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 Name | |
---|---|
LLED CONSTRUCTION LTD | |
Legal Registered Office | |
UNIT F5 DUKES DRIVE KINGMOOR PARK NORTH CARLISLE CA6 4SH Other companies in CA6 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID JAMES HENDRY |
||
JONATHAN STUART DUNWELL |
||
DAVID JAMES HENDRY |
||
GEORGE MORRIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL ROAN |
Director | ||
DENZIL VERNON ADDISON |
Company Secretary | ||
DENZIL VERNON ADDISON |
Director | ||
ALISTAIR ROWAN |
Director | ||
CHRISTIAN VERNON ADDISON |
Director | ||
LISA JANE ADDISON |
Company Secretary | ||
LISA JANE ADDISON |
Director | ||
ASHBURTON REGISTRARS LIMITED |
Nominated Secretary | ||
AR NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LIVINGSTON BUILDING SERVICES LIMITED | Director | 2018-05-23 | CURRENT | 1992-07-28 | Active | |
ELECTRICAL CONTRACTORS ASSOCIATION LIMITED(THE) | Director | 2018-04-19 | CURRENT | 1916-04-19 | Active | |
MORRIS & SPOTTISWOOD LIMITED | Director | 2016-08-31 | CURRENT | 1968-12-02 | Active | |
JSD CONSULTING ASSOCIATES LTD | Director | 2012-05-01 | CURRENT | 2012-05-01 | Active | |
LIVINGSTON BUILDING SERVICES LIMITED | Director | 2018-05-23 | CURRENT | 1992-07-28 | Active | |
MORRIS GROUP HOLDINGS LIMITED | Director | 2018-02-26 | CURRENT | 2018-02-26 | Active | |
BIO FLO LIMITED | Director | 2000-10-23 | CURRENT | 1984-11-09 | Active - Proposal to Strike off | |
ASSAB LIMITED | Director | 2000-10-23 | CURRENT | 1986-06-25 | Active - Proposal to Strike off | |
CROSBIE DEVELOPMENTS LIMITED | Director | 2000-10-23 | CURRENT | 1988-02-08 | Active | |
MORRIS & SPOTTISWOOD LIMITED | Director | 2000-10-23 | CURRENT | 1968-12-02 | Active | |
LIVINGSTON BUILDING SERVICES LIMITED | Director | 2018-05-23 | CURRENT | 1992-07-28 | Active | |
MORRIS GROUP HOLDINGS LIMITED | Director | 2018-02-26 | CURRENT | 2018-02-26 | Active | |
CROSBIE INVESTMENTS LIMITED | Director | 2016-01-12 | CURRENT | 2016-01-12 | Active | |
JAMES DONALDSON GROUP LTD | Director | 2015-04-01 | CURRENT | 1919-07-15 | Active | |
MANOR COURT (MORETONHAMPSTEAD) LIMITED | Director | 1996-10-14 | CURRENT | 1982-07-14 | Active | |
MANOR COURT MANAGEMENT LIMITED | Director | 1996-10-14 | CURRENT | 1982-11-24 | Active | |
BIO FLO LIMITED | Director | 1996-10-02 | CURRENT | 1984-11-09 | Active - Proposal to Strike off | |
ASSAB LIMITED | Director | 1996-10-02 | CURRENT | 1986-06-25 | Active - Proposal to Strike off | |
CROSBIE DEVELOPMENTS LIMITED | Director | 1996-10-02 | CURRENT | 1988-02-08 | Active | |
MORRIS & SPOTTISWOOD LIMITED | Director | 1989-06-01 | CURRENT | 1968-12-02 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 17/03/24, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/20, WITH NO UPDATES | |
AP03 | Appointment of Mr Paul Brown as company secretary on 2020-01-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES HENDRY | |
TM02 | Termination of appointment of David James Hendry on 2020-01-01 | |
AP01 | DIRECTOR APPOINTED MR PAUL BROWN | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ROAN | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 25/04/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES | |
AA01 | Current accounting period shortened from 31/05/17 TO 31/12/16 | |
AP03 | Appointment of Mr David James Hendry as company secretary on 2016-08-31 | |
TM02 | Termination of appointment of Denzil Vernon Addison on 2016-08-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENZIL VERNON ADDISON | |
AP01 | DIRECTOR APPOINTED MR PAUL ROAN | |
AP01 | DIRECTOR APPOINTED MR JONATHAN DUNWELL | |
AP01 | DIRECTOR APPOINTED MR GEORGE MORRIS | |
AP01 | DIRECTOR APPOINTED MR DAVID JAMES HENDRY | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/03/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 17/03/16 ANNUAL RETURN FULL LIST | |
AD03 | Registers moved to registered inspection location of Clint Mill Cornmarket Penrith Cumbria CA11 7HW | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 17/03/15 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISTAIR ROWAN | |
LATEST SOC | 17/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 17/03/14 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DENZIL VERNON ADDISON / 17/03/2014 | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 17/03/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN ADDISON | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/03/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/03/11 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DENZIL VERNON ADDISON / 29/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN VERNON ADDISON / 22/07/2010 | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR ROWAN / 22/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DENZIL VERNON ADDISON / 22/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN VERNON ADDISON / 22/03/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED ALISTAIR ROWAN | |
288a | SECRETARY APPOINTED DENZIL VERNON ADDISON | |
288a | DIRECTOR APPOINTED CHRISTIAN VERNON ADDISON | |
288b | APPOINTMENT TERMINATED DIRECTOR LISA ADDISON | |
288b | APPOINTMENT TERMINATED SECRETARY LISA ADDISON | |
287 | REGISTERED OFFICE CHANGED ON 12/03/2008 FROM GHYLL BANK LOW HARKER CARLISLE CUMBRIA CA6 4DG | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
88(2)R | AD 09/02/07--------- £ SI 900@1 | |
363a | RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | |
88(2)R | AD 31/10/01--------- £ SI 98@1=98 £ IC 2/100 | |
287 | REGISTERED OFFICE CHANGED ON 05/11/01 FROM: ORCHARD COTTAGE 8 OLD HARKER LOW HARKER CARLISLE CUMBRIA CA6 4DR | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/05/01 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/03/00 FROM: 12/14 SAINT MARY STREET NEWPORT SALOP TF10 7AB | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
|
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
LLED CONSTRUCTION LTD owns 1 domain names.
lled.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cumbria County Council | |
|
|
Cumbria County Council | |
|
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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location 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.
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. |