Company NameL T Baldwin Transport Limited
DirectorLee Thomas Baldwin
Company StatusActive
Company Number04352923
CategoryPrivate Limited Company
Incorporation Date14 January 2002(22 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameLee Thomas Baldwin
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44-54 Orsett Road
Grays
Essex
RM17 5ED
Secretary NameDorothy Anne Baldwin
NationalityBritish
StatusCurrent
Appointed14 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address44-54 Orsett Road
Grays
Essex
RM17 5ED
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed14 January 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websiteltbaldwintransport.co.uk

Location

Registered Address44-54 Orsett Road
Grays
Essex
RM17 5ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Lee Thomas Baldwin
100.00%
Ordinary

Financials

Year2014
Net Worth£2,446,219
Cash£1,621,346
Current Liabilities£416,300

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Charges

12 August 2002Delivered on: 16 August 2002
Satisfied on: 6 March 2012
Persons entitled: Aib Group (UK) P.L.C.

Classification: Charge over deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A first fixed charge over any sums deposited in any deposit account.
Fully Satisfied

Filing History

16 January 2023Confirmation statement made on 14 January 2023 with updates (5 pages)
9 January 2023Total exemption full accounts made up to 31 July 2022 (11 pages)
2 December 2022Cessation of Lee Baldwin as a person with significant control on 10 October 2022 (1 page)
2 December 2022Notification of L T Baldwin Holdings Limited as a person with significant control on 10 October 2022 (2 pages)
11 August 2022Director's details changed for Lee Thomas Baldwin on 11 August 2022 (2 pages)
14 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
10 December 2021Total exemption full accounts made up to 31 July 2021 (11 pages)
15 March 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
28 October 2020Total exemption full accounts made up to 31 July 2020 (10 pages)
24 January 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
17 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
4 April 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
14 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
26 July 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
27 April 2018Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page)
19 February 2018Confirmation statement made on 14 January 2018 with updates (3 pages)
10 January 2018Registered office address changed from 4a Roman Road East Ham London E6 3RX to 44-54 Orsett Road Grays Essex RM17 5ED on 10 January 2018 (2 pages)
27 April 2017Total exemption full accounts made up to 31 July 2016 (9 pages)
27 April 2017Total exemption full accounts made up to 31 July 2016 (9 pages)
19 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
19 July 2016Amended total exemption small company accounts made up to 31 July 2015 (7 pages)
19 July 2016Amended total exemption small company accounts made up to 31 July 2015 (7 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
17 March 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(4 pages)
17 March 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
17 March 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(4 pages)
17 March 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(4 pages)
29 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(4 pages)
29 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(4 pages)
22 January 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
22 January 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
26 June 2013Current accounting period extended from 31 January 2013 to 31 July 2013 (1 page)
26 June 2013Current accounting period extended from 31 January 2013 to 31 July 2013 (1 page)
30 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
12 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
25 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
3 March 2010Director's details changed for Lee Thomas Baldwin on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Lee Thomas Baldwin on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Lee Thomas Baldwin on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
3 March 2009Return made up to 14/01/09; full list of members (3 pages)
3 March 2009Return made up to 14/01/09; full list of members (3 pages)
8 December 2008Amended accounts made up to 31 January 2008 (7 pages)
8 December 2008Amended accounts made up to 31 January 2008 (7 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
22 September 2008Return made up to 14/01/08; full list of members (3 pages)
22 September 2008Return made up to 14/01/08; full list of members (3 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
25 March 2007Amended accounts made up to 31 January 2006 (7 pages)
25 March 2007Amended accounts made up to 31 January 2006 (7 pages)
28 February 2007Return made up to 14/01/07; full list of members (6 pages)
28 February 2007Return made up to 14/01/07; full list of members (6 pages)
29 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
29 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
6 March 2006Return made up to 14/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 2006Return made up to 14/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2006Total exemption small company accounts made up to 31 January 2005 (4 pages)
1 March 2006Total exemption small company accounts made up to 31 January 2005 (4 pages)
3 June 2005Total exemption small company accounts made up to 31 January 2004 (4 pages)
3 June 2005Total exemption small company accounts made up to 31 January 2004 (4 pages)
18 March 2005Return made up to 14/01/05; full list of members (6 pages)
18 March 2005Return made up to 14/01/05; full list of members (6 pages)
23 March 2004Return made up to 14/01/04; full list of members (6 pages)
23 March 2004Return made up to 14/01/04; full list of members (6 pages)
14 November 2003Total exemption small company accounts made up to 30 January 2003 (4 pages)
14 November 2003Total exemption small company accounts made up to 30 January 2003 (4 pages)
28 January 2003Return made up to 14/01/03; full list of members (6 pages)
28 January 2003Return made up to 14/01/03; full list of members (6 pages)
20 January 2003Registered office changed on 20/01/03 from: 4A roman road east ham london E6 3RX (1 page)
20 January 2003Registered office changed on 20/01/03 from: 4A roman road east ham london E6 3RX (1 page)
16 August 2002Particulars of mortgage/charge (3 pages)
16 August 2002Particulars of mortgage/charge (3 pages)
13 February 2002New secretary appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New secretary appointed (2 pages)
21 January 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
21 January 2002Registered office changed on 21/01/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
21 January 2002Secretary resigned (1 page)
21 January 2002Secretary resigned (1 page)
21 January 2002Registered office changed on 21/01/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
14 January 2002Incorporation (15 pages)
14 January 2002Incorporation (15 pages)