Company NameLLD Contracts Ltd
DirectorLucy Jane Roper
Company StatusActive
Company Number09079826
CategoryPrivate Limited Company
Incorporation Date10 June 2014(9 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Director

Director NameMs Lucy Jane Roper
Date of BirthMay 1969 (Born 55 years ago)
NationalityEnglish
StatusCurrent
Appointed10 June 2014(same day as company formation)
RoleInterior Design
Country of ResidenceUnited Kingdom
Correspondence Address46 Gardner Road
Prestwich
Manchester
M25 3HU

Location

Registered Address46 Gardner Road
Prestwich
Manchester
M25 3HU
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Lucy Roper
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 3 weeks from now)

Filing History

23 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
27 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
16 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
23 February 2022Micro company accounts made up to 30 June 2021 (3 pages)
11 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
16 December 2020Micro company accounts made up to 30 June 2020 (3 pages)
22 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
19 February 2020Micro company accounts made up to 30 June 2019 (3 pages)
28 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
15 March 2019Unaudited abridged accounts made up to 30 June 2018 (5 pages)
15 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
9 November 2017Unaudited abridged accounts made up to 30 June 2017 (5 pages)
9 November 2017Unaudited abridged accounts made up to 30 June 2017 (5 pages)
29 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
29 June 2017Notification of Lucy Jane Roper as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
29 June 2017Notification of Lucy Jane Roper as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Lucy Jane Roper as a person with significant control on 6 April 2016 (2 pages)
5 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
5 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
29 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(3 pages)
29 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(3 pages)
4 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
4 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
15 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(3 pages)
15 July 2015Registered office address changed from 46 Gardner Road 46 Gardner Road Prestwich M25 3HU Manchester M25 3HU United Kingdom to 46 Gardner Road Prestwich Manchester M25 3HU on 15 July 2015 (1 page)
15 July 2015Registered office address changed from 46 Gardner Road 46 Gardner Road Prestwich M25 3HU Manchester M25 3HU United Kingdom to 46 Gardner Road Prestwich Manchester M25 3HU on 15 July 2015 (1 page)
15 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(3 pages)