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

L.T.D. CONTRACTORS LIMITED

THE PINNACLE, 160 MIDSUMMER BOULEVARD, MILTON KEYNES, MK9 1FF,
Company Registration Number
09567431
Private Limited Company
Liquidation

Company Overview

About L.t.d. Contractors Ltd
L.T.D. CONTRACTORS LIMITED was founded on 2015-04-29 and has its registered office in Milton Keynes. The organisation's status is listed as "Liquidation". L.t.d. Contractors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
L.T.D. CONTRACTORS LIMITED
 
Legal Registered Office
THE PINNACLE
160 MIDSUMMER BOULEVARD
MILTON KEYNES
MK9 1FF
 
Previous Names
SIGNATURE LIVING CONTRACTORS LIMITED24/09/2018
Filing Information
Company Number 09567431
Company ID Number 09567431
Date formed 2015-04-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2020
Account next due 28/03/2022
Latest return 29/04/2016
Return next due 27/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB226926393  
Last Datalog update: 2023-06-05 14:39:58
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 L.T.D. CONTRACTORS LIMITED

Current Directors
Officer Role Date Appointed
KATIE CHRISTINE KENWRIGHT
Director 2015-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATIE CHRISTINE KENWRIGHT BEDFORD HOTEL LIMITED Director 2017-08-21 CURRENT 2013-02-07 In Administration/Administrative Receiver
KATIE CHRISTINE KENWRIGHT KINGSWAY SLG LIMITED Director 2017-05-17 CURRENT 2017-05-17 Live but Receiver Manager on at least one charge
KATIE CHRISTINE KENWRIGHT JEROME BUILDINGS LIMITED Director 2017-04-24 CURRENT 2017-04-24 Active - Proposal to Strike off
KATIE CHRISTINE KENWRIGHT LOYOLA HALL LIMITED Director 2017-04-13 CURRENT 2017-04-13 In Administration
KATIE CHRISTINE KENWRIGHT SIGNATURE LIVING PRESTON LIMITED Director 2017-02-03 CURRENT 2017-02-03 In Administration
KATIE CHRISTINE KENWRIGHT DANIEL HOUSE OPS LIMITED Director 2017-02-02 CURRENT 2017-02-02 Liquidation
KATIE CHRISTINE KENWRIGHT ALMA DE CUBA HOTEL LIMITED Director 2017-01-17 CURRENT 2017-01-17 In Administration/Administrative Receiver
KATIE CHRISTINE KENWRIGHT SIGNATURE HANOVER STREET LIMITED Director 2016-12-19 CURRENT 2016-12-19 Active - Proposal to Strike off
KATIE CHRISTINE KENWRIGHT SL OPS LIMITED Director 2016-10-24 CURRENT 2016-10-24 Active
KATIE CHRISTINE KENWRIGHT SIGNATURE VICTORIA MILL LIMITED Director 2016-10-20 CURRENT 2016-04-04 In Administration
KATIE CHRISTINE KENWRIGHT SIGNATURE LIVING HOPE STREET LIMITED Director 2016-09-26 CURRENT 2016-09-26 Active - Proposal to Strike off
KATIE CHRISTINE KENWRIGHT STANLEY STREET HOTEL PROPERTY LIMITED Director 2016-08-11 CURRENT 2016-08-11 Live but Receiver Manager on at least one charge
KATIE CHRISTINE KENWRIGHT SIGNATURE SHANKLY APARTMENTS LIMITED Director 2016-07-14 CURRENT 2016-07-14 Liquidation
KATIE CHRISTINE KENWRIGHT DANIEL HOUSE PROPERTY MANAGEMENT LIMITED Director 2016-06-06 CURRENT 2016-06-06 Active - Proposal to Strike off
