Company NameL. M. D. Contractors Limited
DirectorJenny Dancy
Company StatusActive
Company Number01128462
CategoryPrivate Limited Company
Incorporation Date13 August 1973(50 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMrs Jenny Dancy
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(42 years, 8 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Director NameMr Reginald Dancy
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(18 years, 3 months after company formation)
Appointment Duration12 years, 6 months (resigned 14 June 2004)
RoleCompany Director
Correspondence AddressGreensleeves 47 Chichele Road
Oxted
Surrey
RH8 0AE
Secretary NameMr Christopher James Dancy
NationalityBritish
StatusResigned
Appointed01 December 1991(18 years, 3 months after company formation)
Appointment Duration12 years, 7 months (resigned 26 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Chichele Road
Oxted
Surrey
RH8 0AG
Director NameMr Christopher James Dancy
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(30 years, 6 months after company formation)
Appointment Duration13 years, 11 months (resigned 15 February 2018)
RoleContractor
Country of ResidenceEngland
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Secretary NameJohn Davis
NationalityBritish
StatusResigned
Appointed01 June 2004(30 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 March 2016)
RoleContractor
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB

Contact

Websitelmdcontractors.co.uk

Location

Registered Address8 High Street
Brentwood
Essex
CM14 4AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1.5k at £1Christopher Dancy
38.25%
Ordinary
1.5k at £1Jenny Dancy
36.75%
Ordinary
1000 at £1Midland Nominees LTD
25.00%
Ordinary B

Financials

Year2014
Net Worth£687,509
Cash£461,217
Current Liabilities£563,556

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Charges

30 March 2006Delivered on: 5 April 2006
Persons entitled: Anthony Maurice Burrage and Trevor James Burrage

Classification: Rent deposit deed
Secured details: £3,250 due or to become due from the company to.
Particulars: All that sum £3,250 held by the mortgagees solicitors in their client account. See the mortgage charge document for full details.
Outstanding

Filing History

21 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
28 November 2017Confirmation statement made on 23 November 2017 with updates (5 pages)
23 November 2016Director's details changed for Mr Christopher James Dancy on 30 September 2016 (2 pages)
23 November 2016Director's details changed for Mr Christopher James Dancy on 23 November 2016 (2 pages)
23 November 2016Director's details changed for Mrs Jenny Dancy on 23 November 2016 (2 pages)
23 November 2016Confirmation statement made on 23 November 2016 with updates (7 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 April 2016Appointment of Mrs Jenny Dancy as a director on 1 April 2016 (2 pages)
6 April 2016Termination of appointment of John Davis as a secretary on 31 March 2016 (1 page)
9 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 4,000
(5 pages)
9 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 4,000
(5 pages)
4 November 2015Registered office address changed from Greensleeves 47 Chichele Road Oxted Surrey RH8 0AE to 8 High Street Brentwood Essex CM14 4AB on 4 November 2015 (1 page)
4 November 2015Registered office address changed from Greensleeves 47 Chichele Road Oxted Surrey RH8 0AE to 8 High Street Brentwood Essex CM14 4AB on 4 November 2015 (1 page)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 4,000
(5 pages)
2 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 4,000
(5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 4,000
(5 pages)
19 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 4,000
(5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
16 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
18 March 2011Secretary's details changed for John Davis on 1 December 2010 (2 pages)
18 March 2011Director's details changed for Mr Christopher James Dancy on 1 December 2010 (2 pages)
18 March 2011Secretary's details changed for John Davis on 1 December 2010 (2 pages)
18 March 2011Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
18 March 2011Director's details changed for Mr Christopher James Dancy on 1 December 2010 (2 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 January 2010Director's details changed for Mr Christopher James Dancy on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Mr Christopher James Dancy on 5 January 2010 (2 pages)
18 March 2009Return made up to 01/12/08; full list of members (3 pages)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 June 2008Return made up to 01/12/07; full list of members (4 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
4 January 2007Return made up to 01/12/06; full list of members (6 pages)
5 April 2006Particulars of mortgage/charge (3 pages)
24 February 2006Return made up to 01/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 August 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
4 January 2005Return made up to 01/12/04; full list of members (6 pages)
25 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
8 July 2004Director resigned (1 page)
6 July 2004Secretary resigned (1 page)
6 July 2004New secretary appointed (2 pages)
16 March 2004New director appointed (1 page)
13 January 2004Return made up to 01/12/03; full list of members (6 pages)
11 January 2004Full accounts made up to 31 March 2003 (8 pages)
13 December 2002Full accounts made up to 31 March 2002 (10 pages)
13 December 2002Return made up to 01/12/02; full list of members (7 pages)
25 February 2002Full accounts made up to 31 March 2001 (10 pages)
2 January 2002Return made up to 01/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 January 2001Return made up to 01/12/00; full list of members (6 pages)
22 January 2001Full accounts made up to 31 March 2000 (8 pages)
13 December 1999Return made up to 01/12/99; full list of members (6 pages)
5 October 1999Full accounts made up to 31 March 1999 (9 pages)
15 December 1998Full accounts made up to 31 March 1998 (9 pages)
3 December 1998Return made up to 01/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 February 1998Return made up to 01/12/97; full list of members (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
25 April 1997Ad 28/03/97--------- £ si 1000@1=1000 £ ic 3000/4000 (2 pages)
25 April 1997£ nc 4000/5000 28/03/97 (1 page)
3 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
3 January 1997Return made up to 01/12/96; full list of members (6 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
4 January 1996Return made up to 01/12/95; no change of members (4 pages)
13 August 1973Incorporation (16 pages)