Company NameMcCauley Strathcona Limited
DirectorsSteven Leven and David William Kyriacos
Company StatusActive
Company Number00421989
CategoryPrivate Limited Company
Incorporation Date21 October 1946(77 years, 6 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Steven Leven
NationalityBritish
StatusCurrent
Appointed15 January 2007(60 years, 3 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaple Cross House
Denham Way Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameMr Steven Leven
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2015(69 years after company formation)
Appointment Duration8 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House
Denham Way Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameMr David William Kyriacos
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(72 years after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House
Denham Way Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameRobert Kershaw Lawton
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(45 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 September 1993)
RoleCompany Director
Correspondence Address31 Ashburnham Gardens
South Queensferry
West Lothian
EH30 9LB
Scotland
Director NamePhilip Robert Strong
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(45 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 1993)
RoleSales & Marketing Director
Correspondence Address3 Primrose Bank
Etwall
Derby
DE65 6NX
Director NameMr Peter Edwin Muskett
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(45 years, 8 months after company formation)
Appointment Duration2 months (resigned 31 August 1992)
RoleCompany Director
Correspondence AddressThe Mission Hall
294 Grane Road Haslingden
Rossendale
Lancs
BB4 2FR
Director NameMr Robert Campbell Macpherson
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(45 years, 8 months after company formation)
Appointment Duration10 months (resigned 30 April 1993)
RoleCompany Director
Correspondence AddressFields Farm Church Road
Quarndon
Derby
Derbyshire
DE22 5JA
Director NameDavid Ernest Driver
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(45 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 1993)
RoleCompany Director
Correspondence Address4 Timberling Gardens
South Croydon
Surrey
CR2 0AW
Secretary NameBrian Edward Tanner
NationalityBritish
StatusResigned
Appointed30 June 1992(45 years, 8 months after company formation)
Appointment Duration8 years (resigned 30 June 2000)
RoleCompany Director
Correspondence Address1 Thatchers Close
Horley
Surrey
RH6 9LE
Director NameCharles Stephen Nicholson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(46 years, 4 months after company formation)
Appointment Duration6 months (resigned 31 August 1993)
RoleCommercial Director
Correspondence AddressJohn O`Gaunts
Doncaster Road Hickleton
Doncaster
South Yorkshire
DN5 7GB
Director NameGraham Finlay Grocock
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(46 years, 10 months after company formation)
Appointment Duration19 years, 8 months (resigned 02 May 2013)
RoleFinance Manager
Correspondence AddressMaple Cross House
Denham Way Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameTom Robertson Hamilton
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(46 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 1995)
RoleDirector And General Manager
Correspondence Address236 Lambourn Drive
Allestree
Derby
Derbyshire
DE22 2UR
Director NamePhilip Ivo Carre
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(46 years, 10 months after company formation)
Appointment Duration11 months (resigned 01 August 1994)
RoleCertified Accountant
Correspondence Address11 Havana Road
Wimbledon Park
London
SW19 8EJ
Director NameMr Michael John Allen
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(46 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 1996)
RoleCompany Director
Correspondence Address23 Church Lane
Southwick
Sussex
BN42 4GB
Director NameJohn Patrick Keehan
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(47 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 November 1997)
RoleAccountant
Correspondence Address60 Fitzjames Avenue
Croydon
Surrey
CR0 5DD
Director NameNicholas Howard Grimsey
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(49 years, 2 months after company formation)
Appointment Duration15 years, 8 months (resigned 15 September 2011)
RoleCompany Director
Correspondence AddressMaple Cross House
Denham Way Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameMr Richard Gilbert Petrie
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(49 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 January 1999)
RoleCompany Diretor
Country of ResidenceUnited Kingdom
Correspondence AddressFirs House Graemesdyke Road
Berkhamsted
Hertfordshire
HP4 3LX
Director NameMr Trevor Charles William Randall
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(51 years after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillbrow
Etchingwood Buxted
Uckfield
East Sussex
TN22 4PU
Director NameMr Robert Anthony Wallace
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1999(52 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Castlereagh
Wynyard
Billingham
Cleveland
TS22 5QF
Secretary NameKaren Michelle Murray
NationalityBritish
StatusResigned
Appointed01 July 2000(53 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 January 2007)
RoleCompany Director
Correspondence Address1 Centre Walk
Hazlemere
Buckinghamshire
HP15 7UZ
Director NameMr Michael Colin Putnam
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(54 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 10 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
The Green
Stadhampton
Oxfordshire
OX44 7UA
Director NameMr David Rolfe Tydeman
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2007(60 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 14 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurton Grange
Burton
Wiltshire
BA12 6BR
Director NameMr Owen Robert Wood
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(61 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House
Denham Way Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NamePaul Chandler
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(63 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 16 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House
Denham Way Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameMr Richard Michael Plant
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2011(64 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 October 2015)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressMaple Cross House Denham Way
Maple Cross
Rickmansworth
Herts
WD3 9SW
Director NameMr Steven Edward Lindsay
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2015(69 years after company formation)
Appointment Duration3 years (resigned 01 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaple Cross House Denham Way
Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW

Contact

Websiterlsd.co.uk

Location

Registered AddressMaple Cross House
Denham Way Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardChorleywood South & Maple Cross
Built Up AreaMaple Cross

Shareholders

45.6k at £1Skanska Construction Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return9 March 2020 (4 years, 1 month ago)
Next Return Due20 April 2021 (overdue)

