Company NameL.A. Maintenance Limited
DirectorsLee Colin Wilson and Amanda Bridget Wilson
Company StatusActive
Company Number02347819
CategoryPrivate Limited Company
Incorporation Date14 February 1989(35 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Lee Colin Wilson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1991(2 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDamer House Meadow Way
Wickford
Essex
SS12 9HA
Secretary NameAmanda Bridgette Wilson
NationalityBritish
StatusCurrent
Appointed07 June 2002(13 years, 3 months after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Correspondence AddressDamer House Meadow Way
Wickford
Essex
SS12 9HA
Director NameMrs Amanda Bridget Wilson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2023(34 years, 2 months after company formation)
Appointment Duration11 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDamer House Meadow Way
Wickford
Essex
SS12 9HA
Director NameAlan James Russell Noakes
NationalityBritish
StatusResigned
Appointed14 July 1991(2 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 07 June 2002)
RoleCompany Director
Correspondence Address21 Groves Close
Bourne End
Buckinghamshire
SL8 5JP
Secretary NameMrs Margaret Olive Noakes
NationalityBritish
StatusResigned
Appointed14 July 1991(2 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 07 June 2002)
RoleCompany Director
Correspondence Address45 Beech Tree Avenue
Marlow Bottom
Buckinghamshire
SL7 3NH
Secretary NameAlan James Russell Noakes
NationalityBritish
StatusResigned
Appointed08 August 2001(12 years, 5 months after company formation)
Appointment Duration10 months (resigned 07 June 2002)
RoleCompany Director
Correspondence Address21 Groves Close
Bourne End
Buckinghamshire
SL8 5JP
Director NameMr James Thomson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2006(17 years, 10 months after company formation)
Appointment Duration15 years, 11 months (resigned 28 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Hedingham Road
Hornchurch
Essex
RM11 3QH

Contact

Websitecrtconstruction.co.uk
Telephone01277 500601
Telephone regionBrentwood

Location

Registered AddressDamer House
Meadow Way
Wickford
Essex
SS12 9HA
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Park
Built Up AreaBasildon
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Mr Lee Colin Wilson
67.57%
Ordinary
48 at £1James Thomson
32.43%
Ordinary

Financials

Year2014
Net Worth£228,068
Cash£49,792
Current Liabilities£494,344

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 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Charges