KATIE CHRISTINE KENWRIGHT ARTHOUSE HOTEL LIVERPOOL OPS LIMITED Director 2016-05-17 CURRENT 2016-05-17 Active
KATIE CHRISTINE KENWRIGHT SLG MANCHESTER 1 LIMITED Director 2016-05-17 CURRENT 2016-05-17 Active - Proposal to Strike off
KATIE CHRISTINE KENWRIGHT THE EXCHANGE HOTEL CARDIFF OPS LIMITED Director 2016-03-11 CURRENT 2016-03-11 Liquidation
KATIE CHRISTINE KENWRIGHT SIGNATURE APARTMENTS BOLD STREET LIMITED Director 2016-01-27 CURRENT 2016-01-27 Liquidation
KATIE CHRISTINE KENWRIGHT SIGNATURE EDEN LIMITED Director 2016-01-27 CURRENT 2016-01-27 In Administration
KATIE CHRISTINE KENWRIGHT THE SHANKLY HOTEL LIVERPOOL OPS LIMITED Director 2016-01-27 CURRENT 2016-01-27 Liquidation
KATIE CHRISTINE KENWRIGHT SIGNATURE APARTMENTS MATTHEW STREET LIMITED Director 2016-01-27 CURRENT 2016-01-27 Liquidation
KATIE CHRISTINE KENWRIGHT SIGNATURE LIVING COAL EXCHANGE LIMITED Director 2016-01-08 CURRENT 2016-01-08 Liquidation
KATIE CHRISTINE KENWRIGHT SIGNATURE LIVING BF LIMITED Director 2015-12-14 CURRENT 2015-12-14 Live but Receiver Manager on at least one charge
KATIE CHRISTINE KENWRIGHT SIGNATURE LIVING ARTHOUSE SQUARE LIMITED Director 2015-12-09 CURRENT 2015-12-09 Active
KATIE CHRISTINE KENWRIGHT SIGNATURE LIVING RESIDENTIAL LIMITED Director 2015-07-28 CURRENT 2015-07-28 In Administration
KATIE CHRISTINE KENWRIGHT 30 JAMES STREET LIMITED Director 2015-07-03 CURRENT 2015-07-03 In Administration/Administrative Receiver
KATIE CHRISTINE KENWRIGHT STANLEY STREET HOTEL LIMITED Director 2015-07-03 CURRENT 2015-07-03 Liquidation
KATIE CHRISTINE KENWRIGHT SIGNATURE CAMPUS LIMITED Director 2015-04-07 CURRENT 2015-04-07 Active
KATIE CHRISTINE KENWRIGHT SIGNATURE LIVING LIFESTYLES LIMITED Director 2015-02-03 CURRENT 2015-02-03 In Administration
KATIE CHRISTINE KENWRIGHT SIGNATURE CORE OFFICES LIMITED Director 2015-02-03 CURRENT 2015-02-03 Active - Proposal to Strike off
KATIE CHRISTINE KENWRIGHT SIGNATURE SHANKLY LIMITED Director 2015-02-03 CURRENT 2015-02-03 In Administration
KATIE CHRISTINE KENWRIGHT SIGNATURE LIVING APARTMENTS LIMITED Director 2015-02-03 CURRENT 2015-02-03 Liquidation
KATIE CHRISTINE KENWRIGHT SIGNATURE CAR PARK LIMITED Director 2015-02-03 CURRENT 2015-02-03 In Administration
KATIE CHRISTINE KENWRIGHT LIVERPOOL 1 ACCOMODATION LTD Director 2012-01-30 CURRENT 2012-01-30 Active - Proposal to Strike off
KATIE CHRISTINE KENWRIGHT SIGNATURE LIVING MANAGEMENT COMPANY LTD. Director 2011-02-22 CURRENT 2011-02-22 Liquidation
KATIE CHRISTINE KENWRIGHT BRANDED CLOTHING RETAIL LTD Director 2011-02-22 CURRENT 2011-02-22 Active - Proposal to Strike off
KATIE CHRISTINE KENWRIGHT K K PROPERTIES (LIVERPOOL) LIMITED Director 2011-02-02 CURRENT 2011-02-02 Active - Proposal to Strike off
KATIE CHRISTINE KENWRIGHT SIGNATURE APARTMENTS MANAGEMENT COMPANY LIMITED Director 2011-01-10 CURRENT 2008-04-17 Active - Proposal to Strike off

