Company NameL And L Contracts Limited
DirectorColin Adams
Company StatusActive
Company NumberSC367268
CategoryPrivate Limited Company
Incorporation Date22 October 2009(14 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Director

Director NameMr Colin Adams
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Beauly Crescent
Wishaw
Lanarkshire
ML2 8EG
Scotland

Location

Registered Address165 Main Street
Wishaw
Lanarkshire
ML2 7AU
Scotland
ConstituencyMotherwell and Wishaw
WardWishaw
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Colin Adams
100.00%
Ordinary

Financials

Year2014
Net Worth£12,178
Cash£5,557
Current Liabilities£13,828

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 October 2023 (6 months, 1 week ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Filing History

16 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
23 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
30 December 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1
(3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
19 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(3 pages)
4 August 2014Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
21 June 2014Compulsory strike-off action has been discontinued (1 page)
20 June 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
10 April 2014Registered office address changed from Upper Floor Unit 1 Cadzoe Park 82 Muir Street Hamilton South Lanarkshire ML3 6BJ United Kingdom on 10 April 2014 (2 pages)
21 February 2014First Gazette notice for compulsory strike-off (1 page)
21 August 2013Amended accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
12 November 2012Annual return made up to 22 October 2012 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2012-11-12
(3 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
17 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
15 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (3 pages)
11 May 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
27 April 2010Current accounting period shortened from 31 October 2010 to 30 April 2010 (1 page)
22 October 2009Incorporation (35 pages)