7 November 1994Delivered on: 10 November 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

1 August 2023Confirmation statement made on 14 July 2023 with updates (4 pages)
3 May 2023Appointment of Mrs Amanda Bridget Wilson as a director on 3 May 2023 (2 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
30 November 2022Cessation of James Thomson as a person with significant control on 28 November 2022 (1 page)
30 November 2022Termination of appointment of James Thomson as a director on 28 November 2022 (1 page)
29 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
26 July 2021Registered office address changed from 76 New Cavendish Street London W1G 9TB United Kingdom to Room 5, 88a High Street Billericay CM12 9BT on 26 July 2021 (1 page)
26 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
13 August 2020Confirmation statement made on 14 July 2020 with updates (4 pages)
24 December 2019Accounts for a small company made up to 31 March 2019 (9 pages)
22 July 2019Confirmation statement made on 14 July 2019 with updates (4 pages)
6 March 2019Director's details changed for James Thomson on 6 March 2019 (2 pages)
8 January 2019Accounts for a small company made up to 31 March 2018 (8 pages)
30 July 2018Confirmation statement made on 14 July 2018 with updates (4 pages)
28 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
28 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
11 August 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
11 August 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
7 December 2016Accounts for a small company made up to 31 March 2016 (7 pages)
7 December 2016Accounts for a small company made up to 31 March 2016 (7 pages)
17 November 2016Registered office address changed from C/O Berley 76 New Cavendish Street London W1G 9TB to 76 New Cavendish Street London W1G 9TB on 17 November 2016 (1 page)
17 November 2016Registered office address changed from C/O Berley 76 New Cavendish Street London W1G 9TB to 76 New Cavendish Street London W1G 9TB on 17 November 2016 (1 page)
23 August 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
9 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
9 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
3 September 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 148
(5 pages)
3 September 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 148
(5 pages)
12 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
12 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
23 July 2014Annual return made up to 14 July 2014 with a full list of shareholders (5 pages)
23 July 2014Annual return made up to 14 July 2014 with a full list of shareholders (5 pages)
4 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
4 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
21 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(5 pages)
21 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(5 pages)
19 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
19 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
2 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
12 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
12 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
1 June 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
1 June 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
22 March 2011Accounts for a small company made up to 31 July 2010 (6 pages)
22 March 2011Accounts for a small company made up to 31 July 2010 (6 pages)
30 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for Mr Lee Colin Wilson on 14 July 2010 (2 pages)
30 July 2010Director's details changed for James Thomson on 14 July 2010 (2 pages)
30 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for James Thomson on 14 July 2010 (2 pages)
30 July 2010Director's details changed for Mr Lee Colin Wilson on 14 July 2010 (2 pages)
4 March 2010Accounts for a small company made up to 31 July 2009 (7 pages)
4 March 2010Accounts for a small company made up to 31 July 2009 (7 pages)
14 July 2009Return made up to 14/07/09; full list of members (4 pages)
14 July 2009Return made up to 14/07/09; full list of members (4 pages)
26 May 2009Accounts for a small company made up to 31 July 2008 (6 pages)
26 May 2009Accounts for a small company made up to 31 July 2008 (6 pages)
12 December 2008Return made up to 14/07/08; full list of members (4 pages)
12 December 2008Director's change of particulars / lee wilson / 07/07/2008 (1 page)
12 December 2008Director's change of particulars / lee wilson / 07/07/2008 (1 page)
12 December 2008Return made up to 14/07/08; full list of members (4 pages)
12 December 2008Secretary's change of particulars / amanda wilson / 07/07/2008 (1 page)
12 December 2008Secretary's change of particulars / amanda wilson / 07/07/2008 (1 page)
31 July 2008Capitals not rolled up (2 pages)
31 July 2008Accounts for a small company made up to 31 July 2007 (6 pages)
31 July 2008Accounts for a small company made up to 31 July 2007 (6 pages)
31 July 2008Capitals not rolled up (2 pages)
28 July 2008Capitals not rolled up (2 pages)
28 July 2008Capitals not rolled up (2 pages)
2 October 2007Return made up to 14/07/07; full list of members (2 pages)
2 October 2007Return made up to 14/07/07; full list of members (2 pages)
3 July 2007Accounts for a small company made up to 31 July 2006 (5 pages)
3 July 2007Accounts for a small company made up to 31 July 2006 (5 pages)
