Company NameO'Regan Environmental Limited
DirectorJeremiah Luke O'Regan
Company StatusActive
Company Number06556054
CategoryPrivate Limited Company
Incorporation Date5 April 2008(16 years ago)
Previous NameLondon Cement Supplies Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jeremiah Luke O'Regan
Date of BirthNovember 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed05 April 2008(same day as company formation)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address601 The Mast
2 Albert Basin Way
London
E16 2QZ
Director NameMs Rowena Patterson
Date of BirthAugust 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed05 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeir Island Barryscourt
Carrigtowhill
Co Cork
Ireland
Secretary NameMr Jeramiah Luke O'Regan
StatusResigned
Appointed05 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address601 The Mast
2 Albert Basin Way
London
E16 2QZ
Secretary NameMs Rowena Patterson
NationalityIrish
StatusResigned
Appointed05 April 2008(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWeir Island Barryscourt
Carrigtowhill
Co Cork
Ireland

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

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return5 April 2024 (3 weeks, 3 days ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Filing History

17 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
13 February 2023Micro company accounts made up to 30 April 2022 (3 pages)
5 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
20 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
6 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 6 July 2021 (1 page)
9 May 2021Micro company accounts made up to 30 April 2020 (3 pages)
13 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
22 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
17 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
15 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
4 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
11 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
31 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
20 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
18 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(3 pages)
18 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(3 pages)
30 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
30 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
20 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
20 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
20 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
14 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
14 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
14 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
14 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
14 April 2014Registered office address changed from 27a Maxwell Road Northwood London Middlesex HA6 2XY United Kingdom on 14 April 2014 (1 page)
14 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
14 April 2014Registered office address changed from 27a Maxwell Road Northwood London Middlesex HA6 2XY United Kingdom on 14 April 2014 (1 page)
30 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
30 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
28 November 2013Termination of appointment of Rowena Patterson as a secretary (1 page)
28 November 2013Termination of appointment of Rowena Patterson as a secretary (1 page)
15 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
20 August 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
20 August 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
27 July 2012Company name changed london cement supplies LIMITED\certificate issued on 27/07/12
  • RES15 ‐ Change company name resolution on 2012-07-26
  • NM01 ‐ Change of name by resolution
(3 pages)
27 July 2012Company name changed london cement supplies LIMITED\certificate issued on 27/07/12
  • RES15 ‐ Change company name resolution on 2012-07-26
  • NM01 ‐ Change of name by resolution
(3 pages)
2 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
9 September 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
9 September 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
12 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
8 November 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
8 November 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
18 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
4 August 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
4 August 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
6 April 2009Return made up to 05/04/09; full list of members (3 pages)
6 April 2009Return made up to 05/04/09; full list of members (3 pages)
8 July 2008Secretary appointed ms rowena patterson (1 page)
8 July 2008Secretary appointed ms rowena patterson (1 page)
7 July 2008Appointment terminated director rowena patterson (1 page)
7 July 2008Appointment terminated director rowena patterson (1 page)
7 July 2008Appointment terminated secretary jeramiah o'regan (1 page)
7 July 2008Appointment terminated secretary jeramiah o'regan (1 page)
1 July 2008Director appointed mr. Jeremiah luke o'regan (1 page)
1 July 2008Director appointed mr. Jeremiah luke o'regan (1 page)
5 April 2008Incorporation (15 pages)
5 April 2008Incorporation (15 pages)