Company NameL.W.Burt & Son Limited
Company StatusActive
Company Number05269342
CategoryPrivate Limited Company
Incorporation Date25 October 2004(19 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Lee Warren Burt
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdams & Moore House Instone Road
Dartford
DA1 2AG
Secretary NameMrs Janet Yvonne Burt
NationalityBritish
StatusCurrent
Appointed25 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address140 Birchwood Road
Wilmington
Dartford
Kent
DA2 7HG
Director NameMrs Janet Yvonne Burt
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2012(7 years, 5 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdams & Moore House Instone Road
Dartford
DA1 2AG
Director NameMr Danny Burt
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(13 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdams & Moore House Instone Road
Dartford
DA1 2AG
Director NameMr Danny Burt
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2012(7 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdams & Moore House Instone Road
Dartford
DA1 2AG
Director NameMrs Jaye Burt
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2012(7 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdams & Moore House Instone Road
Dartford
DA1 2AG
Director NameMs Leanne Hitchcock
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2012(7 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdams & Moore House Instone Road
Dartford
DA1 2AG
Director NameMr Richard Moore
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(13 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdams & Moore House Instone Road
Dartford
DA1 2AG

Contact

Websitelwburt.co.uk

Location

Registered Address17 Bellegrove Parade
Welling
DA16 2RE
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardEast Wickham
Built Up AreaGreater London

Shareholders

600 at £1Lee Warren Burt
49.75%
Ordinary
400 at £1Janet Yvonne Burt
33.17%
Ordinary
200 at £1L & J Trust
16.58%
Preference
1 at £1Danny Burt
0.08%
Ordinary A-f
1 at £1Janet Yvonne Burt
0.08%
Ordinary A-f
1 at £1Jaye Burt
0.08%
Ordinary A-f
1 at £1Leanne Hitchcock
0.08%
Ordinary A-f
1 at £1Lee Warren Burt
0.08%
Ordinary A-f
1 at £1Richard Moore
0.08%
Ordinary A-f

