Founded in 2001, L. Smith Contracts Ltd have registered office in Ingatestone, it has a status of "Active". We don't currently know the number of employees at this company. There are 3 directors listed for the organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Darren | 10 March 2002 | - | 1 |
SMITH, Leslie | 22 March 2001 | - | 1 |
WRIGHT, Clive Eric | 10 March 2002 | 06 February 2009 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 18 September 2020 | |
CS01 - N/A | 18 March 2020 | |
CH01 - Change of particulars for director | 09 March 2020 | |
AA - Annual Accounts | 17 October 2019 | |
CH03 - Change of particulars for secretary | 07 August 2019 | |
CH01 - Change of particulars for director | 01 August 2019 | |
CH01 - Change of particulars for director | 01 August 2019 | |
CS01 - N/A | 15 March 2019 | |
AA - Annual Accounts | 18 December 2018 | |
CS01 - N/A | 20 March 2018 | |
AA - Annual Accounts | 24 October 2017 | |
CS01 - N/A | 22 March 2017 | |
AA - Annual Accounts | 28 December 2016 | |
AR01 - Annual Return | 16 March 2016 | |
AA - Annual Accounts | 25 August 2015 | |
AR01 - Annual Return | 27 April 2015 | |
AA - Annual Accounts | 04 November 2014 | |
AR01 - Annual Return | 22 April 2014 | |
AA - Annual Accounts | 04 January 2014 | |
AR01 - Annual Return | 03 April 2013 | |
AA - Annual Accounts | 24 December 2012 | |
RESOLUTIONS - N/A | 25 May 2012 | |
SH08 - Notice of name or other designation of class of shares | 25 May 2012 | |
AR01 - Annual Return | 24 April 2012 | |
AA - Annual Accounts | 17 January 2012 | |
AD01 - Change of registered office address | 29 December 2011 | |
AR01 - Annual Return | 24 March 2011 | |
AA - Annual Accounts | 30 December 2010 | |
AR01 - Annual Return | 17 May 2010 | |
AA - Annual Accounts | 30 January 2010 | |
363a - Annual Return | 07 April 2009 | |
288b - Notice of resignation of directors or secretaries | 07 April 2009 | |
AA - Annual Accounts | 26 January 2009 | |
363a - Annual Return | 19 March 2008 | |
AA - Annual Accounts | 18 January 2008 | |
363a - Annual Return | 21 March 2007 | |
AA - Annual Accounts | 10 February 2007 | |
363a - Annual Return | 03 April 2006 | |
AA - Annual Accounts | 05 February 2006 | |
363s - Annual Return | 18 March 2005 | |
AA - Annual Accounts | 17 November 2004 | |
363s - Annual Return | 17 March 2004 | |
AA - Annual Accounts | 26 November 2003 | |
363s - Annual Return | 20 March 2003 | |
AA - Annual Accounts | 27 February 2003 | |
MEM/ARTS - N/A | 09 April 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 March 2002 | |
288a - Notice of appointment of directors or secretaries | 25 March 2002 | |
288a - Notice of appointment of directors or secretaries | 25 March 2002 | |
363s - Annual Return | 25 March 2002 | |
CERTNM - Change of name certificate | 21 March 2002 | |
288b - Notice of resignation of directors or secretaries | 02 May 2001 | |
288b - Notice of resignation of directors or secretaries | 02 May 2001 | |
288a - Notice of appointment of directors or secretaries | 02 May 2001 | |
288a - Notice of appointment of directors or secretaries | 02 May 2001 | |
287 - Change in situation or address of Registered Office | 29 March 2001 | |
NEWINC - New incorporation documents | 09 March 2001 |