Company NameLJH Groundworks & Building Limited
DirectorLee Joseph Heather
Company StatusActive
Company Number06512310
CategoryPrivate Limited Company
Incorporation Date25 February 2008(16 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Lee Joseph Heather
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2008(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address37 Grange Avenue
Wickford
Essex
SS12 0LY
Secretary NameMrs Michelle Laurie Heather
NationalityBritish
StatusCurrent
Appointed25 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address37 Grange Avenue
Wickford
Essex
SS12 0LY
Director NameKey Legal Services (Nominees) Ltd (Corporation)
StatusResigned
Appointed25 February 2008(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Ltd (Corporation)
StatusResigned
Appointed25 February 2008(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales

Contact

Telephone01268 762206
Telephone regionBasildon

Location

Registered Address37 Grange Avenue
Wickford
Essex
SS12 0LY
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Castledon
Built Up AreaBasildon

Shareholders

1 at £1Lee Joseph Heather
50.00%
Ordinary
1 at £1Michelle Laurie Heather
50.00%
Ordinary

Financials

Year2014
Net Worth£807
Cash£6,220
Current Liabilities£36,589

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return25 February 2024 (1 month ago)
Next Return Due11 March 2025 (11 months, 2 weeks from now)

Filing History

21 December 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
25 February 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
30 December 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
25 February 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
24 December 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
25 February 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
19 November 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
23 April 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
24 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
12 April 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
17 April 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
23 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
23 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
24 April 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(3 pages)
11 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(3 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(3 pages)
16 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(3 pages)
14 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(3 pages)
16 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(3 pages)
16 April 2014Secretary's details changed for Michelle Laurie Goldby on 1 January 2014 (1 page)
16 April 2014Secretary's details changed for Michelle Laurie Goldby on 1 January 2014 (1 page)
16 April 2014Secretary's details changed for Michelle Laurie Goldby on 1 January 2014 (1 page)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
29 April 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
29 April 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 April 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 April 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
29 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
19 July 2011Registered office address changed from Southgate House 88 Town Square Basildon Essex SS14 1BN on 19 July 2011 (1 page)
19 July 2011Secretary's details changed for Michelle Laurie Goldby on 18 July 2011 (1 page)
19 July 2011Secretary's details changed for Michelle Laurie Goldby on 18 July 2011 (1 page)
19 July 2011Registered office address changed from Southgate House 88 Town Square Basildon Essex SS14 1BN on 19 July 2011 (1 page)
19 July 2011Director's details changed for Mr Lee Joseph Heather on 18 July 2011 (2 pages)
19 July 2011Director's details changed for Mr Lee Joseph Heather on 18 July 2011 (2 pages)
28 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Lee Joseph Heather on 25 February 2010 (2 pages)
3 March 2010Director's details changed for Lee Joseph Heather on 25 February 2010 (2 pages)
3 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
20 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 February 2009Return made up to 25/02/09; full list of members (3 pages)
25 February 2009Return made up to 25/02/09; full list of members (3 pages)
25 March 2008Ad 25/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
25 March 2008Curr ext from 28/02/2009 to 31/03/2009 (1 page)
25 March 2008Ad 25/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
25 March 2008Curr ext from 28/02/2009 to 31/03/2009 (1 page)
5 March 2008Appointment terminated secretary key legal services (secretarial) LTD (1 page)
5 March 2008Secretary appointed michelle laurie goldby (2 pages)
5 March 2008Director appointed lee joseph heather (2 pages)
5 March 2008Appointment terminated director key legal services (nominees) LTD (1 page)
5 March 2008Appointment terminated secretary key legal services (secretarial) LTD (1 page)
5 March 2008Secretary appointed michelle laurie goldby (2 pages)
5 March 2008Appointment terminated director key legal services (nominees) LTD (1 page)
5 March 2008Director appointed lee joseph heather (2 pages)
25 February 2008Incorporation (14 pages)
25 February 2008Incorporation (14 pages)