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
2023-02-21Compulsory liquidation appointment of liquidator
2023-02-21REGISTERED OFFICE CHANGED ON 21/02/23 FROM Cavern Court 1st Floor 8 Mathew Street Liverpool Merseyside L2 6RE United Kingdom
2022-10-04Compulsory winding up order
2022-10-04COCOMPCompulsory winding up order
2022-05-25DISS40Compulsory strike-off action has been discontinued
2022-05-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 19/03/22, WITH NO UPDATES
2021-10-29AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-14AP01DIRECTOR APPOINTED MR DAVID HAILWOOD
2021-07-14TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE KENWRIGHT
2021-06-29AA01Current accounting period shortened from 29/06/20 TO 28/06/20
2021-06-09AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID HAILWOOD
2021-03-19PSC07CESSATION OF KATIE CHRISTINE KENWRIGHT AS A PERSON OF SIGNIFICANT CONTROL
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH UPDATES
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 01/01/21, WITH NO UPDATES
2020-03-31AA01Previous accounting period shortened from 30/06/19 TO 29/06/19
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR KATIE CHRISTINE KENWRIGHT
2019-12-27AP01DIRECTOR APPOINTED MR LAWRENCE KENWRIGHT
2019-08-23AA01Previous accounting period extended from 31/03/19 TO 30/06/19
2019-07-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/19 FROM Kingsway House Hatton Garden Liverpool Merseyside L3 2AJ England
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 29/04/19, WITH NO UPDATES
2018-09-24RES15CHANGE OF COMPANY NAME 24/09/18
2018-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/18 FROM Millennium House 60 Victoria Street Liverpool Merseyside L1 6JD England
2018-06-06AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 29/04/18, WITH NO UPDATES
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES
2017-04-25AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/17 FROM Millenium House 60 Victoria Street Liverpool L1 6JD England
2017-03-14DISS40Compulsory strike-off action has been discontinued
2017-03-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-01-11CH01Director's details changed for Mrs Katie Christine Kenwright on 2016-12-23
2016-09-06AA01Previous accounting period shortened from 30/04/16 TO 31/03/16
2016-09-06DISS40Compulsory strike-off action has been discontinued
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-05AR0129/04/16 ANNUAL RETURN FULL LIST
2016-09-05CH01Director's details changed for Katie Christine Kenwright on 2016-04-28
2016-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/16 FROM 56-58 Stanley Street Liverpool Merseyside L1 6AU England
2016-08-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 095674310001
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 1;GBP 1
2015-04-29NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to L.T.D. CONTRACTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-02-15
Winding-Up Orders2022-09-22
Petitions to Wind Up (Companies)2022-09-08
Petitions 2022-07-12
Dismissal 2020-09-11
Petitions 2020-02-14
Petitions to Wind Up (Companies)2019-07-02
Dismissal of Winding Up Petition2018-09-27
Petitions 2018-09-07
Dismissal of Winding Up Petition2018-07-20
Petitions 2018-06-05
Petitions to Wind Up (Companies)2017-12-27
Fines / Sanctions
No fines or sanctions have been issued against L.T.D. CONTRACTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of L.T.D. CONTRACTORS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30

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 L.T.D. CONTRACTORS LIMITED

Intangible Assets
Patents
We have not found any records of L.T.D. CONTRACTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for L.T.D. CONTRACTORS LIMITED
Trademarks
We have not found any records of L.T.D. CONTRACTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for L.T.D. CONTRACTORS 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 (43390 - Other building completion and finishing) as L.T.D. CONTRACTORS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where L.T.D. CONTRACTORS 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 TypeAppointmen
Defending partyL.T.D. CONTRACTORS LIMITEDEvent Date2023-02-15
In the High Court of Justice Court Number: CR-2022-001776 L.T.D. CONTRACTORS LIMITED (Company Number 09567431 ) Trading Name: L.T.D. Contractors Limited Previous Name of Company: Signature Living Cont…
 
Initiating party Event TypePetitions
Defending partyL.T.D. CONTRACTORS LIMITED Event Date2022-07-12
In the High Court of Justice (Chancery Division) Companies Court No 1776 of 2022 In the Matter of L.T.D. CONTRACTORS LIMITED (Company Number 09567431 ) and in the Matter of the Insolvency Act 1986 A P…
 
Initiating party Event TypeDismissal
Defending partyL.T.D. CONTRACTORS LIMITED Event Date2020-09-11
In the High Court of Justice (Chancery Division) Companies Court No 0272 of 2020 In the Matter of L.T.D. CONTRACTORS LIMITED (Company Number 09567431 ) and in the Matter of the In the Matter Of The In…
 
