot icon15/10/2020
Cessation of Michael Johnathan Ruggieri as a person with significant control on 2020-10-15
dot icon15/10/2020
Termination of appointment of Michael Johnathan Ruggieri as a director on 2020-10-15
dot icon15/10/2020
Termination of appointment of Michael Johnathan Ruggieri as a secretary on 2020-10-15
dot icon02/09/2020
Termination of appointment of James Geragthy as a director on 2020-09-02
dot icon31/07/2020
Confirmation statement made on 2020-07-31 with updates
dot icon29/06/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon06/03/2020
Appointment of Mr James Geragthy as a director on 2020-03-06
dot icon06/03/2020
Registered office address changed from Unit 7 74 Icknield Way Icknield Way Baldock Hertfordshire SG7 5AN to 8 8 Mansfield Mews Mansfield Mews Baldock Herts SG7 6FG on 2020-03-06
dot icon05/03/2020
Termination of appointment of Emily Lucrezia Ruggieri as a secretary on 2020-02-05
dot icon23/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon25/06/2019
Confirmation statement made on 2019-06-25 with updates
dot icon25/06/2019
Satisfaction of charge 2 in full
dot icon01/02/2019
Withdrawal of a person with significant control statement on 2019-02-01
dot icon01/02/2019
Notification of Michael Johnathan Ruggieri as a person with significant control on 2018-04-01
dot icon02/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon26/11/2018
Appointment of Mr Michael Johnathan Ruggieri as a director on 2018-11-26
dot icon24/11/2018
Notification of a person with significant control statement
dot icon24/11/2018
Confirmation statement made on 2018-11-24 with updates
dot icon24/11/2018
Secretary's details changed for Mr Michael Ruggieri on 2018-11-24
dot icon05/11/2018
Confirmation statement made on 2018-11-05 with no updates
dot icon28/11/2017
Confirmation statement made on 2017-11-05 with no updates
dot icon17/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon17/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon17/11/2016
Termination of appointment of David Owen as a director on 2016-09-01
dot icon17/11/2016
Termination of appointment of David Owen as a director on 2016-09-01
dot icon07/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon03/12/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon15/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon30/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon19/12/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon03/01/2014
Annual return made up to 2013-11-05 with full list of shareholders
dot icon25/07/2013
Total exemption small company accounts made up to 2013-04-30
dot icon06/12/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon06/12/2012
Appointment of Mr Michael Ruggieri as a secretary
dot icon29/10/2012
Director's details changed for Michael Ruggieri on 2012-10-29
dot icon29/10/2012
Registered office address changed from 8 Mansfield Mews, Mansfield Road Baldock Hertfordshire SG7 6FG England on 2012-10-29
dot icon29/10/2012
Appointment of Mr David Owen as a director
dot icon26/06/2012
Total exemption small company accounts made up to 2012-04-30
dot icon21/12/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon14/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon01/08/2011
Appointment of Mr Patrick Clinton as a director
dot icon01/02/2011
Annual return made up to 2010-11-05 with full list of shareholders
dot icon01/02/2011
Registered office address changed from Unit 7 74 Icknield Way 74 Icknield Way Baldock Hertfordshire SG7 5AN on 2011-02-01
dot icon26/08/2010
Total exemption small company accounts made up to 2010-04-30
dot icon08/12/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon08/12/2009
Director's details changed for Michael Ruggieri on 2009-10-02
dot icon11/08/2009
Total exemption small company accounts made up to 2009-04-30
dot icon04/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon10/12/2008
Return made up to 05/11/08; full list of members
dot icon10/12/2008
Location of register of members
dot icon10/12/2008
Location of debenture register
dot icon10/12/2008
Registered office changed on 10/12/2008 from unit 6 74 icknield way baldock hertfordshire SG7 5AN
dot icon28/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon14/02/2008
Particulars of mortgage/charge
dot icon15/11/2007
Return made up to 05/11/07; full list of members
dot icon18/01/2007
Return made up to 05/11/06; full list of members
dot icon01/09/2006
Total exemption small company accounts made up to 2006-04-30
dot icon15/03/2006
Return made up to 05/11/05; full list of members
dot icon10/11/2005
Total exemption small company accounts made up to 2005-04-30
dot icon09/11/2004
Return made up to 05/11/04; full list of members
dot icon05/10/2004
Total exemption small company accounts made up to 2004-04-30
dot icon10/11/2003
Return made up to 05/11/03; full list of members
dot icon29/09/2003
Total exemption small company accounts made up to 2003-04-30
dot icon28/02/2003
Total exemption small company accounts made up to 2002-04-30
