L.T.D. CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

L.T.D. CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09567431

Incorporation date

29/04/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Forvis Mazars Llp, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FFCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2015)
dot icon16/04/2026
Progress report in a winding up by the court
dot icon10/04/2025
Progress report in a winding up by the court
dot icon29/07/2024
Registered office address changed from The Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF to Forvis Mazars Llp the Pinnacle, 160 Midsummer Boulevard Milton Keynes MK9 1FF on 2024-07-29
dot icon16/04/2024
Progress report in a winding up by the court
dot icon20/02/2023
Appointment of a liquidator
dot icon20/02/2023
Registered office address changed from Cavern Court 1st Floor 8 Mathew Street Liverpool Merseyside L2 6RE United Kingdom to The Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF on 2023-02-21
dot icon04/10/2022
Order of court to wind up
dot icon25/05/2022
Compulsory strike-off action has been discontinued
dot icon24/05/2022
First Gazette notice for compulsory strike-off
dot icon20/05/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon29/10/2021
Total exemption full accounts made up to 2020-06-30
dot icon14/07/2021
Appointment of Mr David Hailwood as a director on 2021-07-14
dot icon14/07/2021
Termination of appointment of Lawrence Kenwright as a director on 2021-06-14
dot icon29/06/2021
Current accounting period shortened from 2020-06-29 to 2020-06-28
dot icon09/06/2021
Total exemption full accounts made up to 2019-06-30
dot icon19/03/2021
Notification of David Hailwood as a person with significant control on 2020-07-01
dot icon19/03/2021
Cessation of Lawrence Kenwright as a person with significant control on 2020-07-01
dot icon19/03/2021
Cessation of Katie Christine Kenwright as a person with significant control on 2020-07-01
dot icon19/03/2021
Confirmation statement made on 2021-03-19 with updates
dot icon12/01/2021
Confirmation statement made on 2021-01-01 with no updates
dot icon31/03/2020
Previous accounting period shortened from 2019-06-30 to 2019-06-29
dot icon06/01/2020
Termination of appointment of Katie Christine Kenwright as a director on 2020-01-03
dot icon27/12/2019
Appointment of Mr Lawrence Kenwright as a director on 2019-12-23
dot icon23/08/2019
Previous accounting period extended from 2019-03-31 to 2019-06-30
dot icon03/07/2019
Total exemption full accounts made up to 2018-03-31
dot icon03/06/2019
Registered office address changed from Kingsway House Hatton Garden Liverpool Merseyside L3 2AJ England to Cavern Court 1st Floor 8 Mathew Street Liverpool Merseyside L2 6RE on 2019-06-03
dot icon28/05/2019
Confirmation statement made on 2019-04-29 with no updates
dot icon24/09/2018
Resolutions
dot icon13/09/2018
Registered office address changed from Millennium House 60 Victoria Street Liverpool Merseyside L1 6JD England to Kingsway House Hatton Garden Liverpool Merseyside L3 2AJ on 2018-09-13
dot icon06/06/2018
Total exemption full accounts made up to 2017-03-31
dot icon11/05/2018
Confirmation statement made on 2018-04-29 with no updates
dot icon04/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon25/04/2017
Total exemption full accounts made up to 2016-03-31
dot icon31/03/2017
Registered office address changed from Millenium House 60 Victoria Street Liverpool L1 6JD England to Millennium House 60 Victoria Street Liverpool Merseyside L1 6JD on 2017-03-31
dot icon14/03/2017
Compulsory strike-off action has been discontinued
dot icon07/03/2017
First Gazette notice for compulsory strike-off
dot icon11/01/2017
Director's details changed for Mrs Katie Christine Kenwright on 2016-12-23
dot icon06/09/2016
Previous accounting period shortened from 2016-04-30 to 2016-03-31
dot icon06/09/2016
Compulsory strike-off action has been discontinued
dot icon05/09/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon05/09/2016
Director's details changed for Katie Christine Kenwright on 2016-04-28
dot icon05/09/2016
Registered office address changed from 56-58 Stanley Street Liverpool Merseyside L1 6AU England to Millenium House 60 Victoria Street Liverpool L1 6JD on 2016-09-05
dot icon23/08/2016
First Gazette notice for compulsory strike-off
dot icon13/08/2015
Registration of charge 095674310001, created on 2015-08-03
dot icon29/04/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2020
dot iconNext confirmation date
19/03/2023
dot iconLast change occurred
30/06/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2020
dot iconNext account date
28/06/2021
dot iconNext due on
28/03/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hailwood, David
Director
14/07/2021 - Present
15
Kenwright, Katie Christine
Director
29/04/2015 - 03/01/2020
87

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About L.T.D. CONTRACTORS LIMITED

L.T.D. CONTRACTORS LIMITED is an(a) Liquidation company incorporated on 29/04/2015 with the registered office located at Forvis Mazars Llp, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF. There is currently 1 active director 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.D. CONTRACTORS LIMITED?

toggle

L.T.D. CONTRACTORS LIMITED is currently Liquidation. It was registered on 29/04/2015 .

Where is L.T.D. CONTRACTORS LIMITED located?

toggle

L.T.D. CONTRACTORS LIMITED is registered at Forvis Mazars Llp, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF.

What does L.T.D. CONTRACTORS LIMITED do?

toggle

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

What is the latest filing for L.T.D. CONTRACTORS LIMITED?

toggle

The latest filing was on 16/04/2026: Progress report in a winding up by the court.