LA CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

LA CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03307433

Incorporation date

24/01/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex CM13 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/1997)
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/01/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/02/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/04/2023
Director's details changed for Mr Lakhbir Singh Ahluwalia on 2023-04-14
dot icon15/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon01/02/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon20/10/2022
Registered office address changed from 5 Rayleigh Road Hutton Brentwood CM13 1AB England to Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 2022-10-20
dot icon06/10/2022
Satisfaction of charge 1 in full
dot icon20/09/2022
Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU to 5 Rayleigh Road Hutton Brentwood CM13 1AB on 2022-09-20
dot icon30/06/2022
Total exemption full accounts made up to 2021-03-31
dot icon31/03/2022
Current accounting period shortened from 2021-04-04 to 2021-03-31
dot icon08/02/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon14/03/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon15/12/2020
Change of details for Mr Lakhbir Singh Ahluwalia as a person with significant control on 2020-12-15
dot icon15/12/2020
Change of details for Mrs Kulvinder Ahluwalia as a person with significant control on 2020-12-15
dot icon30/10/2020
Change of details for Mr Lakhbir Singh Ahluwalia as a person with significant control on 2020-10-16
dot icon28/09/2020
Notification of Kulvinder Ahluwalia as a person with significant control on 2020-09-28
dot icon20/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon27/01/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon03/01/2020
Previous accounting period shortened from 2019-04-05 to 2019-04-04
dot icon29/01/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/01/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon05/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon01/02/2017
Confirmation statement made on 2017-01-24 with updates
dot icon12/01/2017
Amended total exemption small company accounts made up to 2016-03-31
dot icon05/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon07/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon18/02/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon18/02/2016
Termination of appointment of Kulvinder Kaur Ahluwalia as a secretary on 2016-01-26
dot icon01/05/2015
Total exemption small company accounts made up to 2014-03-31
dot icon02/02/2015
Termination of appointment of Kulvinder Kaur Ahluwalia as a director on 2013-03-31
dot icon28/01/2015
Total exemption small company accounts made up to 2013-03-31
dot icon27/01/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon27/01/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon21/11/2013
Total exemption small company accounts made up to 2012-03-31
dot icon16/04/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon16/04/2013
Director's details changed for Lakhbir Singh Ahluwalia on 2013-04-15
dot icon16/04/2013
Director's details changed for Kulvinder Kaur Ahluwalia on 2013-04-15
dot icon15/04/2013
Secretary's details changed for Kulvinder Kaur Ahluwalia on 2013-04-15
dot icon15/03/2013
Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR on 2013-03-15
dot icon27/07/2012
Total exemption small company accounts made up to 2011-03-31
dot icon12/05/2012
Compulsory strike-off action has been discontinued
dot icon10/05/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon08/05/2012
First Gazette notice for compulsory strike-off
dot icon05/12/2011
Previous accounting period extended from 2011-03-31 to 2011-04-05
dot icon01/12/2011
Total exemption small company accounts made up to 2010-03-31
dot icon07/03/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon31/07/2010
Compulsory strike-off action has been discontinued
dot icon15/07/2010
Total exemption full accounts made up to 2009-03-31
dot icon29/06/2010
First Gazette notice for compulsory strike-off
dot icon10/03/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon10/03/2010
Secretary's details changed for Kulvinder Kaur Ahluwalia on 2010-02-01
dot icon10/03/2010
Director's details changed for Lakhbir Singh Ahluwalia on 2010-02-01
dot icon10/03/2010
Director's details changed for Kulvinder Kaur Ahluwalia on 2010-02-01
dot icon12/11/2009
Registered office address changed from Unit E11 J31 Park Motherwell Way West Thurrock RM20 3XD on 2009-11-12
dot icon12/11/2009
Annual return made up to 2009-01-24 with full list of shareholders
dot icon27/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon27/02/2009
Registered office changed on 27/02/2009 from c/o wazira & co 334 green lane new eltham london SE9 3TH
dot icon21/07/2008
Return made up to 24/01/08; no change of members
dot icon24/06/2008
Particulars of a mortgage or charge / charge no: 2
dot icon25/04/2008
Return made up to 24/01/07; no change of members
dot icon23/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon29/09/2007
Particulars of mortgage/charge
dot icon13/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon30/08/2006
Return made up to 24/01/06; full list of members
dot icon10/08/2006
Registered office changed on 10/08/06 from: 7A harmer street gravesend kent DA12 2AP
dot icon23/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon11/02/2005
Return made up to 24/01/05; full list of members
dot icon21/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon13/02/2004
Return made up to 24/01/04; full list of members
dot icon29/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon29/01/2004
Total exemption full accounts made up to 2002-03-31
dot icon18/03/2003
Return made up to 24/01/03; full list of members
dot icon20/02/2002
Return made up to 24/01/02; full list of members
dot icon02/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon30/07/2001
Return made up to 24/01/01; full list of members
dot icon04/02/2000
Full accounts made up to 1999-03-31
dot icon31/01/2000
Return made up to 24/01/00; full list of members
dot icon09/02/1999
Return made up to 24/01/99; no change of members
dot icon26/11/1998
Full accounts made up to 1998-03-31
dot icon17/09/1998
Accounting reference date extended from 31/01/98 to 31/03/98
dot icon17/09/1998
Registered office changed on 17/09/98 from: 154 milton road gravesend kent DA12 2RG
dot icon17/09/1998
Return made up to 24/01/98; full list of members
dot icon18/04/1997
Secretary resigned
dot icon18/04/1997
Director resigned
dot icon18/04/1997
New secretary appointed;new director appointed
dot icon18/04/1997
New director appointed
dot icon24/01/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* 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
24/01/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
5
873.97K
-
0.00
444.31K
-
2022
7
1.01M
-
0.00
393.47K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
24/01/1997 - 24/01/1997
68517
COMPANY DIRECTORS LIMITED
Nominee Director
24/01/1997 - 24/01/1997
67500
Ahluwalia, Lakhbir Singh
Director
24/01/1997 - Present
2
Ahluwalia, Kulvinder Kaur
Secretary
24/01/1997 - 26/01/2016
-
Ahluwalia, Kulvinder Kaur
Director
24/01/1997 - 31/03/2013
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About LA CONSTRUCTION LIMITED

LA CONSTRUCTION LIMITED is an(a) Active company incorporated on 24/01/1997 with the registered office located at Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex CM13 1AB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LA CONSTRUCTION LIMITED?

toggle

LA CONSTRUCTION LIMITED is currently Active. It was registered on 24/01/1997 .

Where is LA CONSTRUCTION LIMITED located?

toggle

LA CONSTRUCTION LIMITED is registered at Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex CM13 1AB.

What does LA CONSTRUCTION LIMITED do?

toggle

LA CONSTRUCTION LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for LA CONSTRUCTION LIMITED?

toggle

The latest filing was on 18/12/2025: Total exemption full accounts made up to 2025-03-31.