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

LTG ACCOUNTANTS LIMITED

FIRST FLOOR, 39 HIGH STREET, BILLERICAY, ESSEX, CM12 9BA,
Company Registration Number
03699947
Private Limited Company
Active

Company Overview

About Ltg Accountants Ltd
LTG ACCOUNTANTS LIMITED was founded on 1999-01-22 and has its registered office in Billericay. The organisation's status is listed as "Active". Ltg Accountants Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LTG ACCOUNTANTS LIMITED
 
Legal Registered Office
FIRST FLOOR
39 HIGH STREET
BILLERICAY
ESSEX
CM12 9BA
Other companies in CM12
 
 
Previous Names
LOWTAX LIMITED02/11/2023
Filing Information
Company Number 03699947
Company ID Number 03699947
Date formed 1999-01-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/11/2015
Return next due 17/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB720360281  
Last Datalog update: 2023-12-06 06:20:29
Primary Source:Companies House
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 LTG ACCOUNTANTS LIMITED

Current Directors
Officer Role Date Appointed
LOWTAX SECRETARIAL SERVICES LIMITED
Company Secretary 1999-03-31
RICHARD BAYLISS
Director 2011-01-01
CATHERINE ANNABEL HUGHES
Director 2016-10-01
JASON PAUL MUNRO
Director 2016-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
LORRAINE DENNISE JENKINS
Director 2011-09-01 2018-02-28
NICOLA BAYLISS
Director 1999-03-31 2011-05-01
RICHARD BAYLISS
Director 1999-03-31 2006-11-17
ANDREA RUDGE
Director 1999-01-27 2004-03-31
IAN ANDREW SIMON JONES
Company Secretary 1999-02-20 1999-03-31
NICOLA ANNE BAYLISS
Company Secretary 1999-01-22 1999-02-20
NICOLA ANNE BAYLISS
Director 1999-01-27 1999-02-11
RICHARD BAYLISS
Director 1999-01-22 1999-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LOWTAX SECRETARIAL SERVICES LIMITED PRIME ACCESS SERVICES CO UK LIMITED Company Secretary 2009-01-15 CURRENT 2008-05-09 Active
LOWTAX SECRETARIAL SERVICES LIMITED CLASS A LIMITED Company Secretary 2007-10-29 CURRENT 1989-01-17 Active
LOWTAX SECRETARIAL SERVICES LIMITED AIREY CONSULTING LIMITED Company Secretary 2007-10-29 CURRENT 2007-10-29 Active
LOWTAX SECRETARIAL SERVICES LIMITED LAKIN AGENCIES LIMITED Company Secretary 2007-09-21 CURRENT 2007-09-21 Active
LOWTAX SECRETARIAL SERVICES LIMITED THE LOFT CONSULTANCY LIMITED Company Secretary 2007-07-31 CURRENT 2007-07-31 Liquidation
LOWTAX SECRETARIAL SERVICES LIMITED PRYMAAT LIMITED Company Secretary 2007-06-28 CURRENT 2007-06-28 Active
LOWTAX SECRETARIAL SERVICES LIMITED SAGE WIZZARDS LIMITED Company Secretary 2007-05-30 CURRENT 2007-05-30 Active
LOWTAX SECRETARIAL SERVICES LIMITED MACWARE LIMITED Company Secretary 2007-03-29 CURRENT 2007-03-29 Active
LOWTAX SECRETARIAL SERVICES LIMITED FURNEAUX ASSOCIATES LIMITED Company Secretary 2007-03-19 CURRENT 2007-03-19 Dissolved 2013-10-22
LOWTAX SECRETARIAL SERVICES LIMITED D & G PROPERTY MAINTENANCE SERVICES LIMITED Company Secretary 2007-01-03 CURRENT 2007-01-03 Active
