T Lott Limited ST ALBANS


Founded in 1998, T Lott, classified under reg no. 03535034 is an active company. Currently registered at Whitehill Wood Dunstable Road AL3 8EY, St Albans the company has been in the business for twenty six years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 3 directors in the the firm, namely Amanda C., Patrick L. and Thomas L.. In addition one secretary - Amanda C. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

T Lott Limited Address / Contact

Office Address Whitehill Wood Dunstable Road
Office Address2 Redbourn
Town St Albans
Post code AL3 8EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03535034
Date of Incorporation Wed, 25th Mar 1998
Industry Plastering
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Amanda C.

Position: Secretary

Appointed: 03 May 2010

Amanda C.

Position: Director

Appointed: 30 September 2004

Patrick L.

Position: Director

Appointed: 30 September 2004

Thomas L.

Position: Director

Appointed: 25 March 1998

Josephine L.

Position: Secretary

Appointed: 27 April 2009

Resigned: 03 May 2010

Thomas L.

Position: Director

Appointed: 30 September 2004

Resigned: 02 April 2009

Josephine L.

Position: Director

Appointed: 30 September 2004

Resigned: 03 May 2010

Thomas L.

Position: Secretary

Appointed: 30 September 2004

Resigned: 27 April 2009

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 25 March 1998

Resigned: 25 March 1998

Josephine L.

Position: Secretary

Appointed: 25 March 1998

Resigned: 30 September 2004

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 March 1998

Resigned: 25 March 1998

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats found, there is Thomas L. This PSC and has 25-50% shares. Another one in the persons with significant control register is Patrick L. This PSC owns 25-50% shares.

Thomas L.

Notified on 6 April 2016
Nature of control: 25-50% shares

Patrick L.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand304 645577 190215 22699 833299 815
Current Assets4 236 9733 129 4894 491 0314 856 7073 831 968
Debtors3 932 3282 552 2994 275 8054 756 8743 532 153
Net Assets Liabilities1 830 6532 041 9742 372 5632 069 6272 015 530
Other Debtors364 72288 219509 037223 309165 823
Property Plant Equipment192 642149 84794 43983 08292 006
Other
Accumulated Amortisation Impairment Intangible Assets453 960453 960453 960453 960 
Accumulated Depreciation Impairment Property Plant Equipment163 999225 387296 692334 442369 788
Additional Provisions Increase From New Provisions Recognised -1 968-4 875-1 5937 216
Amounts Owed By Associates 67 113108 113  
Average Number Employees During Period2423222020
Bank Borrowings Overdrafts93 80358 134518 451402 971286 774
Creditors183 385106 883568 987450 594343 395
Deferred Tax Liabilities24 22222 25417 37915 78623 002
Disposals Decrease In Depreciation Impairment Property Plant Equipment 26 215 1 5894 509
Disposals Property Plant Equipment 29 366 1 9574 509
Fixed Assets192 642149 84794 43983 08292 006
Future Minimum Lease Payments Under Non-cancellable Operating Leases66 21250 09050 09025 42328 094
Increase From Depreciation Charge For Year Property Plant Equipment 87 60371 30539 33939 855
Intangible Assets Gross Cost453 960453 960453 960453 960 
Net Current Assets Liabilities1 845 6182 021 2642 864 4902 452 9252 289 921
Other Creditors89 58248 74950 53647 62356 621
Other Taxation Social Security Payable86 153161 00797 89899 117286 035
Property Plant Equipment Gross Cost356 641375 234391 131417 524461 794
Provisions24 22222 25417 37915 78623 002
Provisions For Liabilities Balance Sheet Subtotal24 22222 25417 37915 78623 002
Total Additions Including From Business Combinations Property Plant Equipment 47 95915 89728 35048 779
Total Assets Less Current Liabilities2 038 2602 171 1112 958 9292 536 0072 381 927
Trade Creditors Trade Payables1 957 128447 5161 134 0481 804 127975 416
Trade Debtors Trade Receivables3 567 6062 396 9673 658 6554 533 5653 366 330

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 22nd, September 2023
Free Download (12 pages)

Company search

Advertisements