Company NameLSJ Engineering Ltd
DirectorsMichael Patrick Simpson and Linda Ann Simpson
Company StatusActive
Company Number05727424
CategoryPrivate Limited Company
Incorporation Date2 March 2006(18 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Michael Patrick Simpson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2006(1 month after company formation)
Appointment Duration18 years
RoleSteel Fabricator
Country of ResidenceEngland
Correspondence Address16 Heronsgate Trading Estate
Paycocke Road
Basildon
Essex
SS14 3EU
Director NameMrs Linda Ann Simpson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2006(1 month after company formation)
Appointment Duration18 years
RoleAdministrator
Country of ResidenceEngland
Correspondence Address16 Heronsgate Trading Estate
Paycocke Road
Basildon
Essex
SS14 3EU
Secretary NameMrs Linda Ann Simpson
NationalityBritish
StatusCurrent
Appointed04 April 2006(1 month after company formation)
Appointment Duration18 years
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address16 Heronsgate Trading Estate
Paycocke Road
Basildon
Essex
SS14 3EU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 March 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 March 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitesteel-staircases.com
Telephone01268 745370
Telephone regionBasildon

Location

Registered Address16 Heronsgate Trading Estate
Paycocke Road
Basildon
Essex
SS14 3EU
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address MatchesOver 90 other UK companies use this postal address

Shareholders

75 at £1Mick Simpson
75.00%
Ordinary
25 at £1Linda Simpson
25.00%
Ordinary

Financials

Year2014
Net Worth£279,228
Cash£131,485
Current Liabilities£339,043

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 Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Charges

17 February 2014Delivered on: 21 February 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

26 June 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
8 March 2023Confirmation statement made on 2 March 2023 with updates (5 pages)
22 September 2022Secretary's details changed for Mrs Linda Anne Simpson on 22 September 2022 (1 page)
22 September 2022Director's details changed for Mrs Linda Anne Simpson on 22 September 2022 (2 pages)
22 September 2022Change of details for Mrs Linda Anne Simpson as a person with significant control on 22 September 2022 (2 pages)
9 June 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
2 March 2022Confirmation statement made on 2 March 2022 with updates (4 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
23 March 2021Confirmation statement made on 2 March 2021 with updates (4 pages)
30 July 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
2 March 2020Confirmation statement made on 2 March 2020 with updates (4 pages)
14 February 2020Director's details changed for Mr Michael Patrick Simpson on 14 February 2020 (2 pages)
11 February 2020Director's details changed for Mrs Linda Anne Simpson on 11 February 2020 (2 pages)
11 February 2020Director's details changed for Mrs Linda Anne Simpson on 11 February 2020 (2 pages)
10 February 2020Director's details changed for Mr Michael Patrick Simpson on 7 February 2020 (2 pages)
5 February 2020Secretary's details changed for Mrs Linda Anne Simpson on 5 February 2020 (1 page)
5 February 2020Director's details changed for Mr Michael Patrick Simpson on 5 February 2020 (2 pages)
31 July 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
11 March 2019Confirmation statement made on 2 March 2019 with updates (4 pages)
7 August 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
13 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
14 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
14 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
15 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
21 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(5 pages)
26 March 2015Director's details changed for Mrs Linda Anne Clare on 28 February 2015 (2 pages)
26 March 2015Secretary's details changed for Mrs Linda Anne Clare on 28 February 2015 (1 page)
26 March 2015Director's details changed for Mrs Linda Anne Clare on 28 February 2015 (2 pages)
26 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(5 pages)
26 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(5 pages)
26 March 2015Secretary's details changed for Mrs Linda Anne Clare on 28 February 2015 (1 page)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 March 2014Secretary's details changed for Mrs Linda Anne Clare on 27 February 2014 (1 page)
18 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(5 pages)
18 March 2014Director's details changed for Mrs Linda Anne Clare on 27 February 2014 (2 pages)
18 March 2014Secretary's details changed for Mrs Linda Anne Clare on 27 February 2014 (1 page)
18 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(5 pages)
18 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(5 pages)
18 March 2014Director's details changed for Mr Michael Patrick Simpson on 27 February 2014 (2 pages)
18 March 2014Director's details changed for Mrs Linda Anne Clare on 27 February 2014 (2 pages)
18 March 2014Director's details changed for Mr Michael Patrick Simpson on 27 February 2014 (2 pages)
21 February 2014Registration of charge 057274240001 (17 pages)
21 February 2014Registration of charge 057274240001 (17 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
25 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
25 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
26 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
23 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
15 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Linda Anne Clare on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Michael Patrick Simpson on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Linda Anne Clare on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Michael Patrick Simpson on 15 March 2010 (2 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
8 April 2009Capitals not rolled up (2 pages)
8 April 2009Capitals not rolled up (2 pages)
6 April 2009Return made up to 02/03/09; full list of members (4 pages)
6 April 2009Return made up to 02/03/09; full list of members (4 pages)
4 February 2009Registered office changed on 04/02/2009 from pembroke house 11 northlands pavement.,pitsea basildon SS13 3DX (1 page)
4 February 2009Registered office changed on 04/02/2009 from pembroke house 11 northlands pavement.,pitsea basildon SS13 3DX (1 page)
1 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 April 2008Return made up to 02/03/08; full list of members (7 pages)
4 April 2008Return made up to 02/03/08; full list of members (7 pages)
9 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
9 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
17 April 2007Return made up to 02/03/07; full list of members (7 pages)
17 April 2007Return made up to 02/03/07; full list of members (7 pages)
12 April 2006New secretary appointed;new director appointed (2 pages)
12 April 2006Ad 04/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 April 2006New secretary appointed;new director appointed (2 pages)
12 April 2006New director appointed (2 pages)
12 April 2006Ad 04/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 April 2006New director appointed (2 pages)
3 March 2006Secretary resigned (1 page)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
3 March 2006Secretary resigned (1 page)
2 March 2006Incorporation (9 pages)
2 March 2006Incorporation (9 pages)