LONDONTHORPE CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

LONDONTHORPE CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03430371

Incorporation date

05/09/1997

Size

Micro Entity

Contacts

Registered address

Registered address

The Old Malt House, Commercial Road, Grantham, Lincs NG31 6DECopy
copy info iconCopy
See on map
Latest events (Record since 05/09/1997)
dot icon26/11/2025
Micro company accounts made up to 2025-02-28
dot icon04/11/2025
Certificate of change of name
dot icon15/09/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon22/11/2024
Micro company accounts made up to 2024-02-29
dot icon23/09/2024
Director's details changed for Paul Frazer Gray on 2024-09-01
dot icon23/09/2024
Change of details for Paul Frazer Gray as a person with significant control on 2024-09-01
dot icon23/09/2024
Confirmation statement made on 2024-09-05 with updates
dot icon30/11/2023
Micro company accounts made up to 2023-02-28
dot icon18/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon24/11/2022
Micro company accounts made up to 2022-02-28
dot icon14/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon25/11/2021
Micro company accounts made up to 2021-02-28
dot icon20/09/2021
Confirmation statement made on 2021-09-05 with updates
dot icon16/01/2021
Micro company accounts made up to 2020-02-28
dot icon14/09/2020
Confirmation statement made on 2020-09-05 with updates
dot icon29/11/2019
Micro company accounts made up to 2019-02-28
dot icon29/10/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon19/11/2018
Micro company accounts made up to 2018-02-28
dot icon22/10/2018
Confirmation statement made on 2018-09-05 with updates
dot icon28/11/2017
Micro company accounts made up to 2017-02-28
dot icon02/11/2017
Confirmation statement made on 2017-09-05 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon26/11/2016
Compulsory strike-off action has been discontinued
dot icon25/11/2016
Confirmation statement made on 2016-09-05 with updates
dot icon22/11/2016
First Gazette notice for compulsory strike-off
dot icon04/12/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon02/12/2015
Compulsory strike-off action has been discontinued
dot icon01/12/2015
First Gazette notice for compulsory strike-off
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon10/11/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon29/11/2013
Annual return made up to 2013-09-05 with full list of shareholders
dot icon13/11/2012
Annual return made up to 2012-09-05 with full list of shareholders
dot icon09/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon08/06/2012
Particulars of a mortgage or charge / charge no: 6
dot icon02/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon28/10/2011
Annual return made up to 2011-09-05 with full list of shareholders
dot icon09/03/2011
Annual return made up to 2010-09-05 with full list of shareholders
dot icon09/03/2011
Termination of appointment of Rebecca Gray as a secretary
dot icon23/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon20/10/2010
Particulars of a mortgage or charge / charge no: 5
dot icon24/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon06/10/2009
Compulsory strike-off action has been discontinued
dot icon01/10/2009
Secretary's change of particulars / rebecca thomas / 30/09/2009
dot icon01/10/2009
Return made up to 05/09/09; full list of members
dot icon01/10/2009
Return made up to 05/09/08; full list of members
dot icon21/07/2009
First Gazette notice for compulsory strike-off
dot icon06/03/2009
Registered office changed on 06/03/2009 from 383/4 high street lincoln lincolnshire LN5 7SF
dot icon28/10/2008
Total exemption small company accounts made up to 2008-02-29
dot icon21/11/2007
Return made up to 05/09/07; full list of members
dot icon24/09/2007
Total exemption small company accounts made up to 2007-02-28
dot icon16/05/2007
Amended accounts made up to 2006-02-28
dot icon04/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon27/09/2006
Return made up to 05/09/06; full list of members
dot icon01/04/2006
Particulars of mortgage/charge
dot icon14/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon12/09/2005
Return made up to 05/09/05; full list of members
dot icon16/12/2004
Return made up to 05/09/04; full list of members
dot icon15/10/2004
Particulars of mortgage/charge
dot icon15/10/2004
Total exemption small company accounts made up to 2004-02-28
dot icon28/11/2003
Total exemption small company accounts made up to 2003-02-28
dot icon27/09/2003
Return made up to 05/09/03; full list of members
dot icon06/01/2003
Total exemption small company accounts made up to 2002-02-28
dot icon25/09/2002
Return made up to 05/09/02; full list of members
dot icon03/12/2001
Total exemption full accounts made up to 2001-02-28
dot icon22/11/2001
Return made up to 05/09/01; full list of members
dot icon20/12/2000
Return made up to 05/09/00; full list of members
dot icon15/09/2000
Full accounts made up to 2000-02-29
dot icon19/05/2000
New secretary appointed
dot icon19/05/2000
Director resigned
dot icon19/05/2000
Secretary resigned
dot icon23/09/1999
Return made up to 05/09/99; no change of members
dot icon07/07/1999
Accounts for a small company made up to 1999-02-28
dot icon23/09/1998
Return made up to 05/09/98; full list of members
dot icon27/12/1997
Particulars of mortgage/charge
dot icon19/11/1997
Accounting reference date extended from 30/09/98 to 28/02/99
dot icon07/11/1997
Ad 23/10/97--------- £ si 998@1=998 £ ic 2/1000
dot icon02/10/1997
Secretary resigned
dot icon02/10/1997
Director resigned
dot icon02/10/1997
New secretary appointed
dot icon02/10/1997
New director appointed
dot icon02/10/1997
New director appointed
dot icon02/10/1997
Registered office changed on 02/10/97 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon05/09/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
54.69K
-
0.00
-
-
2022
1
90.34K
-
0.00
-
-
2022
1
90.34K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

90.34K £Ascended65.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
05/09/1997 - 05/09/1997
16011
Gray, Paul Frazer
Director
05/09/1997 - Present
4
LONDON LAW SERVICES LIMITED
Nominee Director
05/09/1997 - 05/09/1997
580
Gray, Rebecca Jane
Secretary
03/05/2000 - 01/10/2010
-
Scott, Gayle Rebecca
Secretary
05/09/1997 - 31/03/2000
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LONDONTHORPE CONSTRUCTION LIMITED

LONDONTHORPE CONSTRUCTION LIMITED is an(a) Active company incorporated on 05/09/1997 with the registered office located at The Old Malt House, Commercial Road, Grantham, Lincs NG31 6DE. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of LONDONTHORPE CONSTRUCTION LIMITED?

toggle

LONDONTHORPE CONSTRUCTION LIMITED is currently Active. It was registered on 05/09/1997 .

Where is LONDONTHORPE CONSTRUCTION LIMITED located?

toggle

LONDONTHORPE CONSTRUCTION LIMITED is registered at The Old Malt House, Commercial Road, Grantham, Lincs NG31 6DE.

What does LONDONTHORPE CONSTRUCTION LIMITED do?

toggle

LONDONTHORPE CONSTRUCTION LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does LONDONTHORPE CONSTRUCTION LIMITED have?

toggle

LONDONTHORPE CONSTRUCTION LIMITED had 1 employees in 2022.

What is the latest filing for LONDONTHORPE CONSTRUCTION LIMITED?

toggle

The latest filing was on 26/11/2025: Micro company accounts made up to 2025-02-28.