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

LLED CONSTRUCTION LTD

UNIT F5 DUKES DRIVE, KINGMOOR PARK NORTH, CARLISLE, CA6 4SH,
Company Registration Number
03950077
Private Limited Company
Active

Company Overview

About Lled Construction Ltd
LLED CONSTRUCTION LTD was founded on 2000-03-17 and has its registered office in Carlisle. The organisation's status is listed as "Active". Lled Construction Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
LLED CONSTRUCTION LTD
 
Legal Registered Office
UNIT F5 DUKES DRIVE
KINGMOOR PARK NORTH
CARLISLE
CA6 4SH
Other companies in CA6
 
Filing Information
Company Number 03950077
Company ID Number 03950077
Date formed 2000-03-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/03/2016
Return next due 14/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB675539101  
Last Datalog update: 2024-04-07 00:27:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LLED CONSTRUCTION LTD
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 LLED CONSTRUCTION LTD

Current Directors
Officer Role Date Appointed
DAVID JAMES HENDRY
Company Secretary 2016-08-31
JONATHAN STUART DUNWELL
Director 2016-08-31
DAVID JAMES HENDRY
Director 2016-08-31
GEORGE MORRIS
Director 2016-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ROAN
Director 2016-08-31 2017-10-06
DENZIL VERNON ADDISON
Company Secretary 2007-08-10 2016-08-31
DENZIL VERNON ADDISON
Director 2000-03-17 2016-08-31
ALISTAIR ROWAN
Director 2007-05-31 2014-09-30
CHRISTIAN VERNON ADDISON
Director 2007-08-10 2013-02-22
LISA JANE ADDISON
Company Secretary 2000-03-17 2007-08-10
LISA JANE ADDISON
Director 2000-03-17 2007-08-10
ASHBURTON REGISTRARS LIMITED
Nominated Secretary 2000-03-17 2000-03-17
AR NOMINEES LIMITED
Nominated Director 2000-03-17 2000-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN STUART DUNWELL LIVINGSTON BUILDING SERVICES LIMITED Director 2018-05-23 CURRENT 1992-07-28 Active
JONATHAN STUART DUNWELL ELECTRICAL CONTRACTORS ASSOCIATION LIMITED(THE) Director 2018-04-19 CURRENT 1916-04-19 Active
JONATHAN STUART DUNWELL MORRIS & SPOTTISWOOD LIMITED Director 2016-08-31 CURRENT 1968-12-02 Active
JONATHAN STUART DUNWELL JSD CONSULTING ASSOCIATES LTD Director 2012-05-01 CURRENT 2012-05-01 Active
DAVID JAMES HENDRY LIVINGSTON BUILDING SERVICES LIMITED Director 2018-05-23 CURRENT 1992-07-28 Active
DAVID JAMES HENDRY MORRIS GROUP HOLDINGS LIMITED Director 2018-02-26 CURRENT 2018-02-26 Active
DAVID JAMES HENDRY BIO FLO LIMITED Director 2000-10-23 CURRENT 1984-11-09 Active - Proposal to Strike off
DAVID JAMES HENDRY ASSAB LIMITED Director 2000-10-23 CURRENT 1986-06-25 Active - Proposal to Strike off
DAVID JAMES HENDRY CROSBIE DEVELOPMENTS LIMITED Director 2000-10-23 CURRENT 1988-02-08 Active
DAVID JAMES HENDRY MORRIS & SPOTTISWOOD LIMITED Director 2000-10-23 CURRENT 1968-12-02 Active
GEORGE MORRIS LIVINGSTON BUILDING SERVICES LIMITED Director 2018-05-23 CURRENT 1992-07-28 Active
GEORGE MORRIS MORRIS GROUP HOLDINGS LIMITED Director 2018-02-26 CURRENT 2018-02-26 Active
GEORGE MORRIS CROSBIE INVESTMENTS LIMITED Director 2016-01-12 CURRENT 2016-01-12 Active
GEORGE MORRIS JAMES DONALDSON GROUP LTD Director 2015-04-01 CURRENT 1919-07-15 Active
GEORGE MORRIS MANOR COURT (MORETONHAMPSTEAD) LIMITED Director 1996-10-14 CURRENT 1982-07-14 Active
GEORGE MORRIS MANOR COURT MANAGEMENT LIMITED Director 1996-10-14 CURRENT 1982-11-24 Active
GEORGE MORRIS BIO FLO LIMITED Director 1996-10-02 CURRENT 1984-11-09 Active - Proposal to Strike off
GEORGE MORRIS ASSAB LIMITED Director 1996-10-02 CURRENT 1986-06-25 Active - Proposal to Strike off
GEORGE MORRIS CROSBIE DEVELOPMENTS LIMITED Director 1996-10-02 CURRENT 1988-02-08 Active
GEORGE MORRIS MORRIS & SPOTTISWOOD LIMITED Director 1989-06-01 CURRENT 1968-12-02 Active

