L.E.S. CONSTRUCTION LIMITED

L.E.S. CONSTRUCTION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameL.E.S. CONSTRUCTION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02857923
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of L.E.S. CONSTRUCTION LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is L.E.S. CONSTRUCTION LIMITED located?

    Registered Office Address
    Cottons Centre
    Cottons Lane
    SE1 2QG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of L.E.S. CONSTRUCTION LIMITED?

    Previous Company Names
    Company NameFromUntil
    I.C.I.T. COLDSTAR (UK) LIMITEDJan 30, 1996Jan 30, 1996
    INDUSTRIAL CONTROL INFORMATION TECHNOLOGY LIMITEDSep 29, 1993Sep 29, 1993

    What are the latest accounts for L.E.S. CONSTRUCTION LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2022

    What are the latest filings for L.E.S. CONSTRUCTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Sep 07, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Geoffrey Roberts as a secretary on Aug 21, 2023

    2 pagesAP03

    Termination of appointment of Rhona Mary Holman as a secretary on Aug 21, 2023

    1 pagesTM02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Statement of capital on Jun 29, 2023

    • Capital: GBP 0.8005
    5 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    2 pagesCAP-SS

    legacy

    2 pagesSH20

    Accounts for a dormant company made up to Sep 30, 2022

    11 pagesAA

    Termination of appointment of Tejender Singh Chaudhary as a secretary on Feb 10, 2023

    1 pagesTM02

    Appointment of Rhona Mary Holman as a secretary on Feb 10, 2023

    2 pagesAP03

    Confirmation statement made on Sep 07, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 01, 2021

    11 pagesAA

    Termination of appointment of Nicholas John Mapplebeck as a director on Apr 08, 2022

    1 pagesTM01

    Termination of appointment of Sally Linda Joyce Miles as a director on Dec 01, 2021

    1 pagesTM01

    Appointment of Mrs Anita Linseisen as a director on Dec 01, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Oct 02, 2020

    11 pagesAA

    Appointment of Mr Andrew John White as a director on Sep 08, 2021

    2 pagesAP01

    Termination of appointment of Peter Leslie Stalker as a director on Sep 08, 2021

    1 pagesTM01

    Confirmation statement made on Sep 07, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Nicholas John Mapplebeck as a director on Nov 30, 2020

    2 pagesAP01

    Appointment of Mr Peter Leslie Stalker as a director on Nov 30, 2020

    2 pagesAP01

    Appointment of Mrs Sally Miles as a director on Nov 30, 2020

    2 pagesAP01

    Who are the officers of L.E.S. CONSTRUCTION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBERTS, Geoffrey
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Secretary
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    312725850001
    LINSEISEN, Anita
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Director
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    GermanyGerman290255740001
    WHITE, Andrew John
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Director
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    EnglandBritish186502480001
    CHAUDHARY, Tejender Singh
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Secretary
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    246699790001
    HALLBERG, Stephen Charles
    15 Butt Lane
    DN37 7BB Laceby
    Ne Lincs
    Secretary
    15 Butt Lane
    DN37 7BB Laceby
    Ne Lincs
    British57881260003
    HILL, Christopher Michael
    4 Poplar Road
    DN35 8BQ Cleethorpes
    South Humberside
    Secretary
    4 Poplar Road
    DN35 8BQ Cleethorpes
    South Humberside
    British36435410001
    HOLMAN, Rhona Mary
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Secretary
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    305629420001
    JEX, Michael John
    13 St Giles Avenue
    Scartho
    DN33 2HA Grimsby
    South Humberside
    Secretary
    13 St Giles Avenue
    Scartho
    DN33 2HA Grimsby
    South Humberside
    British19439510001
    MACRAE, Anne Glover
    32 Thornhill Square
    N1 1BQ London
    Secretary
    32 Thornhill Square
    N1 1BQ London
    British22068660001
    NORRIS, Michael
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    Secretary
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    148526530001
    NORTON, Sarah Louise
    7 Blyth Way
    Laceby Park
    DN37 7FB Grimsby
    Secretary
    7 Blyth Way
    Laceby Park
    DN37 7FB Grimsby
    British48607950003
    UDOVIC, Michael Sean
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    Secretary
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United States133431960001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    DOYLE, John Conor
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    Director
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    EnglandIrish78009780001
    DUFF, Robert Shepherd
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    Director
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    ScotlandBritish165632810001
    ELLIS, David
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    Director
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    United KingdomBritish206422550001
    HILL, Christopher Michael
    4 Poplar Road
    DN35 8BQ Cleethorpes
    South Humberside
    Director
    4 Poplar Road
    DN35 8BQ Cleethorpes
    South Humberside
    British36435410001
    IRVIN, Robert Anthony Michael
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    Director
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    EnglandBritish161055320001
    JEX, Michael John
    13 St Giles Avenue
    Scartho
    DN33 2HA Grimsby
    South Humberside
    Director
    13 St Giles Avenue
    Scartho
    DN33 2HA Grimsby
    South Humberside
    EnglandBritish19439510001
    JONES, Graham Roger
    Coningsby 81 The Rise
    TN13 1RN Sevenoaks
    Kent
    Director
    Coningsby 81 The Rise
    TN13 1RN Sevenoaks
    Kent
    United KingdomBritish42069750001
    MAPPLEBECK, Nicholas John, Mr
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Director
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    ScotlandBritish277962630001
    MILES, Sally Linda Joyce
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Director
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    EnglandBritish161125950001
    SEATON, Paul
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    Director
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    EnglandBritish204466160001
    SHATTOCK, Jonathan R.
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Director
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    United KingdomBritish259549880001
    SHORT, Stuart Alexander
    18 Ainsworth Road
    Immingham
    DN40 2BJ Grimsby
    South Humberside
    Director
    18 Ainsworth Road
    Immingham
    DN40 2BJ Grimsby
    South Humberside
    British15420310001
    STALKER, Peter Leslie
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Director
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    EnglandBritish277962620001
    STASSI, Philip John
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    Director
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    UsaUnited States133430050001
    TAYLOR, Allyn Byram
    Mill Lane
    Cookham
    SL6 9QT Maidenhead
    Formosa Court House
    Berkshire
    United Kingdom
    Director
    Mill Lane
    Cookham
    SL6 9QT Maidenhead
    Formosa Court House
    Berkshire
    United Kingdom
    EnglandUnited States124922150002
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of L.E.S. CONSTRUCTION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jacobs Field Services Limited
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Apr 14, 2016
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies Register Of England And Wales
    Registration Number01172655
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0