Company NameLT Build Limited
DirectorsMichael Liedtke and Robyn Sarah Bremner
Company StatusActive
Company Number09552869
CategoryPrivate Limited Company
Incorporation Date21 April 2015(8 years, 12 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMichael Liedtke
Date of BirthJuly 1988 (Born 35 years ago)
NationalityIrish
StatusCurrent
Appointed01 August 2023(8 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks
RoleDevelopment Director, Uk & Ireland
Country of ResidenceUnited Kingdom
Correspondence Address10 York Road
London
SE1 7ND
Director NameRobyn Sarah Bremner
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2024(8 years, 9 months after company formation)
Appointment Duration2 months, 4 weeks
RoleRegional Controller, Emea
Country of ResidenceUnited Kingdom
Correspondence Address10 York Road
London
SE1 7ND
Director NameMr Geoffrey John Andrew
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Fetter Lane Legalinx Limited
London
EC4A 1BR
Director NameMr Mark Warren
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2015(2 weeks, 1 day after company formation)
Appointment Duration2 years, 11 months (resigned 13 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Fetter Lane Legalinx Limited
London
EC4A 1BR
Director NameMr Robert David Gregory
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2015(1 month, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 13 April 2018)
RoleDevelopment Manager
Country of ResidenceEngland
Correspondence AddressOne Fetter Lane Legalinx Limited
London
EC4A 1BR
Director NameMr Adrian Roger Groom
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2015(1 month, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 13 April 2018)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Fetter Lane Legalinx Limited
London
EC4A 1BR
Director NameMrs Elsie Carolina Andrew
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2015(3 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 13 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Fetter Lane Legalinx Limited
London
EC4A 1BR
Director NameMr Anthony Yazbeck
Date of BirthOctober 1978 (Born 45 years ago)
NationalityFrench,Lebanese
StatusResigned
Appointed13 April 2018(2 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 December 2019)
RoleDeputy Head Of Region
Country of ResidenceUnited Kingdom
Correspondence AddressWework, 71 - 91 Aldwych
London
WC2B 4HN
Director NameMr Abraham Joseph Safdie
Date of BirthJune 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed13 April 2018(2 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 April 2021)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address115 W. 18th Street
New York
Ny 10011
Director NameMr Mathieu Julien Nicolas Proust
Date of BirthJuly 1986 (Born 37 years ago)
NationalityFrench
StatusResigned
Appointed28 February 2021(5 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 April 2021)
RoleGeneral Manager, Uk, Ireland And Emerging Markets
Country of ResidenceUnited Kingdom
Correspondence Address10 York Rd
London
SE1 7ND
Director NameMr Justin Bradley Jones
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed05 April 2021(5 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 February 2023)
RoleChief Financial Officer, International
Country of ResidenceUnited Kingdom
Correspondence Address10 York Rd
London
SE1 7ND
Director NameJose Andres Merino
Date of BirthMarch 1975 (Born 49 years ago)
NationalityArgentinian
StatusResigned
Appointed20 April 2021(6 years after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2023)
RoleRegional Head Of International Development (Emea &
Country of ResidenceUnited Kingdom
Correspondence Address10 York Road
London
SE1 7ND
Director NameMichael Depinho
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityAmerican
StatusResigned
Appointed17 February 2023(7 years, 10 months after company formation)
Appointment Duration11 months (resigned 18 January 2024)
RoleFinance
Country of ResidenceUnited States
Correspondence Address10 York Road
London
SE1 7ND
Secretary NameDarren Anthony Thomas Barnett
StatusResigned
Appointed25 April 2023(8 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 November 2023)
RoleCompany Director
Correspondence Address10 York Road
London
SE1 7ND
Secretary NameDye & Durham Secretarial Limited (Corporation)
StatusResigned
Appointed13 April 2018(2 years, 11 months after company formation)
Appointment Duration5 years (resigned 25 April 2023)
Correspondence AddressChurchill House Churchill Way
Cardiff
CF10 2HH
Wales

Location

Registered Address10 York Road
London
SE1 7ND
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return21 April 2023 (12 months ago)
Next Return Due5 May 2024 (2 weeks, 4 days from now)

