Company NameLTFD Man Ltd
DirectorsNicholas Burnand and Michael John Traynor
Company StatusActive
Company Number10332011
CategoryPrivate Limited Company
Incorporation Date16 August 2016(7 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Nicholas Burnand
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address127 Storeton Road
Prenton
CH42 9PQ
Wales
Director NameMr Michael John Traynor
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address127 Storeton Road
Prenton
CH42 9PQ
Wales

Location

Registered AddressWaterloo Buildings
21 - 23 Bridge Street
Birkenhead
CH41 1AS
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due28 May 2024 (4 weeks, 1 day from now)
Accounts CategoryMicro Entity
Accounts Year End28 August

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Charges

11 February 2019Delivered on: 14 February 2019
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: The leasehold land being the ground floor and basement unit, waterloo buildings, bridge street birkenhead CH41 1AS. Title number MS487348. For more details please refer to the instrument.
Outstanding
11 February 2019Delivered on: 14 February 2019
Persons entitled: Atom Bank PLC

Classification: A registered charge
Outstanding
11 February 2019Delivered on: 13 February 2019
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: The freehold land being 181 old chester road, bebington, wirral, CH63 8NE. Title number MS453328. For more details please refer to the instrument.
Outstanding
2 May 2018Delivered on: 2 May 2018
Persons entitled: Kingsbridge Securities Limited

Classification: A registered charge
Particulars: 181 chester road, bebington , wirral, merseyside CH63 8NF (title number MS453328).
Outstanding
5 April 2017Delivered on: 15 April 2017
Persons entitled: Haslebrow Finance Limited

Classification: A registered charge
Particulars: F/H site of the former grand hotel marine promenade new brighton wallasey merseyside t/no CH16216.
Outstanding
28 November 2016Delivered on: 28 November 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

3 November 2020Micro company accounts made up to 31 August 2019 (3 pages)
26 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
26 August 2020Registered office address changed from 127 Storeton Road Prenton CH42 9PQ United Kingdom to Waterloo Buildings 21 - 23 Bridge Street Birkenhead CH41 1AS on 26 August 2020 (1 page)
29 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
14 February 2019Registration of charge 103320110006, created on 11 February 2019 (17 pages)
14 February 2019Registration of charge 103320110005, created on 11 February 2019 (18 pages)
13 February 2019Registration of charge 103320110004, created on 11 February 2019 (14 pages)
8 October 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 31 August 2017 (2 pages)
2 May 2018Registration of charge 103320110003, created on 2 May 2018 (22 pages)
25 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
15 April 2017Registration of charge 103320110002, created on 5 April 2017 (7 pages)
15 April 2017Registration of charge 103320110002, created on 5 April 2017 (7 pages)
28 November 2016Registration of charge 103320110001, created on 28 November 2016 (42 pages)
28 November 2016Registration of charge 103320110001, created on 28 November 2016 (42 pages)
16 August 2016Incorporation
Statement of capital on 2016-08-16
  • GBP 100
(32 pages)
16 August 2016Incorporation
Statement of capital on 2016-08-16
  • GBP 100
(32 pages)