Grays
Essex
RM17 5ED
Secretary Name | Dorothy Anne Baldwin |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 44-54 Orsett Road Grays Essex RM17 5ED |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2002(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2002(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | ltbaldwintransport.co.uk |
---|
Registered Address | 44-54 Orsett Road Grays Essex RM17 5ED |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Lee Thomas Baldwin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,446,219 |
Cash | £1,621,346 |
Current Liabilities | £416,300 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 July |
Latest Return | 14 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 1 week from now) |
12 August 2002 | Delivered 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 |
---|
16 January 2023 | Confirmation statement made on 14 January 2023 with updates (5 pages) |
---|---|
9 January 2023 | Total exemption full accounts made up to 31 July 2022 (11 pages) |
2 December 2022 | Cessation of Lee Baldwin as a person with significant control on 10 October 2022 (1 page) |
2 December 2022 | Notification of L T Baldwin Holdings Limited as a person with significant control on 10 October 2022 (2 pages) |
11 August 2022 | Director's details changed for Lee Thomas Baldwin on 11 August 2022 (2 pages) |
14 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
10 December 2021 | Total exemption full accounts made up to 31 July 2021 (11 pages) |
15 March 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
28 October 2020 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
24 January 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
17 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
4 April 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
14 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
26 July 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
27 April 2018 | Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page) |
19 February 2018 | Confirmation statement made on 14 January 2018 with updates (3 pages) |
10 January 2018 | Registered 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 2017 | Total exemption full accounts made up to 31 July 2016 (9 pages) |
27 April 2017 | Total exemption full accounts made up to 31 July 2016 (9 pages) |
19 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
19 July 2016 | Amended total exemption small company accounts made up to 31 July 2015 (7 pages) |
19 July 2016 | Amended total exemption small company accounts made up to 31 July 2015 (7 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
17 March 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
17 March 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
29 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
22 January 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
22 January 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
26 June 2013 | Current accounting period extended from 31 January 2013 to 31 July 2013 (1 page) |
26 June 2013 | Current accounting period extended from 31 January 2013 to 31 July 2013 (1 page) |
30 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
12 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
25 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
3 March 2010 | Director's details changed for Lee Thomas Baldwin on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for Lee Thomas Baldwin on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Lee Thomas Baldwin on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
3 March 2009 | Return made up to 14/01/09; full list of members (3 pages) |
3 March 2009 | Return made up to 14/01/09; full list of members (3 pages) |
8 December 2008 | Amended accounts made up to 31 January 2008 (7 pages) |
8 December 2008 | Amended accounts made up to 31 January 2008 (7 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
22 September 2008 | Return made up to 14/01/08; full list of members (3 pages) |
22 September 2008 | Return made up to 14/01/08; full list of members (3 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
25 March 2007 | Amended accounts made up to 31 January 2006 (7 pages) |
25 March 2007 | Amended accounts made up to 31 January 2006 (7 pages) |
28 February 2007 | Return made up to 14/01/07; full list of members (6 pages) |
28 February 2007 | Return made up to 14/01/07; full list of members (6 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
6 March 2006 | Return made up to 14/01/06; full list of members
|
6 March 2006 | Return made up to 14/01/06; full list of members
|
1 March 2006 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
18 March 2005 | Return made up to 14/01/05; full list of members (6 pages) |
18 March 2005 | Return made up to 14/01/05; full list of members (6 pages) |
23 March 2004 | Return made up to 14/01/04; full list of members (6 pages) |
23 March 2004 | Return made up to 14/01/04; full list of members (6 pages) |
14 November 2003 | Total exemption small company accounts made up to 30 January 2003 (4 pages) |
14 November 2003 | Total exemption small company accounts made up to 30 January 2003 (4 pages) |
28 January 2003 | Return made up to 14/01/03; full list of members (6 pages) |
28 January 2003 | Return made up to 14/01/03; full list of members (6 pages) |
20 January 2003 | Registered office changed on 20/01/03 from: 4A roman road east ham london E6 3RX (1 page) |
20 January 2003 | Registered office changed on 20/01/03 from: 4A roman road east ham london E6 3RX (1 page) |
16 August 2002 | Particulars of mortgage/charge (3 pages) |
16 August 2002 | Particulars of mortgage/charge (3 pages) |
13 February 2002 | New secretary appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New secretary appointed (2 pages) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Registered office changed on 21/01/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
21 January 2002 | Secretary resigned (1 page) |
21 January 2002 | Secretary resigned (1 page) |
21 January 2002 | Registered office changed on 21/01/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
14 January 2002 | Incorporation (15 pages) |
14 January 2002 | Incorporation (15 pages) |