Filing History

2 March 2021Appointment of Mr Mathieu Julien Nicolas Proust as a director on 28 February 2021 (2 pages)
5 January 2021Full accounts made up to 31 December 2019 (28 pages)
21 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
23 December 2019Change of details for Wework Uk Limited as a person with significant control on 15 June 2018 (2 pages)
17 December 2019Termination of appointment of Anthony Yazbeck as a director on 12 December 2019 (1 page)
1 November 2019Registered office address changed from One Fetter Lane Legalinx Limited London EC4A 1BR England to C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB on 1 November 2019 (1 page)
21 October 2019Full accounts made up to 31 December 2018 (30 pages)
14 October 2019Director's details changed for Mr Abraham Joseph Safdie on 23 August 2019 (2 pages)
26 July 2019Director's details changed for Mr Anthony Yazbeck on 25 July 2019 (2 pages)
25 July 2019Director's details changed for Mr Anthony Yazbeck on 25 July 2019 (2 pages)
9 July 2019Director's details changed for Mr Abraham Joseph Safdie on 23 August 2018 (2 pages)
13 May 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
9 May 2019Secretary's details changed for 7Side Secretarial Limited on 8 May 2019 (1 page)
18 September 2018Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
17 July 2018Accounts for a small company made up to 30 September 2017 (10 pages)
21 May 2018Cessation of Geoffrey John Andrew as a person with significant control on 13 April 2018 (1 page)
21 May 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
21 May 2018Notification of Wework Uk Limited as a person with significant control on 13 April 2018 (2 pages)
21 May 2018Cessation of Mark Warren as a person with significant control on 13 April 2018 (1 page)
18 May 2018Appointment of 7Side Secretarial Limited as a secretary on 13 April 2018 (2 pages)
18 May 2018Termination of appointment of Geoffrey John Andrew as a director on 13 April 2018 (1 page)
18 May 2018Appointment of Mr Abraham Joseph Safdie as a director on 13 April 2018 (2 pages)
18 May 2018Termination of appointment of Mark Warren as a director on 13 April 2018 (1 page)
18 May 2018Termination of appointment of Adrian Roger Groom as a director on 13 April 2018 (1 page)
18 May 2018Termination of appointment of Robert David Gregory as a director on 13 April 2018 (1 page)
18 May 2018Termination of appointment of Elsie Carolina Andrew as a director on 13 April 2018 (1 page)
18 May 2018Appointment of Mr Anthony Yazbeck as a director on 13 April 2018 (2 pages)
4 May 2018Registered office address changed from 1 Bickenhall Mansions Bickenhall Street London W1U 6BP United Kingdom to One Fetter Lane Legalinx Limited London EC4A 1BR on 4 May 2018 (1 page)
25 October 2017Auditor's resignation (1 page)
25 October 2017Auditor's resignation (1 page)
24 May 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
24 May 2017Director's details changed for Mrs Elsie Carolina Andrew on 24 May 2017 (2 pages)
24 May 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
24 May 2017Director's details changed for Mrs Elsie Carolina Andrew on 24 May 2017 (2 pages)
6 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
6 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
23 January 2017Accounts for a small company made up to 30 September 2016 (5 pages)
23 January 2017Accounts for a small company made up to 30 September 2016 (5 pages)
8 November 2016Previous accounting period extended from 30 April 2016 to 30 September 2016 (1 page)
8 November 2016Previous accounting period extended from 30 April 2016 to 30 September 2016 (1 page)
13 June 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 9,300
(6 pages)
13 June 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 9,300
(6 pages)
9 September 2015Appointment of Mrs Elsie Carolina Andrew as a director on 28 July 2015 (2 pages)
9 September 2015Appointment of Mrs Elsie Carolina Andrew as a director on 28 July 2015 (2 pages)
26 August 2015Appointment of Mr Adrian Roger Groom as a director on 2 June 2015 (2 pages)
26 August 2015Appointment of Mr Robert Gregory as a director on 2 June 2015 (2 pages)
26 August 2015Appointment of Mr Robert Gregory as a director on 2 June 2015 (2 pages)
26 August 2015Appointment of Mr Adrian Roger Groom as a director on 2 June 2015 (2 pages)
26 August 2015Appointment of Mr Adrian Roger Groom as a director on 2 June 2015 (2 pages)
26 August 2015Appointment of Mr Robert Gregory as a director on 2 June 2015 (2 pages)
8 May 2015Appointment of Mr Mark Warren as a director on 6 May 2015 (2 pages)
8 May 2015Appointment of Mr Mark Warren as a director on 6 May 2015 (2 pages)
8 May 2015Appointment of Mr Mark Warren as a director on 6 May 2015 (2 pages)
21 April 2015Incorporation
Statement of capital on 2015-04-21
  • GBP 9,300
(40 pages)
21 April 2015Incorporation
Statement of capital on 2015-04-21
  • GBP 9,300
(40 pages)