Ltr Trading Co Limited

General information

Name:

Ltr Trading Co Ltd

Office Address:

12 High Street SS17 0EY Stanford-le-hope

Number: 07056305

Incorporation date: 2009-10-24

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

2009 signifies the establishment of Ltr Trading Co Limited, a firm that is situated at 12 High Street, , Stanford-le-hope. That would make 15 years Ltr Trading has been on the market, as the company was established on 24th October 2009. The reg. no. is 07056305 and the company post code is SS17 0EY. The present name is Ltr Trading Co Limited. The firm's previous customers may know this firm as Beneath Heat, which was used up till 14th April 2022. The firm's declared SIC number is 82990 - Other business support service activities not elsewhere classified. Ltr Trading Co Ltd filed its account information for the financial period up to September 30, 2022. The firm's latest annual confirmation statement was submitted on October 18, 2023.

Taking into consideration the following enterprise's directors directory, since 3rd January 2023 there have been two directors: Joe B. and Lewis R..

  • Previous company's names
  • Ltr Trading Co Limited 2022-04-14
  • Beneath Heat Limited 2009-10-24

Financial data based on annual reports

Company staff

Joe B.

Role: Director

Appointed: 03 January 2023

Latest update: 2 March 2024

Lewis R.

Role: Director

Appointed: 24 October 2009

Latest update: 2 March 2024

People with significant control

The companies that control this firm include: Ltr Holdings Limited owns over 3/4 of company shares. This business can be reached in Stanford Le Hope, SS17 0EY, Essex and was registered as a PSC under the registration number 13606556.

Ltr Holdings Limited
Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered England
Registration number 13606556
Notified on 1 November 2021
Nature of control:
over 3/4 of shares
Lewis R.
Notified on 6 April 2016
Ceased on 1 November 2021
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 01 November 2024
Confirmation statement last made up date 18 October 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts 17 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 17 June 2015
Annual Accounts 9 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 9 June 2016
Annual Accounts 1 March 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 1 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2022
End Date For Period Covered By Report 30 September 2023
Annual Accounts 24 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 24 June 2013
Annual Accounts 6 June 2014
Date Approval Accounts 6 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-09-30 (AA)
filed on: 5th, February 2024
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2012

Address:

Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon

Post code:

SS15 6TU

City / Town:

Basildon

HQ address,
2013

Address:

Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon

Post code:

SS15 6TU

City / Town:

Basildon

HQ address,
2014

Address:

Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon

Post code:

SS15 6TU

City / Town:

Basildon

HQ address,
2015

Address:

Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon

Post code:

SS15 6TU

City / Town:

Basildon

Accountant/Auditor,
2014 - 2013

Name:

Elliott, Mortlock, Busby & Co Limited

Address:

Chartered Certified Accountants Ground Floor Office Suite 6 Sylvan Court

Post code:

SS15 6TU

City / Town:

Southfields Business Park

Accountant/Auditor,
2015 - 2012

Name:

Elliott, Mortlock, Busby & Co Limited

Address:

Chartered Certified Accountants Ground Floor Office Suite 6 Sylvan Court

Post code:

SS15 6TU

City / Town:

Southfields Business Park

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
14
Company Age

Similar companies nearby

Closest companies