Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > L. AND L.TRUSTEES LIMITED
Company Information for

L. AND L.TRUSTEES LIMITED

ARCADIA HOUSE MARITIME WALK, OCEAN VILLAGE, SOUTHAMPTON, HAMPSHIRE, SO14 3TL,
Company Registration Number
00529387
Private Limited Company
Active

Company Overview

About L. And L.trustees Ltd
L. AND L.TRUSTEES LIMITED was founded on 1954-02-19 and has its registered office in Southampton. The organisation's status is listed as "Active". L. And L.trustees Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
L. AND L.TRUSTEES LIMITED
 
Legal Registered Office
ARCADIA HOUSE MARITIME WALK
OCEAN VILLAGE
SOUTHAMPTON
HAMPSHIRE
SO14 3TL
Other companies in SO14
 
Filing Information
Company Number 00529387
Company ID Number 00529387
Date formed 1954-02-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/03/2023
Account next due 29/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-06 00:08:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for L. AND L.TRUSTEES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of L. AND L.TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
AVANIBEN DHIRUBHAI SHAH
Company Secretary 2008-07-24
HIREN TAMBACLAL
Director 2008-07-24
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLE LAURENCE RICCHIUTI LECLER
Company Secretary 2000-11-21 2008-07-24
FRANCOIS MARC CEDRIC LECLER
Director 2000-11-21 2008-07-24
ANNE-MARIE FLORINE VAN MEEVWEN
Company Secretary 1994-12-23 2000-11-21
MICHEL FELIX BUYCKX
Director 1994-12-23 2000-11-21
SECRETARIAL LAW LIMITED
Company Secretary 1993-12-31 1994-12-23
VICTOR MCMULLAN
Director 1992-12-31 1994-12-23
WESTWOOD SECRETARIES LIMITED
Company Secretary 1992-12-31 1993-01-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-22Change of details for Avaniben Dhirubhai Shah as a person with significant control on 2018-06-05
2024-01-22CONFIRMATION STATEMENT MADE ON 03/01/24, WITH NO UPDATES
2024-01-22CS01CONFIRMATION STATEMENT MADE ON 03/01/24, WITH NO UPDATES
2024-01-22PSC04Change of details for Avaniben Dhirubhai Shah as a person with significant control on 2018-06-05
2023-12-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/03/23
2023-05-22Termination of appointment of Avaniben Dhirubhai Shah on 2023-04-11
2023-05-22APPOINTMENT TERMINATED, DIRECTOR HIREN TAMBACLAL
2023-05-22DIRECTOR APPOINTED RISHABH HIRENE TAMBACLAL SHAH
2023-05-22Appointment of Krish Hirene Tambaclal Shah as company secretary on 2023-04-11
2023-05-22AP03Appointment of Krish Hirene Tambaclal Shah as company secretary on 2023-04-11
2023-05-22AP01DIRECTOR APPOINTED RISHABH HIRENE TAMBACLAL SHAH
2023-05-22TM01APPOINTMENT TERMINATED, DIRECTOR HIREN TAMBACLAL
2023-05-22TM02Termination of appointment of Avaniben Dhirubhai Shah on 2023-04-11
2023-05-19DIRECTOR APPOINTED MRS AVANIBEN DHIRUBHAI SHAH
2023-05-19AP01DIRECTOR APPOINTED MRS AVANIBEN DHIRUBHAI SHAH
2023-02-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/03/22
2023-02-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/03/22
2023-01-11Change of details for Hiren Tambaclal as a person with significant control on 2018-04-05
2023-01-11CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2023-01-11CS01CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2023-01-11PSC04Change of details for Hiren Tambaclal as a person with significant control on 2018-04-05
2023-01-10Change of details for Avaniben Dhirubhai Shah as a person with significant control on 2018-04-05
2023-01-10PSC04Change of details for Avaniben Dhirubhai Shah as a person with significant control on 2018-04-05
2022-01-05CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2022-01-05CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2021-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 29/03/21
2021-04-15AAMICRO ENTITY ACCOUNTS MADE UP TO 29/03/20
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 03/01/21, WITH NO UPDATES
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 03/01/20, WITH NO UPDATES
2019-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 29/03/19
2019-06-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AVANIBEN DHIRUBHAI SHAH
2019-06-05PSC04Change of details for Hiren Tambaclal as a person with significant control on 2018-04-05
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 03/01/19, WITH NO UPDATES
2018-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 29/03/18
2018-06-16AAMICRO ENTITY ACCOUNTS MADE UP TO 29/03/17
2018-03-17AA01Previous accounting period shortened from 30/03/17 TO 29/03/17
2018-01-18LATEST SOC18/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES
2017-12-18AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2016-12-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-26AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-07AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-23AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-01-08AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-02-07AR0131/12/11 ANNUAL RETURN FULL LIST
2011-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-01-12AR0131/12/10 ANNUAL RETURN FULL LIST
2010-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-03-04AR0131/12/09 ANNUAL RETURN FULL LIST
2010-03-04CH01Director's details changed for Hiren Tambaclal on 2009-10-01
2009-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09
2009-03-26363aReturn made up to 31/12/08; full list of members
2009-03-26288cDirector's change of particulars / hiren tambaclal / 26/03/2009
2009-01-14288aDirector appointed hiren tambaclal
2009-01-09288aSECRETARY APPOINTED AVANIBEN DHIRUBHAI SHAH
2009-01-09288bAPPOINTMENT TERMINATED SECRETARY CAROLE LECLER
2009-01-09288bAPPOINTMENT TERMINATED DIRECTOR FRANCOIS LECLER
2008-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2008-01-14363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2007-01-26363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-03-27287REGISTERED OFFICE CHANGED ON 27/03/06 FROM: CHARTER COURT THIRD AVENUE SOUTHAMPTON HANTS SO9 1QS
2006-02-22363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-03-22288cSECRETARY'S PARTICULARS CHANGED
2005-03-09288cDIRECTOR'S PARTICULARS CHANGED
2005-03-09363aRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-03-09363aRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-03-05363aRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-09-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-01-22363aRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-02-27363aRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-05AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-12-07288aNEW SECRETARY APPOINTED
2000-12-05288bDIRECTOR RESIGNED
2000-12-05288bSECRETARY RESIGNED
2000-12-05288aNEW DIRECTOR APPOINTED
2000-02-06363aRETURN MADE UP TO 31/12/99; NO CHANGE OF MEMBERS
1999-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-01-22363aRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-12363aRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-01-22363aRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1997-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-01-25363xRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1996-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-10-02363xRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1995-01-09288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-01-09288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1994-01-27363xRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-01-21AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-12-21363xRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1992-06-08AAFULL ACCOUNTS MADE UP TO 31/03/91
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to L. AND L.TRUSTEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against L. AND L.TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
L. AND L.TRUSTEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Intangible Assets
Patents
We have not found any records of L. AND L.TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for L. AND L.TRUSTEES LIMITED
Trademarks
We have not found any records of L. AND L.TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for L. AND L.TRUSTEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as L. AND L.TRUSTEES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where L. AND L.TRUSTEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded L. AND L.TRUSTEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded L. AND L.TRUSTEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1