Ongar
Essex
CM5 9RB
Director Name | Mr Lee Charles McDowell |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2014(6 years, 5 months after company formation) |
Appointment Duration | 10 years |
Role | Electrician |
Country of Residence | England |
Correspondence Address | George House Hallsford Bridge Industrial Estate Ongar Essex CM5 9RB |
Secretary Name | Paula McDowell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Hailsham Road Harold Hill Romford RM3 7SP |
Website | www.lmacconstruction.com |
---|---|
Email address | [email protected] |
Telephone | 01277 812833 |
Telephone region | Brentwood |
Registered Address | George House Hallsford Bridge Industrial Estate Ongar Essex CM5 9RB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Stondon Massey |
Ward | Tipps Cross |
Address Matches | 9 other UK companies use this postal address |
34 at £1 | Lee Mcdowell 34.00% Ordinary |
---|---|
33 at £1 | Jemma Mcdowell 33.00% Ordinary |
33 at £1 | Lance Mcdowell 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £342,734 |
Cash | £242,608 |
Current Liabilities | £360,456 |
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 | 3 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (3 weeks, 1 day from now) |
1 October 2019 | Delivered on: 4 October 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
14 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
---|---|
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
9 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
3 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
26 February 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
12 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
18 July 2014 | Company name changed L. mac electrical contractors LIMITED\certificate issued on 18/07/14
|
9 July 2014 | Change of name notice (2 pages) |
10 April 2014 | Appointment of Mr Lee Charles Mcdowell as a director (2 pages) |
30 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
11 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
2 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2013 | Annual return made up to 29 October 2012 with a full list of shareholders (3 pages) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
16 November 2011 | Termination of appointment of Paula Mcdowell as a secretary (1 page) |
16 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
10 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Amended accounts made up to 31 October 2009 (6 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
4 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Director's details changed for Lance Mcdowell on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Lance Mcdowell on 4 November 2009 (2 pages) |
6 April 2009 | Registered office changed on 06/04/2009 from 45, hailsham road romford essex RM3 7SP (1 page) |
8 January 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
28 November 2008 | Return made up to 29/10/08; full list of members (3 pages) |
29 October 2007 | Incorporation (14 pages) |