Financials

Year2014
Net Worth£926,426
Cash£863,070
Current Liabilities£245,766

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Filing History

6 July 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
30 June 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
17 June 2022Registered office address changed from Adams & Moore House Instone Road Dartford DA1 2AG to 17 Bellegrove Parade Welling DA16 2RE on 17 June 2022 (1 page)
17 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
10 May 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
10 January 2022Cancellation of shares. Statement of capital on 24 March 2015
  • GBP 1,006.00
(9 pages)
26 November 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
15 November 2021Resolutions
  • RES13 ‐ Purchase its own shares on accordance with a proposed contract 24/03/2015
(1 page)
8 July 2021Termination of appointment of Richard Moore as a director on 28 May 2021 (1 page)
30 June 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
8 June 2021Confirmation statement made on 4 June 2021 with updates (5 pages)
6 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
16 June 2020Confirmation statement made on 4 June 2020 with updates (5 pages)
2 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
21 June 2019Confirmation statement made on 4 June 2019 with updates (5 pages)
13 June 2019Director's details changed for Mr Danny Burt on 13 June 2019 (2 pages)
13 June 2019Director's details changed for Mr Lee Warren Burt on 13 June 2019 (2 pages)
13 June 2019Director's details changed for Mrs Janet Yvonne Burt on 13 June 2019 (2 pages)
22 June 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
4 June 2018Confirmation statement made on 4 June 2018 with updates (5 pages)
4 April 2018Termination of appointment of Jaye Burt as a director on 1 March 2018 (1 page)
4 April 2018Appointment of Mr Danny Burt as a director on 1 March 2018 (2 pages)
4 April 2018Appointment of Mr Richard Moore as a director on 1 March 2018 (2 pages)
4 April 2018Termination of appointment of Danny Burt as a director on 1 March 2018 (1 page)
4 April 2018Termination of appointment of Leanne Hitchcock as a director on 1 March 2018 (1 page)
4 April 2018Termination of appointment of Richard Moore as a director on 1 March 2018 (1 page)
15 November 2017Notification of Janet Yvonne Burt as a person with significant control on 6 April 2016 (2 pages)
15 November 2017Confirmation statement made on 25 October 2017 with updates (6 pages)
15 November 2017Notification of Janet Yvonne Burt as a person with significant control on 15 November 2017 (2 pages)
15 November 2017Notification of Lee Warren Burt as a person with significant control on 6 April 2016 (2 pages)
15 November 2017Confirmation statement made on 25 October 2017 with updates (6 pages)
15 November 2017Notification of Lee Warren Burt as a person with significant control on 15 November 2017 (2 pages)
9 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
9 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
7 November 2016Confirmation statement made on 25 October 2016 with updates (8 pages)
7 November 2016Confirmation statement made on 25 October 2016 with updates (8 pages)
12 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,206
(8 pages)
12 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,206
(8 pages)
22 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 April 2015Statement of capital on 29 April 2015
  • GBP 1,206.00
(5 pages)
29 April 2015Statement of capital on 29 April 2015
  • GBP 1,206.00
(5 pages)
20 April 2015Statement of capital on 31 March 2015
  • GBP 1,006.00
(5 pages)
20 April 2015Statement of capital on 31 March 2015
  • GBP 1,006.00
(5 pages)
15 April 2015Statement by Directors (1 page)
15 April 2015Solvency Statement dated 13/03/15 (1 page)
15 April 2015Solvency Statement dated 13/03/15 (1 page)
15 April 2015Statement by Directors (1 page)
15 April 2015Resolutions
  • RES13 ‐ Cancel share premium account 13/03/2015
(1 page)
20 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1,206
(9 pages)
20 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1,206
(9 pages)
21 July 2014Registered office address changed from 73 Lowfield Street Dartford DA1 1HP to Adams & Moore House Instone Road Dartford DA1 2AG on 21 July 2014 (1 page)
21 July 2014Registered office address changed from 73 Lowfield Street Dartford DA1 1HP to Adams & Moore House Instone Road Dartford DA1 2AG on 21 July 2014 (1 page)
27 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 May 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 1,206
(5 pages)
7 May 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 1,206
(5 pages)
19 November 2013Annual return made up to 25 October 2013 with a full list of shareholders (9 pages)
19 November 2013Annual return made up to 25 October 2013 with a full list of shareholders (9 pages)
17 July 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
17 July 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
5 March 2013Registered office address changed from 69 Plumstead Common Road London SE18 3AX on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 69 Plumstead Common Road London SE18 3AX on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 69 Plumstead Common Road London SE18 3AX on 5 March 2013 (1 page)
4 March 2013Statement of capital following an allotment of shares on 29 January 2013
  • GBP 1,176
(5 pages)
4 March 2013Statement of capital following an allotment of shares on 29 January 2013
  • GBP 1,176
(5 pages)
4 March 2013Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
4 March 2013Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
12 February 2013Statement of capital following an allotment of shares on 7 April 2012
  • GBP 1,006
(6 pages)
12 February 2013Statement of capital following an allotment of shares on 7 April 2012
  • GBP 1,006
(6 pages)
12 February 2013Resolutions
  • RES13 ‐ Inc nom cap 29/01/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
12 February 2013Statement of capital following an allotment of shares on 7 April 2012
  • GBP 1,006
(6 pages)
12 February 2013Resolutions
  • RES13 ‐ Inc nom cap 29/01/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
7 February 2013Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(24 pages)
7 February 2013Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(24 pages)
7 February 2013Appointment of Mr Danny Burt as a director (2 pages)
7 February 2013Appointment of Mrs Jaye Burt as a director (2 pages)
7 February 2013Appointment of Ms Leanne Hitchcock as a director (2 pages)
7 February 2013Appointment of Mr Richard Moore as a director (2 pages)
7 February 2013Appointment of Mr Richard Moore as a director (2 pages)
7 February 2013Appointment of Mrs Jaye Burt as a director (2 pages)
7 February 2013Appointment of Ms Leanne Hitchcock as a director (2 pages)
7 February 2013Appointment of Mr Danny Burt as a director (2 pages)
6 February 2013Statement of capital following an allotment of shares on 1 April 2012
  • GBP 1,000
(3 pages)
6 February 2013Appointment of Mrs Janet Burt as a director (2 pages)
6 February 2013Appointment of Mrs Janet Burt as a director (2 pages)
6 February 2013Statement of capital following an allotment of shares on 1 April 2012
  • GBP 1,000
(3 pages)
6 February 2013Statement of capital following an allotment of shares on 1 April 2012
  • GBP 1,000
(3 pages)
19 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
23 August 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
23 August 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
22 December 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
19 May 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
19 May 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
24 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
5 May 2010Total exemption small company accounts made up to 30 November 2009 (9 pages)
5 May 2010Total exemption small company accounts made up to 30 November 2009 (9 pages)
30 October 2009Director's details changed for Lee Warren Burt on 30 October 2009 (2 pages)
30 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
30 October 2009Secretary's details changed for Janet Yvonne Burt on 30 October 2009 (1 page)
30 October 2009Secretary's details changed for Janet Yvonne Burt on 30 October 2009 (1 page)
30 October 2009Director's details changed for Lee Warren Burt on 30 October 2009 (2 pages)
30 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
29 May 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
29 May 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
20 January 2009Return made up to 25/10/08; full list of members (3 pages)
20 January 2009Return made up to 25/10/08; full list of members (3 pages)
26 August 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
26 August 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
10 December 2007Return made up to 25/10/07; full list of members (2 pages)
10 December 2007Return made up to 25/10/07; full list of members (2 pages)
4 June 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
4 June 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
29 March 2007Return made up to 25/10/06; full list of members (2 pages)
29 March 2007Return made up to 25/10/06; full list of members (2 pages)
16 August 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
16 August 2006Accounting reference date extended from 31/10/05 to 30/11/05 (1 page)
16 August 2006Accounting reference date extended from 31/10/05 to 30/11/05 (1 page)
16 August 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
27 November 2005Return made up to 25/10/05; full list of members (2 pages)
27 November 2005Return made up to 25/10/05; full list of members (2 pages)
3 December 2004Secretary's particulars changed (1 page)
3 December 2004Secretary's particulars changed (1 page)
25 October 2004Incorporation (17 pages)
25 October 2004Incorporation (17 pages)