Company NameYJL Construction Limited
Company StatusDissolved
Company Number01755063
CategoryPrivate Limited Company
Incorporation Date21 September 1983(40 years, 7 months ago)
Dissolution Date31 October 2023 (5 months, 4 weeks ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Paul Scott
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2017(33 years, 9 months after company formation)
Appointment Duration6 years, 4 months (closed 31 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3175 Century Way
Thorpe Park
Leeds
LS15 8ZB
Director NameMr Andries Petrus Liebenberg
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2017(33 years, 9 months after company formation)
Appointment Duration6 years, 4 months (closed 31 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3175 Century Way
Thorpe Park
Leeds
LS15 8ZB
Secretary NameRenew Nominees Limited (Corporation)
StatusClosed
Appointed08 February 2002(18 years, 4 months after company formation)
Appointment Duration21 years, 9 months (closed 31 October 2023)
Correspondence Address3175 Century Way Thorpe Park
Leeds
LS15 8ZB
Director NameRenew Corporate Director Limited (Corporation)
StatusClosed
Appointed14 December 2004(21 years, 3 months after company formation)
Appointment Duration18 years, 10 months (closed 31 October 2023)
Correspondence Address3175 Century Way Thorpe Park
Leeds
LS15 8ZB
Director NamePeter Sidney Halder
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(8 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 September 1997)
RoleCompany Director
Correspondence AddressJenolan 78a Halford Road
Ickenham
Uxbridge
Middlesex
UB10 8QA
Director NameMr Robert John Sibun
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(8 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 September 1997)
RoleCompany Director
Correspondence AddressThe Braes 175 Victoria Road
Wargrave
Reading
Berkshire
RG10 8AH
Director NameMr Ronald Alexander John Robertson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(8 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 April 1998)
RoleCompany Director
Correspondence AddressApril Place Buckhurst Road
Cheapside
Ascot
Berkshire
SL5 7QE
Director NameMr Brian David Pike
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(8 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 February 1997)
RoleCompany Director
Correspondence Address22 Dukes Wood
Crowthorne
Berkshire
RG11 6NF
Director NameGeorge William Leonard Miller
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(8 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressThe Gate House North Common
Queens Road
Weybridge
Surrey
KT13 9DN
Director NameMr David Edward Higgs
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(8 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 July 2001)
RoleCompany Director
Correspondence AddressMythby Church Lane
Weston Turville
Aylesbury
Buckinghamshire
HP22 5SQ
Director NameMr Peter Finney
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(8 years, 5 months after company formation)
Appointment Duration1 year (resigned 16 March 1993)
RoleCompany Director
Correspondence Address14 Baas Hill Close
Broxbourne
Hertfordshire
EN10 7EU
Director NameMr Ronald James Bates
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(8 years, 5 months after company formation)
Appointment Duration1 year (resigned 16 March 1993)
RoleCompany Director
Correspondence Address18 Weald Close
Horsham
West Sussex
RH13 6HE
Director NameMr Martin Spence Barlow
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(8 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 September 1998)
RoleCompany Director
Correspondence AddressChantry View Lodge
43 Chantry View Road
Guildford
Surrey
GU1 3XW
Secretary NameMr Brian David Pike
NationalityBritish
StatusResigned
Appointed16 March 1992(8 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 May 1997)
RoleCompany Director
Correspondence Address22 Dukes Wood
Crowthorne
Berkshire
RG11 6NF
Secretary NameMalcolm Harold Davies
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(13 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 1998)
RoleCompany Director
Correspondence Address139 The Ridgeway
St Albans
Hertfordshire
AL4 9XA
Director NameMalcolm Harold Davies
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1997(13 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 1998)
RoleCompany Director
Correspondence Address139 The Ridgeway
St Albans
Hertfordshire
AL4 9XA
Director NameGeorge William Leonard Miller
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(13 years, 6 months after company formation)
Appointment Duration3 years (resigned 17 April 2000)
RoleCompany Director
Correspondence AddressThe Gate House North Common
Queens Road
Weybridge
Surrey
KT13 9DN
Director NameDougan Halil
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(14 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 June 1999)
RoleDevelopment Surveyor
Correspondence Address96 Victoria Road
Alexandra Park
London
N22 4XF
Director NameCourtney Hugh Cornish
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(14 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 January 2003)
RoleCompany Director
Correspondence AddressWildwood 17 Postmill Close
Shirley
Croydon
Surrey
CR0 5DY
Director NameBrian Keith Noble
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(14 years, 8 months after company formation)
Appointment Duration6 years (resigned 11 June 2004)
RoleCompany Director
