About

Registered Number: 04176268
Date of Incorporation: 09/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 46-54 High Street, Ingatestone, Essex, CM4 9DW

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.