LOWTAX SECRETARIAL SERVICES LIMITED TYLER MASON RECRUITMENT LIMITED Company Secretary 2006-05-05 CURRENT 2006-05-05 Dissolved 2016-08-16
LOWTAX SECRETARIAL SERVICES LIMITED FINE WINE SELLERS LIMITED Company Secretary 2006-04-28 CURRENT 2006-04-28 Active
LOWTAX SECRETARIAL SERVICES LIMITED QENNY LIMITED Company Secretary 2006-03-29 CURRENT 2005-08-03 Liquidation
LOWTAX SECRETARIAL SERVICES LIMITED SIMAX LTD Company Secretary 2006-01-27 CURRENT 1999-02-23 Active
LOWTAX SECRETARIAL SERVICES LIMITED THE EVERLASTING BUBBLEGUM COMPANY LIMITED Company Secretary 2006-01-24 CURRENT 2000-02-15 Active
LOWTAX SECRETARIAL SERVICES LIMITED SHELL GROUP LIMITED Company Secretary 2006-01-24 CURRENT 1997-02-25 Active
LOWTAX SECRETARIAL SERVICES LIMITED ROBINSON CAR SERVICES LIMITED Company Secretary 2005-11-10 CURRENT 2005-11-10 Liquidation
LOWTAX SECRETARIAL SERVICES LIMITED HAMPTON MEDIA SERVICES LIMITED Company Secretary 2005-10-18 CURRENT 2005-10-18 Liquidation
LOWTAX SECRETARIAL SERVICES LIMITED TMT COMPUTER SYSTEMS LIMITED Company Secretary 2005-08-01 CURRENT 1998-06-09 Active
LOWTAX SECRETARIAL SERVICES LIMITED CELERITY-IS LTD Company Secretary 2005-06-24 CURRENT 2004-04-06 Active - Proposal to Strike off
LOWTAX SECRETARIAL SERVICES LIMITED SPOOK CONSULTING LIMITED Company Secretary 2005-03-11 CURRENT 2005-03-11 Liquidation
LOWTAX SECRETARIAL SERVICES LIMITED EXECUTIVE WELCOME LTD Company Secretary 2005-02-28 CURRENT 2002-11-11 Active
LOWTAX SECRETARIAL SERVICES LIMITED R J B REINFORCEMENT LTD Company Secretary 2005-01-06 CURRENT 2001-10-22 Liquidation
LOWTAX SECRETARIAL SERVICES LIMITED JAYK UK LIMITED Company Secretary 2004-12-22 CURRENT 2004-12-22 Active - Proposal to Strike off
LOWTAX SECRETARIAL SERVICES LIMITED TRANSPLENDENT LIMITED Company Secretary 2004-08-26 CURRENT 2004-08-26 Active - Proposal to Strike off
LOWTAX SECRETARIAL SERVICES LIMITED RICH INTELLECT LIMITED Company Secretary 2004-05-05 CURRENT 2004-05-05 Active
LOWTAX SECRETARIAL SERVICES LIMITED SIMPLADAPT LTD Company Secretary 2004-01-16 CURRENT 2004-01-16 Active
LOWTAX SECRETARIAL SERVICES LIMITED JASON ATKINS LIMITED Company Secretary 2003-01-15 CURRENT 2003-01-15 Active - Proposal to Strike off
LOWTAX SECRETARIAL SERVICES LIMITED ITERUM SOLUTIONS LIMITED Company Secretary 2003-01-14 CURRENT 2003-01-14 Active
LOWTAX SECRETARIAL SERVICES LIMITED LSK SERVICES LIMITED Company Secretary 2002-10-03 CURRENT 2002-10-03 Active
LOWTAX SECRETARIAL SERVICES LIMITED CHAMPION IT LIMITED Company Secretary 2002-09-01 CURRENT 1999-08-25 Active
LOWTAX SECRETARIAL SERVICES LIMITED CARBIDE-FINGER LIMITED Company Secretary 2002-03-06 CURRENT 2002-03-06 Active
LOWTAX SECRETARIAL SERVICES LIMITED YORK MEMBERY LIMITED Company Secretary 2001-12-05 CURRENT 2001-12-05 Active
LOWTAX SECRETARIAL SERVICES LIMITED HILLDROP SERVICES LIMITED Company Secretary 2001-06-27 CURRENT 2001-06-27 Active
LOWTAX SECRETARIAL SERVICES LIMITED AVITAR SERVICES LIMITED Company Secretary 2001-06-04 CURRENT 2001-06-04 Active
