About

Registered Number: 05651330
Date of Incorporation: 12/12/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: 9 Field Farm Lane, Metheringham, Lincoln, LN4 3AF,

 

Established in 2005, L T Design Ltd have registered office in Lincoln, it has a status of "Active". We don't currently know the number of employees at this business. This company has 2 directors listed as Taylor, Yvonne Susan Patrica Mary, Taylor, Lisa.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Lisa 12 January 2006 - 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Yvonne Susan Patrica Mary 12 January 2006 - 1

Filing History

Document Type Date
CS01 - N/A 23 December 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 21 December 2018
AD01 - Change of registered office address 21 December 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 22 January 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 11 January 2016
CH01 - Change of particulars for director 11 January 2016
AD01 - Change of registered office address 11 January 2016
AA - Annual Accounts 30 September 2015
AD01 - Change of registered office address 13 April 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 20 February 2009
AA - Annual Accounts 02 February 2009
363s - Annual Return 29 January 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 10 February 2007
288a - Notice of appointment of directors or secretaries 07 June 2006
288a - Notice of appointment of directors or secretaries 25 May 2006
288b - Notice of resignation of directors or secretaries 19 December 2005
288b - Notice of resignation of directors or secretaries 19 December 2005
NEWINC - New incorporation documents 12 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.