Company NameLtjmb Holdings Limited
Company StatusActive
Company Number09343354
CategoryPrivate Limited Company
Incorporation Date5 December 2014(9 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4512Test drilling and boring
SIC 43130Test drilling and boring

Directors

Director NameMr Paul Anthony Hayes
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2021(6 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Borders Industrial Park River Lane
Saltney
Chester
Flintshire
CH4 8RJ
Wales
Director NameMr Jonathan Richard Hutchinson
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2021(6 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Borders Industrial Park River Lane
Saltney
Chester
Flintshire
CH4 8RJ
Wales
Director NameMr Robert Paul Webster
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2021(6 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Borders Industrial Park River Lane
Saltney
Chester
Flintshire
CH4 8RJ
Wales
Director NameMr John Murray Booth
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressUnit 1 Borders Industrial Park River Lane
Saltney
Chester
Flintshire
CH4 8RJ
Wales
Director NameMr Leonard Threadgold
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2015(8 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 December 2019)
RoleGeotechnical Engineer
Country of ResidenceEngland
Correspondence AddressUnit 1 Borders Industrial Park River Lane
Saltney
Chester
Flintshire
CH4 8RJ
Wales

Location

Registered AddressUnit 1 Borders Industrial Park River Lane
Saltney
Chester
Flintshire
CH4 8RJ
Wales
ConstituencyAlyn and Deeside
ParishSaltney
WardSaltney Mold Junction
Built Up AreaChester

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Charges

8 February 2022Delivered on: 8 February 2022
Persons entitled: John Murray Booth

Classification: A registered charge
Particulars: All estates or interest in any freehold property.
Outstanding
2 February 2022Delivered on: 4 February 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
17 December 2019Delivered on: 18 December 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

18 February 2021Group of companies' accounts made up to 30 September 2020 (28 pages)
8 December 2020Confirmation statement made on 5 December 2020 with updates (4 pages)
16 March 2020Change of share class name or designation (2 pages)
16 January 2020Group of companies' accounts made up to 30 September 2019 (26 pages)
9 January 2020Cancellation of shares. Statement of capital on 17 December 2019
  • GBP 80
(4 pages)
9 January 2020Purchase of own shares. (3 pages)
18 December 2019Termination of appointment of Leonard Threadgold as a director on 17 December 2019 (1 page)
18 December 2019Cessation of Leonard Threadgold as a person with significant control on 17 December 2019 (1 page)
18 December 2019Registration of charge 093433540001, created on 17 December 2019 (56 pages)
6 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
18 January 2019Accounts for a small company made up to 30 September 2018 (5 pages)
12 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
18 January 2018Group of companies' accounts made up to 30 September 2017 (27 pages)
13 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
24 January 2017Group of companies' accounts made up to 30 September 2016 (26 pages)
24 January 2017Group of companies' accounts made up to 30 September 2016 (26 pages)
15 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
30 March 2016Group of companies' accounts made up to 30 September 2015 (26 pages)
30 March 2016Group of companies' accounts made up to 30 September 2015 (26 pages)
17 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(3 pages)
17 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(3 pages)
25 August 2015Statement of capital following an allotment of shares on 6 August 2015
  • GBP 1
(4 pages)
25 August 2015Statement of capital following an allotment of shares on 6 August 2015
  • GBP 1
(4 pages)
25 August 2015Statement of capital following an allotment of shares on 6 August 2015
  • GBP 1
(4 pages)
25 August 2015Appointment of Leonard Threadgold as a director on 6 August 2015 (3 pages)
25 August 2015Appointment of Leonard Threadgold as a director on 6 August 2015 (3 pages)
25 August 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
25 August 2015Appointment of Leonard Threadgold as a director on 6 August 2015 (3 pages)
20 August 2015Current accounting period shortened from 31 December 2015 to 30 September 2015 (1 page)
20 August 2015Current accounting period shortened from 31 December 2015 to 30 September 2015 (1 page)
5 December 2014Incorporation
Statement of capital on 2014-12-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
5 December 2014Incorporation
Statement of capital on 2014-12-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)