Company NameL & C Drylining And Plastering Limited
DirectorMarian Pruteanu
Company StatusActive
Company Number06304369
CategoryPrivate Limited Company
Incorporation Date6 July 2007(16 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Marian Pruteanu
Date of BirthOctober 1978 (Born 45 years ago)
NationalityRomanian
StatusCurrent
Appointed06 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMidwaye Bournebridge Lane
Stapleford Abbotts
RM4 1LT
Secretary NameLidia Elena Pruteanu
NationalityBritish
StatusCurrent
Appointed06 July 2007(same day as company formation)
RoleCompany Director
Correspondence AddressMidwaye Bournebridge Lane
Stapleford Abbotts
RM4 1LT

Location

Registered AddressMidwaye
Bournebridge Lane
Stapleford Abbotts
RM4 1LT
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishStapleford Abbotts
WardPassingford
Built Up AreaGreater London

Shareholders

50 at £1Lidia Pruteanu
50.00%
Ordinary
50 at £1Marian Pruteanu
50.00%
Ordinary

Financials

Year2014
Net Worth£26,324
Cash£31,251
Current Liabilities£59,763

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return3 July 2023 (10 months, 1 week ago)
Next Return Due17 July 2024 (2 months, 1 week from now)

Filing History

3 July 2023Confirmation statement made on 3 July 2023 with updates (4 pages)
23 March 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
7 July 2022Confirmation statement made on 3 July 2022 with updates (4 pages)
28 April 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
8 July 2021Confirmation statement made on 3 July 2021 with updates (4 pages)
29 April 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
11 September 2020Secretary's details changed for Lidia Elena Pruteanu on 10 September 2020 (1 page)
10 September 2020Change of details for Mrs Lidia Elena Pruteanu as a person with significant control on 10 September 2020 (2 pages)
10 September 2020Director's details changed for Mr Marian Pruteanu on 10 September 2020 (2 pages)
10 September 2020Registered office address changed from 29 Ongar Road Abridge Romford RM4 1UD to Midwaye Bournebridge Lane Stapleford Abbotts RM4 1LT on 10 September 2020 (1 page)
10 September 2020Change of details for Mr Marian Pruteanu as a person with significant control on 10 September 2020 (2 pages)
18 August 2020Confirmation statement made on 3 July 2020 with updates (4 pages)
29 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
8 July 2019Confirmation statement made on 3 July 2019 with updates (4 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
17 July 2018Confirmation statement made on 3 July 2018 with updates (4 pages)
30 January 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
24 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
22 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
22 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
16 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
16 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
19 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
19 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
20 July 2015Registered office address changed from 29 Ongar Road Abridge Romford RM4 1UD England to 29 Ongar Road Abridge Romford RM4 1UD on 20 July 2015 (1 page)
20 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
20 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
20 July 2015Secretary's details changed for Lidia Elena Pruteanu on 23 March 2015 (1 page)
20 July 2015Secretary's details changed for Lidia Elena Pruteanu on 23 March 2015 (1 page)
20 July 2015Director's details changed for Mr Marian Pruteanu on 23 March 2015 (2 pages)
20 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
20 July 2015Registered office address changed from 29 Ongar Road Abridge Romford RM4 1UD England to 29 Ongar Road Abridge Romford RM4 1UD on 20 July 2015 (1 page)
20 July 2015Director's details changed for Mr Marian Pruteanu on 23 March 2015 (2 pages)
24 March 2015Secretary's details changed for Lidia Elena Pruteanu on 23 March 2015 (1 page)
24 March 2015Secretary's details changed for Lidia Elena Pruteanu on 23 March 2015 (1 page)
23 March 2015Registered office address changed from 47 Latchingdon Gardens Woodford Green London IG8 8EA to 29 Ongar Road Abridge Romford RM4 1UD on 23 March 2015 (1 page)
23 March 2015Registered office address changed from 47 Latchingdon Gardens Woodford Green London IG8 8EA to 29 Ongar Road Abridge Romford RM4 1UD on 23 March 2015 (1 page)
23 March 2015Director's details changed for Mr Marian Pruteanu on 23 March 2015 (2 pages)
23 March 2015Director's details changed for Mr Marian Pruteanu on 23 March 2015 (2 pages)
10 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
10 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
24 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(4 pages)
24 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(4 pages)
24 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(4 pages)
15 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
15 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
5 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(4 pages)
5 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(4 pages)
5 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(4 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
5 October 2012Amended accounts made up to 31 July 2011 (7 pages)
5 October 2012Amended accounts made up to 31 July 2011 (7 pages)
6 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
15 July 2011Amended accounts made up to 31 July 2010 (3 pages)
15 July 2011Amended accounts made up to 31 July 2010 (3 pages)
4 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
21 June 2011Amended accounts made up to 31 July 2010 (3 pages)
21 June 2011Amended accounts made up to 31 July 2010 (3 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
14 July 2010Director's details changed for Marian Pruteanu on 3 July 2010 (2 pages)
14 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Marian Pruteanu on 3 July 2010 (2 pages)
14 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Marian Pruteanu on 3 July 2010 (2 pages)
22 June 2010Amended accounts made up to 31 July 2009 (3 pages)
22 June 2010Amended accounts made up to 31 July 2009 (3 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
4 February 2010Amended accounts made up to 31 July 2008 (3 pages)
4 February 2010Amended accounts made up to 31 July 2008 (3 pages)
24 July 2009Return made up to 06/07/09; full list of members (3 pages)
24 July 2009Return made up to 06/07/09; full list of members (3 pages)
5 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
5 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
18 July 2008Return made up to 06/07/08; full list of members (3 pages)
18 July 2008Return made up to 06/07/08; full list of members (3 pages)
6 July 2007Incorporation (10 pages)
6 July 2007Incorporation (10 pages)