LOWTAX SECRETARIAL SERVICES LIMITED FINANCIAL TECHNOLOGISTS EXCHANGE LIMITED Company Secretary 2000-11-29 CURRENT 2000-11-29 Liquidation
LOWTAX SECRETARIAL SERVICES LIMITED INFO-POWER LIMITED Company Secretary 2000-11-08 CURRENT 1999-02-25 Active
LOWTAX SECRETARIAL SERVICES LIMITED VDS UK LIMITED Company Secretary 2000-07-31 CURRENT 2000-07-31 Active - Proposal to Strike off
LOWTAX SECRETARIAL SERVICES LIMITED DUKALU CONSULTING LIMITED Company Secretary 2000-04-26 CURRENT 2000-04-26 Active - Proposal to Strike off
LOWTAX SECRETARIAL SERVICES LIMITED IR35 LIMITED Company Secretary 1999-11-05 CURRENT 1999-11-05 Active
LOWTAX SECRETARIAL SERVICES LIMITED LOWTAX LIMITED Company Secretary 1999-11-05 CURRENT 1999-11-05 Active
LOWTAX SECRETARIAL SERVICES LIMITED LTG NOMINEES LIMITED Company Secretary 1999-02-20 CURRENT 1999-01-22 Active
RICHARD BAYLISS GREAT DEAL PROPERTIES LIMITED Director 2018-06-21 CURRENT 2018-06-21 Active - Proposal to Strike off
RICHARD BAYLISS BURLISS SA MANAGEMENT LIMITED Director 2018-04-04 CURRENT 2018-04-04 Active - Proposal to Strike off
RICHARD BAYLISS L & M BUSINESS CONSULTANCY LIMITED Director 2018-02-07 CURRENT 2016-12-09 Active - Proposal to Strike off
RICHARD BAYLISS CAYLOCK MANAGEMENT LIMITED Director 2017-11-24 CURRENT 2017-11-24 Active
RICHARD BAYLISS BLACKCURRANT CONTRACT SOLUTIONS LIMITED Director 2017-03-16 CURRENT 2017-03-16 Active
RICHARD BAYLISS DAMSON CONTRACT SOLUTIONS LIMITED Director 2017-03-16 CURRENT 2017-03-16 Active
RICHARD BAYLISS APPLE CONTRACT SOLUTIONS LIMITED Director 2017-03-15 CURRENT 2017-03-15 Active
RICHARD BAYLISS PLUM CONTRACT SOLUTIONS LIMITED Director 2017-03-15 CURRENT 2017-03-15 Active
RICHARD BAYLISS PEAR CONTRACT SOLUTIONS LIMITED Director 2017-03-15 CURRENT 2017-03-15 Active
RICHARD BAYLISS LOWTAX INVESTMENTS LIMITED Director 2017-03-15 CURRENT 2017-03-15 Active
RICHARD BAYLISS LOBON DIGITAL LIMITED Director 2016-11-28 CURRENT 2016-01-19 Dissolved 2017-06-13
RICHARD BAYLISS J HAMMOND PROPERTIES LIMITED Director 2016-11-18 CURRENT 2016-11-18 Dissolved 2017-04-04
RICHARD BAYLISS CAYLOCK PROPERTIES LIMITED Director 2016-10-01 CURRENT 2016-10-01 Active
RICHARD BAYLISS LIME CONTRACT SOLUTIONS LIMITED Director 2015-09-24 CURRENT 2015-09-24 Active - Proposal to Strike off
RICHARD BAYLISS RICHARD BAYLISS LIMITED Director 2015-06-26 CURRENT 2015-06-26 Active
RICHARD BAYLISS NBR CONSULTING LIMITED Director 2015-05-30 CURRENT 2014-05-30 Dissolved 2016-01-12
RICHARD BAYLISS EARLY BIRD MARKETING LIMITED Director 2015-04-01 CURRENT 2013-01-31 Dissolved 2016-05-10
RICHARD BAYLISS DIRECT TO HOME LTD Director 2015-04-01 CURRENT 2012-11-21 Dissolved 2016-08-16
RICHARD BAYLISS GALILEO PERSONNEL LIMITED Director 2013-12-02 CURRENT 2013-12-02 Dissolved 2016-08-16
RICHARD BAYLISS IR35 LIMITED Director 2013-11-06 CURRENT 1999-11-05 Active
RICHARD BAYLISS CHERRY CONSULTANCY SERVICES LIMITED Director 2013-05-30 CURRENT 2013-05-30 Dissolved 2018-02-20
RICHARD BAYLISS LTG SALES LIMITED Director 2013-02-13 CURRENT 2013-02-13 Dissolved 2018-03-20
