La Construction Limited

General information

Name:

La Construction Ltd

Office Address:

Create Business Hub, Ground Floor 5 Rayleigh Road Hutton CM13 1AB Brentwood

Number: 03307433

Incorporation date: 1997-01-24

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise is known under the name of La Construction Limited. This firm first started 27 years ago and was registered with 03307433 as the registration number. This particular office of the firm is based in Brentwood. You can contact it at Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton. This enterprise's principal business activity number is 41201 - Construction of commercial buildings. La Construction Ltd filed its account information for the period up to 2022-03-31. The most recent annual confirmation statement was released on 2023-01-24.

Lakhbir A. is this particular enterprise's single director, that was appointed in 1997 in January. The following limited company had been directed by Kulvinder A. till 2013.

Executives who have control over the firm are as follows: Lakhbir A. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Kulvinder A. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Lakhbir A.

Role: Director

Appointed: 24 January 1997

Latest update: 28 March 2024

People with significant control

Lakhbir A.
Notified on 24 January 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kulvinder A.
Notified on 28 September 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 07 February 2024
Confirmation statement last made up date 24 January 2023
Annual Accounts 28 January 2015
Start Date For Period Covered By Report 01 April 2012
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 28 January 2015
Annual Accounts 1 May 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 1 May 2015
Annual Accounts 7 March 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 7 March 2016
Annual Accounts 5 January 2017
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 5 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 21 November 2013
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 21 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 20th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Cambridge House 27 Cambridge Park

Post code:

E11 2PU

City / Town:

Wanstead

HQ address,
2013

Address:

Cambridge House 27 Cambridge Park

Post code:

E11 2PU

City / Town:

Wanstead

HQ address,
2014

Address:

Cambridge House 27 Cambridge Park

Post code:

E11 2PU

City / Town:

Wanstead

HQ address,
2015

Address:

Cambridge House 27 Cambridge Park

Post code:

E11 2PU

City / Town:

Wanstead

HQ address,
2016

Address:

Cambridge House 27 Cambridge Park

Post code:

E11 2PU

City / Town:

Wanstead

Search other companies

Services (by SIC Code)

  • 41201 : Construction of commercial buildings
27
Company Age

Closest Companies - by postcode