Company NameLTG Nominees Limited
DirectorRichard Bayliss
Company StatusActive
Company Number03699926
CategoryPrivate Limited Company
Incorporation Date22 January 1999(25 years, 3 months ago)
Previous NameLowtax Nominees Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Bayliss
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1999(same day as company formation)
RoleTax Consultant
Country of ResidenceEngland
Correspondence AddressFirst Floor 39 High Street
Billericay
Essex
CM12 9BA
Secretary NameNicola Anne Bayliss
NationalityBritish
StatusResigned
Appointed22 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address24 Froden Brook
Billericay
Essex
CM11 2TW
Director NameMs Andrea Rudge
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(5 days after company formation)
Appointment Duration5 years, 2 months (resigned 01 April 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Harvest Close
Burton Latimer
Northamptonshire
NN15 5YN
Secretary NameMr Ian Andrew Simon Jones
NationalityBritish
StatusResigned
Appointed20 February 1999(4 weeks, 1 day after company formation)
Appointment Duration2 months, 1 week (resigned 01 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Lindsey Road
Bishops Stortford
Hertfordshire
CM23 2TA
Director NameMrs Nicola Bayliss
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(3 months, 1 week after company formation)
Appointment Duration11 years, 4 months (resigned 31 August 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWeir Cottage 2 Laindon Road
Billericay
Essex
CM12 9LD
Secretary NameLowtax Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 February 1999(4 weeks, 1 day after company formation)
Appointment Duration24 years, 10 months (resigned 01 January 2024)
Correspondence AddressFirst Floor 39 High Street
Billericay
Essex
CM12 9BA

Contact

Websitelowtax.co.uk
Email address[email protected]
Telephone0800 1931400
Telephone regionFreephone

Location

Registered AddressFirst Floor
39 High Street
Billericay
Essex
CM12 9BA
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Richard Bayliss
100.00%
Ordinary A

Accounts

Latest Accounts31 January 2024 (3 months ago)
Next Accounts Due31 October 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return22 January 2024 (3 months, 1 week ago)
Next Return Due5 February 2025 (9 months from now)