Initiating party Event TypePetitions
Defending partyL.T.D. CONTRACTORS LIMITED Event Date2020-02-14
In the High Court of Justice (Chancery Division) Companies Court No 0272 of 2020 In the Matter of L.T.D. CONTRACTORS LIMITED (Company Number 09567431 ) and in the Matter of the Insolvency Act 1986 A P…
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyL.T.D. CONTRACTORS LIMITEDEvent Date2019-06-13
In the BUSINESS AND PROPERTY COURTS IN BIRMINGHAM INSOLVENCY AND COMPANIES LIST (ChD) case number CR-2019-BHM-000253 A Petition to wind up the above-named Company of L.T.D. Contractors Limited of Cavern Court, 1st Floor, 8 Matthew Street, Liverpool, Merseyside, United Kingdom, L2 6RE, Company Registration Number: 09567431, presented on 13 June 2019 by JEWITT'S JOINERY ROTHERHAM LIMITED of 19 Wentworth Road, Kilnhurst, Rotherham, S64 5TN with Company Registration Number: 04742268, a creditor of the Company, will be heard at Birmingham Priory Courts, 33 Bull Street, Birmingham, West Midlands, B4 6DS Date: 23 July 2019 Time: 10:00am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or his/its solicitor in accordance with Rule 4.16 by 16.00 hours on 22 July 2019 .
 
Initiating party Event TypePetitions
Defending partySIGNATURE LIVING CONTRACTORS LIMITED Event Date2018-09-07
In the High Court of Justice (Chancery Division) Companies Court No 5990 of 2018 In the Matter of SIGNATURE LIVING CONTRACTORS LIMITED (Company Number 09567431 ) and in the Matter of the Insolvency Ac…
 
Initiating party Event TypePetitions
Defending partySIGNATURE LIVING CONTRACTORS LIMITED Event Date2018-06-05
In the High Court of Justice (Chancery Division) Companies Court No 4132 of 2018 In the Matter of SIGNATURE LIVING CONTRACTORS LIMITED (Company Number 09567431 ) and in the Matter of the Insolvency Ac…
 
Initiating party Event TypeDismissal of Winding Up Petition
Defending partySIGNATURE LIVING CONTRACTORS LIMITEDEvent Date2018-05-17
In the High Court of Justice (Chancery Division) Companies Court case number 4132 A Petition to wind up the above-named Company, Registration Number 09567431 of ,MILLENNIUM HOUSE, 60 VICTORIA STREET, LIVERPOOL, MERSEYSIDE ENGLAND, L1 6JD, presented on 17 May 2018 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 5 June 2018 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 11 July 2018 . The Petition was dismissed
 
Initiating party Event TypeDismissal of Winding Up Petition
Defending partySIGNATURE LIVING CONTRACTORS LIMITEDEvent Date2018-05-17
In the High Court of Justice (Chancery Division) Companies Court case number 4132 A Petition to wind up the above-named Company, Registration Number 09567431 of ,MILLENNIUM HOUSE, 60 VICTORIA STREET, LIVERPOOL, MERSEYSIDE ENGLAND, L1 6JD, presented on 17 May 2018 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 5 June 2018 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 19 September 2018 . The Petition was dismissed
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partySIGNATURE LIVING CONTRACTORS LTDEvent Date2017-11-06
In the High Court of Justice Business and Property Courts in Mancehster Insolvency and Companies List (ChD) case number 3071 A Petition to wind up the above-named company (registered no 09567431) of Signature Living Contractors Ltd, Millennium House, 60 Victoria Street, Liverpool, Merseyside, L1 7JD presented on 6 November 2017 by BUILDING CAREERS UK , Glebe Business Park, Lunts Heath Road, Widnes, Cheshire, WA8 5SQ (the Petitioner) claiming to be a creditor of the company, will be heard at Manchester Civil Justice Centre, Bridge Street West, M60 9DJ . Date: Monday 08 January 2018 Time: 10:00 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of that intention in accordance with rule 7.14 by 16.00 hours on Friday 05 January 2018.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded L.T.D. CONTRACTORS 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.D. CONTRACTORS 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.