Correspondence AddressBasings Westerham Road
Keston
Kent
BR2 6HH
Director NameMr Alan Martin Andrew Price
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(15 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 10 September 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address30 Offington Gardens
Worthing
West Sussex
BN14 9AU
Secretary NameMr Alan Martin Andrew Price
NationalityBritish
StatusResigned
Appointed30 November 1998(15 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 10 September 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address30 Offington Gardens
Worthing
West Sussex
BN14 9AU
Director NameMichael Faulkner Shotter
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(15 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2001)
RoleCompany Director
Correspondence Address68 Manor Drive
Esher
Surrey
KT10 0BA
Director NameMr Peter Alastair Hall
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(15 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Oakway
Shortlands
Bromley
Kent
BR2 0LJ
Secretary NameMr Peter Alastair Hall
NationalityBritish
StatusResigned
Appointed10 September 1999(15 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Oakway
Shortlands
Bromley
Kent
BR2 0LJ
Director NameRoger Feast
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(16 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 October 2003)
RoleExecutive
Correspondence Address43 Merchant Court
61 Wapping Wall
London
E1W 3SJ
Director NameJames Craig
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(17 years, 4 months after company formation)
Appointment Duration4 years (resigned 31 January 2005)
RoleContractor
Correspondence Address33 Long Meadow
Markyate
St. Albans
Hertfordshire
AL3 8JW
Director NameMalcolm Harold Davies
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(17 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address139 The Ridgeway
St Albans
Hertfordshire
AL4 9XA
Secretary NameMalcolm Harold Davies
NationalityBritish
StatusResigned
Appointed01 May 2001(17 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 February 2002)
RoleCompany Director
Correspondence Address139 The Ridgeway
St Albans
Hertfordshire
AL4 9XA
Director NameMichael Faulkner Shotter
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(19 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 March 2005)
RoleCompany Director
Correspondence Address68 Manor Drive
Esher
Surrey
KT10 0BA
Director NamePaul Stephen Goddard
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(19 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 January 2005)
RoleCompany Director
Correspondence Address39 Cornhill
London
EC3V 3NU
Director NameMark James Douglas
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(19 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 January 2005)
RoleManaging Director
Correspondence Address96 Parsonage Barn Lane
Ringwood
Hampshire
BH24 1PZ
Director NamePaul Sellers
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(20 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 March 2004)
RoleManaging Director
Correspondence AddressThe White House
Withyham
Hartfield
East Sussex
TN7 4BT
Director NameMr John William Young Strachan Samuel
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2010(26 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYew Trees Main Street North
Aberford
Leeds
LS25 3AA
Director NameMr Graham Martin Ellis
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(29 years, 9 months after company formation)
Appointment Duration4 years (resigned 30 June 2017)
RoleGroup Commercial Director
Country of ResidenceEngland
Correspondence Address42 Mallinson Oval
Harrogate
North Yorkshire
HG2 9HJ

Contact

Websitewalterlilly.co.uk
Telephone020 87306200
Telephone regionLondon

Location

Registered Address3175 Century Way
Thorpe Park
Leeds
LS15 8ZB
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishAusthorpe
WardGarforth and Swillington
Built Up AreaWest Yorkshire
Address MatchesOver 40 other UK companies use this postal address

Shareholders

10.2m at £1Yjl LTD
100.00%
Ordinary
1 at £1Renew Nominees LTD
0.00%
Ordinary

Financials

Year2014
Net Worth-£7,995,000
Current Liabilities£16,963,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

18 November 2022Delivered on: 25 November 2022
Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
29 January 2020Delivered on: 31 January 2020
Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
8 May 2018Delivered on: 10 May 2018
Persons entitled: Hsbc Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
20 April 2010Delivered on: 21 April 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
3 October 2007Delivered on: 19 October 2007
Satisfied on: 14 January 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 September 2004Delivered on: 23 September 2004
Satisfied on: 21 May 2005
Persons entitled: Oilbrick Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Deposit monies from time to time deposited.
Fully Satisfied
30 September 1992Delivered on: 16 October 1992
Satisfied on: 14 January 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargees on any account whatsoever under the termsof the master facilities agreement DATED21 february 1992 and this deed.
Particulars: See form 395 ref M86. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 January 1992Delivered on: 3 February 1992
Satisfied on: 14 January 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as defined in this guarantee and debenture.
