Company NameL.H. Electrical & Building Services Limited
DirectorsLeslie William Harsant and Hilary Harsant
Company StatusActive
Company Number07935001
CategoryPrivate Limited Company
Incorporation Date3 February 2012(12 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Leslie William Harsant
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2012(same day as company formation)
RoleElectrical & Building Contractors
Country of ResidenceEngland
Correspondence AddressAlbany House Brentwood Road
Orsett
Grays
Essex
RM16 3DJ
Director NameMrs Hilary Harsant
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(3 years, 4 months after company formation)
Appointment Duration8 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressAlbany House Brentwood Road
Orsett
Grays
Essex
RM16 3DJ
Secretary NameHilary Harsant
StatusResigned
Appointed03 February 2012(same day as company formation)
RoleCompany Director
Correspondence AddressAlbany House Brentwood Road
Orsett
Grays
Essex
RM16 3DJ

Location

Registered Address15 Lampits Hill
Corringham
Stanford-Le-Hope
Essex
SS17 9AA
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardCorringham and Fobbing
Built Up AreaStanford-le-Hope
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Leslie Harsant
100.00%
Ordinary

Financials

Year2014
Turnover£48,689
Gross Profit£42,178
Net Worth£396
Cash£3,653
Current Liabilities£5,182

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Filing History

7 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
24 October 2022Micro company accounts made up to 28 February 2022 (6 pages)
8 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
20 October 2021Micro company accounts made up to 28 February 2021 (7 pages)
17 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
26 October 2020Total exemption full accounts made up to 29 February 2020 (11 pages)
14 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
15 October 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
5 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
25 October 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
5 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
17 November 2017Registered office address changed from Broad Oak House 1 Grover Walk Corringham Stanford Le Hope Essex SS17 7LU to 15 Lampits Hill Corringham Stanford-Le-Hope Essex SS17 9AA on 17 November 2017 (1 page)
17 November 2017Registered office address changed from Broad Oak House 1 Grover Walk Corringham Stanford Le Hope Essex SS17 7LU to 15 Lampits Hill Corringham Stanford-Le-Hope Essex SS17 9AA on 17 November 2017 (1 page)
25 September 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
25 September 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
17 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
20 September 2016Total exemption full accounts made up to 29 February 2016 (12 pages)
20 September 2016Total exemption full accounts made up to 29 February 2016 (12 pages)
1 September 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 1
(3 pages)
1 September 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 1
(3 pages)
16 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(4 pages)
16 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(4 pages)
23 September 2015Total exemption full accounts made up to 28 February 2015 (14 pages)
23 September 2015Total exemption full accounts made up to 28 February 2015 (14 pages)
30 July 2015Appointment of Mrs Hilary Harsant as a director on 1 July 2015 (2 pages)
30 July 2015Appointment of Mrs Hilary Harsant as a director on 1 July 2015 (2 pages)
30 July 2015Appointment of Mrs Hilary Harsant as a director on 1 July 2015 (2 pages)
30 July 2015Termination of appointment of Hilary Harsant as a secretary on 1 July 2015 (1 page)
30 July 2015Termination of appointment of Hilary Harsant as a secretary on 1 July 2015 (1 page)
30 July 2015Termination of appointment of Hilary Harsant as a secretary on 1 July 2015 (1 page)
24 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(4 pages)
24 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(4 pages)
24 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(4 pages)
17 September 2014Total exemption full accounts made up to 28 February 2014 (12 pages)
17 September 2014Total exemption full accounts made up to 28 February 2014 (12 pages)
10 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(4 pages)
10 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(4 pages)
10 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(4 pages)
13 May 2013Total exemption full accounts made up to 28 February 2013 (13 pages)
13 May 2013Total exemption full accounts made up to 28 February 2013 (13 pages)
12 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
12 February 2013Registered office address changed from C/O Aw Fenn 1St Floor Broad Oak House Corringham Essex SS17 7LU United Kingdom on 12 February 2013 (1 page)
12 February 2013Registered office address changed from C/O Aw Fenn 1St Floor Broad Oak House Corringham Essex SS17 7LU United Kingdom on 12 February 2013 (1 page)
3 February 2012Incorporation (37 pages)
3 February 2012Incorporation (37 pages)