L.E. DAVIS CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

L.E. DAVIS CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03331772

Incorporation date

12/03/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lawrence House 5, St Andrews Hill, Norwich, Norfolk NR2 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1997)
dot icon02/05/2025
Liquidators' statement of receipts and payments to 2025-02-27
dot icon06/03/2024
Resolutions
dot icon06/03/2024
Appointment of a voluntary liquidator
dot icon06/03/2024
Statement of affairs
dot icon06/03/2024
Registered office address changed from 27 Althorpe Drive Portsmouth PO3 5TQ England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 2024-03-06
dot icon28/04/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon12/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon28/12/2021
Micro company accounts made up to 2021-03-31
dot icon01/04/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon31/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon21/10/2020
Compulsory strike-off action has been discontinued
dot icon20/10/2020
First Gazette notice for compulsory strike-off
dot icon15/10/2020
Registered office address changed from 5 st Hellens Road Drayton Portsmouth Hampshire PO6 1HN to 27 Althorpe Drive Portsmouth PO3 5TQ on 2020-10-15
dot icon15/10/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon28/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/05/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/03/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon06/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/05/2017
Confirmation statement made on 2017-03-12 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/05/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon01/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/09/2015
Termination of appointment of Irene Mary Davis as a secretary on 2015-09-23
dot icon30/03/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon12/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/04/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon14/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/03/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon05/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon26/03/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon07/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/03/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon09/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/04/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon06/04/2010
Director's details changed for Leslie Edward Davis on 2010-04-06
dot icon21/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon19/03/2009
Return made up to 12/03/09; full list of members
dot icon08/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/03/2008
Return made up to 12/03/08; full list of members
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon02/05/2007
Return made up to 12/03/07; full list of members
dot icon28/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon15/03/2006
Return made up to 12/03/06; full list of members
dot icon19/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon11/04/2005
Return made up to 12/03/05; full list of members
dot icon14/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon11/08/2004
Registered office changed on 11/08/04 from: kirby house 153 kirby road north end portsmouth hampshire PO2 0PZ
dot icon08/03/2004
Return made up to 12/03/04; full list of members
dot icon14/01/2004
Accounts for a small company made up to 2003-03-31
dot icon07/05/2003
Return made up to 12/03/03; full list of members
dot icon03/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon10/10/2002
New secretary appointed
dot icon10/10/2002
Director resigned
dot icon10/10/2002
Secretary resigned;director resigned
dot icon19/03/2002
Return made up to 12/03/02; full list of members
dot icon01/02/2002
Full accounts made up to 2001-03-31
dot icon11/12/2001
Particulars of mortgage/charge
dot icon23/04/2001
Return made up to 12/03/01; full list of members
dot icon29/12/2000
Full accounts made up to 2000-03-31
dot icon21/04/2000
Return made up to 12/03/00; full list of members
dot icon01/02/2000
Full accounts made up to 1999-03-31
dot icon13/05/1999
Return made up to 12/03/99; no change of members
dot icon08/01/1999
Full accounts made up to 1998-03-31
dot icon18/04/1998
Return made up to 12/03/98; full list of members
dot icon16/04/1997
New director appointed
dot icon16/04/1997
New secretary appointed;new director appointed
dot icon25/03/1997
Registered office changed on 25/03/97 from: 18 the steyne bognor regis west sussex PO21 1TP
dot icon25/03/1997
Secretary resigned
dot icon25/03/1997
Director resigned
dot icon12/03/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-35.72 % *

* during past year

Cash in Bank

£18,638.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
12/03/2024
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
3
234.29K
-
0.00
-
-
2022
0
48.64K
-
0.00
29.00K
-
2023
0
126.46K
-
0.00
18.64K
-
2023
0
126.46K
-
0.00
18.64K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

126.46K £Ascended160.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.64K £Descended-35.72 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Leslie Edward
Director
14/03/1997 - Present
2
Davis, Irene Mary
Secretary
30/09/2002 - 23/09/2015
-
Davis, Irene Mary
Director
14/03/1997 - 30/09/2002
-
STARTCO LIMITED
Nominee Secretary
12/03/1997 - 14/03/1997
512
NEWCO LIMITED
Nominee Director
12/03/1997 - 14/03/1997
513

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About L.E. DAVIS CONSTRUCTION LIMITED

L.E. DAVIS CONSTRUCTION LIMITED is an(a) Active company incorporated on 12/03/1997 with the registered office located at Lawrence House 5, St Andrews Hill, Norwich, Norfolk NR2 1AD. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of L.E. DAVIS CONSTRUCTION LIMITED?

toggle

L.E. DAVIS CONSTRUCTION LIMITED is currently Active. It was registered on 12/03/1997 .

Where is L.E. DAVIS CONSTRUCTION LIMITED located?

toggle

L.E. DAVIS CONSTRUCTION LIMITED is registered at Lawrence House 5, St Andrews Hill, Norwich, Norfolk NR2 1AD.

What does L.E. DAVIS CONSTRUCTION LIMITED do?

toggle

L.E. DAVIS CONSTRUCTION LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for L.E. DAVIS CONSTRUCTION LIMITED?

toggle

The latest filing was on 02/05/2025: Liquidators' statement of receipts and payments to 2025-02-27.