Particulars: See doc ref M149 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

31 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2023Voluntary strike-off action has been suspended (1 page)
15 August 2023First Gazette notice for voluntary strike-off (1 page)
7 August 2023Application to strike the company off the register (4 pages)
21 July 2023Satisfaction of charge 017550630008 in full (4 pages)
13 July 2023Statement by Directors (1 page)
13 July 2023Statement of capital on 13 July 2023
  • GBP 1.00
(5 pages)
13 July 2023Solvency Statement dated 12/07/23 (1 page)
13 July 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
15 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
22 December 2022Satisfaction of charge 017550630007 in full (4 pages)
22 December 2022Accounts for a dormant company made up to 30 September 2022 (5 pages)
25 November 2022Registration of charge 017550630008, created on 18 November 2022 (67 pages)
6 October 2022Director's details changed for Renew Corporate Director Limited on 1 October 2019 (1 page)
21 July 2022Secretary's details changed for Renew Nominees Limited on 1 October 2019 (1 page)
4 April 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
10 January 2022Accounts for a dormant company made up to 30 September 2021 (5 pages)
21 May 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
8 January 2021Accounts for a dormant company made up to 30 September 2020 (5 pages)
6 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
4 February 2020Satisfaction of charge 017550630006 in full (4 pages)
31 January 2020Registration of charge 017550630007, created on 29 January 2020 (65 pages)
19 December 2019Accounts for a dormant company made up to 30 September 2019 (5 pages)
1 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
7 January 2019Accounts for a dormant company made up to 30 September 2018 (5 pages)
17 December 2018Registered office address changed from Yew Trees Main Street North Aberford West Yorkshire LS25 3AA to 3175 Century Way Thorpe Park Leeds LS15 8ZB on 17 December 2018 (1 page)
31 August 2018Satisfaction of charge 5 in full (4 pages)
26 June 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
26 June 2018Memorandum and Articles of Association (9 pages)
10 May 2018Registration of charge 017550630006, created on 8 May 2018 (61 pages)
1 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
27 November 2017Accounts for a dormant company made up to 30 September 2017 (7 pages)
27 November 2017Accounts for a dormant company made up to 30 September 2017 (7 pages)
12 July 2017Appointment of Mr Paul Scott as a director on 30 June 2017 (2 pages)
12 July 2017Appointment of Mr Paul Scott as a director on 30 June 2017 (2 pages)
12 July 2017Appointment of Mr Andries Petrus Liebenberg as a director on 30 June 2017 (2 pages)
12 July 2017Termination of appointment of Graham Martin Ellis as a director on 30 June 2017 (1 page)
12 July 2017Termination of appointment of John William Young Strachan Samuel as a director on 30 June 2017 (1 page)
12 July 2017Appointment of Mr Andries Petrus Liebenberg as a director on 30 June 2017 (2 pages)
12 July 2017Termination of appointment of Graham Martin Ellis as a director on 30 June 2017 (1 page)
12 July 2017Termination of appointment of John William Young Strachan Samuel as a director on 30 June 2017 (1 page)
2 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
9 January 2017Full accounts made up to 30 September 2016 (11 pages)
9 January 2017Full accounts made up to 30 September 2016 (11 pages)
29 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 10,200,000
(5 pages)
29 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 10,200,000
(5 pages)
19 February 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
19 February 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
9 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 10,200,000
(5 pages)
9 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 10,200,000
(5 pages)
9 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 10,200,000
(5 pages)
19 December 2014Full accounts made up to 30 September 2014 (13 pages)
19 December 2014Full accounts made up to 30 September 2014 (13 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 10,200,000
(7 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 10,200,000
(7 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 10,200,000
(7 pages)
18 December 2013Section 519 (2 pages)
18 December 2013Section 519 (2 pages)
27 November 2013Full accounts made up to 30 September 2013 (12 pages)
27 November 2013Full accounts made up to 30 September 2013 (12 pages)
28 August 2013Resolutions
  • RES13 ‐ Approval of documents 09/08/2013
(3 pages)
28 August 2013Resolutions
  • RES13 ‐ Approval of documents 09/08/2013
(3 pages)
2 July 2013Appointment of Graham Martin Ellis as a director (2 pages)