17 February 2007New director appointed (2 pages)
17 February 2007New director appointed (2 pages)
9 January 2007Return made up to 14/07/06; full list of members (2 pages)
9 January 2007Return made up to 14/07/06; full list of members (2 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
23 September 2005Location of register of members (1 page)
23 September 2005Location of register of members (1 page)
23 September 2005Return made up to 14/07/05; full list of members (2 pages)
23 September 2005Return made up to 14/07/05; full list of members (2 pages)
1 March 2005Accounts for a small company made up to 31 July 2004 (6 pages)
1 March 2005Accounts for a small company made up to 31 July 2004 (6 pages)
2 November 2004Return made up to 14/07/04; full list of members (6 pages)
2 November 2004Return made up to 14/07/04; full list of members (6 pages)
19 May 2004Accounts for a small company made up to 31 July 2003 (6 pages)
19 May 2004Accounts for a small company made up to 31 July 2003 (6 pages)
12 January 2004Return made up to 14/07/03; full list of members (6 pages)
12 January 2004Return made up to 14/07/03; full list of members (6 pages)
14 May 2003Accounts for a small company made up to 31 July 2002 (6 pages)
14 May 2003Accounts for a small company made up to 31 July 2002 (6 pages)
13 November 2002Accounts for a small company made up to 31 July 2001 (7 pages)
13 November 2002Accounts for a small company made up to 31 July 2001 (7 pages)
14 August 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
14 August 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
17 June 2002Secretary resigned;director resigned (1 page)
17 June 2002Secretary resigned;director resigned (1 page)
17 June 2002New secretary appointed (2 pages)
17 June 2002New secretary appointed (2 pages)
21 August 2001New secretary appointed (2 pages)
21 August 2001Return made up to 14/07/01; full list of members
  • 363(287) ‐ Registered office changed on 21/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 August 2001New secretary appointed (2 pages)
21 August 2001Return made up to 14/07/01; full list of members
  • 363(287) ‐ Registered office changed on 21/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 August 2001Full accounts made up to 31 July 2000 (12 pages)
1 August 2001Full accounts made up to 31 July 2000 (12 pages)
25 July 2000Return made up to 14/07/00; full list of members (6 pages)
25 July 2000Return made up to 14/07/00; full list of members (6 pages)
28 March 2000Accounts for a small company made up to 31 July 1999 (6 pages)
28 March 2000Accounts for a small company made up to 31 July 1999 (6 pages)
7 December 1999Registered office changed on 07/12/99 from: 45 beechtree avenue marlow bottom bucks SL7 3NH (2 pages)
7 December 1999Registered office changed on 07/12/99 from: 45 beechtree avenue marlow bottom bucks SL7 3NH (2 pages)
6 August 1999Return made up to 14/07/99; full list of members (6 pages)
6 August 1999Return made up to 14/07/99; full list of members (6 pages)
26 February 1999Accounts for a small company made up to 31 July 1998 (6 pages)
26 February 1999Accounts for a small company made up to 31 July 1998 (6 pages)
15 July 1998Return made up to 14/07/98; full list of members (6 pages)
15 July 1998Return made up to 14/07/98; full list of members (6 pages)
18 March 1998Accounts for a small company made up to 31 July 1997 (6 pages)
18 March 1998Accounts for a small company made up to 31 July 1997 (6 pages)
10 July 1997Return made up to 14/07/97; full list of members (6 pages)
10 July 1997Return made up to 14/07/97; full list of members (6 pages)
26 February 1997Full accounts made up to 31 July 1996 (10 pages)
26 February 1997Full accounts made up to 31 July 1996 (10 pages)
15 July 1996Return made up to 14/07/96; full list of members (6 pages)
15 July 1996Return made up to 14/07/96; full list of members (6 pages)
17 April 1996Accounts for a small company made up to 31 July 1995 (7 pages)
17 April 1996Accounts for a small company made up to 31 July 1995 (7 pages)
19 July 1995Return made up to 14/07/95; full list of members (6 pages)
19 July 1995Return made up to 14/07/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
21 December 1994Accounts for a small company made up to 31 July 1994 (8 pages)
21 December 1994Accounts for a small company made up to 31 July 1994 (8 pages)
14 July 1994Return made up to 14/07/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 July 1994Return made up to 14/07/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 July 1993Return made up to 14/07/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
14 July 1993Return made up to 14/07/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
12 February 1993Full accounts made up to 31 July 1992 (11 pages)
12 February 1993Full accounts made up to 31 July 1992 (11 pages)
6 February 1990Accounting reference date shortened from 31/01 to 31/07 (1 page)
6 February 1990Accounting reference date shortened from 31/01 to 31/07 (1 page)
3 April 1989Accounting reference date notified as 31/01 (1 page)
3 April 1989Accounting reference date notified as 31/01 (1 page)
31 March 1989Wd 16/03/89 ad 14/02/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 March 1989Wd 16/03/89 ad 14/02/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 February 1989Incorporation (17 pages)
14 February 1989Incorporation (17 pages)