Company NameLandminster Construction Limited
Company StatusDissolved
Company Number04962114
CategoryPrivate Limited Company
Incorporation Date13 November 2003(20 years, 5 months ago)
Dissolution Date30 August 2019 (4 years, 8 months ago)
Previous NamesLandminster Construction Limited and Balkan Construction Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJonathan Saville Thurston
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2003(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address46 Queens Road
Whitstable
Kent
CT5 2JF
Secretary NameAgron Reci
NationalityBritish
StatusClosed
Appointed17 October 2006(2 years, 11 months after company formation)
Appointment Duration12 years, 10 months (closed 30 August 2019)
RoleCompany Director
Correspondence Address20b York Road
London
W3 6TP
Secretary NameBruce Charles Penrose Kennedy
NationalityBritish
StatusResigned
Appointed13 November 2003(same day as company formation)
RoleSolicitor
Correspondence Address15 Woodsford Square
London
W14 8DP
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed13 November 2003(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed13 November 2003(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressUnit 1 First Floor Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Shareholders

100 at £1Jonathan Saville Thurston
100.00%
Ordinary

Financials

Year2014
Net Worth-£78,227
Cash£13,584
Current Liabilities£302,513

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 April 2017Registered office address changed from 68 Grafton Way London W1T 5DS to C/O Pcr (London) Llp St Martins House the Runway South Ruislip Middlesex HA4 6SE on 3 April 2017 (2 pages)
30 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-22
(1 page)
30 March 2017Appointment of a voluntary liquidator (1 page)
30 March 2017Statement of affairs with form 4.19 (6 pages)
17 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
16 November 2016Director's details changed for Jonathan Saville Thurston on 11 November 2016 (2 pages)
22 June 2016Compulsory strike-off action has been discontinued (1 page)
21 June 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
4 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(4 pages)
24 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
14 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(4 pages)
7 April 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
26 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(4 pages)
15 March 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
23 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
14 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (4 pages)
3 June 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
6 December 2010Director's details changed for Jonathan Saville Thurston on 19 July 2010 (3 pages)
25 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (14 pages)
23 March 2010Accounts for a dormant company made up to 30 June 2009 (7 pages)
3 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (14 pages)
7 May 2009Registered office changed on 07/05/2009 from 61 chandos place london WC2N 4HG (1 page)
5 May 2009Accounts for a dormant company made up to 30 June 2008 (7 pages)
20 November 2008Return made up to 13/11/08; full list of members (5 pages)
2 May 2008Accounts for a dormant company made up to 30 June 2007 (7 pages)
22 November 2007Return made up to 13/11/07; full list of members (5 pages)
20 July 2007Accounts for a dormant company made up to 30 June 2006 (7 pages)
30 January 2007Director's particulars changed (1 page)
15 January 2007Return made up to 13/11/06; full list of members (5 pages)
14 November 2006Company name changed balkan construction LIMITED\certificate issued on 14/11/06 (2 pages)
10 November 2006Secretary resigned (1 page)
10 November 2006New secretary appointed (2 pages)
20 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
24 November 2005Return made up to 13/11/05; full list of members (5 pages)
15 September 2005Company name changed landminster construction LIMITED\certificate issued on 15/09/05 (2 pages)
13 May 2005Accounts for a dormant company made up to 30 June 2004 (7 pages)
5 February 2005Return made up to 13/11/04; full list of members (5 pages)
5 February 2005Secretary's particulars changed (1 page)
21 May 2004Ad 13/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 May 2004Accounting reference date shortened from 30/11/04 to 30/06/04 (1 page)
29 November 2003New secretary appointed (2 pages)
29 November 2003Secretary resigned (1 page)
29 November 2003New director appointed (2 pages)
29 November 2003Director resigned (1 page)
13 November 2003Incorporation (17 pages)