L.E.S. Construction Limited

  • Dissolved
  • Incorporated on 29 Sep 1993

Reg Address: Cottons Centre, Cottons Lane, London SE1 2QG, United Kingdom

Previous Names:
I.C.I.T. Coldstar (Uk) Limited - 30 Jan 1996
Industrial Control Information Technology Limited - 29 Sep 1993

Company Classifications:
96090 - Other service activities n.e.c.


  • Summary The company with name "L.E.S. Construction Limited" is a ltd and located in Cottons Centre, Cottons Lane, London SE1 2QG. L.E.S. Construction Limited is currently in dissolved status and it was incorporated on 29 Sep 1993 (30 years 11 months 24 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database.



Directors and Secretaries

List of all Directors and Secretaries in L.E.S. Construction Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Geoffrey Roberts Secretary 21 Aug 2023 - Active
2 Rhona Mary Holman Secretary 10 Feb 2023 - Resigned
21 Aug 2023
3 Anita Linseisen Director 1 Dec 2021 German Active
4 Andrew John White Director 8 Sep 2021 British Active
5 Peter Leslie Stalker Director 30 Nov 2020 British Active
6 Sally Linda Joyce Miles Director 30 Nov 2020 British Active
7 Nicholas John Mapplebeck Director 30 Nov 2020 British Resigned
8 Apr 2022
8 Sally Linda Joyce Miles Director 30 Nov 2020 British Resigned
1 Dec 2021
9 Nicholas John Mapplebeck Director 30 Nov 2020 British Active
10 Peter Leslie Stalker Director 30 Nov 2020 British Resigned
8 Sep 2021
11 David Ellis Director 3 Jun 2019 British Resigned
9 Dec 2020
12 Paul Seaton Director 5 Sep 2018 British Resigned
26 Apr 2019
13 Tejender Singh Chaudhary Secretary 23 May 2018 - Active
14 Tejender Singh Chaudhary Secretary 23 May 2018 - Resigned
10 Feb 2023
15 Jonathan R. Shattock Director 30 Nov 2016 British Resigned
30 Nov 2020
16 John Conor Doyle Director 22 Oct 2013 Irish Resigned
7 Oct 2016
17 Robert Shepherd Duff Director 1 Jan 2012 British Resigned
17 Jan 2017
18 Robert Anthony Michael Irvin Director 7 Jun 2011 British Resigned
23 Oct 2013
19 Michael Norris Secretary 18 Jan 2010 - Resigned
23 May 2018
20 Anne Glover Macrae Secretary 22 Aug 2008 British Resigned
18 Jan 2010
21 Graham Roger Jones Director 22 Aug 2008 British Resigned
1 Jan 2012
22 Philip John Stassi Director 22 Aug 2008 United States Resigned
30 Jun 2016
23 Allyn Byram Taylor Director 22 Aug 2008 United States Resigned
7 Jun 2011
24 Michael Sean Udovic Secretary 22 Aug 2008 United States Resigned
1 Sep 2015
25 Stephen Charles Hallberg Secretary 10 Mar 2003 British Resigned
22 Aug 2008
26 Sarah Louise Norton Secretary 2 May 1996 - Resigned
10 Mar 2003
27 Michael John Jex Secretary 1 May 1996 British Resigned
2 May 1996
28 LONDON LAW SECRETARIAL LIMITED Corporate Nominee Secretary 29 Sep 1993 - Resigned
29 Sep 1993
29 LONDON LAW SERVICES LIMITED Nominee Director 29 Sep 1993 - Resigned
29 Sep 1993
30 Christopher Michael Hill Director 22 Sep 1993 - Resigned
1 May 1996
31 Stuart Alexander Short Director 22 Sep 1993 British Resigned
31 May 1995
32 Christopher Michael Hill Secretary 22 Sep 1993 - Resigned
1 May 1996
33 Michael John Jex Director 22 Sep 1993 British Resigned
22 Aug 2008


