L AND R BUILDING CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

L AND R BUILDING CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04884439

Incorporation date

02/09/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

4 Foel Goch, Bow Street, Aberystwyth, Ceredigion SY24 5DQCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2003)
dot icon07/01/2026
Confirmation statement made on 2025-12-13 with no updates
dot icon23/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon23/12/2025
Termination of appointment of Griffith Lyn Rees as a secretary on 2025-12-23
dot icon23/12/2025
Termination of appointment of David Raymond Evans as a director on 2025-12-23
dot icon23/12/2025
Termination of appointment of Griffith Lyn Rees as a director on 2025-12-23
dot icon23/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon13/12/2024
Confirmation statement made on 2024-12-13 with updates
dot icon11/12/2024
Cessation of David Raymond Evans as a person with significant control on 2024-12-05
dot icon11/12/2024
Cessation of Griffith Lyn Rees as a person with significant control on 2024-12-05
dot icon11/12/2024
Notification of Steffan Lee Evans as a person with significant control on 2024-12-05
dot icon11/12/2024
Notification of Tommy Leonard David Rossiter as a person with significant control on 2024-12-05
dot icon11/12/2024
Registered office address changed from Unit 11-12, Min Y Llyn Glan Yr Afon Industrial Estate Llanbadarn Fawr, Aberystwyth Dyfed SY23 3NG to 4 Foel Goch Bow Street Aberystwyth Ceredigion SY24 5DQ on 2024-12-11
dot icon08/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon21/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon12/04/2023
Confirmation statement made on 2023-03-31 with updates
dot icon31/03/2023
Statement of capital following an allotment of shares on 2023-03-20
dot icon08/03/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon08/04/2022
Confirmation statement made on 2022-03-31 with updates
dot icon23/03/2022
Appointment of Mr Tommy Leonard David Rossiter as a director on 2022-03-23
dot icon23/03/2022
Appointment of Mr Steffan Lee Evans as a director on 2022-03-23
dot icon22/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon29/09/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon21/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon30/09/2020
Confirmation statement made on 2020-09-16 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/09/2019
Confirmation statement made on 2019-09-16 with no updates
dot icon13/09/2019
Confirmation statement made on 2019-09-02 with no updates
dot icon03/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/09/2018
Confirmation statement made on 2018-09-02 with no updates
dot icon08/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/09/2017
Confirmation statement made on 2017-09-02 with no updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon26/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/09/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon20/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/09/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon24/09/2013
Annual return made up to 2013-09-02 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/09/2012
Annual return made up to 2012-09-02 with full list of shareholders
dot icon26/09/2012
Director's details changed for Mr David Raymond Evans on 2011-08-01
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/09/2011
Annual return made up to 2011-09-02 with full list of shareholders
dot icon24/08/2011
Previous accounting period extended from 2010-11-30 to 2011-03-31
dot icon28/09/2010
Annual return made up to 2010-09-02 with full list of shareholders
dot icon28/09/2010
Director's details changed for Mr Griffith Lyn Rees on 2010-09-02
dot icon28/09/2010
Director's details changed for David Raymond Evans on 2010-09-02
dot icon28/09/2010
Secretary's details changed for Griffith Lyn Rees on 2010-09-02
dot icon25/05/2010
Total exemption small company accounts made up to 2009-11-30
dot icon06/05/2010
Statement of capital following an allotment of shares on 2010-04-12
dot icon06/05/2010
Particulars of variation of rights attached to shares
dot icon06/05/2010
Change of share class name or designation
dot icon06/05/2010
Statement of company's objects
dot icon06/05/2010
Resolutions
dot icon22/10/2009
Annual return made up to 2009-09-02 with full list of shareholders
dot icon21/10/2009
Appointment of Mr Griffith Lyn Rees as a director
dot icon09/06/2009
Total exemption small company accounts made up to 2008-11-30
dot icon22/10/2008
Return made up to 02/09/08; no change of members
dot icon25/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon22/09/2007
Return made up to 02/09/07; no change of members
dot icon03/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon06/10/2006
Return made up to 02/09/06; full list of members
dot icon29/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon05/01/2006
Resolutions
dot icon05/01/2006
Resolutions
dot icon05/01/2006
Resolutions
dot icon05/01/2006
Resolutions
dot icon15/09/2005
Return made up to 02/09/05; full list of members
dot icon11/07/2005
Total exemption full accounts made up to 2004-11-30
dot icon05/10/2004
Return made up to 02/09/04; full list of members
dot icon19/10/2003
Accounting reference date extended from 30/09/04 to 30/11/04
dot icon10/10/2003
Ad 02/09/03--------- £ si 99@1=99 £ ic 1/100
dot icon09/09/2003
New director appointed
dot icon09/09/2003
New secretary appointed
dot icon02/09/2003
Director resigned
dot icon02/09/2003
Secretary resigned
dot icon02/09/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
34.11K
-
0.00
28.65K
-
2022
6
57.93K
-
0.00
66.17K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
02/09/2003 - 02/09/2003
99600
INSTANT COMPANIES LIMITED
Nominee Director
02/09/2003 - 02/09/2003
43699
Mr Griffith Lyn Rees
Director
30/11/2008 - 23/12/2025
-
Mr David Raymond Evans
Director
02/09/2003 - 23/12/2025
2
Rees, Griffith Lyn
Secretary
02/09/2003 - 23/12/2025
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About L AND R BUILDING CONTRACTORS LIMITED

L AND R BUILDING CONTRACTORS LIMITED is an(a) Active company incorporated on 02/09/2003 with the registered office located at 4 Foel Goch, Bow Street, Aberystwyth, Ceredigion SY24 5DQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of L AND R BUILDING CONTRACTORS LIMITED?

toggle

L AND R BUILDING CONTRACTORS LIMITED is currently Active. It was registered on 02/09/2003 .

Where is L AND R BUILDING CONTRACTORS LIMITED located?

toggle

L AND R BUILDING CONTRACTORS LIMITED is registered at 4 Foel Goch, Bow Street, Aberystwyth, Ceredigion SY24 5DQ.

What does L AND R BUILDING CONTRACTORS LIMITED do?

toggle

L AND R BUILDING CONTRACTORS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for L AND R BUILDING CONTRACTORS LIMITED?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2025-12-13 with no updates.