Company NameL & J Contract Flooring Limited
DirectorsClaire Louise Gibson and Zoe Katrina Cusworth
Company StatusActive
Company Number09136969
CategoryPrivate Limited Company
Incorporation Date18 July 2014(9 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameClaire Louise Gibson
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2014(same day as company formation)
RoleSalesperson
Country of ResidenceEngland
Correspondence Address83a Barnsley Road
South Elmsall
Pontefract
West Yorkshire
WF9 2QW
Director NameMs Zoe Katrina Cusworth
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(2 years, 8 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83a Barnsley Road
South Elmsall
Pontefract
West Yorkshire
WF9 2QW
Director NameMr Dale John Price
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2014(same day as company formation)
RoleFlooring Contractor
Country of ResidenceEngland
Correspondence Address83 Barnsley Road
South Elmsall
Pontefract
West Yorkshire
WF9 2QW

Location

Registered Address83a Barnsley Road
South Elmsall
Pontefract
West Yorkshire
WF9 2QW
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishSouth Elmsall
WardSouth Elmsall and South Kirkby
Built Up AreaSouth Elmsall/South Kirkby

Shareholders

25 at £1Dale John Price
25.00%
Ordinary A
25 at £1Mr Les Price
25.00%
Ordinary C
25 at £1Mrs June Price
25.00%
Ordinary D
25 at £1Ms Claire L. Gibson
25.00%
Ordinary B

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return8 December 2023 (5 months ago)
Next Return Due22 December 2024 (7 months, 2 weeks from now)

Filing History

16 January 2024Change of details for Ms Zoe Katrina Price as a person with significant control on 5 October 2023 (2 pages)
15 January 2024Director's details changed for Ms Zoe Katrina Price on 5 October 2023 (2 pages)
15 January 2024Confirmation statement made on 8 December 2023 with no updates (3 pages)
10 January 2024Change of details for Zoe Katrina Price as a person with significant control on 11 February 2022 (2 pages)
5 January 2024Second filing for the notification of Claire Louise Gibson as a person with significant control (7 pages)
5 January 2024Second filing for the notification of Zoe Katrina Price as a person with significant control (7 pages)
30 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
10 January 2023Confirmation statement made on 8 December 2022 with updates (5 pages)
30 September 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
11 February 2022Notification of Zoe Katrina Price as a person with significant control on 31 December 2019
  • ANNOTATION Clarification a second filed PSC01 was registered on 05/01/2024.
(3 pages)
11 February 2022Withdrawal of a person with significant control statement on 11 February 2022 (2 pages)
11 February 2022Confirmation statement made on 8 December 2021 with updates (4 pages)
11 February 2022Notification of Claire Louise Gibson as a person with significant control on 31 December 2019
  • ANNOTATION Clarification a second filed PSC01 was registered on 05/01/2024.
(3 pages)
30 September 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
8 December 2020Confirmation statement made on 8 December 2020 with updates (4 pages)
27 October 2020Second filing of Confirmation Statement dated 12 July 2020 (5 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
21 July 2020Confirmation statement made on 12 July 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 27/10/2020.
(4 pages)
10 June 2020Termination of appointment of Dale John Price as a director on 31 December 2019 (1 page)
16 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
30 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
13 August 2018Confirmation statement made on 12 July 2018 with updates (4 pages)
30 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
21 March 2018Registered office address changed from 83 Barnsley Road South Elmsall Pontefract West Yorkshire WF9 2QW to 83a Barnsley Road South Elmsall Pontefract West Yorkshire WF9 2QW on 21 March 2018 (1 page)
22 September 2017Appointment of Ms Zoe Katrina Price as a director on 6 April 2017 (2 pages)
22 September 2017Notification of a person with significant control statement (2 pages)
22 September 2017Cessation of Claire Louise Gibson as a person with significant control on 22 September 2017 (1 page)
22 September 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
22 September 2017Cessation of Claire Louise Gibson as a person with significant control on 22 September 2017 (1 page)
22 September 2017Cessation of Dale John Price as a person with significant control on 22 September 2017 (1 page)
22 September 2017Notification of a person with significant control statement (2 pages)
22 September 2017Cessation of Dale John Price as a person with significant control on 22 September 2017 (1 page)
22 September 2017Appointment of Ms Zoe Katrina Price as a director on 6 April 2017 (2 pages)
22 September 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
13 April 2017Previous accounting period extended from 31 July 2016 to 30 September 2016 (1 page)
13 April 2017Previous accounting period extended from 31 July 2016 to 30 September 2016 (1 page)
15 July 2016Confirmation statement made on 12 July 2016 with updates (7 pages)
15 July 2016Confirmation statement made on 12 July 2016 with updates (7 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
17 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(6 pages)
17 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(6 pages)
23 October 2014Appointment of Claire Louise Gibson as a director on 18 July 2014 (3 pages)
23 October 2014Appointment of Claire Louise Gibson as a director on 18 July 2014 (3 pages)
10 October 2014Statement of capital following an allotment of shares on 18 July 2014
  • GBP 100
(10 pages)
10 October 2014Statement of capital following an allotment of shares on 18 July 2014
  • GBP 100
(10 pages)
18 July 2014Incorporation
Statement of capital on 2014-07-18
  • GBP 1
(28 pages)
18 July 2014Incorporation
Statement of capital on 2014-07-18
  • GBP 1
(28 pages)