LES CLARK BUILDING CONTRACTORS LIMITED
Status | ACTIVE |
Company No. | 07151391 |
Category | Private Limited Company |
Incorporated | 09 Feb 2010 |
Age | 14 years, 2 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
LES CLARK BUILDING CONTRACTORS LIMITED is an active private limited company with number 07151391. It was incorporated 14 years, 2 months, 23 days ago, on 09 February 2010. The company address is 2nd Floor Hunter House 2nd Floor Hunter House, Shenfield, CM15 8NL, Essex, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 01 Mar 2024
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 17 Jan 2024
Action Date: 17 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-17
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2023
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 14 Feb 2023
Action Date: 01 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-01
Documents
Confirmation statement with no updates
Date: 01 Mar 2022
Action Date: 01 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-01
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2022
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 11 Mar 2021
Action Date: 01 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-01
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 13 Feb 2020
Action Date: 01 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-01
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 07 Feb 2019
Action Date: 01 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-01
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 01 Feb 2018
Action Date: 01 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-01
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 08 Feb 2017
Action Date: 08 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-08
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2016
Action Date: 09 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-09
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2015
Action Date: 02 Sep 2015
Category: Address
Type: AD01
New address: C/O Westbury 2nd Floor Hunter House Hutton Road Shenfield Essex CM15 8NL
Change date: 2015-09-02
Old address: 18 st. Thomas Road Brentwood Essex CM14 4DB
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2015
Action Date: 09 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-09
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2014
Action Date: 09 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-09
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2013
Action Date: 09 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-09
Documents
Change registered office address company with date old address
Date: 15 Mar 2013
Action Date: 15 Mar 2013
Category: Address
Type: AD01
Old address: Unit 5 Bolding Hatch Business Center Bishops Stortford Road Roxwell Chelmsford Essex CM1 4LF England
Change date: 2013-03-15
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Change person director company with change date
Date: 19 Apr 2012
Action Date: 16 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-16
Officer name: Mr Lee Clarke
Documents
Certificate change of name company
Date: 16 Apr 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed redhawk LIMITED\certificate issued on 16/04/12
Documents
Change of name notice
Date: 16 Apr 2012
Category: Change-of-name
Type: CONNOT
Documents
Change registered office address company with date old address
Date: 04 Apr 2012
Action Date: 04 Apr 2012
Category: Address
Type: AD01
Old address: 9 Church Street Billericay Essex CM11 2SY England
Change date: 2012-04-04
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2012
Action Date: 09 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-09
Documents
Termination secretary company with name
Date: 12 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rapid Business Services Limited
Documents
Change registered office address company with date old address
Date: 21 Feb 2012
Action Date: 21 Feb 2012
Category: Address
Type: AD01
Old address: Leigh House Weald Road Brentwood Essex CM14 4SX
Change date: 2012-02-21
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2011
Action Date: 09 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-09
Documents
Appoint person director company with name
Date: 18 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Leslie Clarke
Documents
Termination director company with name
Date: 18 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Deborah Howe
Documents
Termination director company with name
Date: 18 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leslie Clarke
Documents
Appoint person director company with name
Date: 18 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lee Clarke
Documents
Appoint person director company with name
Date: 18 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Leslie Clarke
Documents
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10737463 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HOLLIGRAVE ROAD,BROMLEY,BR1 3PJ
Number: | 11813989 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL TRADE ORGANIZATION, LTD.
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11033561 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
286 SLADE GREEN ROAD,ERITH,DA8 2HB
Number: | 09266851 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR,LONDON,EC3V 0XL
Number: | OC330905 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
SAFEGROUND PROPERTY MANAGEMENT LIMITED
1 THE OLD STABLES,TUNBRIDGE WELLS,TN3 9JT
Number: | 02410428 |
Status: | ACTIVE |
Category: | Private Limited Company |