Ltf Services (sw) Ltd

General information

Name:

Ltf Services (sw) Limited

Office Address:

Lower Trewedna Farm Trewedna Lane Perranwell Station TR3 7PQ Truro

Number: 07367401

Incorporation date: 2010-09-07

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

07367401 is the reg. no. used by Ltf Services (sw) Ltd. It was registered as a Private Limited Company on 2010-09-07. It has been on the market for the last fourteen years. This enterprise could be gotten hold of in Lower Trewedna Farm Trewedna Lane Perranwell Station in Truro. The post code assigned to this place is TR3 7PQ. It has been on the market under three names. Its very first name, Bdg Projects, was switched on 2013-03-15 to Levick Carpentry And Joinery. The current name is in use since 2017, is Ltf Services (sw) Ltd. The company's SIC and NACE codes are 43320 and their NACE code stands for Joinery installation. The firm's latest accounts describe the period up to Friday 30th September 2022 and the most current annual confirmation statement was submitted on Thursday 7th September 2023.

The company has 1 director this particular moment managing the business, namely David L. who has been performing the director's duties since 2010-09-07. That business had been overseen by Barrie R. up until 11 years ago. In addition another director, namely George B. quit 11 years ago.

  • Previous company's names
  • Ltf Services (sw) Ltd 2017-09-13
  • Levick Carpentry And Joinery Ltd 2013-03-15
  • Bdg Projects Limited 2010-09-07

Financial data based on annual reports

Company staff

David L.

Role: Director

Appointed: 14 September 2010

Latest update: 10 January 2024

People with significant control

David L. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

David L.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 21 September 2024
Confirmation statement last made up date 07 September 2023
Annual Accounts 19 June 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 19 June 2015
Annual Accounts 06/06/2016
Start Date For Period Covered By Report 1 October 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 06/06/2016
Annual Accounts 28/04/2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 28/04/2017
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 30 September 2013
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 30 September 2013
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 30 September 2013
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 30 September 2013
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 30 September 2013
Annual Accounts
Start Date For Period Covered By Report 2021-10-01
End Date For Period Covered By Report 30 September 2013
Annual Accounts 26 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 26 June 2013
Annual Accounts 25 June 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 25 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Free Download
On November 30, 2023 director's details were changed (CH01)
filed on: 30th, November 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

3 Kennall Park Ponsanooth

Post code:

TR3 7HQ

City / Town:

Truro

HQ address,
2013

Address:

3 Kennall Park Ponsanooth

Post code:

TR3 7HQ

City / Town:

Truro

Accountant/Auditor,
2012 - 2013

Name:

Anderson Advantage (uk) Limited

Address:

Unit 3a Carn Brea Business Park Wilson Way

Post code:

TR15 3RR

City / Town:

Redruth

Search other companies

Services (by SIC Code)

  • 43320 : Joinery installation
13
Company Age

Similar companies nearby

Closest companies