L & T PROJECTS LIMITED

Register to unlock more data on OkredoRegister

L & T PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08288996

Incorporation date

12/11/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

225 London Road, Burgess Hill, West Sussex RH15 9QUCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2012)
dot icon13/04/2026
Confirmation statement made on 2026-04-13 with no updates
dot icon26/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/04/2025
Confirmation statement made on 2025-04-13 with updates
dot icon29/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/04/2024
Confirmation statement made on 2024-04-13 with updates
dot icon28/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/04/2023
Confirmation statement made on 2023-04-13 with updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/04/2022
Confirmation statement made on 2022-04-14 with updates
dot icon13/04/2022
Confirmation statement made on 2022-04-13 with updates
dot icon04/04/2022
Confirmation statement made on 2022-04-01 with updates
dot icon04/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/04/2021
Confirmation statement made on 2021-04-01 with updates
dot icon03/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/05/2020
Registered office address changed from Levy Beck Coach House Springfield Road Ulverston Cumbria LA12 0EJ England to 225 London Road Burgess Hill West Sussex RH15 9QU on 2020-05-05
dot icon05/05/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon18/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/05/2019
Confirmation statement made on 2019-04-01 with updates
dot icon18/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/06/2018
Compulsory strike-off action has been discontinued
dot icon21/06/2018
Confirmation statement made on 2018-04-01 with updates
dot icon19/06/2018
First Gazette notice for compulsory strike-off
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon12/04/2017
Registered office address changed from Levy Beck Coach House Springfield Road Ulverston Cumbria LA12 0EJ to Levy Beck Coach House Springfield Road Ulverston Cumbria LA12 0EJ on 2017-04-12
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/06/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon17/03/2016
Director's details changed for Miss Julie Rose Dean on 2015-12-21
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/04/2014
Statement of capital following an allotment of shares on 2014-03-26
dot icon01/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon28/03/2014
Current accounting period shortened from 2014-11-30 to 2014-03-31
dot icon27/03/2014
Director's details changed for Mr Julie Rose Dean on 2014-03-27
dot icon26/03/2014
Appointment of Mr Julie Rose Dean as a director
dot icon26/03/2014
Appointment of Mr Richard Carl Jefferson Johnson as a director
dot icon26/03/2014
Termination of appointment of Simonetta Tiribocchi as a director
dot icon26/03/2014
Termination of appointment of Matthew Lees as a director
dot icon26/03/2014
Termination of appointment of Matthew Lees as a director
dot icon19/03/2014
Director's details changed for Ms Simonetta Anne Tirbocchi on 2014-03-01
dot icon19/03/2014
Director's details changed for Mr Matthew Timothy Ees on 2014-03-01
dot icon19/03/2014
Accounts for a dormant company made up to 2013-11-30
dot icon19/03/2014
Termination of appointment of Bernard Brace as a director
dot icon19/03/2014
Appointment of Mr Matthew Timothy Ees as a director
dot icon19/03/2014
Appointment of Ms Simonetta Anne Tirbocchi as a director
dot icon30/01/2014
Annual return made up to 2013-11-12 with full list of shareholders
dot icon12/11/2012
Incorporation
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
13/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
675.44K
-
0.00
21.98K
-
2022
0
762.50K
-
0.00
4.07K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brace, Bernard
Director
12/11/2012 - 01/03/2014
11
Lees, Julie Rose
Director
26/03/2014 - Present
8
Tiribocchi, Simonetta Anne
Director
01/03/2014 - 26/03/2014
3
Mr Richard Carl Jefferson Johnson
Director
26/03/2014 - Present
5
Lees, Matthew Timothy
Director
01/03/2014 - 26/03/2014
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About L & T PROJECTS LIMITED

L & T PROJECTS LIMITED is an(a) Active company incorporated on 12/11/2012 with the registered office located at 225 London Road, Burgess Hill, West Sussex RH15 9QU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of L & T PROJECTS LIMITED?

toggle

L & T PROJECTS LIMITED is currently Active. It was registered on 12/11/2012 .

Where is L & T PROJECTS LIMITED located?

toggle

L & T PROJECTS LIMITED is registered at 225 London Road, Burgess Hill, West Sussex RH15 9QU.

What does L & T PROJECTS LIMITED do?

toggle

L & T PROJECTS LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for L & T PROJECTS LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-04-13 with no updates.