RICHARD BAYLISS LTG BILLERICAY LIMITED Director 2013-02-13 CURRENT 2013-02-13 Active
RICHARD BAYLISS THE LOWTAXGROUP LIMITED Director 2013-02-13 CURRENT 2013-02-13 Active
RICHARD BAYLISS BURLISS PROPERTIES LIMITED Director 2012-11-01 CURRENT 2012-11-01 Active
RICHARD BAYLISS MONITOR CONSULTANTS LIMITED Director 2012-07-03 CURRENT 2012-07-03 Dissolved 2017-12-17
RICHARD BAYLISS PITAGORA SEARCH LIMITED Director 2012-06-18 CURRENT 2012-06-18 Dissolved 2015-08-18
RICHARD BAYLISS CHERRY CONTRACT SOLUTIONS LIMITED Director 2012-05-24 CURRENT 2012-05-24 Active - Proposal to Strike off
RICHARD BAYLISS MANGO-5 CONTRACT SERVICES LIMITED Director 2012-05-24 CURRENT 2012-05-24 Active - Proposal to Strike off
RICHARD BAYLISS LOWTAX WEALTH MANAGEMENT LIMITED Director 2012-02-08 CURRENT 2012-02-08 Dissolved 2017-05-09
RICHARD BAYLISS ST GEORGES SOLUTIONS LIMITED Director 2010-03-11 CURRENT 2010-03-11 Active - Proposal to Strike off
RICHARD BAYLISS REDFERN TECHNOLOGY LIMITED Director 2007-06-29 CURRENT 2007-06-29 Dissolved 2018-01-09
RICHARD BAYLISS BEAMISH IT LIMITED Director 2007-04-12 CURRENT 2007-04-12 Dissolved 2017-12-19
RICHARD BAYLISS ITOLI LIMITED Director 2007-04-11 CURRENT 2007-04-11 Active - Proposal to Strike off
RICHARD BAYLISS LOWTAX LIMITED Director 2006-01-19 CURRENT 1999-11-05 Active
RICHARD BAYLISS LTG NOMINEES LIMITED Director 1999-01-22 CURRENT 1999-01-22 Active
RICHARD BAYLISS LTG SECRETARIAL SERVICES LIMITED Director 1999-01-22 CURRENT 1999-01-22 Active
RICHARD BAYLISS SHELL GROUP LIMITED Director 1997-02-25 CURRENT 1997-02-25 Active
RICHARD BAYLISS FORD LIMITED Director 1997-02-25 CURRENT 1997-02-25 Active
CATHERINE ANNABEL HUGHES BURLISS SA MANAGEMENT LIMITED Director 2018-04-04 CURRENT 2018-04-04 Active - Proposal to Strike off
CATHERINE ANNABEL HUGHES L & M BUSINESS CONSULTANCY LIMITED Director 2018-02-28 CURRENT 2016-12-09 Active - Proposal to Strike off
CATHERINE ANNABEL HUGHES CAYLOCK PROPERTIES LIMITED Director 2018-02-01 CURRENT 2016-10-01 Active
CATHERINE ANNABEL HUGHES BURLISS PROPERTIES LIMITED Director 2017-11-02 CURRENT 2012-11-01 Active
CATHERINE ANNABEL HUGHES LTG BILLERICAY LIMITED Director 2015-04-06 CURRENT 2013-02-13 Active
JASON PAUL MUNRO 9 FRAME GIN CONSULTING LIMITED Director 2017-07-20 CURRENT 2017-07-20 Active
JASON PAUL MUNRO BLACKCURRANT CONTRACT SOLUTIONS LIMITED Director 2017-03-16 CURRENT 2017-03-16 Active
JASON PAUL MUNRO DAMSON CONTRACT SOLUTIONS LIMITED Director 2017-03-16 CURRENT 2017-03-16 Active
JASON PAUL MUNRO APPLE CONTRACT SOLUTIONS LIMITED Director 2017-03-15 CURRENT 2017-03-15 Active
JASON PAUL MUNRO PLUM CONTRACT SOLUTIONS LIMITED Director 2017-03-15 CURRENT 2017-03-15 Active
JASON PAUL MUNRO PEAR CONTRACT SOLUTIONS LIMITED Director 2017-03-15 CURRENT 2017-03-15 Active
JASON PAUL MUNRO LOWTAX INVESTMENTS LIMITED Director 2017-03-15 CURRENT 2017-03-15 Active
JASON PAUL MUNRO MEGAFIN CONSULTING LIMITED Director 2013-10-11 CURRENT 2013-10-11 Dissolved 2017-09-19

