Company NameLondon Readymix Limited
DirectorJeremiah Luke O'Regan
Company StatusActive
Company Number06089939
CategoryPrivate Limited Company
Incorporation Date7 February 2007(17 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Jeremiah Luke O'Regan
Date of BirthNovember 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed07 February 2007(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address601 The Mast
2 Albert Basin Way
London
E16 2QZ
Secretary NameMr Jeremiah Luke O'Regan
NationalityIrish
StatusCurrent
Appointed07 February 2007(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address601 The Mast
2 Albert Basin Way
London
E16 2QZ
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed07 February 2007(same day as company formation)
Correspondence Address17 City Business Centre
Lower Road
London
SE16 2XB
Director NameCompdir Marine Limited (Corporation)
StatusResigned
Appointed07 February 2007(same day as company formation)
Correspondence AddressSterling House Langston Road
Loughton
Essex
IG10 3FA
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed07 February 2007(same day as company formation)
Correspondence Address17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address601 The Mast 2 Albert Basin Way
London
E16 2QZ
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardBeckton
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

50 at £1Barkingtone LTD
50.00%
Ordinary
50 at £1O'regan Group LTD
50.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return7 February 2024 (2 months, 3 weeks ago)
Next Return Due21 February 2025 (9 months, 3 weeks from now)

Filing History

24 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
18 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
23 October 2022Micro company accounts made up to 28 February 2022 (3 pages)
9 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
24 October 2021Micro company accounts made up to 28 February 2021 (3 pages)
7 July 2021Registered office address changed from 27a Maxwell Road Northwood Middlesex HA6 2XY to 601 the Mast 2 Albert Basin Way London E16 2QZ on 7 July 2021 (1 page)
7 July 2021Change of details for Mr Jeremiah O'regan as a person with significant control on 1 July 2021 (2 pages)
20 March 2021Micro company accounts made up to 29 February 2020 (3 pages)
10 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
24 May 2020Termination of appointment of Compdir Marine Limited as a director on 17 March 2020 (1 page)
22 April 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 28 February 2019 (2 pages)
19 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
14 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
16 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
15 February 2018Confirmation statement made on 7 February 2017 with updates (5 pages)
15 February 2018Notification of Jeremiah O'regan as a person with significant control on 6 April 2016 (2 pages)
30 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
30 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
21 June 2017Compulsory strike-off action has been discontinued (1 page)
21 June 2017Compulsory strike-off action has been discontinued (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
30 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
30 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
19 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(5 pages)
19 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(5 pages)
30 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
30 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
19 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(5 pages)
19 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(5 pages)
19 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(5 pages)
24 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
24 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
14 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(5 pages)
14 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(5 pages)
14 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(5 pages)
4 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
4 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
15 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
20 August 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
20 August 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
22 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
9 September 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
9 September 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
15 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
8 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
8 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
19 March 2010Director's details changed for Compdir Marine Limited on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Compdir Marine Limited on 1 October 2009 (2 pages)
19 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Compdir Marine Limited on 1 October 2009 (2 pages)
2 June 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
2 June 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
23 February 2009Return made up to 07/02/09; full list of members (4 pages)
23 February 2009Return made up to 07/02/09; full list of members (4 pages)
4 December 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
4 December 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
29 July 2008Return made up to 07/02/08; full list of members (4 pages)
29 July 2008Return made up to 07/02/08; full list of members (4 pages)
3 July 2008Director and secretary's change of particulars / jeremiah o'regan / 31/03/2008 (2 pages)
3 July 2008Director and secretary's change of particulars / jeremiah o'regan / 31/03/2008 (2 pages)
30 June 2008Director and secretary's change of particulars / jeremiah o'regan / 31/03/2008 (2 pages)
30 June 2008Director and secretary's change of particulars / jeremiah o'regan / 31/03/2008 (2 pages)
30 June 2008Director and secretary's change of particulars / jeremiah o'regan / 31/03/2008 (2 pages)
30 June 2008Director and secretary's change of particulars / jeremiah o'regan / 31/03/2008 (2 pages)
6 March 2007New director appointed (2 pages)
6 March 2007New secretary appointed;new director appointed (2 pages)
6 March 2007New secretary appointed;new director appointed (2 pages)
6 March 2007New director appointed (2 pages)
20 February 2007Director resigned (1 page)
20 February 2007Secretary resigned (1 page)
20 February 2007Secretary resigned (1 page)
20 February 2007Director resigned (1 page)
7 February 2007Incorporation (18 pages)
7 February 2007Incorporation (18 pages)