Company NameLLT Properties Ltd
DirectorsAntony Lee Taylor and Lianne Taylor
Company StatusActive
Company Number08352654
CategoryPrivate Limited Company
Incorporation Date9 January 2013(11 years, 3 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 Antony Lee Taylor
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElite House Front Street
Bells Close
Newcastle Upon Tyne
NE15 6YF
Director NameMrs Lianne Taylor
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElite House Front Street
Bells Close
Newcastle Upon Tyne
NE15 6YF

Location

Registered AddressElite House Front Street
Bells Close
Newcastle Upon Tyne
NE15 6YF
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardLemington
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Antony Lee Taylor
50.00%
Ordinary
1 at £1Lianne Taylor
50.00%
Ordinary

Financials

Year2014
Net Worth£47,672
Cash£33,587
Current Liabilities£681,409

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Charges

1 February 2017Delivered on: 10 February 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 1 wingate close, newcastle upon tyne, NE15 7QH, freehold and leasehold, title numbers TY317477, TY283325; 15 rapperton court, newcastle upon tyne, NE5 4LZ, freehold, title number TY395346; 16 rapperton court, newcastle upon tyne, NE5 4LZ, freehold, title number TY415006; 20 wooler green, newcastle upon tyne, NE15 8XJ + garage, freehold and leasehold garage, title numbers TY269095, TY60154; 95 burnham avenue, newcastle, NE15 8QG, freehold, title number TY268891; 20 granby terrace, sunniside, newcastle upon tyne, NE16 5LL, freehold, title number TY405713; 39 st georges terrace, newcastle upon tyne, NE15 6YA, freehold, title number TY147640; 15 st georges terrace, newcastle upon tyne, NE15 6YA, leasehold, title number TY142131.
Outstanding
26 July 2016Delivered on: 26 July 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

30 October 2017Previous accounting period shortened from 31 January 2017 to 30 November 2016 (1 page)
10 February 2017Registration of charge 083526540002, created on 1 February 2017 (41 pages)
16 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
7 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
26 July 2016Registration of charge 083526540001, created on 26 July 2016 (42 pages)
15 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(4 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
28 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(4 pages)
28 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(4 pages)
16 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
7 February 2014Director's details changed for Lianne Taylor on 9 January 2014 (2 pages)
7 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(4 pages)
7 February 2014Director's details changed for Mr Antony Lee Taylor on 9 January 2014 (2 pages)
7 February 2014Director's details changed for Mr Antony Lee Taylor on 9 January 2014 (2 pages)
7 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(4 pages)
7 February 2014Director's details changed for Lianne Taylor on 9 January 2014 (2 pages)
9 January 2013Incorporation (15 pages)