About

Registered Number: 05036991
Date of Incorporation: 06/02/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: Hildrege House, Knockin Heath, Oswestry, Shropshire, SY10 8DT

 

Ltl Timber Frame Erectors & Joiners Ltd was founded on 06 February 2004 with its registered office in Shropshire, it's status is listed as "Active". There are 2 directors listed as Logsdail, Kerry Ann, Logsdail, Laeon Thomas for the business in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOGSDAIL, Kerry Ann 06 February 2004 - 1
LOGSDAIL, Laeon Thomas 06 February 2004 - 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 01 March 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 March 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 07 January 2014
DISS40 - Notice of striking-off action discontinued 18 June 2013
AR01 - Annual Return 17 June 2013
GAZ1 - First notification of strike-off action in London Gazette 11 June 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 26 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 17 April 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 14 April 2008
288c - Notice of change of directors or secretaries or in their particulars 14 April 2008
288c - Notice of change of directors or secretaries or in their particulars 14 April 2008
AA - Annual Accounts 22 January 2008
363s - Annual Return 13 April 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 06 March 2006
363s - Annual Return 28 April 2005
288c - Notice of change of directors or secretaries or in their particulars 16 February 2005
287 - Change in situation or address of Registered Office 16 February 2005
288c - Notice of change of directors or secretaries or in their particulars 16 February 2005
395 - Particulars of a mortgage or charge 19 November 2004
225 - Change of Accounting Reference Date 06 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2004
288a - Notice of appointment of directors or secretaries 14 February 2004
288a - Notice of appointment of directors or secretaries 14 February 2004
288b - Notice of resignation of directors or secretaries 06 February 2004
288b - Notice of resignation of directors or secretaries 06 February 2004
NEWINC - New incorporation documents 06 February 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 15 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.