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Jacobs Field Services Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
14 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for L.E.S. Construction Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Voluntary 26 Sep 2023 Download PDF
2 Confirmation Statement - No Updates 7 Sep 2023 Download PDF
3 Officers - Appoint Person Secretary Company With Name Date 23 Aug 2023 Download PDF
4 Officers - Termination Secretary Company With Name Termination Date 22 Aug 2023 Download PDF
5 Gazette - Notice Voluntary 11 Jul 2023 Download PDF
6 Dissolution - Application Strike Off Company 30 Jun 2023 Download PDF
7 Capital - Statement Company With Date Currency Figure 29 Jun 2023 Download PDF
8 Resolution 29 Jun 2023 Download PDF
9 Insolvency - Legacy 29 Jun 2023 Download PDF
10 Capital - Legacy 29 Jun 2023 Download PDF
11 Accounts - Dormant 21 Feb 2023 Download PDF
12 Officers - Termination Secretary Company With Name Termination Date 15 Feb 2023 Download PDF
13 Officers - Appoint Person Secretary Company With Name Date 15 Feb 2023 Download PDF
14 Confirmation Statement - No Updates 8 Sep 2022 Download PDF
15 Accounts - Dormant 15 Aug 2022 Download PDF
16 Officers - Appoint Person Director Company With Name Date 24 Dec 2020 Download PDF
2 Pages
17 Officers - Appoint Person Director Company With Name Date 24 Dec 2020 Download PDF
2 Pages
18 Officers - Termination Director Company With Name Termination Date 18 Dec 2020 Download PDF
1 Pages
19 Officers - Appoint Person Director Company With Name Date 18 Dec 2020 Download PDF
2 Pages
20 Officers - Termination Director Company With Name Termination Date 17 Dec 2020 Download PDF
1 Pages
21 Address - Change Registered Office Company With Date Old New 3 Nov 2020 Download PDF
1 Pages
22 Persons With Significant Control - Change To A Person With Significant Control 3 Nov 2020 Download PDF
2 Pages
23 Confirmation Statement - No Updates 8 Sep 2020 Download PDF
3 Pages
24 Accounts - Dormant 26 Jun 2020 Download PDF
11 Pages
25 Confirmation Statement - No Updates 10 Sep 2019 Download PDF
3 Pages
26 Accounts - Dormant 25 Jun 2019 Download PDF
11 Pages
27 Officers - Appoint Person Director Company With Name Date 11 Jun 2019 Download PDF
2 Pages
28 Officers - Termination Director Company With Name Termination Date 15 May 2019 Download PDF
1 Pages
29 Confirmation Statement - No Updates 20 Sep 2018 Download PDF
3 Pages
30 Officers - Appoint Person Director Company With Name Date 6 Sep 2018 Download PDF
2 Pages
31 Accounts - Dormant 30 May 2018 Download PDF
11 Pages
32 Officers - Appoint Person Secretary Company With Name Date 23 May 2018 Download PDF
2 Pages
33 Officers - Termination Secretary Company With Name Termination Date 23 May 2018 Download PDF
1 Pages
34 Confirmation Statement - No Updates 3 Oct 2017 Download PDF
3 Pages
35 Accounts - Dormant 29 Jun 2017 Download PDF
12 Pages
36 Officers - Termination Director Company With Name Termination Date 23 Jan 2017 Download PDF
1 Pages
37 Officers - Appoint Person Director Company With Name Date 10 Jan 2017 Download PDF
2 Pages
38 Officers - Termination Director Company With Name Termination Date 12 Oct 2016 Download PDF
1 Pages
39 Confirmation Statement - Updates 12 Oct 2016 Download PDF
5 Pages
40 Accounts - Dormant 11 Aug 2016 Download PDF
3 Pages
41 Officers - Termination Director Company With Name Termination Date 30 Jun 2016 Download PDF
1 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 28 Oct 2015 Download PDF
4 Pages
43 Officers - Termination Secretary Company With Name Termination Date 11 Sep 2015 Download PDF
1 Pages
44 Accounts - Dormant 7 Jun 2015 Download PDF
2 Pages