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
2023-12-12Director's details changed for Mrs Catherine Annabel Bayliss on 2023-04-28
2023-12-12Change of details for Mr Richard Bayliss as a person with significant control on 2023-04-28
2023-12-12Director's details changed for Mr Richard Bayliss on 2023-04-28
2023-06-26CONFIRMATION STATEMENT MADE ON 17/06/23, WITH UPDATES
2022-10-06MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 17/06/22, WITH UPDATES
2022-06-16TM01APPOINTMENT TERMINATED, DIRECTOR JASON PAUL MUNRO
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH UPDATES
2021-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH UPDATES
2021-04-01AP01DIRECTOR APPOINTED MRS SARAH ANN COOK
2021-04-01SH0101/09/20 STATEMENT OF CAPITAL GBP 20005
2020-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 18/04/20, WITH NO UPDATES
2019-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES
2019-04-18PSC04Change of details for Mr Richard Bayliss as a person with significant control on 2019-02-13
2018-12-16AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES
2018-12-10PSC04Change of details for Mr Richard Bayliss as a person with significant control on 2018-12-10
2018-10-03CH01Director's details changed for Mr Jason Paul Munro on 2018-10-03
2018-08-15CH01Director's details changed for Mrs Catherine Annabel Hughes on 2018-08-02
2018-02-28TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE DENNISE JENKINS
2017-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE ANNABEL HUGHES / 04/12/2017
2017-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BAYLISS / 04/12/2017
2017-12-06CH04SECRETARY'S DETAILS CHNAGED FOR LOWTAX SECRETARIAL SERVICES LIMITED on 2017-12-04
2017-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE DENNISE JENKINS / 04/12/2017
2017-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON PAUL MUNRO / 04/12/2017
2017-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/17 FROM 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH United Kingdom
2017-11-20LATEST SOC20/11/17 STATEMENT OF CAPITAL;GBP 20004
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES
2017-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE ANNABEL HUGHES / 26/07/2017
2017-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON PAUL MUNRO / 26/07/2017
2017-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE DENNISE JENKINS / 26/07/2017
2017-07-27PSC04Change of details for Mr Richard Bayliss as a person with significant control on 2017-07-26
2017-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BAYLISS / 26/07/2017
2017-07-27CH04SECRETARY'S DETAILS CHNAGED FOR LOWTAX SECRETARIAL SERVICES LIMITED on 2017-07-27
2017-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/17 FROM Weir Cottage, 2 Laindon Road Billericay Essex CM12 9LD
2016-12-26AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-16AP01DIRECTOR APPOINTED MRS CATHERINE ANNABEL HUGHES
2016-12-13AP01DIRECTOR APPOINTED MR JASON PAUL MUNRO
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 20004
2016-11-17SH0101/01/16 STATEMENT OF CAPITAL GBP 20004
2015-12-21AA31/03/15 TOTAL EXEMPTION SMALL
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 20003
2015-11-19AR0119/11/15 FULL LIST
2015-10-13SH0101/04/15 STATEMENT OF CAPITAL GBP 20003
2015-10-13SH0101/04/15 STATEMENT OF CAPITAL GBP 20003
2015-01-31AA31/03/14 TOTAL EXEMPTION SMALL
2014-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BAYLISS / 19/12/2014
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 20001
2014-11-20AR0119/11/14 FULL LIST
2013-12-18AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 20001
2013-11-25AR0119/11/13 FULL LIST
2013-06-10SH0101/05/13 STATEMENT OF CAPITAL GBP 20001
2013-06-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-12-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-12-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-12-28AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-19AR0119/11/12 FULL LIST
2012-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BAYLISS / 23/04/2012
2012-01-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BAYLISS / 01/09/2011
2011-11-22AR0119/11/11 FULL LIST
2011-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE DENNISE JENKINS / 01/09/2011
2011-09-27AP01DIRECTOR APPOINTED MRS LORRAINE DENNISE JENKINS
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA BAYLISS
2011-03-30AP01DIRECTOR APPOINTED MR RICHARD BAYLISS
2010-11-19AR0119/11/10 FULL LIST
2010-11-11AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-17AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-29AR0122/01/10 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA BAYLISS / 19/01/2010
2009-03-26AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-26363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2008-06-26225PREVEXT FROM 31/01/2008 TO 31/03/2008
2008-01-24363aRETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2007-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-02-20363aRETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS
2007-02-20287REGISTERED OFFICE CHANGED ON 20/02/07 FROM: MAYFLOWER HOUSE HIGH STREET BILLERICAY ESSEX CM12 9FT
2007-02-01288cSECRETARY'S PARTICULARS CHANGED
2006-12-05288bDIRECTOR RESIGNED
2006-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-02-22363aRETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS
2006-01-18AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-02-16363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-16363sRETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS
2004-11-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-23123NC INC ALREADY ADJUSTED 01/11/04
2004-11-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-11-23RES04£ NC 10000/100000 01/11
2004-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-04-14288bDIRECTOR RESIGNED
2004-03-03288cSECRETARY'S PARTICULARS CHANGED
2004-03-03287REGISTERED OFFICE CHANGED ON 03/03/04 FROM: 2 ADELAIDE HOUSE PRIORS HAW ROAD CORBY NORTHAMPTONSHIRE NN17 5JG
2004-01-29363sRETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS
2003-11-29395PARTICULARS OF MORTGAGE/CHARGE
2003-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-07-18288cSECRETARY'S PARTICULARS CHANGED
2003-06-04287REGISTERED OFFICE CHANGED ON 04/06/03 FROM: UNIT 6B RYDER COURT CORBY NORTHAMPTONSHIRE NN18 9NX
2003-03-11363sRETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS
2002-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-01-29363sRETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS
2001-11-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01
2001-09-11288cDIRECTOR'S PARTICULARS CHANGED
2001-01-17363sRETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS
2001-01-03288cSECRETARY'S PARTICULARS CHANGED
2000-12-30395PARTICULARS OF MORTGAGE/CHARGE
2000-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-06-27287REGISTERED OFFICE CHANGED ON 27/06/00 FROM: 1 RANNOCK HOUSE GEDDINGTON ROAD CORBY NORTHAMPTONSHIRE NN18 8AA
2000-02-08363sRETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS
1999-07-20288cDIRECTOR'S PARTICULARS CHANGED
1999-04-26288bSECRETARY RESIGNED
1999-04-26288aNEW SECRETARY APPOINTED
1999-04-26288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to LTG ACCOUNTANTS 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 LTG ACCOUNTANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2003-11-14 Satisfied NAMULAS PENSION TRUSTEES LIMITED
RENT DEPOSIT DEED 2000-12-22 Satisfied AUBYNS (HOLDINGS) LIMITED
Creditors
Creditors Due Within One Year 2013-03-31 £ 116,974
Creditors Due Within One Year 2012-03-31 £ 116,849

