Company NameDanny Sullivan Group Limited
Company StatusActive
Company Number03230866
CategoryPrivate Limited Company
Incorporation Date29 July 1996(27 years, 9 months ago)
Previous NamesLamvale Construction Ltd. and Lamvale Group Limited

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways
SIC 42120Construction of railways and underground railways
Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Secretary NameMr Michael Thomas Dowling
NationalityBritish
StatusCurrent
Appointed01 July 2001(4 years, 11 months after company formation)
Appointment Duration22 years, 10 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address22 Barretts Green Road
London
NW10 7AE
Director NameMr Timothy Joseph O'Sullivan
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityIrish
StatusCurrent
Appointed28 September 2011(15 years, 2 months after company formation)
Appointment Duration12 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Barretts Green Road
London
NW10 7AE
Director NameMr Michael Thomas Dowling
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2018(22 years after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Barretts Green Road
London
NW10 7AE
Director NameMiss Kacey O'Driscoll
Date of BirthMay 1986 (Born 38 years ago)
NationalityIrish
StatusCurrent
Appointed01 October 2023(27 years, 2 months after company formation)
Appointment Duration7 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address22 Barretts Green Road
London
NW10 7AE
Director NameMr Daniel O'Sullivan
Date of BirthApril 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed29 July 1996(same day as company formation)
RoleBuilding Contractors
Country of ResidenceEngland
Correspondence Address22 Barretts Green Road
London
NW10 7AE
Secretary NameMrs Bernadette Burke
NationalityBritish
StatusResigned
Appointed29 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address125 Coles Green Road
Crickle Wood
London
NW2 7HN
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed29 July 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitedannysullivan.co.uk
Telephone020 89611900
Telephone regionLondon

Location

Registered Address22 Barretts Green Road
London
NW10 7AE
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1m at £1Mr Daniel O'sullivan
100.00%
Ordinary

Financials

Year2014
Turnover£76,986,106
Gross Profit£9,453,945
Net Worth£6,170,854
Cash£4,279,378
Current Liabilities£11,859,144

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 July 2023 (10 months ago)
Next Return Due19 July 2024 (2 months, 2 weeks from now)

