Company NameL & T Enterprises Ltd.
Company StatusDissolved
Company NumberSC276100
CategoryPrivate Limited Company
Incorporation Date16 November 2004(19 years, 5 months ago)
Dissolution Date4 June 2019 (4 years, 11 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7522Defence activities
SIC 84220Defence activities

Directors

Director NameLynn Edith Munro
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2004(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address25 Grahamsdyke Road
Boness
West Lothian
EH51 9ED
Scotland
Director NameTrevor John Murphy
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2004(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address25 Grahamsdyke Road
Boness
West Lothian
EH51 9ED
Scotland
Secretary NameLynn Edith Munro
NationalityBritish
StatusClosed
Appointed16 November 2004(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address25 Grahamsdyke Road
Boness
West Lothian
EH51 9ED
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed16 November 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 November 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressHollywood House
25 Grahamsdyke Road
Bo'Ness
EH51 9ED
Scotland
ConstituencyLinlithgow and East Falkirk
WardBo'ness and Blackness

Shareholders

1 at £1Lynn Edith Munro
50.00%
Ordinary
1 at £1Trevor John Murphy
50.00%
Ordinary

Financials

Year2014
Net Worth£3,883
Current Liabilities£19,560

Accounts

Latest Accounts5 April 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

23 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
18 July 2017Micro company accounts made up to 5 April 2017 (1 page)
17 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
6 June 2016Micro company accounts made up to 5 April 2016 (1 page)
25 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(5 pages)
5 October 2015Micro company accounts made up to 5 April 2015 (1 page)
5 October 2015Micro company accounts made up to 5 April 2015 (1 page)
19 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
(5 pages)
22 July 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
22 July 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
11 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(5 pages)
23 May 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
23 May 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
28 January 2013Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
21 November 2012Total exemption small company accounts made up to 5 April 2012 (3 pages)
21 November 2012Total exemption small company accounts made up to 5 April 2012 (3 pages)
21 December 2011Total exemption small company accounts made up to 5 April 2011 (3 pages)
21 December 2011Total exemption small company accounts made up to 5 April 2011 (3 pages)
28 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
29 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Trevor John Murphy on 16 November 2009 (2 pages)
19 January 2010Director's details changed for Lynn Edith Munro on 16 November 2009 (2 pages)
19 January 2010Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
9 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
9 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
3 February 2009Return made up to 16/11/08; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
28 January 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
18 June 2008Return made up to 16/11/07; full list of members (4 pages)
24 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
24 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
7 December 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
7 December 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
21 November 2006Return made up to 16/11/06; full list of members (7 pages)
29 November 2005Return made up to 16/11/05; full list of members (7 pages)
30 November 2004New secretary appointed;new director appointed (2 pages)
30 November 2004New director appointed (2 pages)
30 November 2004Accounting reference date extended from 30/11/05 to 05/04/06 (1 page)
18 November 2004Secretary resigned (1 page)
18 November 2004Director resigned (1 page)
16 November 2004Incorporation (16 pages)