LTG HERTFORD LIMITED

Register to unlock more data on OkredoRegister

LTG HERTFORD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08674850

Incorporation date

03/09/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Avonmore House Chelmsford Road, Hatfield Heath, Bishop's Stortford CM22 7BDCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2013)
dot icon25/03/2026
Micro company accounts made up to 2025-03-31
dot icon22/09/2025
Confirmation statement made on 2025-09-03 with no updates
dot icon13/06/2025
Registered office address changed from Solution House 47 Dane Street Bishops Stortford Hertfordshire CM23 3BT United Kingdom to Avonmore House Chelmsford Road Hatfield Heath Bishop's Stortford CM22 7BD on 2025-06-13
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon23/09/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon14/09/2023
Confirmation statement made on 2023-09-03 with no updates
dot icon29/03/2023
Micro company accounts made up to 2022-03-31
dot icon16/09/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon28/03/2022
Micro company accounts made up to 2021-03-31
dot icon29/09/2021
Confirmation statement made on 2021-09-03 with updates
dot icon22/09/2021
Notification of Michelle Annette Darke as a person with significant control on 2021-09-01
dot icon22/09/2021
Cessation of Allan William Darke as a person with significant control on 2021-09-01
dot icon29/03/2021
Micro company accounts made up to 2020-03-31
dot icon30/09/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon27/07/2020
Micro company accounts made up to 2019-03-31
dot icon30/12/2019
Previous accounting period shortened from 2019-03-30 to 2019-03-29
dot icon26/09/2019
Confirmation statement made on 2019-09-03 with updates
dot icon28/03/2019
Micro company accounts made up to 2018-03-31
dot icon28/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon30/11/2018
Confirmation statement made on 2018-11-29 with updates
dot icon29/11/2018
Change of details for Mr Allan William Darke as a person with significant control on 2018-11-29
dot icon29/11/2018
Statement of capital following an allotment of shares on 2018-11-29
dot icon29/11/2018
Statement of capital following an allotment of shares on 2018-11-29
dot icon29/11/2018
Statement of capital following an allotment of shares on 2018-11-29
dot icon29/11/2018
Appointment of Mr Shaun Michael Daly as a director on 2018-11-29
dot icon29/11/2018
Statement of capital following an allotment of shares on 2018-11-29
dot icon07/11/2018
Resolutions
dot icon10/10/2018
Confirmation statement made on 2018-09-03 with updates
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon14/12/2017
Registered office address changed from Solution House 47 Dane Street Bishops Stortford Essex CM23 3BT United Kingdom to Solution House 47 Dane Street Bishops Stortford Hertfordshire CM23 3BT on 2017-12-14
dot icon18/09/2017
Confirmation statement made on 2017-09-03 with no updates
dot icon05/07/2017
Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD to Solution House 47 Dane Street Bishops Stortford Essex CM23 3BT on 2017-07-05
dot icon28/06/2017
Previous accounting period extended from 2016-09-30 to 2017-03-31
dot icon12/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon30/06/2016
Micro company accounts made up to 2015-09-30
dot icon16/09/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon09/09/2015
Compulsory strike-off action has been discontinued
dot icon08/09/2015
Micro company accounts made up to 2014-09-30
dot icon01/09/2015
First Gazette notice for compulsory strike-off
dot icon05/01/2015
Director's details changed for Mrs Michelle Annette Darke on 2014-09-25
dot icon05/01/2015
Director's details changed for Mr Allan William Darke on 2014-09-25
dot icon17/10/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon26/11/2013
Change of share class name or designation
dot icon23/10/2013
Director's details changed for Mrs Michelle Annette Darke on 2013-10-22
dot icon23/10/2013
Director's details changed for Mr Allan William Darke on 2013-10-22
dot icon03/09/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
29/03/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
2.12K
-
0.00
-
-
2022
4
804.00
-
0.00
-
-
2023
4
1.47K
-
0.00
-
-
2023
4
1.47K
-
0.00
-
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

1.47K £Ascended82.46 % *

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
Darke, Allan William
Director
03/09/2013 - Present
6
Mr Shaun Michael Daly
Director
29/11/2018 - Present
7
Darke, Michelle Annette
Director
03/09/2013 - Present
4

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About LTG HERTFORD LIMITED

LTG HERTFORD LIMITED is an(a) Active company incorporated on 03/09/2013 with the registered office located at Avonmore House Chelmsford Road, Hatfield Heath, Bishop's Stortford CM22 7BD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of LTG HERTFORD LIMITED?

toggle

LTG HERTFORD LIMITED is currently Active. It was registered on 03/09/2013 .

Where is LTG HERTFORD LIMITED located?

toggle

LTG HERTFORD LIMITED is registered at Avonmore House Chelmsford Road, Hatfield Heath, Bishop's Stortford CM22 7BD.

What does LTG HERTFORD LIMITED do?

toggle

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

How many employees does LTG HERTFORD LIMITED have?

toggle

LTG HERTFORD LIMITED had 4 employees in 2023.

What is the latest filing for LTG HERTFORD LIMITED?

toggle

The latest filing was on 25/03/2026: Micro company accounts made up to 2025-03-31.