LTG ACCOUNTANTS LIMITED

Register to unlock more data on OkredoRegister

LTG ACCOUNTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03699947

Incorporation date

22/01/1999

Size

Micro Entity

Contacts

Registered address

Registered address

First Floor, 39 High Street, Billericay, Essex CM12 9BACopy
copy info iconCopy
See on map
Latest events (Record since 22/01/1999)
dot icon28/10/2025
Micro company accounts made up to 2025-03-31
dot icon25/09/2025
Director's details changed for Mrs Sarah Ann Cook on 2025-09-22
dot icon18/06/2025
Confirmation statement made on 2025-06-17 with updates
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon18/06/2024
Confirmation statement made on 2024-06-17 with updates
dot icon17/06/2024
Secretary's details changed for Lowtax Secretarial Services Limited on 2023-11-01
dot icon12/12/2023
Director's details changed for Mrs Catherine Annabel Bayliss on 2023-04-28
dot icon12/12/2023
Change of details for Mr Richard Bayliss as a person with significant control on 2023-04-28
dot icon12/12/2023
Director's details changed for Mr Richard Bayliss on 2023-04-28
dot icon19/11/2023
Micro company accounts made up to 2023-03-31
dot icon02/11/2023
Certificate of change of name
dot icon26/06/2023
Confirmation statement made on 2023-06-17 with updates
dot icon06/10/2022
Micro company accounts made up to 2022-03-31
dot icon17/06/2022
Confirmation statement made on 2022-06-17 with updates
dot icon16/06/2022
Termination of appointment of Jason Paul Munro as a director on 2022-05-27
dot icon30/05/2022
Confirmation statement made on 2022-04-01 with updates
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon01/04/2021
Confirmation statement made on 2021-04-01 with updates
dot icon01/04/2021
Appointment of Mrs Sarah Ann Cook as a director on 2020-09-01
dot icon01/04/2021
Statement of capital following an allotment of shares on 2020-09-01
dot icon28/12/2020
Micro company accounts made up to 2020-03-31
dot icon27/04/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon28/12/2019
Micro company accounts made up to 2019-03-31
dot icon18/04/2019
Confirmation statement made on 2019-04-18 with updates
dot icon18/04/2019
Change of details for Mr Richard Bayliss as a person with significant control on 2019-02-13
dot icon16/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/12/2018
Confirmation statement made on 2018-11-19 with updates
dot icon10/12/2018
Change of details for Mr Richard Bayliss as a person with significant control on 2018-12-10
dot icon03/10/2018
Director's details changed for Mr Jason Paul Munro on 2018-10-03
dot icon15/08/2018
Director's details changed for Mrs Catherine Annabel Hughes on 2018-08-02
dot icon28/02/2018
Termination of appointment of Lorraine Dennise Jenkins as a director on 2018-02-28
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon06/12/2017
Director's details changed for Mrs Catherine Annabel Hughes on 2017-12-04
dot icon06/12/2017
Director's details changed for Mr Richard Bayliss on 2017-12-04
dot icon06/12/2017
Secretary's details changed for Lowtax Secretarial Services Limited on 2017-12-04
dot icon06/12/2017
Director's details changed for Mrs Lorraine Dennise Jenkins on 2017-12-04
dot icon06/12/2017
Director's details changed for Mr Jason Paul Munro on 2017-12-04
dot icon06/12/2017
Registered office address changed from 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH United Kingdom to First Floor 39 High Street Billericay Essex CM12 9BA on 2017-12-06
dot icon20/11/2017
Confirmation statement made on 2017-11-19 with updates
dot icon27/07/2017
Director's details changed for Mrs Catherine Annabel Hughes on 2017-07-26
dot icon27/07/2017
Director's details changed for Mr Jason Paul Munro on 2017-07-26
dot icon27/07/2017
Director's details changed for Mrs Lorraine Dennise Jenkins on 2017-07-26
dot icon27/07/2017
Change of details for Mr Richard Bayliss as a person with significant control on 2017-07-26
dot icon27/07/2017
Secretary's details changed for Lowtax Secretarial Services Limited on 2017-07-27
dot icon27/07/2017
Director's details changed for Mr Richard Bayliss on 2017-07-26
dot icon27/07/2017
Registered office address changed from Weir Cottage, 2 Laindon Road Billericay Essex CM12 9LD to 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH on 2017-07-27
dot icon26/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/12/2016
Appointment of Mrs Catherine Annabel Hughes as a director on 2016-10-01
dot icon13/12/2016
Appointment of Mr Jason Paul Munro as a director on 2016-10-01
dot icon22/11/2016
Confirmation statement made on 2016-11-19 with updates
dot icon17/11/2016
Statement of capital following an allotment of shares on 2016-01-01
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/11/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon13/10/2015
Statement of capital following an allotment of shares on 2015-04-01
dot icon13/10/2015
Statement of capital following an allotment of shares on 2015-04-01
dot icon31/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon19/12/2014
Director's details changed for Mr Richard Bayliss on 2014-12-19
dot icon20/11/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/11/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon10/06/2013
Statement of capital following an allotment of shares on 2013-05-01
dot icon06/06/2013
Change of share class name or designation
dot icon31/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon31/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/11/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon12/11/2012
Director's details changed for Mr Richard Bayliss on 2012-04-23
dot icon30/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon15/12/2011
Director's details changed for Mr Richard Bayliss on 2011-09-01
dot icon22/11/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon28/10/2011
Director's details changed for Mrs Lorraine Dennise Jenkins on 2011-09-01
dot icon27/09/2011
Appointment of Mrs Lorraine Dennise Jenkins as a director
dot icon05/05/2011
Termination of appointment of Nicola Bayliss as a director
dot icon30/03/2011
Appointment of Mr Richard Bayliss as a director
dot icon19/11/2010
Annual return made up to 2010-11-19 with full list of shareholders
dot icon11/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon29/01/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon20/01/2010
Director's details changed for Mrs Nicola Bayliss on 2010-01-19
dot icon26/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon26/01/2009
Return made up to 22/01/09; full list of members
dot icon26/06/2008
Accounting reference date extended from 31/01/2008 to 31/03/2008
dot icon24/01/2008
Return made up to 22/01/08; full list of members
dot icon02/12/2007
Total exemption small company accounts made up to 2007-01-31
dot icon20/02/2007
Return made up to 22/01/07; full list of members
dot icon20/02/2007
Registered office changed on 20/02/07 from: mayflower house high street billericay essex CM12 9FT
dot icon01/02/2007
Secretary's particulars changed
dot icon05/12/2006
Director resigned
dot icon22/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon22/02/2006
Return made up to 22/01/06; full list of members
dot icon18/01/2006
Amended accounts made up to 2005-01-31
dot icon07/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon16/02/2005
Return made up to 22/01/05; full list of members
dot icon23/11/2004
Nc inc already adjusted 01/11/04
dot icon23/11/2004
Resolutions
dot icon23/11/2004
Resolutions
dot icon23/11/2004
Resolutions
dot icon08/11/2004
Total exemption small company accounts made up to 2004-01-31
dot icon14/04/2004
Director resigned
dot icon03/03/2004
Registered office changed on 03/03/04 from: 2 adelaide house priors haw road corby northamptonshire NN17 5JG
dot icon03/03/2004
Secretary's particulars changed
dot icon29/01/2004
Return made up to 22/01/04; full list of members
dot icon29/11/2003
Particulars of mortgage/charge
dot icon07/09/2003
Total exemption small company accounts made up to 2003-01-31
dot icon18/07/2003
Secretary's particulars changed
dot icon04/06/2003
Registered office changed on 04/06/03 from: unit 6B ryder court corby northamptonshire NN18 9NX
dot icon11/03/2003
Return made up to 22/01/03; full list of members
dot icon03/12/2002
Total exemption small company accounts made up to 2002-01-31
dot icon29/01/2002
Return made up to 22/01/02; full list of members
dot icon30/11/2001
Total exemption full accounts made up to 2001-01-31
dot icon11/09/2001
Director's particulars changed
dot icon17/01/2001
Return made up to 22/01/01; full list of members
dot icon03/01/2001
Secretary's particulars changed
dot icon30/12/2000
Particulars of mortgage/charge
dot icon18/09/2000
Accounts for a small company made up to 2000-01-31
dot icon27/06/2000
Registered office changed on 27/06/00 from: 1 rannock house geddington road corby northamptonshire NN18 8AA
dot icon08/02/2000
Return made up to 22/01/00; full list of members
dot icon20/07/1999
Director's particulars changed
dot icon23/06/1999
Ad 22/01/99--------- £ si 299@1=299 £ ic 1/300
dot icon26/04/1999
New director appointed
dot icon26/04/1999
New director appointed
dot icon26/04/1999
Secretary resigned
dot icon26/04/1999
New secretary appointed
dot icon26/02/1999
Secretary resigned
dot icon26/02/1999
New secretary appointed
dot icon18/02/1999
Director resigned
dot icon18/02/1999
Director resigned
dot icon18/02/1999
Registered office changed on 18/02/99 from: 27 mary park gardens bishops stortford hertfordshire CM23 3ES
dot icon05/02/1999
New director appointed
dot icon05/02/1999
New director appointed
dot icon22/01/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