Filing History

1 February 2024Accounts for a dormant company made up to 31 January 2024 (2 pages)
24 January 2024Termination of appointment of Lowtax Secretarial Services Limited as a secretary on 1 January 2024 (1 page)
24 January 2024Confirmation statement made on 22 January 2024 with updates (4 pages)
12 December 2023Director's details changed for Mr Richard Bayliss on 28 April 2023 (2 pages)
12 December 2023Change of details for Mr Richard Bayliss as a person with significant control on 28 April 2023 (2 pages)
2 November 2023Company name changed lowtax nominees LIMITED\certificate issued on 02/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-01
(3 pages)
9 March 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
23 January 2023Confirmation statement made on 22 January 2023 with updates (5 pages)
29 March 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
3 February 2022Confirmation statement made on 22 January 2022 with updates (5 pages)
10 February 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
25 January 2021Confirmation statement made on 22 January 2021 with updates (5 pages)
15 September 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
23 January 2020Confirmation statement made on 22 January 2020 with updates (4 pages)
15 July 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
14 February 2019Confirmation statement made on 22 January 2019 with updates (4 pages)
19 July 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
23 January 2018Confirmation statement made on 22 January 2018 with updates (4 pages)
5 December 2017Registered office address changed from 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH United Kingdom to First Floor 39 High Street Billericay Essex CM12 9BA on 5 December 2017 (1 page)
5 December 2017Change of details for Mr Richard Bayliss as a person with significant control on 4 November 2017 (2 pages)
5 December 2017Change of details for Mr Richard Bayliss as a person with significant control on 4 November 2017 (2 pages)
5 December 2017Director's details changed for Mr Richard Bayliss on 4 December 2017 (2 pages)
5 December 2017Registered office address changed from 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH United Kingdom to First Floor 39 High Street Billericay Essex CM12 9BA on 5 December 2017 (1 page)
5 December 2017Secretary's details changed for Lowtax Secretarial Services Limited on 4 December 2017 (1 page)
5 December 2017Secretary's details changed for Lowtax Secretarial Services Limited on 4 December 2017 (1 page)
5 December 2017Director's details changed for Mr Richard Bayliss on 4 December 2017 (2 pages)
27 July 2017Change of details for Mr Richard Bayliss as a person with significant control on 26 July 2017 (2 pages)
27 July 2017Secretary's details changed for Lowtax Secretarial Services Limited on 27 July 2017 (1 page)
27 July 2017Secretary's details changed for Lowtax Secretarial Services Limited on 27 July 2017 (1 page)
27 July 2017Director's details changed for Mr Richard Bayliss on 26 July 2017 (2 pages)
27 July 2017Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD to 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH on 27 July 2017 (1 page)
27 July 2017Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD to 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH on 27 July 2017 (1 page)
27 July 2017Director's details changed for Mr Richard Bayliss on 26 July 2017 (2 pages)
27 July 2017Change of details for Mr Richard Bayliss as a person with significant control on 26 July 2017 (2 pages)
13 March 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
13 March 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
23 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
28 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
28 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
2 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(4 pages)
2 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(4 pages)
14 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
14 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
22 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(4 pages)
22 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(4 pages)
19 December 2014Director's details changed for Mr Richard Bayliss on 19 December 2014 (2 pages)
19 December 2014Director's details changed for Mr Richard Bayliss on 19 December 2014 (2 pages)
14 November 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
14 November 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
23 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(4 pages)
23 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(4 pages)
5 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
5 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
23 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
11 January 2013Director's details changed for Mr Richard Bayliss on 23 April 2012 (2 pages)
11 January 2013Director's details changed for Mr Richard Bayliss on 23 April 2012 (2 pages)
1 May 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
1 May 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
23 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
13 January 2012Director's details changed for Mr Richard Bayliss on 1 September 2011 (2 pages)
13 January 2012Director's details changed for Mr Richard Bayliss on 1 September 2011 (2 pages)
13 January 2012Director's details changed for Mr Richard Bayliss on 1 September 2011 (2 pages)
13 September 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
13 September 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
24 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
1 September 2010Termination of appointment of Nicola Bayliss as a director (1 page)
1 September 2010Termination of appointment of Nicola Bayliss as a director (1 page)
16 August 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
16 August 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
28 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Mrs Nicola Bayliss on 19 January 2010 (2 pages)
20 January 2010Director's details changed for Mrs Nicola Bayliss on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Richard Bayliss on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Richard Bayliss on 19 January 2010 (2 pages)
24 November 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
24 November 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
26 January 2009Return made up to 22/01/09; full list of members (3 pages)
26 January 2009Return made up to 22/01/09; full list of members (3 pages)
23 May 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
23 May 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
24 January 2008Return made up to 22/01/08; full list of members (2 pages)
24 January 2008Return made up to 22/01/08; full list of members (2 pages)
16 July 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
16 July 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
6 February 2007Return made up to 22/01/07; full list of members (2 pages)
6 February 2007Return made up to 22/01/07; full list of members (2 pages)
1 February 2007Secretary's particulars changed (1 page)
1 February 2007Secretary's particulars changed (1 page)
23 November 2006Registered office changed on 23/11/06 from: mayflower house high street billericay essex CM12 9FT (1 page)
23 November 2006Registered office changed on 23/11/06 from: mayflower house high street billericay essex CM12 9FT (1 page)
31 October 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
31 October 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
30 May 2006Return made up to 22/01/06; full list of members (3 pages)
30 May 2006Return made up to 22/01/06; full list of members (3 pages)
1 July 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
1 July 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
16 February 2005Return made up to 22/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 February 2005Return made up to 22/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
18 August 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
23 April 2004Director resigned (1 page)
23 April 2004Director resigned (1 page)
3 March 2004Registered office changed on 03/03/04 from: 2 adelaide house priors haw road corby northamptonshire NN17 5JG (1 page)
3 March 2004Registered office changed on 03/03/04 from: 2 adelaide house priors haw road corby northamptonshire NN17 5JG (1 page)
3 March 2004Secretary's particulars changed (1 page)
3 March 2004Secretary's particulars changed (1 page)
29 January 2004Return made up to 22/01/04; full list of members (7 pages)
29 January 2004Return made up to 22/01/04; full list of members (7 pages)
7 November 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
7 November 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
18 July 2003Secretary's particulars changed (1 page)
18 July 2003Secretary's particulars changed (1 page)
4 June 2003Registered office changed on 04/06/03 from: unit 6B ryder court corby northamptonshire NN18 9NX (1 page)
4 June 2003Registered office changed on 04/06/03 from: unit 6B ryder court corby northamptonshire NN18 9NX (1 page)
11 March 2003Return made up to 22/01/03; full list of members (7 pages)
11 March 2003Return made up to 22/01/03; full list of members (7 pages)
25 October 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
25 October 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
29 January 2002Return made up to 22/01/02; full list of members (7 pages)
29 January 2002Return made up to 22/01/02; full list of members (7 pages)
20 November 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
20 November 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
11 September 2001Director's particulars changed (1 page)
11 September 2001Director's particulars changed (1 page)
17 January 2001Return made up to 22/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 January 2001Return made up to 22/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 October 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
20 October 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
27 June 2000Registered office changed on 27/06/00 from: 1 rannock house geddington road corby northamptonshire NN18 8AA (1 page)
27 June 2000Registered office changed on 27/06/00 from: 1 rannock house geddington road corby northamptonshire NN18 8AA (1 page)
8 February 2000Return made up to 22/01/00; full list of members (7 pages)
8 February 2000Return made up to 22/01/00; full list of members (7 pages)
20 July 1999Director's particulars changed (1 page)
20 July 1999Director's particulars changed (1 page)
1 June 1999Secretary resigned (1 page)
1 June 1999New secretary appointed (2 pages)
1 June 1999New director appointed (2 pages)
1 June 1999New secretary appointed (2 pages)
1 June 1999Secretary's particulars changed (1 page)
1 June 1999New director appointed (2 pages)
1 June 1999Registered office changed on 01/06/99 from: 1 rannock house geddington road corby northamptonshire NN18 8AA (1 page)
1 June 1999Registered office changed on 01/06/99 from: 1 rannock house geddington road corby northamptonshire NN18 8AA (1 page)
1 June 1999Secretary's particulars changed (1 page)
1 June 1999Secretary resigned (1 page)
26 February 1999Secretary resigned (1 page)
26 February 1999Secretary resigned (1 page)
26 February 1999New secretary appointed (2 pages)
26 February 1999New secretary appointed (2 pages)
18 February 1999Registered office changed on 18/02/99 from: 27 mary park gardens bishops stortford hertfordshire CM23 3ES (1 page)
18 February 1999New director appointed (2 pages)
18 February 1999New director appointed (2 pages)
18 February 1999Registered office changed on 18/02/99 from: 27 mary park gardens bishops stortford hertfordshire CM23 3ES (1 page)
22 January 1999Incorporation (7 pages)
22 January 1999Incorporation (7 pages)