Ledbury Construction Ltd

General information

Name:

Ledbury Construction Limited

Office Address:

C/o Absolute Recovery Unit 2 DN4 5FB Ten Pound Walk

Number: 07340137

Incorporation date: 2010-08-09

End of financial year: 31 August

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Ledbury Construction Ltd with the registration number 07340137 has been on the market for fourteen years. The Private Limited Company can be reached at C/o Absolute Recovery, Unit 2, Ten Pound Walk and company's postal code is DN4 5FB. Created as Lococo, the firm used the name up till August 1, 2013, at which point it was changed to Ledbury Construction Ltd. This company's declared SIC number is 41202 : Construction of domestic buildings. The latest accounts describe the period up to 2019-08-31 and the latest annual confirmation statement was released on 2018-08-09.

  • Previous company's names
  • Ledbury Construction Ltd 2013-08-01
  • Lococo Ltd 2010-08-09

Financial data based on annual reports

Company staff

Jonathan R.

Role: Director

Appointed: 09 August 2010

Latest update: 7 April 2024

People with significant control

Jonathan R.
Notified on 9 August 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 May 2021
Account last made up date 31 August 2019
Confirmation statement next due date 23 August 2019
Confirmation statement last made up date 09 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
Annual Accounts 15 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 15 May 2015
Annual Accounts 26 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 26 May 2016
Annual Accounts 21 June 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 21 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts 15 April 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 15 April 2013
Annual Accounts 27 January 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 27 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Address change date: 2023/11/06. New Address: Office 9 Stone Cross House Doncaster Road Kirk Sandall Doncaster DN3 1QS. Previous address: C/O Absolute Recovery Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB (AD01)
filed on: 6th, November 2023
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

115 Westbourne Studios 242 Acklam Road

Post code:

W10 5JJ

City / Town:

Westbourne Park

HQ address,
2013

Address:

115 Westbourne Studios 242 Acklam Road

Post code:

W10 5JJ

City / Town:

Westbourne Park

HQ address,
2014

Address:

115 Westbourne Studios 242 Acklam Road

Post code:

W10 5JJ

City / Town:

Westbourne Park

HQ address,
2015

Address:

115 Westbourne Studios 242 Acklam Road

Post code:

W10 5JJ

City / Town:

Westbourne Park

HQ address,
2016

Address:

24 242 Acklam Road

Post code:

W10 5JJ

City / Town:

Westbourne Park

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
13
Company Age

Closest Companies - by postcode