Company NameLT Estates Limited
DirectorsJohn Malcolm Govey and Jacqueline Plant
Company StatusActive
Company Number11500734
CategoryPrivate Limited Company
Incorporation Date6 August 2018(5 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJohn Malcolm Govey
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTurnpike House 1208/1210 London Road
Leigh On Sea
Essex
SS9 2UA
Director NameMiss Jacqueline Plant
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurnpike House 1208/1210 London Road
Leigh On Sea
Essex
SS9 2UA

Location

Registered AddressTurnpike House
1208/1210 London Road
Leigh On Sea
Essex
SS9 2UA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return5 August 2023 (8 months, 2 weeks ago)
Next Return Due19 August 2024 (4 months from now)

Charges

17 November 2020Delivered on: 18 November 2020
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 84 & 84A buckingham street scunthorpe DN15 7JQ.
Outstanding
9 April 2020Delivered on: 21 April 2020
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: 113 st marys lane. Upminster. RM14 2QJ.
Outstanding
20 January 2020Delivered on: 21 January 2020
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 21, 1 park road halifax HX1 2TS.
Outstanding
20 December 2019Delivered on: 23 December 2019
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: 23 1 park road halifax.
Outstanding
30 November 2018Delivered on: 14 December 2018
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 2 fearnley mill drive huddersfield.
Outstanding

Filing History

14 December 2020Total exemption full accounts made up to 31 August 2020 (9 pages)
18 November 2020Registration of charge 115007340005, created on 17 November 2020 (3 pages)
6 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
17 June 2020Director's details changed for Miss Jacqueline Plant on 15 June 2020 (2 pages)
17 June 2020Change of details for Miss Jacqueline Plant as a person with significant control on 15 June 2020 (2 pages)
17 June 2020Director's details changed for John Malcolm Govey on 15 June 2020 (2 pages)
17 June 2020Change of details for John Malcolm Govey as a person with significant control on 15 June 2020 (2 pages)
21 April 2020Registration of charge 115007340004, created on 9 April 2020 (4 pages)
21 January 2020Registration of charge 115007340003, created on 20 January 2020 (4 pages)
23 December 2019Registration of charge 115007340002, created on 20 December 2019 (6 pages)
11 December 2019Total exemption full accounts made up to 31 August 2019 (8 pages)
7 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
14 May 2019Change of details for Miss Jacqueline Plant as a person with significant control on 13 May 2019 (2 pages)
14 May 2019Director's details changed for Miss Jacqueline Plant on 13 May 2019 (2 pages)
14 December 2018Registration of charge 115007340001, created on 30 November 2018 (6 pages)
6 August 2018Incorporation
Statement of capital on 2018-08-06
  • GBP 100
(42 pages)