Filing History

22 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 45,590
(4 pages)
26 October 2015Director's details changed (2 pages)
23 October 2015Appointment of Mr Steven Leven as a director on 16 October 2015 (2 pages)
23 October 2015Termination of appointment of Paul Chandler as a director on 16 October 2015 (1 page)
23 October 2015Appointment of Mr Steven Edward Lindsay as a director on 16 October 2015 (2 pages)
23 October 2015Termination of appointment of Richard Michael Plant as a director on 16 October 2015 (1 page)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 45,590
(4 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 45,590
(4 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 May 2013Termination of appointment of Graham Grocock as a director (1 page)
19 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
6 February 2013Company name changed richard lees steel decking LIMITED\certificate issued on 06/02/13
  • CONNOT ‐
(3 pages)
19 October 2012Director's details changed for Paul Chandler on 19 October 2012 (2 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
14 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
19 September 2011Appointment of Mr Richard Michael Plant as a director (2 pages)
19 September 2011Termination of appointment of Nicholas Grimsey as a director (1 page)
17 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
17 February 2011Director's details changed for Nicholas Howard Grimsey on 15 February 2011 (2 pages)
13 December 2010Director's details changed for Nicholas Howard Grimsey on 13 December 2010 (2 pages)
18 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
16 July 2010Termination of appointment of Owen Wood as a director (1 page)
15 July 2010Appointment of Paul Chandler as a director (2 pages)
18 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
4 November 2009Director's details changed for Graham Finlay Grocock on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Graham Finlay Grocock on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Nicholas Howard Grimsey on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Owen Robert Wood on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Nicholas Howard Grimsey on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Owen Robert Wood on 1 October 2009 (2 pages)
28 October 2009Secretary's details changed for Mr Steven Leven on 1 October 2009 (1 page)
28 October 2009Secretary's details changed for Mr Steven Leven on 1 October 2009 (1 page)
5 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
7 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
4 March 2009Return made up to 28/02/09; full list of members (4 pages)
17 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
16 April 2008Director appointed mr owen robert wood (1 page)
15 April 2008Appointment terminated director david tydeman (1 page)
15 March 2008Return made up to 28/02/08; full list of members (4 pages)
14 August 2007New director appointed (1 page)
14 August 2007Director resigned (1 page)
28 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
28 March 2007Return made up to 28/02/07; full list of members (3 pages)
16 January 2007New secretary appointed (1 page)
15 January 2007Secretary resigned (1 page)
5 January 2007Memorandum and Articles of Association (17 pages)
5 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
2 March 2006Director's particulars changed (1 page)
2 March 2006Return made up to 28/02/06; full list of members (3 pages)
6 January 2006Director's particulars changed (1 page)
16 May 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
21 March 2005Return made up to 28/02/05; full list of members (7 pages)
11 May 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
10 March 2004Return made up to 28/02/04; full list of members (7 pages)
26 August 2003Registered office changed on 26/08/03 from: maple cross house denham way maple cross, rickmansworth hertfordshire WD3 9AS (1 page)
15 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
18 March 2003Return made up to 28/02/03; full list of members (7 pages)
8 January 2003Director resigned (1 page)
23 December 2002Secretary's particulars changed (1 page)
25 March 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
14 March 2002Return made up to 28/02/02; full list of members (7 pages)
10 July 2001Director resigned (1 page)
10 July 2001New director appointed (2 pages)
17 April 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
13 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2000Registered office changed on 12/07/00 from: maple cross house denham way maple cross rickmansworth hertfordshire WD3 2SW (1 page)
6 July 2000New secretary appointed (2 pages)
6 July 2000Secretary resigned (1 page)
10 March 2000Return made up to 28/02/00; full list of members (7 pages)
10 March 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
15 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 June 1999Memorandum and Articles of Association (16 pages)
23 March 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
14 March 1999Return made up to 28/02/99; full list of members (6 pages)
25 January 1999Director resigned (1 page)
25 January 1999New director appointed (2 pages)
25 June 1998Director's particulars changed (1 page)
11 March 1998Return made up to 28/02/98; full list of members (6 pages)
10 February 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
15 January 1998Director's particulars changed (1 page)
11 November 1997New director appointed (2 pages)
11 November 1997Director resigned (1 page)
12 June 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
17 April 1997Auditor's resignation (8 pages)
2 April 1997Return made up to 28/02/97; full list of members (6 pages)
12 November 1996Auditor's resignation (1 page)
18 September 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
7 August 1996New director appointed (2 pages)
2 August 1996Registered office changed on 02/08/96 from: 681 mitcham road croydon surrey CR9 3AP (1 page)
23 July 1996Director resigned (1 page)
20 March 1996Return made up to 28/02/96; full list of members (7 pages)
10 January 1996Director resigned;new director appointed (2 pages)
20 November 1995Accounts for a dormant company made up to 30 September 1995 (3 pages)
13 March 1995Return made up to 28/02/95; full list of members (14 pages)
30 September 1993Company name changed richard lees (steel decking) lim ited\certificate issued on 01/10/93 (2 pages)
31 August 1993Company name changed richard lees LIMITED\certificate issued on 31/08/93 (2 pages)
11 March 1993Full accounts made up to 30 September 1992 (6 pages)
7 April 1992Full accounts made up to 30 September 1991 (6 pages)
1 November 1988Full accounts made up to 30 September 1987 (6 pages)
26 July 1984Accounts made up to 30 September 1983 (5 pages)
6 November 1983Accounts made up to 3 April 1982 (4 pages)
6 November 1983Accounts made up to 3 April 1982 (4 pages)
21 October 1946Incorporation (20 pages)