Company NameLTF Projects Ltd
DirectorLuke Thomas Farrelly
Company StatusActive - Proposal to Strike off
Company Number07929100
CategoryPrivate Limited Company
Incorporation Date30 January 2012(12 years, 2 months ago)

Business Activity

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

Director

Director NameMr Luke Thomas Farrelly
Date of BirthMay 1983 (Born 41 years ago)
NationalityAustralian
StatusCurrent
Appointed30 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 417, The Beaux Arts Building 10-18 Manor Gard
London
N7 6JW

Contact

Websiteltfprojects.co.uk
Telephone07 702278738
Telephone regionMobile

Location

Registered AddressFlat 417, The Beaux Arts Building
10-18 Manor Gardens
London
N7 6JW
RegionLondon
ConstituencyIslington North
CountyGreater London
WardFinsbury Park
Built Up AreaGreater London

Shareholders

1 at £1Luke Thomas Farrelly
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,131
Cash£326
Current Liabilities£8,498

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 January 2021 (3 years, 2 months ago)
Next Return Due13 February 2022 (overdue)

Filing History

28 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
18 November 2016Registered office address changed from Central House Ballards Lane London N3 1LQ to 85-87 Bayham Street London NW1 0AG on 18 November 2016 (1 page)
25 June 2016Compulsory strike-off action has been discontinued (1 page)
23 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 June 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(3 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
16 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(3 pages)
26 February 2015Director's details changed for Mr Luke Thomas Farrelly on 21 September 2014 (2 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 February 2014Director's details changed for Mr Luke Thomas Farrelly on 4 January 2014 (2 pages)
25 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(3 pages)
25 February 2014Director's details changed for Mr Luke Thomas Farrelly on 4 January 2014 (2 pages)
13 February 2014Registered office address changed from Gordon House 6 Lissenden Gardens London NW5 1LX United Kingdom on 13 February 2014 (1 page)
24 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 February 2013Registered office address changed from Gordon House 6 Lissenden Gardens London NW5 1LX England on 13 February 2013 (1 page)
13 February 2013Registered office address changed from 6 Lissenden Gardens London NW5 1LX United Kingdom on 13 February 2013 (1 page)
12 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
12 February 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 12 February 2013 (1 page)
24 May 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
2 April 2012Director's details changed for Mr Luke Thomas Farrelly on 1 April 2012 (2 pages)
2 April 2012Director's details changed for Mr Luke Thomas Farrelly on 1 April 2012 (2 pages)
30 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)