45 Officers - Change Person Secretary Company With Change Date 11 Dec 2014 Download PDF
1 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 11 Dec 2014 Download PDF
5 Pages
47 Accounts - Dormant 27 Mar 2014 Download PDF
3 Pages
48 Officers - Termination Director Company With Name 5 Dec 2013 Download PDF
1 Pages
49 Officers - Appoint Person Director Company With Name 5 Dec 2013 Download PDF
2 Pages
50 Annual Return - Company With Made Up Date Full List Shareholders 24 Oct 2013 Download PDF
5 Pages
51 Officers - Change Person Director Company With Change Date 23 Oct 2013 Download PDF
2 Pages
52 Accounts - Dormant 11 Jun 2013 Download PDF
3 Pages
53 Annual Return - Company With Made Up Date Full List Shareholders 18 Oct 2012 Download PDF
5 Pages
54 Accounts - Dormant 18 Jun 2012 Download PDF
3 Pages
55 Officers - Appoint Person Director Company With Name 4 Jan 2012 Download PDF
2 Pages
56 Officers - Termination Director Company With Name 4 Jan 2012 Download PDF
1 Pages
57 Annual Return - Company With Made Up Date Full List Shareholders 20 Oct 2011 Download PDF
5 Pages
58 Accounts - Dormant 31 Aug 2011 Download PDF
3 Pages
59 Officers - Appoint Person Director Company With Name 23 Jun 2011 Download PDF
2 Pages
60 Officers - Termination Director Company With Name 8 Jun 2011 Download PDF
1 Pages
61 Annual Return - Company With Made Up Date Full List Shareholders 25 Oct 2010 Download PDF
6 Pages
62 Resolution 27 Jul 2010 Download PDF
17 Pages
63 Accounts - Dormant 5 Jul 2010 Download PDF
3 Pages
64 Address - Change Registered Office Company With Date Old 28 May 2010 Download PDF
1 Pages
65 Officers - Appoint Person Secretary Company With Name 28 Jan 2010 Download PDF
1 Pages
66 Officers - Termination Secretary Company With Name 27 Jan 2010 Download PDF
1 Pages
67 Annual Return - Legacy 30 Sep 2009 Download PDF
4 Pages
68 Accounts - Full 15 Jun 2009 Download PDF
8 Pages
69 Resolution 16 Mar 2009 Download PDF
1 Pages
70 Annual Return - Legacy 8 Oct 2008 Download PDF
4 Pages
71 Officers - Legacy 22 Sep 2008 Download PDF
1 Pages
72 Address - Legacy 22 Sep 2008 Download PDF
2 Pages
73 Officers - Legacy 22 Sep 2008 Download PDF
2 Pages
74 Officers - Legacy 22 Sep 2008 Download PDF
2 Pages
75 Officers - Legacy 22 Sep 2008 Download PDF
2 Pages
76 Officers - Legacy 22 Sep 2008 Download PDF
2 Pages
77 Officers - Legacy 22 Sep 2008 Download PDF
2 Pages
78 Officers - Legacy 22 Sep 2008 Download PDF
1 Pages
79 Accounts - Small 14 Jan 2008 Download PDF
5 Pages
80 Annual Return - Legacy 24 Oct 2007 Download PDF
6 Pages
81 Accounts - Small 19 Apr 2007 Download PDF
5 Pages
82 Annual Return - Legacy 27 Oct 2006 Download PDF
6 Pages
83 Accounts - Small 7 Mar 2006 Download PDF
5 Pages
84 Annual Return - Legacy 13 Oct 2005 Download PDF
6 Pages
85 Accounts - Small 4 Jan 2005 Download PDF
5 Pages
86 Annual Return - Legacy 8 Oct 2004 Download PDF
6 Pages
87 Accounts - Total Exemption Small 20 Feb 2004 Download PDF
4 Pages
88 Annual Return - Legacy 14 Oct 2003 Download PDF
6 Pages
89 Accounts - Dormant 29 May 2003 Download PDF
6 Pages
90 Officers - Legacy 17 Mar 2003 Download PDF
1 Pages
91 Officers - Legacy 17 Mar 2003 Download PDF
1 Pages
92 Annual Return - Legacy 16 Oct 2002 Download PDF
6 Pages
93 Accounts - Full 9 Mar 2002 Download PDF
6 Pages
94 Annual Return - Legacy 19 Sep 2001 Download PDF
6 Pages
95 Accounts - Full 12 Feb 2001 Download PDF
7 Pages
96 Annual Return - Legacy 25 Sep 2000 Download PDF
6 Pages
97 Accounts - Full 2 Feb 2000 Download PDF
8 Pages
98 Annual Return - Legacy 1 Dec 1999 Download PDF
6 Pages
99 Change Of Name - Certificate Company 5 Nov 1999 Download PDF
2 Pages
100 Accounts - Full 9 Feb 1999 Download PDF
9 Pages