dot icon31/12/2002
Particulars of mortgage/charge
dot icon11/11/2002
Return made up to 05/11/02; full list of members
dot icon15/02/2002
Total exemption small company accounts made up to 2001-04-30
dot icon29/10/2001
Return made up to 06/11/01; full list of members
dot icon29/10/2001
New secretary appointed
dot icon08/02/2001
Accounts for a small company made up to 2000-04-30
dot icon09/11/2000
Return made up to 06/11/00; full list of members
dot icon18/04/2000
Accounts for a small company made up to 1999-04-30
dot icon06/12/1999
Return made up to 17/11/99; full list of members
dot icon11/11/1998
Return made up to 17/11/98; full list of members
dot icon12/06/1998
Return made up to 17/11/94; full list of members
dot icon12/06/1998
Secretary resigned
dot icon12/06/1998
New secretary appointed
dot icon20/04/1998
Receiver ceasing to act
dot icon17/04/1998
Receiver's abstract of receipts and payments
dot icon17/04/1998
Receiver's abstract of receipts and payments
dot icon17/04/1998
Receiver's abstract of receipts and payments
dot icon17/04/1998
Receiver's abstract of receipts and payments
dot icon22/11/1995
Receiver ceasing to act
dot icon21/11/1995
Receiver's abstract of receipts and payments
dot icon18/05/1995
Receiver's abstract of receipts and payments
dot icon31/01/1995
Appointment of receiver/manager
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/07/1994
Appointment of receiver/manager
dot icon28/04/1994
Return made up to 17/11/93; no change of members
dot icon05/02/1994
Accounts for a small company made up to 1993-04-30
dot icon22/08/1993
Accounts for a small company made up to 1992-04-30
dot icon22/03/1993
Particulars of mortgage/charge
dot icon22/03/1993
Particulars of mortgage/charge
dot icon27/01/1993
Particulars of mortgage/charge
dot icon11/12/1992
Return made up to 17/11/92; full list of members
dot icon19/11/1992
Secretary resigned;new secretary appointed
dot icon18/08/1992
Return made up to 17/11/91; no change of members
dot icon17/08/1992
Particulars of mortgage/charge
dot icon06/08/1992
Particulars of mortgage/charge
dot icon06/08/1992
Particulars of mortgage/charge
dot icon06/08/1992
Particulars of mortgage/charge
dot icon06/08/1992
Particulars of mortgage/charge
dot icon07/07/1992
Accounts for a small company made up to 1991-04-30
dot icon23/03/1992
Auditor's resignation
dot icon18/03/1992
Auditor's resignation
dot icon17/02/1992
Full accounts made up to 1990-04-30
dot icon12/12/1991
Particulars of mortgage/charge
dot icon05/06/1991
Particulars of mortgage/charge
dot icon29/11/1990
Return made up to 26/09/90; full list of members
dot icon12/10/1990
Accounts for a small company made up to 1989-04-30
dot icon02/01/1990
Particulars of mortgage/charge
dot icon04/08/1989
Particulars of mortgage/charge
dot icon12/07/1989
Accounts for a small company made up to 1988-04-30
dot icon12/07/1989
Registered office changed on 12/07/89 from: 74 ickneild way baloock herts SG1 5ZZ
dot icon04/07/1989
Return made up to 17/11/88; full list of members
dot icon07/02/1989
Full accounts made up to 1987-04-30
dot icon03/10/1988
Accounting reference date shortened from 31/03 to 30/04
dot icon06/09/1988
Declaration of satisfaction of mortgage/charge
dot icon18/08/1988
Return made up to 06/11/87; full list of members
dot icon25/01/1988
Particulars of mortgage/charge
dot icon21/05/1986
Registered office changed on 21/05/86 from: 112 city road london EC1V 2NE
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
30/04/2025
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.27M
-
0.00
2.02K
-
2022
2
3.26M
-
0.00
944.00
-
2023
2
3.24M
-
0.00
-
-
2023
2
3.24M
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

3.24M £Descended-0.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £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
Clinton, Patrick
Director
01/08/2011 - 23/02/2023
-
Ruggieri, Michael
Secretary
15/10/2020 - 23/02/2023
-
Ruggieri, Michael
Secretary
10/09/2025 - Present
-

Persons with Significant Control

3
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.G. DEVELOPMENTS LIMITED

L.T.G. DEVELOPMENTS LIMITED is an(a) Active company incorporated on 24/04/1986 with the registered office located at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ. There is currently 1 active director 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.G. DEVELOPMENTS LIMITED?

toggle

L.T.G. DEVELOPMENTS LIMITED is currently Active. It was registered on 24/04/1986 .

Where is L.T.G. DEVELOPMENTS LIMITED located?

toggle

L.T.G. DEVELOPMENTS LIMITED is registered at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ.

What does L.T.G. DEVELOPMENTS LIMITED do?

toggle

L.T.G. DEVELOPMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does L.T.G. DEVELOPMENTS LIMITED have?

toggle

L.T.G. DEVELOPMENTS LIMITED had 2 employees in 2023.

What is the latest filing for L.T.G. DEVELOPMENTS LIMITED?

toggle

The latest filing was on 26/01/2026: Micro company accounts made up to 2025-04-30.