2 July 2013Appointment of Graham Martin Ellis as a director (2 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
12 December 2012Full accounts made up to 30 September 2012 (12 pages)
12 December 2012Full accounts made up to 30 September 2012 (12 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
23 November 2011Full accounts made up to 30 September 2011 (12 pages)
23 November 2011Full accounts made up to 30 September 2011 (12 pages)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 November 2010Full accounts made up to 30 September 2010 (14 pages)
24 November 2010Full accounts made up to 30 September 2010 (14 pages)
15 September 2010Appointment of John William Young Strachan Samuel as a director (3 pages)
15 September 2010Appointment of John William Young Strachan Samuel as a director (3 pages)
23 April 2010Register(s) moved to registered inspection location (1 page)
23 April 2010Register inspection address has been changed (1 page)
23 April 2010Register inspection address has been changed (1 page)
23 April 2010Register(s) moved to registered inspection location (1 page)
21 April 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
8 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
22 December 2009Full accounts made up to 30 September 2009 (14 pages)
22 December 2009Full accounts made up to 30 September 2009 (14 pages)
9 March 2009Return made up to 01/03/09; full list of members (3 pages)
9 March 2009Return made up to 01/03/09; full list of members (3 pages)
8 January 2009Full accounts made up to 30 September 2008 (15 pages)
8 January 2009Full accounts made up to 30 September 2008 (15 pages)
30 July 2008Location of debenture register (1 page)
30 July 2008Location of debenture register (1 page)
24 July 2008Location of register of members (1 page)
24 July 2008Location of register of members (1 page)
3 April 2008Return made up to 01/03/08; full list of members (3 pages)
3 April 2008Return made up to 01/03/08; full list of members (3 pages)
21 December 2007Full accounts made up to 30 September 2007 (20 pages)
21 December 2007Full accounts made up to 30 September 2007 (20 pages)
12 December 2007Location of debenture register (1 page)
12 December 2007Location of debenture register (1 page)
19 October 2007Particulars of mortgage/charge (9 pages)
19 October 2007Particulars of mortgage/charge (9 pages)
9 October 2007Section 394 (1 page)
9 October 2007Section 394 (1 page)
15 August 2007Location of register of members (1 page)
15 August 2007Director's particulars changed (1 page)
15 August 2007Director's particulars changed (1 page)
15 August 2007Location of register of members (1 page)
14 August 2007Secretary's particulars changed (1 page)
14 August 2007Secretary's particulars changed (1 page)
14 August 2007Registered office changed on 14/08/07 from: 39 cornhill london EC3V 3NU (1 page)
14 August 2007Registered office changed on 14/08/07 from: 39 cornhill london EC3V 3NU (1 page)
5 March 2007Return made up to 01/03/07; full list of members (2 pages)
5 March 2007Return made up to 01/03/07; full list of members (2 pages)
2 January 2007Full accounts made up to 30 September 2006 (19 pages)
2 January 2007Full accounts made up to 30 September 2006 (19 pages)
17 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
26 July 2006Full accounts made up to 30 September 2005 (19 pages)
26 July 2006Full accounts made up to 30 September 2005 (19 pages)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
13 March 2006Return made up to 01/03/06; full list of members (2 pages)
13 March 2006Return made up to 01/03/06; full list of members (2 pages)
20 February 2006Director's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
17 February 2006Secretary's particulars changed (1 page)
17 February 2006Secretary's particulars changed (1 page)
31 January 2006Full accounts made up to 30 September 2004 (17 pages)
31 January 2006Full accounts made up to 30 September 2004 (17 pages)
21 May 2005Declaration of satisfaction of mortgage/charge (1 page)
21 May 2005Declaration of satisfaction of mortgage/charge (1 page)
18 March 2005Director resigned (1 page)
18 March 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
2 March 2005Return made up to 01/03/05; full list of members (3 pages)
2 March 2005Return made up to 01/03/05; full list of members (3 pages)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
22 December 2004New director appointed (4 pages)
22 December 2004New director appointed (4 pages)
29 September 2004Ad 20/09/04--------- £ si 10000000@1=10000000 £ ic 200000/10200000 (2 pages)
29 September 2004Nc inc already adjusted 20/09/04 (2 pages)
29 September 2004Ad 20/09/04--------- £ si 10000000@1=10000000 £ ic 200000/10200000 (2 pages)
29 September 2004Nc inc already adjusted 20/09/04 (2 pages)
29 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 September 2004Particulars of mortgage/charge (3 pages)
