Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MUNIHIRE LCL LIMITED
Company Information for

MUNIHIRE LCL LIMITED

Brush House, Star Road, Partridge Green, WEST SUSSEX, RH13 8RA,
Company Registration Number
02609343
Private Limited Company
Active

Company Overview

About Munihire Lcl Ltd
MUNIHIRE LCL LIMITED was founded on 1991-05-10 and has its registered office in Partridge Green. The organisation's status is listed as "Active". Munihire Lcl Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MUNIHIRE LCL LIMITED
 
Legal Registered Office
Brush House
Star Road
Partridge Green
WEST SUSSEX
RH13 8RA
Other companies in CM7
 
Previous Names
LEGERTON CONTRACTORS LIMITED04/10/2019
Filing Information
Company Number 02609343
Company ID Number 02609343
Date formed 1991-05-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-05-31
Account next due 2025-02-28
Latest return 2024-05-10
Return next due 2025-05-24
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB594630907  
Last Datalog update: 2024-05-13 11:40:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MUNIHIRE LCL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MUNIHIRE LCL LIMITED

Current Directors
Officer Role Date Appointed
HEATHER ROSEMARY JAGGARD-LEGERTON
Company Secretary 2001-06-28
HEATHER ROSEMARY JAGGARD-LEGERTON
Director 2002-10-31
LINDSEY ASHLEY JAGGARD-LEGERTON
Director 1991-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
SANDRA JANE JAGGARD-LEGERTON
Company Secretary 1991-05-10 2001-04-18
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1991-05-10 1991-05-10
LONDON LAW SERVICES LIMITED
Nominated Director 1991-05-10 1991-05-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-2731/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-14REGISTERED OFFICE CHANGED ON 14/02/24 FROM Elephant House Rivenhall Aerodrome Woodhouse Lane Kelvedon Colchester CO5 9DF England
2024-02-14APPOINTMENT TERMINATED, DIRECTOR CRAIG DURRANT
2024-02-14CESSATION OF CRAIG DURRANT AS A PERSON OF SIGNIFICANT CONTROL
2024-02-14Notification of Munihire Operated Limited as a person with significant control on 2024-01-17
2024-02-14CESSATION OF LAWRANCE SCOTT WEBSTER AS A PERSON OF SIGNIFICANT CONTROL
2023-12-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026093430004
2023-07-17REGISTRATION OF A CHARGE / CHARGE CODE 026093430006
2023-05-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-05-18CONFIRMATION STATEMENT MADE ON 10/05/23, WITH UPDATES
2023-02-1631/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-10REGISTRATION OF A CHARGE / CHARGE CODE 026093430005
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH UPDATES
2022-02-25AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH UPDATES
2021-03-24AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-21AA01Previous accounting period shortened from 31/10/20 TO 31/05/20
2020-07-30AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES
2019-10-04RES15CHANGE OF COMPANY NAME 04/10/19
2019-07-31AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES
2018-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 026093430004
2018-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/18 FROM 3 Warners Mill Silks Way Braintree Essex CM7 3GB
2018-12-03PSC07CESSATION OF HEATHER ROSEMARY BRADLEY AS A PERSON OF SIGNIFICANT CONTROL
2018-12-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAWRANCE SCOTT WEBSTER
2018-12-03TM01APPOINTMENT TERMINATED, DIRECTOR LINDSEY ASHLEY JAGGARD-LEGERTON
2018-12-03AP01DIRECTOR APPOINTED MR LAWRANCE SCOTT WEBSTER
2018-12-03TM02Termination of appointment of Heather Rosemary Jaggard-Legerton on 2018-11-26
2018-09-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-06-20LATEST SOC20/06/18 STATEMENT OF CAPITAL;GBP 1000
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES
2018-06-20PSC04PSC'S CHANGE OF PARTICULARS / LINDSEY ASHLEY JAGGARD-LEGERTON / 31/03/2017
2018-06-20PSC04PSC'S CHANGE OF PARTICULARS / HEATHER ROSEMARY BRADLEY / 31/03/2017
2018-06-20PSC04PSC'S CHANGE OF PARTICULARS / HEATHER ROSEMARY BRADLEY / 06/04/2016
2018-06-19PSC04Change of details for person with significant control
2018-06-18PSC04Change of details for Lindsey Ashley Jaggard-Legerton as a person with significant control on 2016-04-06
2018-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATHER ROSEMARY BRADLEY / 01/06/2018
2018-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDSEY ASHLEY JAGGARD-LEGERTON / 01/06/2018
2018-06-01CH03SECRETARY'S DETAILS CHNAGED FOR HEATHER ROSEMARY BRADLEY on 2018-06-01
2018-03-09AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2017-04-13AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-09AR0110/05/16 ANNUAL RETURN FULL LIST
2016-04-22AA31/10/15 TOTAL EXEMPTION SMALL
2015-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDSEY ASHLEY JAGGARD-LEGERTON / 23/06/2015
