L.b.t. Motors Limited

General information

Name:

L.b.t. Motors Ltd

Office Address:

High Street Garstang PR3 1EB Preston

Number: 05521419

Incorporation date: 2005-07-28

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

2005 is the date that marks the establishment of L.b.t. Motors Limited, the firm that is situated at High Street, Garstang, Preston. That would make 19 years L.b.t. Motors has been in the United Kingdom, as it was founded on 2005-07-28. Its Companies House Registration Number is 05521419 and its zip code is PR3 1EB. This firm's SIC and NACE codes are 45200 which stands for Maintenance and repair of motor vehicles. L.b.t. Motors Ltd filed its account information for the period up to 2022-12-31. The business most recent confirmation statement was filed on 2023-07-28.

The data obtained detailing the following enterprise's management implies a leadership of three directors: Elizabeth T., Luke T. and Tod T. who became a part of the team on 2015-12-01, 2005-08-01. In order to help the directors in their tasks, the abovementioned company has been utilizing the skills of Elizabeth T. as a secretary for the last nineteen years.

Financial data based on annual reports

Company staff

Elizabeth T.

Role: Director

Appointed: 01 December 2015

Latest update: 24 February 2024

Elizabeth T.

Role: Secretary

Appointed: 01 August 2005

Latest update: 24 February 2024

Luke T.

Role: Director

Appointed: 01 August 2005

Latest update: 24 February 2024

Tod T.

Role: Director

Appointed: 01 August 2005

Latest update: 24 February 2024

People with significant control

Executives with significant control over this firm are: Elizabeth T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Tod T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Luke T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Elizabeth T.
Notified on 2 September 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Tod T.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Luke T.
Notified on 22 July 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 11 August 2024
Confirmation statement last made up date 28 July 2023
Annual Accounts 19 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 19 September 2014
Annual Accounts 23 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 23 September 2015
Annual Accounts 23 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 23 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 3 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 3 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to December 31, 2022 (AA)
filed on: 28th, September 2023
accounts
Free Download Download filing (8 pages)

Additional Information

Accountant/Auditor,
2014 - 2013

Name:

Michael J Gornall Ltd Chartered Accountants

Address:

The Office At Woodcroft 6 Byerworth Lane Garstang

Post code:

PR3 1QA

City / Town:

Preston

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
18
Company Age

Similar companies nearby

Closest companies