23 September 2004Particulars of mortgage/charge (3 pages)
4 August 2004Full accounts made up to 30 September 2003 (16 pages)
4 August 2004Full accounts made up to 30 September 2003 (16 pages)
22 July 2004Director's particulars changed (2 pages)
22 July 2004Director's particulars changed (2 pages)
23 June 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
21 May 2004Director's particulars changed (2 pages)
21 May 2004Director's particulars changed (2 pages)
7 April 2004Director resigned (2 pages)
7 April 2004Director resigned (2 pages)
7 April 2004New director appointed (4 pages)
7 April 2004New director appointed (4 pages)
27 March 2004Return made up to 16/03/04; full list of members (8 pages)
27 March 2004Return made up to 16/03/04; full list of members (8 pages)
16 October 2003New director appointed (5 pages)
16 October 2003New director appointed (5 pages)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
31 July 2003Secretary's particulars changed (1 page)
31 July 2003Secretary's particulars changed (1 page)
6 May 2003Full accounts made up to 30 September 2002 (15 pages)
6 May 2003Full accounts made up to 30 September 2002 (15 pages)
25 March 2003Return made up to 16/03/03; full list of members (7 pages)
25 March 2003Return made up to 16/03/03; full list of members (7 pages)
14 February 2003New director appointed (3 pages)
14 February 2003New director appointed (3 pages)
12 February 2003New director appointed (3 pages)
12 February 2003Director resigned (1 page)
12 February 2003New director appointed (4 pages)
12 February 2003New director appointed (4 pages)
12 February 2003New director appointed (3 pages)
12 February 2003Director resigned (1 page)
15 January 2003Director resigned (2 pages)
15 January 2003Director resigned (2 pages)
11 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 April 2002Full accounts made up to 30 September 2001 (14 pages)
17 April 2002Full accounts made up to 30 September 2001 (14 pages)
15 April 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 April 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 February 2002New secretary appointed (2 pages)
28 February 2002New secretary appointed (2 pages)
28 February 2002Secretary resigned (1 page)
28 February 2002Secretary resigned (1 page)
6 February 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
6 November 2001Director resigned (1 page)
6 November 2001Director resigned (1 page)
4 November 2001Registered office changed on 04/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page)
4 November 2001Registered office changed on 04/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page)
4 November 2001Location of register of members (1 page)
4 November 2001Location of debenture register (1 page)
4 November 2001Location of register of members (1 page)
4 November 2001Location of debenture register (1 page)
10 September 2001Director resigned (1 page)
10 September 2001Director resigned (1 page)
2 July 2001Secretary resigned;director resigned (1 page)
2 July 2001Secretary resigned;director resigned (1 page)
2 July 2001New secretary appointed;new director appointed (2 pages)
2 July 2001New secretary appointed;new director appointed (2 pages)
17 April 2001Full accounts made up to 30 September 2000 (16 pages)
17 April 2001Full accounts made up to 30 September 2000 (16 pages)
13 April 2001Secretary resigned (1 page)
13 April 2001Secretary's particulars changed;director's particulars changed (1 page)
13 April 2001Secretary's particulars changed;director's particulars changed (1 page)
13 April 2001Secretary resigned (1 page)
13 April 2001Return made up to 16/03/01; full list of members (8 pages)
13 April 2001Return made up to 16/03/01; full list of members (8 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
31 May 2000Company name changed lovell construction LIMITED\certificate issued on 01/06/00 (2 pages)
31 May 2000Company name changed lovell construction LIMITED\certificate issued on 01/06/00 (2 pages)
4 May 2000Return made up to 16/03/00; full list of members (7 pages)
4 May 2000Return made up to 16/03/00; full list of members (7 pages)
9 February 2000Full accounts made up to 30 September 1999 (16 pages)
9 February 2000Full accounts made up to 30 September 1999 (16 pages)
17 September 1999New secretary appointed (2 pages)
17 September 1999New secretary appointed (2 pages)
17 September 1999Director resigned (1 page)
17 September 1999Director resigned (1 page)
3 August 1999Director resigned (1 page)
3 August 1999Director resigned (1 page)
28 May 1999New director appointed (2 pages)
28 May 1999New director appointed (2 pages)
28 May 1999New director appointed (2 pages)
28 May 1999New director appointed (2 pages)
17 May 1999Return made up to 16/03/99; full list of members (8 pages)
17 May 1999Return made up to 16/03/99; full list of members (8 pages)
