Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > L.T. DEEPROSE LIMITED
Company Information for

L.T. DEEPROSE LIMITED

MARLOW, BUCKS, SL7,
Company Registration Number
00585437
Private Limited Company
Dissolved

Dissolved 2013-11-28

Company Overview

About L.t. Deeprose Ltd
L.T. DEEPROSE LIMITED was founded on 1957-06-12 and had its registered office in Marlow. The company was dissolved on the 2013-11-28 and is no longer trading or active.

Key Data
Company Name
L.T. DEEPROSE LIMITED
 
Legal Registered Office
MARLOW
BUCKS
 
Filing Information
Company Number 00585437
Date formed 1957-06-12
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-12-31
Date Dissolved 2013-11-28
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-16 06:40:03
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of L.T. DEEPROSE LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS JAMES EARLEY
Company Secretary 2007-09-18
NICHOLAS JAMES EARLEY
Director 2006-03-28
RAYMOND WILLIAM EMPSON
Director 2006-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON GEOFFREY CRESSWELL
Company Secretary 2006-08-02 2007-09-18
PAUL ANTHONY DEEPROSE
Director 2006-06-19 2007-07-31
MARTIN GARY BAYLIS
Director 2005-09-01 2007-03-30
NICHOLAS JAMES EARLEY
Company Secretary 2006-03-28 2006-08-02
VALERIE BARBARA GOODWIN
Company Secretary 1992-11-09 2006-03-28
ANDREW JOHN COX
Director 2003-03-31 2006-03-28
LESLIE THOMAS DEEPROSE
Director 1992-01-23 2006-03-28
ANDREW ROSS GEMMELL
Director 2005-10-17 2006-03-28
IAN MARSTON
Director 2004-07-01 2005-10-12
MICHAEL POULTER
Director 1992-01-23 2005-07-31
BARBARA JOYCE DEEPROSE
Director 1992-01-23 2003-03-31
DEREK LESLIE DEEPROSE
Director 1992-01-23 2003-03-31
PETER GERARD FANCOURT
Director 1992-01-23 2003-03-31
JOHN CHARLES ROBINSON
Director 2000-04-06 2001-05-31
GERALD FRANK STEMP
Company Secretary 1992-01-23 1992-11-09
JOSEPH ERNEST BLACETER
Director 1992-01-23 1992-11-09
FRANK SIDNEY WAKEFIELD
Director 1992-01-23 1991-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JAMES EARLEY LANTERN (REAL ESTATE) LIMITED Company Secretary 2007-09-18 CURRENT 1964-08-26 Active
NICHOLAS JAMES EARLEY ATLAS HOMES LIMITED Company Secretary 2007-03-07 CURRENT 2006-03-07 Active
NICHOLAS JAMES EARLEY ATLAS PROPERTIES LIMITED Company Secretary 2007-03-07 CURRENT 2006-03-07 Active
NICHOLAS JAMES EARLEY DEEPROSE DEVELOPMENTS LIMITED Company Secretary 2006-03-28 CURRENT 2006-01-13 Active
NICHOLAS JAMES EARLEY ATLAS HOMES (NORTH EAST) LIMITED Company Secretary 2006-03-07 CURRENT 2006-03-07 Active - Proposal to Strike off
NICHOLAS JAMES EARLEY ATLAS FACILITIES MANAGEMENT LIMITED Company Secretary 2005-09-23 CURRENT 2005-09-23 Active
NICHOLAS JAMES EARLEY ATLAS INDUSTRIAL ENGINEERING LTD Company Secretary 2005-06-15 CURRENT 1982-12-08 Active
NICHOLAS JAMES EARLEY ATLAS NEW HOMES LIMITED Company Secretary 2004-04-20 CURRENT 2004-03-05 Active
NICHOLAS JAMES EARLEY ATLAS SECURITY LIMITED Company Secretary 2003-06-04 CURRENT 2003-06-04 Active
NICHOLAS JAMES EARLEY CHESHUNT GROUP LIMITED Director 2018-07-16 CURRENT 1998-07-03 Active
NICHOLAS JAMES EARLEY CRYSTAL CLEANING SOLUTIONS LIMITED Director 2018-07-16 CURRENT 2008-09-29 Active - Proposal to Strike off
NICHOLAS JAMES EARLEY ATLAS COMMERCIAL PROPERTY INVESTMENTS LIMITED Director 2018-02-21 CURRENT 2018-02-21 Active
NICHOLAS JAMES EARLEY ENSEMBLE UNIFORMS LIMITED Director 2015-01-30 CURRENT 2015-01-30 Dissolved 2018-02-20
NICHOLAS JAMES EARLEY ATLAS COMMERCIAL PROPERTY LIMITED Director 2014-11-28 CURRENT 2014-11-28 Active
NICHOLAS JAMES EARLEY EARLEY DEVELOPMENTS LIMITED Director 2014-10-03 CURRENT 2014-10-03 Active