Charges

26 May 2004Delivered on: 15 June 2004
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

6 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
4 June 2020Group of companies' accounts made up to 31 July 2019 (30 pages)
5 July 2019Notification of Danny Sullivan Group Holdings Limited as a person with significant control on 10 May 2019 (2 pages)
5 July 2019Confirmation statement made on 5 July 2019 with updates (4 pages)
5 July 2019Cessation of Daniel O'sullivan as a person with significant control on 10 May 2019 (1 page)
27 June 2019Director's details changed for Mr Timothy Joseph O'sullivan on 27 June 2019 (2 pages)
27 June 2019Director's details changed for Mr Michael Thomas Dowling on 27 June 2019 (2 pages)
27 June 2019Director's details changed for Mr Michael Thomas Dowling on 27 June 2019 (2 pages)
17 May 2019Termination of appointment of Daniel O'sullivan as a director on 10 May 2019 (1 page)
30 April 2019Group of companies' accounts made up to 31 July 2018 (28 pages)
7 August 2018Appointment of Mr Michael Thomas Dowling as a director on 6 August 2018 (2 pages)
11 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
16 April 2018Group of companies' accounts made up to 31 July 2017 (28 pages)
18 August 2017Cessation of Daniel O'sullivan as a person with significant control on 6 June 2016 (1 page)
18 August 2017Cessation of Daniel O'sullivan as a person with significant control on 6 June 2016 (1 page)
18 August 2017Notification of Daniel O'sullivan as a person with significant control on 6 June 2016 (2 pages)
18 August 2017Notification of Daniel O'sullivan as a person with significant control on 6 June 2016 (2 pages)
11 July 2017Confirmation statement made on 10 July 2017 with updates (3 pages)
11 July 2017Confirmation statement made on 10 July 2017 with updates (3 pages)
5 May 2017Group of companies' accounts made up to 31 July 2016 (29 pages)
5 May 2017Group of companies' accounts made up to 31 July 2016 (29 pages)
19 July 2016Secretary's details changed for Mr Michael Thomas Dowling on 5 July 2016 (1 page)
19 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
19 July 2016Secretary's details changed for Mr Michael Thomas Dowling on 5 July 2016 (1 page)
7 May 2016Group of companies' accounts made up to 31 July 2015 (23 pages)
7 May 2016Group of companies' accounts made up to 31 July 2015 (23 pages)
10 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,000,003
(5 pages)
10 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,000,003
(5 pages)
11 May 2015Group of companies' accounts made up to 31 July 2014 (23 pages)
11 May 2015Group of companies' accounts made up to 31 July 2014 (23 pages)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000,003
(5 pages)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000,003
(5 pages)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000,003
(5 pages)
11 April 2014Group of companies' accounts made up to 31 July 2013 (23 pages)
11 April 2014Group of companies' accounts made up to 31 July 2013 (23 pages)
29 July 2013Annual return made up to 29 July 2013 with a full list of shareholders (5 pages)
29 July 2013Annual return made up to 29 July 2013 with a full list of shareholders (5 pages)
12 March 2013Group of companies' accounts made up to 31 July 2012 (23 pages)
12 March 2013Group of companies' accounts made up to 31 July 2012 (23 pages)
30 July 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
19 April 2012Group of companies' accounts made up to 31 July 2011 (23 pages)
19 April 2012Group of companies' accounts made up to 31 July 2011 (23 pages)
28 September 2011Appointment of Mr Timothy Joseph O'sullivan as a director (2 pages)
28 September 2011Appointment of Mr Timothy Joseph O'sullivan as a director (2 pages)
1 August 2011Secretary's details changed for Michael Thomas Dowling on 31 March 2011 (2 pages)
1 August 2011Secretary's details changed for Michael Thomas Dowling on 31 March 2011 (2 pages)
1 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
20 May 2011Company name changed lamvale group LIMITED\certificate issued on 20/05/11
  • RES15 ‐ Change company name resolution on 2011-04-07
(2 pages)
20 May 2011Company name changed lamvale group LIMITED\certificate issued on 20/05/11
  • RES15 ‐ Change company name resolution on 2011-04-07
(2 pages)
21 April 2011Change of name notice (2 pages)
21 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-07
(1 page)
21 April 2011Change of name notice (2 pages)
21 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-07
(1 page)
14 April 2011Group of companies' accounts made up to 31 July 2010 (23 pages)
14 April 2011Group of companies' accounts made up to 31 July 2010 (23 pages)
25 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
4 February 2010Group of companies' accounts made up to 31 July 2009 (23 pages)
4 February 2010Group of companies' accounts made up to 31 July 2009 (23 pages)
16 September 2009Capitals not rolled up (2 pages)
16 September 2009Capitals not rolled up (2 pages)
16 September 2009Nc inc already adjusted 31/10/08 (1 page)
16 September 2009Particulars of contract relating to shares (2 pages)
16 September 2009Nc inc already adjusted 31/10/08 (1 page)
16 September 2009Particulars of contract relating to shares (2 pages)
10 September 2009Return made up to 29/07/09; full list of members (3 pages)
10 September 2009Return made up to 29/07/09; full list of members (3 pages)
7 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 January 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
15 January 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
6 December 2008Company name changed lamvale construction LTD.\certificate issued on 08/12/08 (2 pages)
6 December 2008Company name changed lamvale construction LTD.\certificate issued on 08/12/08 (2 pages)
24 October 2008Return made up to 29/07/08; full list of members (3 pages)
24 October 2008Return made up to 29/07/08; full list of members (3 pages)
28 December 2007Total exemption full accounts made up to 31 July 2007 (10 pages)
28 December 2007Total exemption full accounts made up to 31 July 2007 (10 pages)
15 August 2007Return made up to 29/07/07; full list of members (2 pages)
15 August 2007Return made up to 29/07/07; full list of members (2 pages)
18 January 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
18 January 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
25 August 2006Return made up to 29/07/06; full list of members (2 pages)
25 August 2006Return made up to 29/07/06; full list of members (2 pages)
8 May 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
8 May 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
18 October 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
18 October 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
15 August 2005Return made up to 29/07/05; full list of members (6 pages)
15 August 2005Return made up to 29/07/05; full list of members (6 pages)
20 July 2004Return made up to 29/07/04; full list of members (6 pages)
20 July 2004Return made up to 29/07/04; full list of members (6 pages)
15 June 2004Particulars of mortgage/charge (7 pages)
15 June 2004Particulars of mortgage/charge (7 pages)
24 February 2004Full accounts made up to 31 July 2003 (10 pages)
24 February 2004Full accounts made up to 31 July 2003 (10 pages)
2 October 2003Return made up to 29/07/03; full list of members (6 pages)
2 October 2003Return made up to 29/07/03; full list of members (6 pages)
10 December 2002Full accounts made up to 31 July 2002 (10 pages)
10 December 2002Full accounts made up to 31 July 2002 (10 pages)
7 October 2002Return made up to 29/07/02; full list of members (6 pages)
7 October 2002Return made up to 29/07/02; full list of members (6 pages)
23 January 2002Full accounts made up to 31 July 2001 (10 pages)
23 January 2002Full accounts made up to 31 July 2001 (10 pages)
10 September 2001Secretary resigned (2 pages)
10 September 2001Secretary resigned (2 pages)
10 September 2001Return made up to 29/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 2001New secretary appointed (2 pages)
10 September 2001Return made up to 29/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 2001New secretary appointed (2 pages)
17 May 2001Full accounts made up to 31 July 2000 (9 pages)
17 May 2001Full accounts made up to 31 July 2000 (9 pages)
31 July 2000Return made up to 29/07/00; full list of members (6 pages)
31 July 2000Return made up to 29/07/00; full list of members (6 pages)
30 May 2000Full accounts made up to 31 July 1999 (10 pages)
30 May 2000Full accounts made up to 31 July 1999 (10 pages)
13 September 1999Return made up to 29/07/99; no change of members (4 pages)
13 September 1999Return made up to 29/07/99; no change of members (4 pages)
26 July 1999Full accounts made up to 31 July 1998 (9 pages)
26 July 1999Full accounts made up to 31 July 1998 (9 pages)
8 July 1999Registered office changed on 08/07/99 from: 300 neasden lane neasden london NW10 0EP (1 page)
8 July 1999Registered office changed on 08/07/99 from: 300 neasden lane neasden london NW10 0EP (1 page)
13 October 1998Return made up to 29/07/98; no change of members (4 pages)
13 October 1998Return made up to 29/07/98; no change of members (4 pages)
26 November 1997Accounts for a dormant company made up to 31 July 1997 (2 pages)
26 November 1997Accounts for a dormant company made up to 31 July 1997 (2 pages)
13 August 1997Return made up to 29/07/97; full list of members (6 pages)
13 August 1997Return made up to 29/07/97; full list of members (6 pages)
8 August 1996Secretary resigned (1 page)
8 August 1996Secretary resigned (1 page)
29 July 1996Incorporation (20 pages)
29 July 1996Incorporation (20 pages)