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 |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Jacobs Field Services Limited Mutual People: Peter Leslie Stalker , Sally Linda Joyce Miles , Nicholas John Mapplebeck | Active |
2 | Jacobs Stobbarts Limited Mutual People: Peter Leslie Stalker , Sally Linda Joyce Miles , Nicholas John Mapplebeck | Active |
3 | Cavendish Dounreay Partnership Limited Mutual People: Peter Leslie Stalker | Active |
4 | Fast Reactor Technology Limited Mutual People: Sally Linda Joyce Miles | Active |
5 | Ch2M Hill International Nuclear Services Ltd Mutual People: Sally Linda Joyce Miles | Active |
6 | Jacobs U.K. Limited Mutual People: Sally Linda Joyce Miles | Active |
7 | Jacobs Clean Energy Limited Mutual People: Sally Linda Joyce Miles | Active |
8 | Leighfisher Holdings Limited Mutual People: Sally Linda Joyce Miles | dissolved |
9 | Leighfisher Limited Mutual People: Sally Linda Joyce Miles | Active |
10 | Jacobs E&C Limited Mutual People: Sally Linda Joyce Miles | Active |
11 | Pwr Power Projects Limited Mutual People: Sally Linda Joyce Miles | Active |