NICHOLAS JAMES EARLEY COMPREHENSIVE CLEANING SERVICES (LEISURE) LIMITED Director 2014-04-26 CURRENT 2004-02-19 Dissolved 2017-10-31
NICHOLAS JAMES EARLEY NOVA WINDOW CLEANERS LIMITED Director 2013-08-01 CURRENT 1980-04-23 Dissolved 2016-04-19
NICHOLAS JAMES EARLEY ATLAS FM SERVICES LTD Director 2013-06-21 CURRENT 1995-03-29 Dissolved 2017-10-31
NICHOLAS JAMES EARLEY ORANGE CLEANTEAM LIMITED Director 2013-01-18 CURRENT 2009-08-27 Dissolved 2016-04-26
NICHOLAS JAMES EARLEY ATLAS LIVING LIMITED Director 2012-02-15 CURRENT 2012-02-15 Active
NICHOLAS JAMES EARLEY SOUTH MIDLANDS MAINTENANCE & CLEANING CONTRACTORS LIMITED Director 2009-10-20 CURRENT 1967-05-22 Dissolved 2015-09-01
NICHOLAS JAMES EARLEY ATLAS MANAGED INTEGRATED SERVICES LTD Director 2009-10-20 CURRENT 1995-06-01 Active
NICHOLAS JAMES EARLEY TEAMTALK CLOTHING LIMITED Director 2009-09-14 CURRENT 1986-07-22 Active - Proposal to Strike off
NICHOLAS JAMES EARLEY UNIFORM EXPRESS LIMITED Director 2009-09-14 CURRENT 2004-05-04 Active
NICHOLAS JAMES EARLEY ATLAS FM GROUP LIMITED Director 2009-04-21 CURRENT 2009-04-21 Active
NICHOLAS JAMES EARLEY LANTERN (REAL ESTATE) LIMITED Director 2007-09-18 CURRENT 1964-08-26 Active
NICHOLAS JAMES EARLEY ATLAS HOMES LIMITED Director 2007-03-07 CURRENT 2006-03-07 Active
NICHOLAS JAMES EARLEY ATLAS PROPERTIES LIMITED Director 2007-03-07 CURRENT 2006-03-07 Active
NICHOLAS JAMES EARLEY DEEPROSE DEVELOPMENTS LIMITED Director 2006-03-28 CURRENT 2006-01-13 Active
NICHOLAS JAMES EARLEY ATLAS HOMES (NORTH EAST) LIMITED Director 2006-03-07 CURRENT 2006-03-07 Active - Proposal to Strike off
NICHOLAS JAMES EARLEY ATLAS FACILITIES MANAGEMENT LIMITED Director 2005-09-23 CURRENT 2005-09-23 Active
NICHOLAS JAMES EARLEY ATLAS INDUSTRIAL ENGINEERING LTD Director 2005-06-15 CURRENT 1982-12-08 Active
NICHOLAS JAMES EARLEY ATLAS NEW HOMES LIMITED Director 2004-04-20 CURRENT 2004-03-05 Active
NICHOLAS JAMES EARLEY ATLAS SECURITY LIMITED Director 2003-06-04 CURRENT 2003-06-04 Active
NICHOLAS JAMES EARLEY ATLAS FM LIMITED Director 1992-07-29 CURRENT 1991-07-29 Active
NICHOLAS JAMES EARLEY ATLAS CLEANING LIMITED Director 1991-05-21 CURRENT 1986-03-05 Active
RAYMOND WILLIAM EMPSON HOW FUNNY THE MOVIE LIMITED Director 2016-01-21 CURRENT 2016-01-21 Active
RAYMOND WILLIAM EMPSON RIGHT TIME RIGHT PLACE THE MOVIE LIMITED Director 2016-01-21 CURRENT 2016-01-21 Active
RAYMOND WILLIAM EMPSON PLATINUM PICTURE COMPANY LIMITED Director 2016-01-21 CURRENT 2016-01-21 Active - Proposal to Strike off
RAYMOND WILLIAM EMPSON ENSEMBLE UNIFORMS LIMITED Director 2015-01-30 CURRENT 2015-01-30 Dissolved 2018-02-20
RAYMOND WILLIAM EMPSON COPSE INVESTMENTS LIMITED Director 2014-09-29 CURRENT 2014-09-29 Active - Proposal to Strike off
RAYMOND WILLIAM EMPSON EMPIRE MANAGED PROPERTIES LIMITED Director 2014-09-11 CURRENT 2014-09-11 Active
RAYMOND WILLIAM EMPSON COMPREHENSIVE CLEANING SERVICES (LEISURE) LIMITED Director 2014-03-26 CURRENT 2004-02-19 Dissolved 2017-10-31
RAYMOND WILLIAM EMPSON NOVA WINDOW CLEANERS LIMITED Director 2013-08-01 CURRENT 1980-04-23 Dissolved 2016-04-19
RAYMOND WILLIAM EMPSON ATLAS FM SERVICES LTD Director 2013-06-21 CURRENT 1995-03-29 Dissolved 2017-10-31
RAYMOND WILLIAM EMPSON ATLAS FM GROUP LIMITED Director 2012-03-28 CURRENT 2009-04-21 Active
RAYMOND WILLIAM EMPSON EMPIRE PROPERTY DEVELOPMENTS LIMITED Director 2012-02-18 CURRENT 2012-02-14 Dissolved 2017-09-26
RAYMOND WILLIAM EMPSON RAYDEB LIMITED Director 2010-12-02 CURRENT 2010-12-02 Active - Proposal to Strike off
RAYMOND WILLIAM EMPSON DEEPROSE DEVELOPMENTS LIMITED Director 2006-03-28 CURRENT 2006-01-13 Active
