Company NameM11 Construction Limited
DirectorLuke William King
Company StatusActive
Company Number05863422
CategoryPrivate Limited Company
Incorporation Date30 June 2006(17 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Luke William King
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2006(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address15a Station Road
Epping
Essex
CM16 4HG
Secretary NameMr Kelvin George Butcher
NationalityBritish
StatusResigned
Appointed30 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15a Station Road
Epping
Essex
CM16 4HG
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed30 June 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed30 June 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address15a Station Road
Epping
Essex
CM16 4HG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Luke Wayne King
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,800
Current Liabilities£17,216

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return3 March 2024 (1 month, 2 weeks ago)
Next Return Due17 March 2025 (11 months from now)

Filing History

16 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
9 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
3 March 2022Change of details for Mr Luke William King as a person with significant control on 3 March 2022 (2 pages)
3 March 2022Director's details changed for Mr Luke William King on 3 March 2022 (2 pages)
3 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
10 January 2022Unaudited abridged accounts made up to 30 June 2021 (9 pages)
16 April 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
17 March 2021Unaudited abridged accounts made up to 30 June 2020 (8 pages)
27 March 2020Unaudited abridged accounts made up to 30 June 2019 (8 pages)
5 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
2 May 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
31 January 2019Unaudited abridged accounts made up to 30 June 2018 (7 pages)
27 March 2018Unaudited abridged accounts made up to 30 June 2017 (8 pages)
5 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
11 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 August 2016Termination of appointment of Kelvin George Butcher as a secretary on 30 April 2016 (1 page)
30 August 2016Termination of appointment of Kelvin George Butcher as a secretary on 30 April 2016 (1 page)
30 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
30 August 2016Director's details changed for Mr Luke Wayne King on 25 August 2016 (2 pages)
30 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
30 August 2016Director's details changed for Mr Luke Wayne King on 25 August 2016 (2 pages)
9 June 2016Registered office address changed from Suite a, 3, King Street Castle Hedingham, Halstead Essex CO9 3ER to 15a Station Road Epping Essex CM16 4HG on 9 June 2016 (1 page)
9 June 2016Registered office address changed from Suite a, 3, King Street Castle Hedingham, Halstead Essex CO9 3ER to 15a Station Road Epping Essex CM16 4HG on 9 June 2016 (1 page)
22 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
22 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(3 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(3 pages)
13 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
13 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(3 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(3 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
10 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
10 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
13 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
13 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
13 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
26 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
26 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 July 2010Director's details changed for Luke Wayne King on 30 June 2010 (2 pages)
30 July 2010Secretary's details changed for Mr Kelvin George Butcher on 30 June 2010 (1 page)
30 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (3 pages)
30 July 2010Secretary's details changed for Mr Kelvin George Butcher on 30 June 2010 (1 page)
30 July 2010Director's details changed for Luke Wayne King on 30 June 2010 (2 pages)
30 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (3 pages)
9 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
9 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
27 July 2009Return made up to 30/06/09; full list of members (3 pages)
27 July 2009Return made up to 30/06/09; full list of members (3 pages)
13 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
13 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
23 July 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
23 July 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
7 July 2008Return made up to 30/06/08; full list of members (3 pages)
7 July 2008Return made up to 30/06/08; full list of members (3 pages)
9 July 2007Return made up to 30/06/07; full list of members (2 pages)
9 July 2007Return made up to 30/06/07; full list of members (2 pages)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
7 July 2006Secretary resigned (1 page)
7 July 2006Secretary resigned (1 page)
7 July 2006New secretary appointed (2 pages)
7 July 2006Director resigned (1 page)
7 July 2006Director resigned (1 page)
7 July 2006New secretary appointed (2 pages)
30 June 2006Incorporation (11 pages)
30 June 2006Incorporation (11 pages)