Company NameLondon & City Contracts Limited
DirectorsJohn Mark James Kemp and Thomas James Kemp
Company StatusActive
Company Number04531630
CategoryPrivate Limited Company
Incorporation Date11 September 2002(21 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Secretary NameMr John Mark James Kemp
NationalityBritish
StatusCurrent
Appointed11 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Overton Drive
Wanstead
London
E11 2LP
Director NameMr John Mark James Kemp
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2014(11 years, 8 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Overton Drive
London
E11 2LP
Director NameMr Thomas James Kemp
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2023(21 years, 1 month after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Vicarage Lane
Statford
London
E15 4HF
Director NameMiss Julie Louise Clarke
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(same day as company formation)
RoleFacilities Manager
Country of ResidenceUnited Kingdom
Correspondence Address140 Overton Drive
Wanstead
London
E11 2LP
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed11 September 2002(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed11 September 2002(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Contact

Websitelccl.uk.com

Location

Registered AddressUnit One Wanstead Golf Club
Overton Drive
London
E11 2LW
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardWanstead
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

200k at £1Mr John Mark James Kemp
100.00%
E
2 at £1Mr John Mark James Kemp
0.00%
Ordinary

Financials

Year2014
Net Worth£302,093
Cash£340,910
Current Liabilities£87,239

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 September 2023 (7 months, 3 weeks ago)
Next Return Due25 September 2024 (4 months, 3 weeks from now)

Filing History

22 February 2024Director's details changed for Mr John Mark James Kemp on 22 February 2024 (2 pages)
22 February 2024Appointment of Mr Thomas James Kemp as a director on 2 November 2023 (2 pages)
23 September 2023Confirmation statement made on 11 September 2023 with updates (5 pages)
19 June 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
27 September 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
26 September 2022Confirmation statement made on 11 September 2022 with updates (5 pages)
14 September 2021Confirmation statement made on 11 September 2021 with updates (5 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
14 September 2020Confirmation statement made on 11 September 2020 with updates (5 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
20 September 2019Confirmation statement made on 11 September 2019 with updates (5 pages)
25 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
22 October 2018Confirmation statement made on 11 September 2018 with updates (5 pages)
21 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
19 October 2017Confirmation statement made on 11 September 2017 with updates (5 pages)
19 October 2017Notification of John Mark James Kemp as a person with significant control on 6 April 2016 (2 pages)
19 October 2017Notification of John Mark James Kemp as a person with significant control on 6 April 2016 (2 pages)
19 October 2017Confirmation statement made on 11 September 2017 with updates (5 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
12 October 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
21 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 200,002
(5 pages)
21 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 200,002
(5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 June 2015Termination of appointment of Julie Louise Clarke as a director on 31 May 2015 (1 page)
29 June 2015Termination of appointment of Julie Louise Clarke as a director on 31 May 2015 (1 page)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
24 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 200,002
(6 pages)
24 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 200,002
(6 pages)
8 May 2014Appointment of Mr John Mark James Kemp as a director (2 pages)
8 May 2014Appointment of Mr John Mark James Kemp as a director (2 pages)
8 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
8 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
16 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 200,002
(5 pages)
16 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 200,002
(5 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
11 December 2012Statement of capital following an allotment of shares on 13 November 2012
  • GBP 200,002
(6 pages)
11 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 13/11/2012
(28 pages)
11 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 13/11/2012
(28 pages)
11 December 2012Statement of capital following an allotment of shares on 13 November 2012
  • GBP 200,002
(6 pages)
25 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
13 October 2011Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF on 13 October 2011 (2 pages)
13 October 2011Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF on 13 October 2011 (2 pages)
14 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
24 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
24 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
19 October 2010Director's details changed for Julie Louise Clarke on 11 September 2010 (2 pages)
19 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
19 October 2010Director's details changed for Julie Louise Clarke on 11 September 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
31 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
18 September 2009Return made up to 11/09/09; full list of members (3 pages)
18 September 2009Return made up to 11/09/09; full list of members (3 pages)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
19 September 2008Return made up to 11/09/08; full list of members (3 pages)
19 September 2008Return made up to 11/09/08; full list of members (3 pages)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
22 October 2007Return made up to 11/09/07; full list of members (6 pages)
22 October 2007Return made up to 11/09/07; full list of members (6 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
11 July 2007Registered office changed on 11/07/07 from: lake bushall chartered accountan key house 342 hoe street walthamstow london E17 9PX (1 page)
11 July 2007Registered office changed on 11/07/07 from: lake bushall chartered accountan key house 342 hoe street walthamstow london E17 9PX (1 page)
6 December 2006Return made up to 11/09/06; full list of members (6 pages)
6 December 2006Return made up to 11/09/06; full list of members (6 pages)
3 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
3 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
27 October 2005Return made up to 11/09/05; full list of members (6 pages)
27 October 2005Return made up to 11/09/05; full list of members (6 pages)
11 January 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
11 January 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
13 September 2004Return made up to 11/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 September 2004Return made up to 11/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 January 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
13 January 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
22 October 2003Return made up to 11/09/03; full list of members (6 pages)
22 October 2003Return made up to 11/09/03; full list of members (6 pages)
29 October 2002Director resigned (1 page)
29 October 2002New secretary appointed (2 pages)
29 October 2002New director appointed (2 pages)
29 October 2002Registered office changed on 29/10/02 from: 280 grays inn road london WC1X 8EB (1 page)
29 October 2002Secretary resigned (1 page)
29 October 2002New secretary appointed (2 pages)
29 October 2002Director resigned (1 page)
29 October 2002Secretary resigned (1 page)
29 October 2002Registered office changed on 29/10/02 from: 280 grays inn road london WC1X 8EB (1 page)
29 October 2002New director appointed (2 pages)
11 September 2002Incorporation (17 pages)
11 September 2002Incorporation (17 pages)