L & D CONSTRUCTION SOUTH WEST LTD

Register to unlock more data on OkredoRegister

L & D CONSTRUCTION SOUTH WEST LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09204891

Incorporation date

05/09/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bartle House, Oxford Court, Manchester M2 3WQCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2014)
dot icon13/03/2026
Appointment of a liquidator
dot icon12/03/2026
Registered office address changed from C/O Revolution Rti Limited Suite 19, Unit 2, 94a Wycliffe Road Northampton Northamptonshire NN1 5JF to Bartle House Oxford Court Manchester M2 3WQ on 2026-03-12
dot icon20/02/2025
Order of court to wind up
dot icon10/02/2025
Resolutions
dot icon10/02/2025
Appointment of a voluntary liquidator
dot icon10/02/2025
Statement of affairs
dot icon10/02/2025
Registered office address changed from Unit 15, Lister Close Newnham Industrial Estate Plympton Plymouth Devon PL7 4BA England to Suite 19, Unit 2, 94a Wycliffe Road Northampton Northamptonshire NN1 5JF on 2025-02-10
dot icon01/01/2025
Compulsory strike-off action has been suspended
dot icon31/12/2024
First Gazette notice for compulsory strike-off
dot icon30/10/2024
Registered office address changed from Flat 35 9 Parsonage Way Plymouth Devon PL4 0LY England to Unit 15, Lister Close Newnham Industrial Estate Plympton Plymouth Devon PL7 4BA on 2024-10-30
dot icon29/10/2024
Registered office address changed from Abacus House 129 North Hill Plymouth Devon PL4 8JY to Flat 35 9 Parsonage Way Plymouth Devon PL4 0LY on 2024-10-29
dot icon13/03/2024
Compulsory strike-off action has been discontinued
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon08/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon18/09/2023
Confirmation statement made on 2023-09-05 with updates
dot icon23/03/2023
Director's details changed for Mr Louis Christopher Baverstock on 2023-03-23
dot icon23/03/2023
Change of details for Mr Louis Christopher Baverstock as a person with significant control on 2023-03-23
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/09/2022
Confirmation statement made on 2022-09-05 with updates
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/09/2021
Confirmation statement made on 2021-09-05 with updates
dot icon27/07/2021
Director's details changed for Mr Louis Christopher Baverstock on 2021-07-27
dot icon27/07/2021
Change of details for Mr Louis Christopher Baverstock as a person with significant control on 2021-07-27
dot icon01/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon14/10/2020
Confirmation statement made on 2020-09-05 with updates
dot icon27/05/2020
Registration of charge 092048910001, created on 2020-05-20
dot icon11/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/09/2019
Confirmation statement made on 2019-09-05 with updates
dot icon18/09/2018
Confirmation statement made on 2018-09-05 with updates
dot icon13/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/09/2017
Confirmation statement made on 2017-09-05 with updates
dot icon03/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon05/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon05/07/2016
Previous accounting period shortened from 2016-09-30 to 2016-03-31
dot icon24/11/2015
Director's details changed for Darren Parker on 2015-11-24
dot icon29/09/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon04/10/2014
Director's details changed for Louis Christopher Baverstock on 2014-09-22
dot icon05/09/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-27 *

* 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
31/03/2023
dot iconNext confirmation date
05/09/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
199.45K
-
0.00
90.29K
-
2022
27
145.82K
-
0.00
119.56K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Louis Christopher Baverstock
Director
05/09/2014 - Present
7
Parker, Darren Steven
Director
05/09/2014 - Present
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About L & D CONSTRUCTION SOUTH WEST LTD

L & D CONSTRUCTION SOUTH WEST LTD is an(a) Liquidation company incorporated on 05/09/2014 with the registered office located at Bartle House, Oxford Court, Manchester M2 3WQ. 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 & D CONSTRUCTION SOUTH WEST LTD?

toggle

L & D CONSTRUCTION SOUTH WEST LTD is currently Liquidation. It was registered on 05/09/2014 .

Where is L & D CONSTRUCTION SOUTH WEST LTD located?

toggle

L & D CONSTRUCTION SOUTH WEST LTD is registered at Bartle House, Oxford Court, Manchester M2 3WQ.

What does L & D CONSTRUCTION SOUTH WEST LTD do?

toggle

L & D CONSTRUCTION SOUTH WEST LTD operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for L & D CONSTRUCTION SOUTH WEST LTD?

toggle

The latest filing was on 13/03/2026: Appointment of a liquidator.