Brentwood
Essex
CM14 4AB
Director Name | Mr Reginald Dancy |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(18 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 14 June 2004) |
Role | Company Director |
Correspondence Address | Greensleeves 47 Chichele Road Oxted Surrey RH8 0AE |
Secretary Name | Mr Christopher James Dancy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(18 years, 3 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 26 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Chichele Road Oxted Surrey RH8 0AG |
Director Name | Mr Christopher James Dancy |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(30 years, 6 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 15 February 2018) |
Role | Contractor |
Country of Residence | England |
Correspondence Address | 8 High Street Brentwood Essex CM14 4AB |
Secretary Name | John Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(30 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 March 2016) |
Role | Contractor |
Correspondence Address | 8 High Street Brentwood Essex CM14 4AB |
Website | lmdcontractors.co.uk |
---|
Registered Address | 8 High Street Brentwood Essex CM14 4AB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 200 other UK companies use this postal address |
1.5k at £1 | Christopher Dancy 38.25% Ordinary |
---|---|
1.5k at £1 | Jenny Dancy 36.75% Ordinary |
1000 at £1 | Midland Nominees LTD 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £687,509 |
Cash | £461,217 |
Current Liabilities | £563,556 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
30 March 2006 | Delivered 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 |
---|
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
---|---|
28 November 2017 | Confirmation statement made on 23 November 2017 with updates (5 pages) |
23 November 2016 | Director's details changed for Mr Christopher James Dancy on 30 September 2016 (2 pages) |
23 November 2016 | Director's details changed for Mr Christopher James Dancy on 23 November 2016 (2 pages) |
23 November 2016 | Director's details changed for Mrs Jenny Dancy on 23 November 2016 (2 pages) |
23 November 2016 | Confirmation statement made on 23 November 2016 with updates (7 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 April 2016 | Appointment of Mrs Jenny Dancy as a director on 1 April 2016 (2 pages) |
6 April 2016 | Termination of appointment of John Davis as a secretary on 31 March 2016 (1 page) |
9 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
4 November 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
16 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
18 March 2011 | Secretary's details changed for John Davis on 1 December 2010 (2 pages) |
18 March 2011 | Director's details changed for Mr Christopher James Dancy on 1 December 2010 (2 pages) |
18 March 2011 | Secretary's details changed for John Davis on 1 December 2010 (2 pages) |
18 March 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
18 March 2011 | Director's details changed for Mr Christopher James Dancy on 1 December 2010 (2 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 January 2010 | Director's details changed for Mr Christopher James Dancy on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Mr Christopher James Dancy on 5 January 2010 (2 pages) |
18 March 2009 | Return made up to 01/12/08; full list of members (3 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 June 2008 | Return made up to 01/12/07; full list of members (4 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
4 January 2007 | Return made up to 01/12/06; full list of members (6 pages) |
5 April 2006 | Particulars of mortgage/charge (3 pages) |
24 February 2006 | Return made up to 01/12/05; full list of members
|
22 August 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
4 January 2005 | Return made up to 01/12/04; full list of members (6 pages) |
25 October 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
8 July 2004 | Director resigned (1 page) |
6 July 2004 | Secretary resigned (1 page) |
6 July 2004 | New secretary appointed (2 pages) |
16 March 2004 | New director appointed (1 page) |
13 January 2004 | Return made up to 01/12/03; full list of members (6 pages) |
11 January 2004 | Full accounts made up to 31 March 2003 (8 pages) |
13 December 2002 | Full accounts made up to 31 March 2002 (10 pages) |
13 December 2002 | Return made up to 01/12/02; full list of members (7 pages) |
25 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
2 January 2002 | Return made up to 01/12/01; full list of members
|
22 January 2001 | Return made up to 01/12/00; full list of members (6 pages) |
22 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
13 December 1999 | Return made up to 01/12/99; full list of members (6 pages) |
5 October 1999 | Full accounts made up to 31 March 1999 (9 pages) |
15 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
3 December 1998 | Return made up to 01/12/98; no change of members
|
3 February 1998 | Return made up to 01/12/97; full list of members (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
25 April 1997 | Ad 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 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
3 January 1997 | Return made up to 01/12/96; full list of members (6 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
4 January 1996 | Return made up to 01/12/95; no change of members (4 pages) |
13 August 1973 | Incorporation (16 pages) |