Company NameL. Duffy Limited
DirectorLeonard Anthony Duffy
Company StatusActive
Company Number03498531
CategoryPrivate Limited Company
Incorporation Date23 January 1998(26 years, 3 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Leonard Anthony Duffy
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1998(same day as company formation)
RoleCarpentry
Country of ResidenceEngland
Correspondence Address109 Scotland Green Road
Enfield
Middlesex
EN3 4RB
Secretary NameDaniel Luke Duffy
NationalityBritish
StatusCurrent
Appointed23 January 1998(same day as company formation)
RoleStudent
Correspondence Address109 Scotland Green Road
Enfield
Middlesex
EN3 4RB
Secretary NameHelen Duffy
NationalityIrish
StatusResigned
Appointed15 May 2002(4 years, 3 months after company formation)
Appointment Duration16 years, 7 months (resigned 01 January 2019)
RoleHousewife
Correspondence Address109 Scotland Green Road
Enfield
Middlesex
EN3 4RB
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed23 January 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed23 January 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitelduffyaccountants.com
Email address[email protected]
Telephone028 71360821
Telephone regionNorthern Ireland

Location

Registered Address3 Randall Avenue
London
NW2 7RL
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Mr L.a. Duffy
100.00%
Ordinary

Financials

Year2014
Net Worth£12,501
Cash£6,494
Current Liabilities£4,499

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (10 months, 4 weeks from now)

Filing History

31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
13 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
21 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(4 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
17 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(4 pages)
3 October 2014Total exemption small company accounts made up to 31 January 2014 (10 pages)
30 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(4 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (10 pages)
15 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
19 June 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
19 June 2012Secretary's details changed for Helen Duffy on 13 March 2012 (2 pages)
19 June 2012Secretary's details changed for Daniel Luke Duffy on 13 March 2012 (2 pages)
14 September 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
11 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
1 September 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
22 April 2010Director's details changed for Leonard Anthony Duffy on 12 February 2010 (2 pages)
22 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
18 September 2009Return made up to 12/03/09; full list of members (3 pages)
12 August 2009Return made up to 12/03/08; full list of members (3 pages)
11 July 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
23 June 2009Director's change of particulars / leonard duffy / 22/06/2009 (1 page)
9 April 2009Return made up to 12/03/07; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 31 January 2008 (3 pages)
16 October 2007Total exemption small company accounts made up to 31 January 2007 (2 pages)
26 October 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
14 March 2006Return made up to 12/03/06; full list of members (7 pages)
20 September 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
10 May 2005Return made up to 12/03/05; full list of members (7 pages)
17 May 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
5 April 2004Return made up to 12/03/04; full list of members (8 pages)
28 July 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
10 April 2003Return made up to 12/03/03; full list of members (7 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
18 June 2002Total exemption full accounts made up to 31 January 2001 (9 pages)
31 May 2002New secretary appointed (2 pages)
25 March 2002Return made up to 12/03/02; full list of members (6 pages)
13 August 2001Return made up to 23/01/01; full list of members (6 pages)
27 November 2000Full accounts made up to 31 January 2000 (9 pages)
11 February 2000Return made up to 23/01/00; full list of members (6 pages)
26 April 1999Full accounts made up to 31 January 1999 (10 pages)
26 April 1999Registered office changed on 26/04/99 from: 33 nags head road ponders end enfield middlesex EN3 7AA (1 page)
18 February 1999Return made up to 23/01/99; full list of members (6 pages)
27 January 1998Registered office changed on 27/01/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
27 January 1998New director appointed (2 pages)
27 January 1998Secretary resigned (1 page)
27 January 1998New secretary appointed (2 pages)
27 January 1998Director resigned (1 page)
23 January 1998Incorporation (14 pages)