L.T.G. Developments Limited

DataGardener
live
Small

L.t.g. Developments Limited

02013866Private Limited With Share Capital

71-75 Shelton Street, Covent Garden, London, WC2H9JQ
Incorporated

24/04/1986

Company Age

40 years

Directors

2

Employees

SIC Code

68100

Risk

very low risk

Company Overview

Registration, classification & business activity

L.t.g. Developments Limited (02013866) is a private limited with share capital incorporated on 24/04/1986 (40 years old) and registered in london, WC2H9JQ. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Small
Incorporated 24/04/1986
WC2H9JQ

Financial Overview

Total Assets

£3.50M

Liabilities

£281.4K

Net Assets

£3.22M

Est. Turnover

£123.8K

AI Estimated
Unreported
Cash

£0

Key Metrics

2

Directors

3

Shareholders

Board of Directors

1

Charges

15

Registered

0

Outstanding

0

Part Satisfied

15

Satisfied

Filed Documents

100
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:26-01-2026
Appoint Person Secretary Company With Name Date
Category:Officers
Date:10-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-06-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:18-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-06-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-06-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-06-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-03-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:23-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:23-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-01-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:15-10-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:15-10-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:02-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:06-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-03-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-06-2019
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:01-02-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:26-11-2018
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:24-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-11-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:24-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:17-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:17-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-12-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:06-12-2012
Change Person Director Company With Change Date
Category:Officers
Date:29-10-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:29-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:01-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-02-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:08-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-08-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-02-2009
Legacy
Category:Annual Return
Date:10-12-2008
Legacy
Category:Address
Date:10-12-2008
Legacy
Category:Address
Date:10-12-2008
Legacy
Category:Address
Date:10-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2008
Legacy
Category:Mortgage
Date:14-02-2008
Legacy
Category:Annual Return
Date:15-11-2007
Legacy
Category:Annual Return
Date:18-01-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-09-2006
Legacy
Category:Annual Return
Date:15-03-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-11-2005
Legacy
Category:Annual Return
Date:09-11-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-10-2004
Legacy
Category:Annual Return
Date:10-11-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2003
Legacy
Category:Mortgage
Date:31-12-2002
Legacy
Category:Annual Return
Date:11-11-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-02-2002
Legacy
Category:Annual Return
Date:29-10-2001
Legacy
Category:Officers
Date:29-10-2001

Risk Assessment

very low risk

International Score

Accounts

Typemicro-entity accounts
Due Date31/01/2027
Filing Date26/01/2026
Latest Accounts30/04/2025

Trading Addresses

71-75 Shelton Street, London, WC2H9JQRegistered
8 Mansfield Mews Mansfield Road, Baldock, Hertfordshire, SG76FG

Contact

01462671800
71-75 Shelton Street, Covent Garden, London, WC2H9JQ