- Company Overview for L.T FLOORING LTD (06408410)
- Filing history for L.T FLOORING LTD (06408410)
- People for L.T FLOORING LTD (06408410)
- More for L.T FLOORING LTD (06408410)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Oct 2024 | CS01 | Confirmation statement made on 24 October 2024 with no updates | |
23 Aug 2024 | AD01 | Registered office address changed from C/O Streets Whittles the Old Exchange 64 West Stockwell Street Colchester CO1 1HE England to 169 New London Road Chelmsford CM2 0AE on 23 August 2024 | |
14 Jun 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
17 May 2024 | PSC04 | Change of details for Mr Lee Colin Taylor as a person with significant control on 17 May 2024 | |
25 Oct 2023 | CS01 | Confirmation statement made on 24 October 2023 with no updates | |
31 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
19 Jun 2023 | CH01 | Director's details changed for Mr Lee Colin Taylor on 19 June 2023 | |
19 Jun 2023 | CH03 | Secretary's details changed for Claire Elizabeth Taylor on 19 June 2023 | |
19 Jun 2023 | PSC04 | Change of details for Mr Lee Colin Taylor as a person with significant control on 19 June 2023 | |
19 Jun 2023 | PSC04 | Change of details for Mrs Claire Elizabeth Taylor as a person with significant control on 19 June 2023 | |
19 Jun 2023 | AD01 | Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ England to C/O Streets Whittles the Old Exchange 64 West Stockwell Street Colchester CO1 1HE on 19 June 2023 | |
28 Oct 2022 | CS01 | Confirmation statement made on 24 October 2022 with no updates | |
22 Feb 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
01 Nov 2021 | CS01 | Confirmation statement made on 24 October 2021 with no updates | |
01 Nov 2021 | CH01 | Director's details changed for Mr Lee Colin Taylor on 1 November 2021 | |
01 Nov 2021 | CH03 | Secretary's details changed for Claire Elizabeth Taylor on 1 November 2021 | |
01 Nov 2021 | PSC04 | Change of details for Mrs Claire Elizabeth Taylor as a person with significant control on 1 November 2021 | |
01 Nov 2021 | PSC04 | Change of details for Mr Lee Colin Taylor as a person with significant control on 1 November 2021 | |
07 Apr 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
03 Nov 2020 | CS01 | Confirmation statement made on 24 October 2020 with no updates | |
26 Aug 2020 | AD01 | Registered office address changed from Rose Cottage, Quilters Green Fordham Colchester Essex CO6 3LZ to Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ on 26 August 2020 | |
13 Jun 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
25 Oct 2019 | CS01 | Confirmation statement made on 24 October 2019 with no updates | |
29 Jul 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
30 Oct 2018 | CS01 | Confirmation statement made on 24 October 2018 with no updates |