L T ELECTRICAL CONTRACTORS LIMITED

3 Princes Court 3 Princes Court, Loughborough, LE11 5XR, Leicestershire, England
StatusDISSOLVED
Company No.08681297
CategoryPrivate Limited Company
Incorporated09 Sep 2013
Age10 years, 9 months, 26 days
JurisdictionEngland Wales
Dissolution26 Sep 2023
Years9 months, 9 days

SUMMARY

L T ELECTRICAL CONTRACTORS LIMITED is an dissolved private limited company with number 08681297. It was incorporated 10 years, 9 months, 26 days ago, on 09 September 2013 and it was dissolved 9 months, 9 days ago, on 26 September 2023. The company address is 3 Princes Court 3 Princes Court, Loughborough, LE11 5XR, Leicestershire, England.



Company Fillings

Gazette dissolved voluntary

Date: 26 Sep 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2022

Action Date: 09 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2021

Action Date: 09 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-09

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2020

Action Date: 23 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-23

Officer name: Mr Thomas Michael Berridge

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2020

Action Date: 23 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-23

Officer name: Mrs Karen Marie Berridge

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2020

Action Date: 23 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-23

Old address: The Gables Bishop Meadow Road Loughborough Leicestershire LE11 5RE England

New address: 3 Princes Court Royal Way Loughborough Leicestershire LE11 5XR

Documents

View document PDF

Change to a person with significant control

Date: 23 Nov 2020

Action Date: 23 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-23

Psc name: Mr Thomas Michael Berridge

Documents

View document PDF

Change to a person with significant control

Date: 23 Nov 2020

Action Date: 23 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-23

Psc name: Mrs Karen Marie Berridge

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2020

Action Date: 09 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2019

Action Date: 09 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-09

Documents

View document PDF

Change to a person with significant control

Date: 12 Sep 2019

Action Date: 10 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-10

Psc name: Mr Thomas Michael Berridge

Documents

View document PDF

Change to a person with significant control

Date: 12 Sep 2019

Action Date: 10 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-10

Psc name: Mrs Karen Marie Berridge

Documents

View document PDF

Change to a person with significant control

Date: 11 Sep 2019

Action Date: 09 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-09

Psc name: Mrs Karen Marie Berridge

Documents

View document PDF

Change to a person with significant control

Date: 11 Sep 2019

Action Date: 09 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-09

Psc name: Mr Thomas Michael Berridge

Documents

View document PDF

Change to a person with significant control

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-10

Psc name: Mr Tom Berridge

Documents

View document PDF

Change to a person with significant control

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-10

Psc name: Mrs Karren Berridge

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-10

Officer name: Mrs Karen Berridge

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-10

Old address: 1-4 London Road Spalding Lincolnshire PE11 2TA

New address: The Gables Bishop Meadow Road Loughborough Leicestershire LE11 5RE

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-10

Officer name: Mrs Karen Berridge

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-10

Officer name: Mr Thomas Michael Berridge

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-09

Officer name: Mrs Karen Berridge

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-09

Officer name: Mr Thomas Michael Berridge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2018

Action Date: 09 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2017

Action Date: 09 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-09

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2017

Action Date: 11 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-11

Officer name: Mr Thomas Michael Berridge

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2017

Action Date: 11 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-11

Officer name: Mrs Karen Berridge

Documents

View document PDF

Change to a person with significant control

Date: 11 Sep 2017

Action Date: 11 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-11

Psc name: Mr Tom Berridge

Documents

View document PDF

Change to a person with significant control

Date: 11 Sep 2017

Action Date: 11 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-11

Psc name: Mrs Karren Berridge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2016

Action Date: 09 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-09-30

New date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2015

Action Date: 09 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Jan 2015

Category: Gazette

Type: DISS40

Documents

Annual return company with made up date full list shareholders

Date: 30 Jan 2015

Action Date: 09 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-09

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2015

Action Date: 02 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karen Berridge

Appointment date: 2014-06-02

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jan 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2014

Action Date: 28 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-28

Old address: C/O Lst Accountancy Ltd 32 Quorn Close Loughborough Leicestershire LE11 2AW United Kingdom

New address: 1-4 London Road Spalding Lincolnshire PE11 2TA

Documents

View document PDF

Termination director company with name

Date: 05 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Whelband

Documents

View document PDF

Incorporation company

Date: 09 Sep 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A DOT IN THE BLUE LTD

12 GATEWAY MEWS,LONDON,N11 2UT

Number:09964384
Status:ACTIVE
Category:Private Limited Company

AJS DECOR LIMITED

74 COLLEGE ROAD,MAIDSTONE,ME15 6SL

Number:04538702
Status:ACTIVE
Category:Private Limited Company
Number:00640988
Status:ACTIVE
Category:Private Limited Company

BMB FINANCIAL SERVICES LTD

78 SHIREOAKS COMMON,WORKSOP,S81 8PE

Number:05479551
Status:ACTIVE
Category:Private Limited Company

O1 ENVIRONMENTS LTD

69 OLD STREET,LONDON,EC1V 9HX

Number:08433555
Status:ACTIVE
Category:Private Limited Company

PROPERTY INVESTORS GROUP LTD

19 ROSEMARY HILL ROAD,SUTTON COLDFIELD,B74 4HL

Number:11791572
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source