11
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
17/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
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
11
95.37K
-
0.00
-
-
2022
11
117.36K
-
0.00
-
-
2023
11
-
-
0.00
-
-
2023
11
-
-
0.00
-
-

Employees

2023

Employees

11 Ascended0 % *

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Richard Bayliss
Director
01/01/2011 - Present
107
Mrs Catherine Annabel Bayliss
Director
01/10/2016 - Present
7
LTG SECRETARIAL SERVICES LIMITED
Corporate Secretary
31/03/1999 - Present
3
Lamb, Sarah Ann
Director
01/09/2020 - 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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About LTG ACCOUNTANTS LIMITED

LTG ACCOUNTANTS LIMITED is an(a) Active company incorporated on 22/01/1999 with the registered office located at First Floor, 39 High Street, Billericay, Essex CM12 9BA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of LTG ACCOUNTANTS LIMITED?

toggle

LTG ACCOUNTANTS LIMITED is currently Active. It was registered on 22/01/1999 .

Where is LTG ACCOUNTANTS LIMITED located?

toggle

LTG ACCOUNTANTS LIMITED is registered at First Floor, 39 High Street, Billericay, Essex CM12 9BA.

What does LTG ACCOUNTANTS LIMITED do?

toggle

LTG ACCOUNTANTS LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does LTG ACCOUNTANTS LIMITED have?

toggle

LTG ACCOUNTANTS LIMITED had 11 employees in 2023.

What is the latest filing for LTG ACCOUNTANTS LIMITED?

toggle

The latest filing was on 28/10/2025: Micro company accounts made up to 2025-03-31.