L.E.S. CONSTRUCTION LIMITED
Overview
| Company Name | L.E.S. CONSTRUCTION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02857923 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of L.E.S. CONSTRUCTION LIMITED?
| Company Name | From | Until |
|---|---|---|
| I.C.I.T. COLDSTAR (UK) LIMITED | Jan 30, 1996 | Jan 30, 1996 |
| INDUSTRIAL CONTROL INFORMATION TECHNOLOGY LIMITED | Sep 29, 1993 | Sep 29, 1993 |
What are the latest accounts for L.E.S. CONSTRUCTION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2022 |
What are the latest filings for L.E.S. CONSTRUCTION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Sep 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Geoffrey Roberts as a secretary on Aug 21, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Rhona Mary Holman as a secretary on Aug 21, 2023 | 1 pages | TM02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Statement of capital on Jun 29, 2023
| 5 pages | SH19 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2022 | 11 pages | AA | ||||||||||
Termination of appointment of Tejender Singh Chaudhary as a secretary on Feb 10, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Rhona Mary Holman as a secretary on Feb 10, 2023 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Sep 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 01, 2021 | 11 pages | AA | ||||||||||
Termination of appointment of Nicholas John Mapplebeck as a director on Apr 08, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sally Linda Joyce Miles as a director on Dec 01, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Anita Linseisen as a director on Dec 01, 2021 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Oct 02, 2020 | 11 pages | AA | ||||||||||
Appointment of Mr Andrew John White as a director on Sep 08, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Leslie Stalker as a director on Sep 08, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 07, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Nicholas John Mapplebeck as a director on Nov 30, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Peter Leslie Stalker as a director on Nov 30, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Sally Miles as a director on Nov 30, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of L.E.S. CONSTRUCTION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROBERTS, Geoffrey | Secretary | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | 312725850001 | |||||||
| LINSEISEN, Anita | Director | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | Germany | German | 290255740001 | |||||
| WHITE, Andrew John | Director | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | England | British | 186502480001 | |||||
| CHAUDHARY, Tejender Singh | Secretary | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | 246699790001 | |||||||
| HALLBERG, Stephen Charles | Secretary | 15 Butt Lane DN37 7BB Laceby Ne Lincs | British | 57881260003 | ||||||
| HILL, Christopher Michael | Secretary | 4 Poplar Road DN35 8BQ Cleethorpes South Humberside | British | 36435410001 | ||||||
| HOLMAN, Rhona Mary | Secretary | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | 305629420001 | |||||||
| JEX, Michael John | Secretary | 13 St Giles Avenue Scartho DN33 2HA Grimsby South Humberside | British | 19439510001 | ||||||
| MACRAE, Anne Glover | Secretary | 32 Thornhill Square N1 1BQ London | British | 22068660001 | ||||||
| NORRIS, Michael | Secretary | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire United Kingdom | 148526530001 | |||||||
| NORTON, Sarah Louise | Secretary | 7 Blyth Way Laceby Park DN37 7FB Grimsby | British | 48607950003 | ||||||
| UDOVIC, Michael Sean | Secretary | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire | United States | 133431960001 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| DOYLE, John Conor | Director | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire | England | Irish | 78009780001 | |||||
| DUFF, Robert Shepherd | Director | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire United Kingdom | Scotland | British | 165632810001 | |||||
| ELLIS, David | Director | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire United Kingdom | United Kingdom | British | 206422550001 | |||||
| HILL, Christopher Michael | Director | 4 Poplar Road DN35 8BQ Cleethorpes South Humberside | British | 36435410001 | ||||||
| IRVIN, Robert Anthony Michael | Director | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire United Kingdom | England | British | 161055320001 | |||||
| JEX, Michael John | Director | 13 St Giles Avenue Scartho DN33 2HA Grimsby South Humberside | England | British | 19439510001 | |||||
| JONES, Graham Roger | Director | Coningsby 81 The Rise TN13 1RN Sevenoaks Kent | United Kingdom | British | 42069750001 | |||||
| MAPPLEBECK, Nicholas John, Mr | Director | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | Scotland | British | 277962630001 | |||||
| MILES, Sally Linda Joyce | Director | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | England | British | 161125950001 | |||||
| SEATON, Paul | Director | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire | England | British | 204466160001 | |||||
| SHATTOCK, Jonathan R. | Director | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | United Kingdom | British | 259549880001 | |||||
| SHORT, Stuart Alexander | Director | 18 Ainsworth Road Immingham DN40 2BJ Grimsby South Humberside | British | 15420310001 | ||||||
| STALKER, Peter Leslie | Director | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | England | British | 277962620001 | |||||
| STASSI, Philip John | Director | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire United Kingdom | Usa | United States | 133430050001 | |||||
| TAYLOR, Allyn Byram | Director | Mill Lane Cookham SL6 9QT Maidenhead Formosa Court House Berkshire United Kingdom | England | United States | 124922150002 | |||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of L.E.S. CONSTRUCTION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jacobs Field Services Limited | Apr 14, 2016 | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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