21 April 1999Registered office changed on 21/04/99 from: marsham house gerrards cross buckinghamshire SL9 8ER (1 page)
21 April 1999Registered office changed on 21/04/99 from: marsham house gerrards cross buckinghamshire SL9 8ER (1 page)
22 March 1999Full accounts made up to 30 September 1998 (18 pages)
22 March 1999Full accounts made up to 30 September 1998 (18 pages)
18 January 1999Secretary resigned;director resigned (1 page)
18 January 1999New secretary appointed;new director appointed (2 pages)
18 January 1999New secretary appointed;new director appointed (2 pages)
18 January 1999Secretary resigned;director resigned (1 page)
25 November 1998Director resigned (1 page)
25 November 1998Director resigned (1 page)
14 September 1998Director resigned (1 page)
14 September 1998Director resigned (1 page)
31 July 1998New director appointed (2 pages)
31 July 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
13 March 1998Full accounts made up to 30 September 1997 (17 pages)
13 March 1998Full accounts made up to 30 September 1997 (17 pages)
22 October 1997New director appointed (2 pages)
22 October 1997Director resigned (1 page)
22 October 1997New director appointed (2 pages)
22 October 1997Director resigned (1 page)
22 October 1997Director resigned (1 page)
22 October 1997Director resigned (1 page)
29 July 1997Secretary resigned (1 page)
29 July 1997Secretary resigned (1 page)
18 June 1997New director appointed (2 pages)
18 June 1997Director resigned (1 page)
18 June 1997Director resigned (1 page)
18 June 1997New director appointed (2 pages)
18 April 1997Return made up to 16/03/97; full list of members (13 pages)
18 April 1997Return made up to 16/03/97; full list of members (13 pages)
27 March 1997Director's particulars changed (1 page)
27 March 1997Director's particulars changed (1 page)
24 March 1997Full accounts made up to 30 September 1996 (16 pages)
24 March 1997Full accounts made up to 30 September 1996 (16 pages)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
19 February 1997Director resigned (1 page)
19 February 1997New secretary appointed (2 pages)
19 February 1997New secretary appointed (2 pages)
19 February 1997Director resigned (1 page)
23 May 1996Full accounts made up to 30 September 1995 (16 pages)
23 May 1996Full accounts made up to 30 September 1995 (16 pages)
2 April 1996Return made up to 16/03/96; full list of members (9 pages)
2 April 1996Return made up to 16/03/96; full list of members (9 pages)
8 February 1996Director resigned;new director appointed (3 pages)
8 February 1996Director resigned;new director appointed (3 pages)
26 April 1995Return made up to 16/03/95; full list of members (16 pages)
26 April 1995Return made up to 16/03/95; full list of members (16 pages)
17 March 1995Full accounts made up to 30 September 1994 (16 pages)
17 March 1995Full accounts made up to 30 September 1994 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (35 pages)
1 January 1995A selection of documents registered before 1 January 1995 (60 pages)
23 March 1993Full accounts made up to 30 September 1992 (16 pages)
23 March 1993Full accounts made up to 30 September 1992 (16 pages)
3 June 1992Full accounts made up to 30 September 1991 (16 pages)
3 June 1992Full accounts made up to 30 September 1991 (16 pages)
24 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
24 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
26 February 1992Full accounts made up to 30 September 1990 (16 pages)
26 February 1992Full accounts made up to 30 September 1990 (16 pages)
8 May 1990Full accounts made up to 30 September 1989 (14 pages)
8 May 1990Full accounts made up to 30 September 1989 (14 pages)
17 March 1989Full accounts made up to 30 September 1988 (11 pages)
17 March 1989Full accounts made up to 30 September 1988 (11 pages)
5 October 1988Memorandum and Articles of Association (14 pages)
5 October 1988Memorandum and Articles of Association (14 pages)
30 September 1988Company name changed lovell construction (london) lim ited\certificate issued on 03/10/88 (2 pages)
30 September 1988Company name changed lovell construction (london) lim ited\certificate issued on 03/10/88 (2 pages)
12 October 1987Memorandum and Articles of Association (15 pages)
12 October 1987Memorandum and Articles of Association (15 pages)
30 September 1987Company name changed lovell farrow construction limit ed\certificate issued on 01/10/87 (2 pages)
30 September 1987Company name changed lovell farrow construction limit ed\certificate issued on 01/10/87 (2 pages)
2 May 1986Full accounts made up to 30 September 1985 (11 pages)
2 May 1986Full accounts made up to 30 September 1985 (11 pages)
21 September 1983Certificate of incorporation (1 page)
21 September 1983Incorporation (18 pages)
21 September 1983Certificate of incorporation (1 page)
21 September 1983Incorporation (18 pages)