2015-06-23CH03SECRETARY'S CHANGE OF PARTICULARS / HEATHER ROSEMARY BRADLEY / 23/06/2015
2015-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATHER ROSEMARY BRADLEY / 23/06/2015
2015-05-16AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/14
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-13AR0110/05/15 FULL LIST
2015-03-20AA31/10/14 TOTAL EXEMPTION SMALL
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-04AR0110/05/14 FULL LIST
2014-04-25AA31/10/13 TOTAL EXEMPTION SMALL
2013-06-19AA31/10/12 TOTAL EXEMPTION SMALL
2013-05-22AR0110/05/13 FULL LIST
2012-06-13AR0110/05/12 FULL LIST
2012-04-24AA31/10/11 TOTAL EXEMPTION SMALL
2011-05-10AR0110/05/11 FULL LIST
2011-03-11AA31/10/10 TOTAL EXEMPTION SMALL
2010-05-12AR0110/05/10 FULL LIST
2010-05-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-03-11AA31/10/09 TOTAL EXEMPTION SMALL
2009-08-21AA31/10/08 TOTAL EXEMPTION SMALL
2009-05-21363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2008-08-28AA31/10/07 TOTAL EXEMPTION SMALL
2008-06-05363sRETURN MADE UP TO 10/05/08; NO CHANGE OF MEMBERS
2007-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-06-14363sRETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS
2006-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-06-27363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-27363sRETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2005-06-08363sRETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS
2005-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-06-10363sRETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS
2004-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-07-16363sRETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS
2003-05-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-05-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-31395PARTICULARS OF MORTGAGE/CHARGE
2002-12-22288aNEW DIRECTOR APPOINTED
2002-11-2588(2)RAD 01/10/02--------- £ SI 900@1=900 £ IC 100/1000
2002-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-05-29363sRETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS
2002-05-29288cSECRETARY'S PARTICULARS CHANGED
2001-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2001-07-23288bSECRETARY RESIGNED
2001-07-18288aNEW SECRETARY APPOINTED
2001-07-13AUDAUDITOR'S RESIGNATION
2001-06-12363sRETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS
2000-06-16363sRETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS
2000-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-06-21363sRETURN MADE UP TO 10/05/99; NO CHANGE OF MEMBERS
1999-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-06-25288cSECRETARY'S PARTICULARS CHANGED
1998-06-25363sRETURN MADE UP TO 10/05/98; FULL LIST OF MEMBERS
1998-06-25288cDIRECTOR'S PARTICULARS CHANGED
1998-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-05-28363sRETURN MADE UP TO 10/05/97; NO CHANGE OF MEMBERS
1997-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-05-21363(287)REGISTERED OFFICE CHANGED ON 21/05/96
1996-05-21363sRETURN MADE UP TO 10/05/96; NO CHANGE OF MEMBERS
1996-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1996-01-15395PARTICULARS OF MORTGAGE/CHARGE
1995-05-30363sRETURN MADE UP TO 10/05/95; FULL LIST OF MEMBERS
1995-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1994-05-17363sRETURN MADE UP TO 10/05/94; NO CHANGE OF MEMBERS
1994-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1993-05-13363(287)REGISTERED OFFICE CHANGED ON 13/05/93
1993-05-13363sRETURN MADE UP TO 10/05/93; NO CHANGE OF MEMBERS
1993-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92
1992-05-13363sRETURN MADE UP TO 10/05/92; FULL LIST OF MEMBERS
1991-06-16224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10
1991-05-31287REGISTERED OFFICE CHANGED ON 31/05/91 FROM: 84 TEMPLE CHAMBERS TEMPLE AVE LONDON EC4Y 0HP
1991-05-31288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-05-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MUNIHIRE LCL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MUNIHIRE LCL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2010-05-04 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2003-01-31 Outstanding BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1995-12-27 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MUNIHIRE LCL LIMITED

Intangible Assets
Patents
We have not found any records of MUNIHIRE LCL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MUNIHIRE LCL LIMITED
Trademarks
We have not found any records of MUNIHIRE LCL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MUNIHIRE LCL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Essex County Council 2013-04-29 GBP £512

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MUNIHIRE LCL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MUNIHIRE LCL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MUNIHIRE LCL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3