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LTG ACCOUNTANTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 20,000
Called Up Share Capital 2012-03-31 £ 20,000
Cash Bank In Hand 2013-03-31 £ 32,648
Cash Bank In Hand 2012-03-31 £ 112,077
Current Assets 2013-03-31 £ 290,809
Current Assets 2012-03-31 £ 270,203
Debtors 2013-03-31 £ 258,161
Debtors 2012-03-31 £ 158,126
Shareholder Funds 2013-03-31 £ 192,188
Shareholder Funds 2012-03-31 £ 175,977
Tangible Fixed Assets 2013-03-31 £ 18,353
Tangible Fixed Assets 2012-03-31 £ 22,623

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LTG ACCOUNTANTS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

LTG ACCOUNTANTS LIMITED owns 2 domain names.

lowtax.co.uk   morliss.co.uk  

Trademarks
We have not found any records of LTG ACCOUNTANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LTG ACCOUNTANTS 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 (69201 - Accounting and auditing activities) as LTG ACCOUNTANTS LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
Business rates information was found for LTG ACCOUNTANTS LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Basildon Council OFFICES AND PREMISES 4th Floor North B Acorn House Great Oaks Basildon Essex SS14 1EJ 15,0002014-04-01
Basildon Council OFFICES AND PREMISES 2 Weir Cottage Laindon Road Billericay Essex CM12 9LD 12,0002014-04-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LTG ACCOUNTANTS 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 LTG ACCOUNTANTS 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.