Company NameL D H Grab Services Ltd
DirectorLarry Hartland
Company StatusActive
Company Number04637131
CategoryPrivate Limited Company
Incorporation Date15 January 2003(21 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation
Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameLarry Hartland
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2003(same day as company formation)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence AddressLazdon Farm
Welders Lane
Chalfont St Peters
SL9 8TU
Secretary NameDonna Jones Hartland
NationalityBritish
StatusCurrent
Appointed15 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressLazdon Farm
Welders Lane
Chalfont St Peter
SL9 8TU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteldhgrabservice.co.uk
Telephone07 831830826
Telephone regionMobile

Location

Registered Address21 Broadwalk
Pinner Road
Middlesex
HA2 6ED
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Larry Hartland
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,440
Cash£13,396
Current Liabilities£50,782

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return15 January 2024 (2 months, 2 weeks ago)
Next Return Due29 January 2025 (10 months from now)

Filing History

30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 March 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
2 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(4 pages)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
20 March 2010Director's details changed for Larry Hartland on 1 October 2009 (2 pages)
20 March 2010Director's details changed for Larry Hartland on 1 October 2009 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
5 February 2009Return made up to 15/01/09; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
3 April 2008Return made up to 15/01/08; full list of members (3 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
1 October 2007Return made up to 15/01/07; full list of members (2 pages)
20 August 2007Secretary's particulars changed (1 page)
20 August 2007Return made up to 15/01/06; full list of members (2 pages)
20 August 2007Director's particulars changed (1 page)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
4 March 2005Return made up to 15/01/05; full list of members (6 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
19 February 2004Return made up to 15/01/04; full list of members (6 pages)
14 November 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
23 April 2003Ad 15/01/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
7 April 2003Ad 15/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 April 2003New director appointed (2 pages)
7 April 2003Registered office changed on 07/04/03 from: 34 chester drive north harrow middlesex HA2 7PU (1 page)
7 April 2003New secretary appointed (2 pages)
17 January 2003Secretary resigned (1 page)
17 January 2003Director resigned (1 page)
15 January 2003Incorporation (9 pages)