Company NameLTR (Bermondsey Works) Limited
Company StatusActive
Company Number12909054
CategoryPrivate Limited Company
Incorporation Date28 September 2020(3 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Katharine Morshead
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Director NameMr Sydney Taylor
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(3 days after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Director NameMr Fintan David Hoddy
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(1 year, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Director NameMr Piers De Vigne
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS

Location

Registered Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return8 November 2023 (5 months, 2 weeks ago)
Next Return Due22 November 2024 (7 months from now)

Charges

26 November 2020Delivered on: 30 November 2020
Persons entitled: Rothesay Life PLC

Classification: A registered charge
Particulars: Freehold property at alexander house, 34 cuppin street, chester, CH12DP with title number CH691471 and those assets listed in schedule 2 of the instrument. For more details, please refer to the instrument.
Outstanding

Filing History

5 January 2024Accounts for a small company made up to 31 March 2023 (24 pages)
20 November 2023Second filing of Confirmation Statement dated 27 September 2023 (3 pages)
15 November 2023Confirmation statement made on 8 November 2023 with no updates (3 pages)
6 January 2023Accounts for a small company made up to 31 March 2022 (23 pages)
8 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
25 October 2022Change of details for Long Term Reversions No 1 Limited as a person with significant control on 12 October 2022 (2 pages)
12 January 2022Termination of appointment of Piers De Vigne as a director on 10 January 2022 (1 page)
7 January 2022Appointment of Mr Fintan Hoddy as a director on 31 December 2021 (2 pages)
3 November 2021Accounts for a small company made up to 31 March 2021 (7 pages)
13 October 2021Confirmation statement made on 27 September 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 20/11/2023.
(6 pages)
13 October 2021Change of details for Long Term Reversions No 1 Limited as a person with significant control on 11 October 2021 (2 pages)
15 June 2021Previous accounting period shortened from 30 September 2021 to 31 March 2021 (1 page)
10 May 2021Change of details for a person with significant control (2 pages)
7 May 2021Director's details changed for Mr Piers Devigne on 7 May 2021 (2 pages)
16 February 2021Registered office address changed from 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB United Kingdom to 16-18 Warrior Square Southend-on-Sea Essex SS1 2WS on 16 February 2021 (1 page)
11 February 2021Registered office address changed from 7 Nelson Street Southend-on-Sea SS1 1EH England to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 11 February 2021 (1 page)
9 December 2020Resolutions
  • RES13 ‐ Execution documents approved 19/11/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
9 December 2020Memorandum and Articles of Association (31 pages)
8 December 2020Change of details for Regis Group Holdings Limited as a person with significant control on 27 November 2020 (2 pages)
30 November 2020Registration of charge 129090540001, created on 26 November 2020 (55 pages)
8 October 2020Appointment of Mr Sydney Englebert Taylor as a director on 1 October 2020 (2 pages)
28 September 2020Incorporation
Statement of capital on 2020-09-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)