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
2024-03-24CONFIRMATION STATEMENT MADE ON 17/03/24, WITH NO UPDATES
2023-09-30Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-30Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-30Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-30Audit exemption subsidiary accounts made up to 2022-12-31
2023-03-21CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES
2022-09-23Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-23Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-23Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-23Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH NO UPDATES
2021-10-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH NO UPDATES
2020-09-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-09-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-09-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-03-27CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH NO UPDATES
2020-01-07AP03Appointment of Mr Paul Brown as company secretary on 2020-01-01
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES HENDRY
2020-01-06TM02Termination of appointment of David James Hendry on 2020-01-01
2020-01-06AP01DIRECTOR APPOINTED MR PAUL BROWN
2019-10-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-09-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-09-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 17/03/19, WITH NO UPDATES
2018-10-17AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH NO UPDATES
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROAN
2017-06-09AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2016-10-20AA01Current accounting period shortened from 31/05/17 TO 31/12/16
2016-09-05AP03Appointment of Mr David James Hendry as company secretary on 2016-08-31
2016-09-05TM02Termination of appointment of Denzil Vernon Addison on 2016-08-31
2016-09-05TM01APPOINTMENT TERMINATED, DIRECTOR DENZIL VERNON ADDISON
2016-09-05AP01DIRECTOR APPOINTED MR PAUL ROAN
2016-09-05AP01DIRECTOR APPOINTED MR JONATHAN DUNWELL
2016-09-05AP01DIRECTOR APPOINTED MR GEORGE MORRIS
2016-09-05AP01DIRECTOR APPOINTED MR DAVID JAMES HENDRY
2016-08-21AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-30AR0117/03/16 ANNUAL RETURN FULL LIST
2016-03-29AD03Registers moved to registered inspection location of Clint Mill Cornmarket Penrith Cumbria CA11 7HW
2015-08-26AA31/05/15 TOTAL EXEMPTION SMALL
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-23AR0117/03/15 FULL LIST
2015-03-23AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-11-20AA31/05/14 TOTAL EXEMPTION SMALL
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR ROWAN
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-17AR0117/03/14 FULL LIST
2014-03-17CH03SECRETARY'S CHANGE OF PARTICULARS / DENZIL VERNON ADDISON / 17/03/2014
2014-01-09AA31/05/13 TOTAL EXEMPTION SMALL
2013-04-15AR0117/03/13 FULL LIST
2013-03-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN ADDISON
2012-09-12AA31/05/12 TOTAL EXEMPTION SMALL
2012-03-19AR0117/03/12 FULL LIST
2011-10-31AA31/05/11 TOTAL EXEMPTION SMALL
2011-03-17AR0117/03/11 FULL LIST
2011-03-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-03-17AD02SAIL ADDRESS CREATED
2011-02-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DENZIL VERNON ADDISON / 29/11/2010
2010-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN VERNON ADDISON / 22/07/2010
2010-09-21AA31/05/10 TOTAL EXEMPTION SMALL
2010-03-22AR0117/03/10 FULL LIST
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR ROWAN / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DENZIL VERNON ADDISON / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN VERNON ADDISON / 22/03/2010
2009-10-11AA31/05/09 TOTAL EXEMPTION SMALL
2009-03-19363aRETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2008-11-06AA31/05/08 TOTAL EXEMPTION SMALL
2008-03-31363aRETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS
2008-03-29288aDIRECTOR APPOINTED ALISTAIR ROWAN
2008-03-29288aSECRETARY APPOINTED DENZIL VERNON ADDISON
2008-03-29288aDIRECTOR APPOINTED CHRISTIAN VERNON ADDISON
2008-03-28288bAPPOINTMENT TERMINATED DIRECTOR LISA ADDISON
2008-03-28288bAPPOINTMENT TERMINATED SECRETARY LISA ADDISON
2008-03-12287REGISTERED OFFICE CHANGED ON 12/03/2008 FROM GHYLL BANK LOW HARKER CARLISLE CUMBRIA CA6 4DG
2008-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-04-2488(2)RAD 09/02/07--------- £ SI 900@1
2007-04-13363aRETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS
2006-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-03-23363aRETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS
2006-03-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-23353LOCATION OF REGISTER OF MEMBERS
2006-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-06-08363sRETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS
2005-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-04-01363sRETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS
2004-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-04-10363sRETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS
2003-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-05-01363sRETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS
2001-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-11-1488(2)RAD 31/10/01--------- £ SI 98@1=98 £ IC 2/100
2001-11-05287REGISTERED OFFICE CHANGED ON 05/11/01 FROM: ORCHARD COTTAGE 8 OLD HARKER LOW HARKER CARLISLE CUMBRIA CA6 4DR
2001-11-05288cDIRECTOR'S PARTICULARS CHANGED
2001-11-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-03-26363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-26363sRETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS
2001-01-12225ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/05/01
2000-03-24288aNEW DIRECTOR APPOINTED
2000-03-24287REGISTERED OFFICE CHANGED ON 24/03/00 FROM: 12/14 SAINT MARY STREET NEWPORT SALOP TF10 7AB
2000-03-24288bDIRECTOR RESIGNED
2000-03-24288bSECRETARY RESIGNED
2000-03-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-03-17NEWINCINCORPORATION 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
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to LLED CONSTRUCTION LTD 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 LLED CONSTRUCTION LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-02-04 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2016-12-31

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 LLED CONSTRUCTION LTD

Intangible Assets
Patents
We have not found any records of LLED CONSTRUCTION LTD registering or being granted any patents
Domain Names

LLED CONSTRUCTION LTD owns 1 domain names.

lled.co.uk  

Trademarks
We have not found any records of LLED CONSTRUCTION LTD registering or being granted any trademarks
Income
Government Income

Government spend with LLED CONSTRUCTION LTD

Government Department Income DateTransaction(s) Value Services/Products
Cumbria County Council 2013-12-17 GBP £534
Cumbria County Council 2013-02-18 GBP £621

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
Business rates information was found for LLED CONSTRUCTION LTD for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Allerdale WAREHOUSE AND PREMISES UNIT F5 KINGMOOR PARK NORTH CARLISLE CA6 4SH 9,300

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LLED CONSTRUCTION LTD 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 LLED CONSTRUCTION LTD 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.