RAYMOND WILLIAM EMPSON ATLAS HOMES (NORTH EAST) LIMITED Director 2006-03-07 CURRENT 2006-03-07 Active - Proposal to Strike off
RAYMOND WILLIAM EMPSON ATLAS FACILITIES MANAGEMENT LIMITED Director 2005-09-23 CURRENT 2005-09-23 Active
RAYMOND WILLIAM EMPSON ATLAS SECURITY LIMITED Director 2003-06-04 CURRENT 2003-06-04 Active
RAYMOND WILLIAM EMPSON ATLAS FM LIMITED Director 1992-07-29 CURRENT 1991-07-29 Active
RAYMOND WILLIAM EMPSON ATLAS CLEANING LIMITED Director 1991-05-21 CURRENT 1986-03-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-11-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-08-284.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2013 FROM ATLAS HOUSE, 82 HAMPTON ROAD WEST, HANWORTH MIDDLESEX TW13 6DZ
2013-04-034.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2013-04-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-05-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/04/2012
2011-06-224.20STATEMENT OF AFFAIRS/4.19
2011-04-28LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-04-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-02-21LATEST SOC21/02/11 STATEMENT OF CAPITAL;GBP 9975
2011-02-21AR0123/01/11 FULL LIST
2011-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND EMPSON / 01/01/2011
2011-02-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES EARLEY / 01/01/2011
2010-10-03AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-02AR0123/01/10 FULL LIST
2009-10-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-10-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-07AUDAUDITOR'S RESIGNATION
2009-02-02363aRETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS
2008-04-01363aRETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-11-01288aNEW SECRETARY APPOINTED
2007-11-01288bSECRETARY RESIGNED
2007-10-05288bSECRETARY RESIGNED
2007-08-13288bDIRECTOR RESIGNED
2007-05-01363aRETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS
2007-05-01287REGISTERED OFFICE CHANGED ON 01/05/07 FROM: 82 HAMPTON ROAD WEST HANWORTH MIDDLESEX TW13 6DZ
2007-04-30190LOCATION OF DEBENTURE REGISTER
2007-04-30353LOCATION OF REGISTER OF MEMBERS
2007-04-12288bDIRECTOR RESIGNED
2007-01-11288bDIRECTOR RESIGNED
2006-08-11288aNEW SECRETARY APPOINTED
2006-08-11288bSECRETARY RESIGNED
2006-07-26225ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06
2006-06-27288aNEW DIRECTOR APPOINTED
2006-06-01288bSECRETARY RESIGNED
2006-05-22AAFULL ACCOUNTS MADE UP TO 31/07/05
2006-05-18288bDIRECTOR RESIGNED
2006-05-18287REGISTERED OFFICE CHANGED ON 18/05/06 FROM: MIDLETON INDUSTRIAL ESTATE GUILDFORD SURREY GU2 8YA
2006-05-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-05-18288aNEW DIRECTOR APPOINTED
2006-04-07288bDIRECTOR RESIGNED
2006-03-23395PARTICULARS OF MORTGAGE/CHARGE
2006-02-08363sRETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS
2006-01-23395PARTICULARS OF MORTGAGE/CHARGE
2005-12-23395PARTICULARS OF MORTGAGE/CHARGE
2005-12-23395PARTICULARS OF MORTGAGE/CHARGE
2005-12-23395PARTICULARS OF MORTGAGE/CHARGE
2005-11-18288aNEW DIRECTOR APPOINTED
2005-10-20288bDIRECTOR RESIGNED
2005-09-13288aNEW DIRECTOR APPOINTED
2005-08-06395PARTICULARS OF MORTGAGE/CHARGE
2005-07-27288bDIRECTOR RESIGNED
2005-06-08AAFULL ACCOUNTS MADE UP TO 31/07/04
2005-03-09395PARTICULARS OF MORTGAGE/CHARGE
2005-02-08363sRETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS
2004-09-25395PARTICULARS OF MORTGAGE/CHARGE
2004-09-23395PARTICULARS OF MORTGAGE/CHARGE
2004-09-23395PARTICULARS OF MORTGAGE/CHARGE
2004-07-07288aNEW DIRECTOR APPOINTED
2004-06-18395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
4521 - Gen construction & civil engineer



