Company NameLes Clark Building Contractors Limited
DirectorsLee Clark and Leslie Clark
Company StatusActive
Company Number07151391
CategoryPrivate Limited Company
Incorporation Date9 February 2010(14 years, 2 months ago)
Previous NameRedhawk Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Lee Clark
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2010(6 days after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Hunter House
Hutton Road
Shenfield
Essex
CM15 8NL
Director NameMr Leslie Clark
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2010(6 days after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Hunter House
Hutton Road
Shenfield
Essex
CM15 8NL
Director NameMrs Deborah Patricia Howe
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2010(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLeigh House Weald Road
Brentwood
Essex
CM14 4SX
Director NameMr Leslie Clark
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2011(1 year after company formation)
Appointment Duration1 month (resigned 18 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh House Weald Road
Brentwood
Essex
CM14 4SX
Secretary NameRapid Business Services Limited (Corporation)
StatusResigned
Appointed09 February 2010(same day as company formation)
Correspondence AddressLeigh House Weald Road
Brentwood
Essex
CM14 4SX

Contact

Websitelesclarkbuilders.com
Email address[email protected]
Telephone07 834231533
Telephone regionMobile

Location

Registered AddressWestbury
2nd Floor Hunter House
Hutton Road
Shenfield
Essex
CM15 8NL
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardShenfield
Built Up AreaBrentwood
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Clark Lee
50.00%
Ordinary
50 at £1Les Clark
50.00%
Ordinary

Financials

Year2014
Net Worth£20,969
Cash£73,867
Current Liabilities£69,884

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Filing History

28 February 2023Total exemption full accounts made up to 28 February 2022 (8 pages)
14 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
1 March 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 28 February 2021 (7 pages)
11 March 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
28 February 2021Total exemption full accounts made up to 28 February 2020 (8 pages)
13 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
7 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (5 pages)
1 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
11 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
11 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(3 pages)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
2 September 2015Registered office address changed from 18 st. Thomas Road Brentwood Essex CM14 4DB to C/O Westbury 2nd Floor Hunter House Hutton Road Shenfield Essex CM15 8NL on 2 September 2015 (1 page)
2 September 2015Registered office address changed from 18 st. Thomas Road Brentwood Essex CM14 4DB to C/O Westbury 2nd Floor Hunter House Hutton Road Shenfield Essex CM15 8NL on 2 September 2015 (1 page)
2 September 2015Registered office address changed from 18 st. Thomas Road Brentwood Essex CM14 4DB to C/O Westbury 2nd Floor Hunter House Hutton Road Shenfield Essex CM15 8NL on 2 September 2015 (1 page)
20 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(3 pages)
20 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(3 pages)
20 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(3 pages)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
11 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(3 pages)
11 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(3 pages)
11 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
15 March 2013Registered office address changed from Unit 5 Bolding Hatch Business Center Bishops Stortford Road Roxwell Chelmsford Essex CM1 4LF England on 15 March 2013 (1 page)
15 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
15 March 2013Registered office address changed from Unit 5 Bolding Hatch Business Center Bishops Stortford Road Roxwell Chelmsford Essex CM1 4LF England on 15 March 2013 (1 page)
1 December 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
1 December 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
19 April 2012Director's details changed for Mr Lee Clarke on 16 April 2012 (2 pages)
19 April 2012Director's details changed for Mr Lee Clarke on 16 April 2012 (2 pages)
16 April 2012Company name changed redhawk LIMITED\certificate issued on 16/04/12
  • RES15 ‐ Change company name resolution on 2012-02-13
(2 pages)
16 April 2012Change of name notice (2 pages)
16 April 2012Company name changed redhawk LIMITED\certificate issued on 16/04/12
  • RES15 ‐ Change company name resolution on 2012-02-13
(2 pages)
16 April 2012Change of name notice (2 pages)
4 April 2012Registered office address changed from 9 Church Street Billericay Essex CM11 2SY England on 4 April 2012 (1 page)
4 April 2012Registered office address changed from 9 Church Street Billericay Essex CM11 2SY England on 4 April 2012 (1 page)
4 April 2012Registered office address changed from 9 Church Street Billericay Essex CM11 2SY England on 4 April 2012 (1 page)
13 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
12 March 2012Termination of appointment of Rapid Business Services Limited as a secretary (1 page)
12 March 2012Termination of appointment of Rapid Business Services Limited as a secretary (1 page)
21 February 2012Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX on 21 February 2012 (1 page)
21 February 2012Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX on 21 February 2012 (1 page)
7 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
7 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
17 April 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
17 April 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
17 April 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
18 March 2011Appointment of Mr Leslie Clarke as a director (2 pages)
18 March 2011Termination of appointment of Leslie Clarke as a director (1 page)
18 March 2011Appointment of Mr Lee Clarke as a director (2 pages)
18 March 2011Termination of appointment of Deborah Howe as a director (1 page)
18 March 2011Appointment of Mr Lee Clarke as a director (2 pages)
18 March 2011Termination of appointment of Deborah Howe as a director (1 page)
18 March 2011Appointment of Mr Leslie Clarke as a director (2 pages)
18 March 2011Appointment of Mr Leslie Clarke as a director (2 pages)
18 March 2011Appointment of Mr Leslie Clarke as a director (2 pages)
18 March 2011Termination of appointment of Leslie Clarke as a director (1 page)
9 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
9 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)