LADKARN CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

LADKARN CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01769891

Incorporation date

15/11/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

Breaffy Lodge Elbow Lane Farm, Elbow Lane, Hertford Heath, Hertfordshire SG13 7QACopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1983)
dot icon31/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon18/08/2025
Confirmation statement made on 2025-08-06 with no updates
dot icon21/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/08/2024
Confirmation statement made on 2024-08-06 with no updates
dot icon14/08/2023
Confirmation statement made on 2023-08-06 with no updates
dot icon24/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/08/2022
Confirmation statement made on 2022-08-06 with updates
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/08/2021
Confirmation statement made on 2021-08-06 with updates
dot icon21/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/08/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/12/2019
Registered office address changed from Elbow Lane Farm Elbow Lane, Hertford Heath Hertfordshire SG13 7QA to Breaffy Lodge Elbow Lane Farm Elbow Lane Hertford Heath Hertfordshire SG13 7QA on 2019-12-16
dot icon13/12/2019
Change of details for Mr James Joseph Bourke as a person with significant control on 2019-12-13
dot icon17/09/2019
Confirmation statement made on 2019-08-06 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/08/2018
Confirmation statement made on 2018-08-06 with no updates
dot icon19/02/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon12/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/04/2017
Confirmation statement made on 2017-02-18 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/02/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/02/2015
Director's details changed for James Joseph Bourke on 2014-05-20
dot icon23/02/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/03/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/02/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/12/2012
Termination of appointment of Gemma Bourke as a secretary
dot icon05/04/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/05/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon11/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon08/05/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon08/05/2010
Director's details changed for James Joseph Bourke on 2010-02-02
dot icon08/05/2010
Termination of appointment of James Bourke as a secretary
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/08/2009
Particulars of a mortgage or charge / charge no: 2
dot icon23/02/2009
Return made up to 18/02/09; full list of members
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon19/02/2008
Return made up to 18/02/08; full list of members
dot icon19/02/2008
Secretary's particulars changed
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon23/01/2008
New secretary appointed
dot icon18/10/2007
Director resigned
dot icon10/03/2007
Return made up to 20/02/07; full list of members
dot icon26/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon05/05/2006
Return made up to 20/02/06; full list of members
dot icon17/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon05/05/2005
Total exemption small company accounts made up to 2004-03-31
dot icon02/03/2005
Return made up to 20/02/05; full list of members
dot icon28/02/2004
Return made up to 20/02/04; full list of members
dot icon28/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon01/05/2003
Return made up to 20/02/03; full list of members
dot icon01/05/2003
New secretary appointed
dot icon18/04/2003
Director resigned
dot icon18/04/2003
Secretary resigned;director resigned
dot icon23/12/2002
Full accounts made up to 2002-03-31
dot icon13/08/2002
Registered office changed on 13/08/02 from: edwards green farm brickendon lane, brickendon hertford hertfordshire SG13 8NT
dot icon15/02/2002
Return made up to 20/02/02; full list of members
dot icon27/11/2001
Full accounts made up to 2001-03-31
dot icon23/07/2001
New director appointed
dot icon23/07/2001
New director appointed
dot icon28/02/2001
Return made up to 20/02/01; full list of members
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon15/02/2000
Return made up to 20/02/00; full list of members
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon15/04/1999
Return made up to 20/02/99; no change of members
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon18/02/1998
Return made up to 20/02/98; full list of members
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon09/04/1997
Full accounts made up to 1996-03-31
dot icon18/02/1997
Return made up to 20/02/97; no change of members
dot icon03/05/1996
Full accounts made up to 1995-03-31
dot icon24/04/1996
Return made up to 20/02/96; full list of members
dot icon01/08/1995
Full accounts made up to 1994-03-31
dot icon23/02/1995
Return made up to 20/02/95; no change of members
dot icon03/02/1995
Full accounts made up to 1993-03-31
dot icon07/03/1994
Return made up to 20/02/94; no change of members
dot icon26/02/1993
Return made up to 20/02/93; full list of members
dot icon04/02/1993
Full accounts made up to 1992-03-31
dot icon08/07/1992
Full accounts made up to 1991-03-31
dot icon23/04/1992
Return made up to 20/02/92; no change of members
dot icon04/03/1992
Registered office changed on 04/03/92 from: ordnance wharf tunnel avenue east greenwich london , SE10 0QG
dot icon13/11/1991
Return made up to 20/02/91; no change of members
dot icon21/06/1991
Full accounts made up to 1990-03-31
dot icon21/05/1990
Return made up to 20/02/90; full list of members
dot icon26/03/1990
Registered office changed on 26/03/90 from: beaufort court admirals way waterside , south quay london , E14 9XL
dot icon21/08/1989
Full accounts made up to 1989-03-31
dot icon19/05/1989
Return made up to 31/12/88; full list of members
dot icon19/05/1989
Return made up to 25/01/89; full list of members
dot icon24/04/1989
Location of register of members
dot icon24/04/1989
Registered office changed on 24/04/89 from: 2 canary wharf london E14 9SJ
dot icon29/03/1989
Full accounts made up to 1988-03-31
dot icon25/02/1989
Particulars of mortgage/charge
dot icon27/07/1988
Wd 10/06/88 ad 01/04/88--------- £ si 1@1=1 £ ic 2/3
dot icon13/06/1988
Registered office changed on 13/06/88 from: ladkarn house wood wharf business park prestons road london E14
dot icon06/09/1987
Full accounts made up to 1987-03-31
dot icon06/09/1987
Return made up to 05/06/87; full list of members
dot icon06/09/1987
Full accounts made up to 1986-03-31
dot icon06/09/1987
Return made up to 27/05/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/11/1983
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
15.85K
-
0.00
6.08K
-
2022
3
71.81K
-
0.00
27.86K
-
2023
5
47.32K
-
0.00
-
-
2023
5
47.32K
-
0.00
-
-

Employees

2023

Employees

5 Ascended67 % *

Net Assets(GBP)

47.32K £Descended-34.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr James Joseph Bourke
Director
16/07/2001 - Present
2
Bourke, Eamon John
Director
15/07/2001 - 30/04/2007
8
Bourke, Gemma Louise
Secretary
30/11/2007 - 19/12/2012
-
Bourke, James Joseph
Secretary
30/09/2002 - 01/02/2010
-

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

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 LADKARN CONSTRUCTION LIMITED

LADKARN CONSTRUCTION LIMITED is an(a) Active company incorporated on 15/11/1983 with the registered office located at Breaffy Lodge Elbow Lane Farm, Elbow Lane, Hertford Heath, Hertfordshire SG13 7QA. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of LADKARN CONSTRUCTION LIMITED?

toggle

LADKARN CONSTRUCTION LIMITED is currently Active. It was registered on 15/11/1983 .

Where is LADKARN CONSTRUCTION LIMITED located?

toggle

LADKARN CONSTRUCTION LIMITED is registered at Breaffy Lodge Elbow Lane Farm, Elbow Lane, Hertford Heath, Hertfordshire SG13 7QA.

What does LADKARN CONSTRUCTION LIMITED do?

toggle

LADKARN CONSTRUCTION LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does LADKARN CONSTRUCTION LIMITED have?

toggle

LADKARN CONSTRUCTION LIMITED had 5 employees in 2023.

What is the latest filing for LADKARN CONSTRUCTION LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-03-31.