Licences & Regulatory approval
We could not find any licences issued to L.T. DEEPROSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against L.T. DEEPROSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 30
Mortgages/Charges outstanding 29
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-03-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-01-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-12-23 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2005-12-23 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SECOND LEGAL CHARGE 2005-12-23 Outstanding WOLSEY SECURITIES LIMITED
DEBENTURE 2005-08-06 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-03-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-09-25 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CONTRACT 2004-09-23 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CONTRACT 2004-09-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-06-18 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-05-20 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-11-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-10-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-07-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-07-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1989-10-10 Outstanding CHARTERED TRUST PLC
LEGAL MORTGAGE 1986-02-20 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1985-08-31 Outstanding CHARTERED TRUST PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 1985-05-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1985-03-29 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-10-23 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE 1984-06-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1984-05-21 Outstanding CHARTERED TRUST PUBLIC LIMITED
LEGAL CHARGE 1984-05-21 Outstanding CHARTERED TRUST PUBLIC LIMITED
CHARGE 1983-10-27 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1983-07-01 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1981-05-28 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1975-06-16 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1974-03-29 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of L.T. DEEPROSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for L.T. DEEPROSE LIMITED
Trademarks
We have not found any records of L.T. DEEPROSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for L.T. DEEPROSE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (4521 - Gen construction & civil engineer) as L.T. DEEPROSE LIMITED are:

WAVERLEY WATER LIMITED £ 559,863
SOUTHERN CONSTRUCTION & MAINTENANCE LTD £ 456,959
HARLOW AND MILNER LIMITED £ 443,235
HOLLOWAY AND CONNOLLY LIMITED £ 225,174
CAVENDISH CONSTRUCTION 2006 LIMITED £ 186,808
SURREY COUNTY BUILDERS LIMITED £ 177,791
SEFTON PARK LIMITED £ 115,674
ROK BUILDING LIMITED £ 113,637
HEWITT AND MAUGHAN LIMITED £ 101,922
RCP LANDSCAPES LTD £ 95,920
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
Outgoings
Business Rates/Property Tax
No properties were found where L.T. DEEPROSE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded L.T. DEEPROSE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded L.T. DEEPROSE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.