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

L.T.L. COMMUNICATIONS LIMITED

4TH FLOOR, 4 VICTORIA SQUARE, ST ALBANS, HERTFORDSHIRE, AL1 3TF,
Company Registration Number
04153834
Private Limited Company
Liquidation

Company Overview

About L.t.l. Communications Ltd
L.T.L. COMMUNICATIONS LIMITED was founded on 2001-02-05 and has its registered office in St Albans. The organisation's status is listed as "Liquidation". L.t.l. Communications Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
L.T.L. COMMUNICATIONS LIMITED
 
Legal Registered Office
4TH FLOOR
4 VICTORIA SQUARE
ST ALBANS
HERTFORDSHIRE
AL1 3TF
Other companies in AL1
 
Filing Information
Company Number 04153834
Company ID Number 04153834
Date formed 2001-02-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2006
Account next due 30/04/2008
Latest return 05/02/2007
Return next due 04/03/2008
Type of accounts SMALL
Last Datalog update: 2018-08-04 22:40:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for L.T.L. COMMUNICATIONS 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.T.L. COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN DOUGLAS FRY
Company Secretary 2004-04-13
JEFFREY ROBERT LEWIS
Director 2001-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
MARIA TRACEY SWAIN
Company Secretary 2002-12-01 2004-04-02
MARGARET HOBBS
Company Secretary 2001-02-06 2002-12-01
STARTCO LIMITED
Company Secretary 2001-02-05 2001-02-06
NEWCO LIMITED
Director 2001-02-05 2001-02-06

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
2018-06-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/06/2018
2017-12-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/12/2017
2017-06-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/06/2017
2016-12-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/12/2016
2016-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2016 FROM 105 ST PETERS STREET ST ALBANS AL1 3EJ
2016-06-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/06/2016
2015-12-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/12/2015
2015-06-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/06/2015
2014-12-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/12/2014
2014-07-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/06/2014
2014-05-024.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2014-04-25LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR ;- M J HALL REPLACES I M DEFTY 04/04/2014
2014-04-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-12-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/12/2013
2013-06-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/06/2013
2013-01-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/12/2012
2012-06-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/06/2012
2011-12-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/12/2011
2011-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2011 FROM RE 10 LONDON TRINITY HOUSE HEATHER PARK DRIVE WEMBLEY MIDDLESEX HA0 1SU
2011-10-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-10-04AC92ORDER OF COURT - RESTORATION
2008-10-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2008-07-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/07/2008
2008-07-234.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2007-06-21287REGISTERED OFFICE CHANGED ON 21/06/07 FROM: UNIT 3 NEVILLE MEWS NEVILLE ROAD EASTBOURNE EAST SUSSEX BN22 8HR
2007-06-204.20STATEMENT OF AFFAIRS
2007-06-20LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2007-06-20600APPOINTMENT OF LIQUIDATOR
2007-02-15363aRETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS
2006-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-05-03288cDIRECTOR'S PARTICULARS CHANGED
2006-04-20288cDIRECTOR'S PARTICULARS CHANGED
2006-02-07363sRETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS
2005-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-09-05287REGISTERED OFFICE CHANGED ON 05/09/05 FROM: WESTGATE HOUSE STANSTED ROAD EASTBOURNE EAST SUSSEX BN22 8LG
2005-08-31225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/06/05
2005-04-01363sRETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS
2004-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-10-12288aNEW SECRETARY APPOINTED
2004-04-13288bSECRETARY RESIGNED
2004-02-28363sRETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS
2003-11-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-03-10288aNEW SECRETARY APPOINTED
2003-03-10363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2003-03-10363sRETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS
2002-11-20287REGISTERED OFFICE CHANGED ON 20/11/02 FROM: 8 VERNON CLOSE EASTBOURNE EAST SUSSEX BN23 6AN
2002-11-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-08-23225ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01
2002-02-15363sRETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS
2002-01-28288aNEW SECRETARY APPOINTED
2001-02-23288aNEW DIRECTOR APPOINTED
2001-02-23288aNEW SECRETARY APPOINTED
2001-02-13288bSECRETARY RESIGNED
2001-02-13288bDIRECTOR RESIGNED
2001-02-13287REGISTERED OFFICE CHANGED ON 13/02/01 FROM: 30 ALDWICK AVENUE BOGNOR REGIS WEST SUSSEX PO21 3AQ
2001-02-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
5190 - Other wholesale



Licences & Regulatory approval
We could not find any licences issued to L.T.L. COMMUNICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2011-10-24
Fines / Sanctions
No fines or sanctions have been issued against L.T.L. COMMUNICATIONS 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.T.L. COMMUNICATIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.759
MortgagesNumMortOutstanding1.109
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 5190 - Other wholesale

Intangible Assets
Patents
We have not found any records of L.T.L. COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for L.T.L. COMMUNICATIONS LIMITED
Trademarks
We have not found any records of L.T.L. COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for L.T.L. COMMUNICATIONS 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 (5190 - Other wholesale) as L.T.L. COMMUNICATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where L.T.L. COMMUNICATIONS 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyL.T.L. COMMUNICATIONS LIMITEDEvent Date2011-09-28
Nature of Business: Other wholesale Date of Appointment: 28 September 2011 Notice is hereby given that the Creditors of the company are required, on or before 5 December 2011, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Ian Mark Defty of Kingston Smith & Partners LLP, 105 St Peter’s Street, St Albans, Hertfordshire AL1 3EJ, the Liquidator of the company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date by which creditors must submit their claims: 5 December 2011 Address to which creditors must submit their claims: 105 St Peter’s Street, St Albans, Hertfordshire AL1 3EJ Liquidator, IP number, firm and address: Ian Mark Defty , 9245, Kingston Smith & Partners LLP , 105 St Peter’s Street, St Albans, Hertfordshire AL1 3EJ Office Holder’s email address or telephone number: 01727 896015 Alternative person to contact with enquiries about the case: Jyoti Shah
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded L.T.L. COMMUNICATIONS 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.T.L. COMMUNICATIONS 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 statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3