Company NameLocal Builders Group Ltd
DirectorChiabass Lawrence
Company StatusActive
Company Number06855757
CategoryPrivate Limited Company
Incorporation Date23 March 2009(15 years, 1 month ago)
Previous NamesEdmman Ltd and Tedmark Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Chiabass Lawrence
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2019(10 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address69 The Chase
Edgware
HA8 5DN
Director NameMr Chiabass Lawrence
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2020(10 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address94 Balmoral Drive
Borehamwood
WD6 2RB
Director NameBrian Chukwuemeka Obidike
Date of BirthAugust 1949 (Born 74 years ago)
NationalityNigerian
StatusResigned
Appointed23 March 2009(same day as company formation)
RoleMech. Engineering
Country of ResidenceUnited Kingdom
Correspondence Address3 Chichester Court
Whitchurch Lane
Edgware.
Mdx
HA8 6NJ
Secretary NameMr Chiabass Lawrence
NationalityBritish
StatusResigned
Appointed23 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bracken Close
Borehamwood
Hertfordshire
WD6 5JX
Secretary NameMr Chiabass Lawrence
StatusResigned
Appointed08 June 2010(1 year, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 March 2015)
RoleCompany Director
Correspondence Address8 Bracken Close
Borehamwood
Hertfordshire
WD6 5JX
Director NameEmmanuel Ukala
Date of BirthApril 1956 (Born 68 years ago)
NationalityNigerian
StatusResigned
Appointed01 February 2012(2 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 September 2015)
RoleLegal Practitioner
Country of ResidenceNigeria
Correspondence Address84 Balmoral Drive
Borehamwood
Hertfordshire
WD6 2RB
Director NameMr Azunka Nwawuba Ukala
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2012(3 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 September 2015)
RoleTransport And Distribution
Country of ResidenceEngland
Correspondence Address21 Edrick Road
Edgware
Middlesex
HA8 9HY
Director NameMr Joseph Foncha
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2015(5 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 November 2016)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address21 Edrick Road
Edgware
Middlesex
HA8 9HY
Director NameMr Chiabass Lawrence
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2016(7 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 April 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence Address8 Bracken Close
Borehamwood
WD6 5JX
Director NameMr John Lynch
Date of BirthJuly 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed09 August 2018(9 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 09 August 2018)
RoleLawyer
Country of ResidenceIreland
Correspondence Address21 Edrick Road
Edgware
Middlesex
HA8 9HY
Director NameMr Joseph Foncha
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(10 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 November 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address69 The Chase
Edgware
HA8 5DN
Director NameMr Joseph Foncha
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2020(10 years, 10 months after company formation)
Appointment Duration1 day (resigned 07 February 2020)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address69 The Chase
Edgware
HA8 5DN

Location

Registered Address94 Balmoral Drive
Borehamwood
WD6 2RB
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

690k at £1Emmanuel Ukala
58.47%
Ordinary
490k at £1Chiabass Lawrence
41.53%
Ordinary

Financials

Year2014
Net Worth-£104,129
Cash£36
Current Liabilities£589,693

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 July 2023 (10 months ago)
Next Return Due22 July 2024 (2 months, 2 weeks from now)

Charges

12 February 2015Delivered on: 17 February 2015
Persons entitled: Mr Emmanuel Ukala

Classification: Loan secure on property
Secured details: Payment failed to be made by the 31/01/2015 loan amount two hundred and thirty five pounds (235,000.00).
Particulars: 21 edrick road edgware middlesex.
Outstanding
30 August 2011Delivered on: 1 September 2011
Persons entitled: Inxpress Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the franchisee to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title benefit and interest of the franchisee present and future under or arising out of or evidenced by the franchisee's contracts with customers including (without limitation) the agreement contract or document details of which are provided to the franchisor see image for full details.
Outstanding

Filing History

8 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
8 July 2020Notification of Chiabass Lawrence as a person with significant control on 7 July 2020 (2 pages)
8 July 2020Cessation of Joseph Foncha as a person with significant control on 1 June 2020 (1 page)
10 June 2020Confirmation statement made on 8 June 2020 with updates (4 pages)
18 April 2020Compulsory strike-off action has been discontinued (1 page)
16 April 2020Micro company accounts made up to 31 March 2020 (2 pages)
16 April 2020Micro company accounts made up to 31 March 2019 (2 pages)
7 April 2020First Gazette notice for compulsory strike-off (1 page)
16 February 2020Termination of appointment of Joseph Foncha as a director on 7 February 2020 (1 page)
16 February 2020Appointment of Mr Chiabass Lawrence as a director on 7 February 2020 (2 pages)
6 February 2020Cessation of Chiabass Lawrence as a person with significant control on 6 February 2020 (1 page)
6 February 2020Notification of Joseph Foncha as a person with significant control on 6 February 2020 (2 pages)
6 February 2020Appointment of Mr Joseph Foncha as a director on 6 February 2020 (2 pages)
6 February 2020Termination of appointment of Chiabass Lawrence as a director on 6 February 2020 (1 page)
16 November 2019Cessation of Joseph Foncha as a person with significant control on 16 November 2019 (1 page)
16 November 2019Termination of appointment of Joseph Foncha as a director on 16 November 2019 (1 page)
16 November 2019Appointment of Mr Chiabass Lawrence as a director on 16 November 2019 (2 pages)
2 October 2019Compulsory strike-off action has been discontinued (1 page)
1 October 2019Micro company accounts made up to 31 March 2018 (2 pages)
1 October 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
6 April 2019Compulsory strike-off action has been suspended (1 page)
4 April 2019Termination of appointment of Chiabass Lawrence as a director on 4 April 2019 (1 page)
1 April 2019Registered office address changed from 21 Edrick Road Edgware Middlesex HA8 9HY to 69 the Chase Edgware HA8 5DN on 1 April 2019 (1 page)
1 April 2019Appointment of Mr Joseph Foncha as a director on 1 April 2019 (2 pages)
1 April 2019Notification of Joseph Foncha as a person with significant control on 1 April 2019 (2 pages)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
9 August 2018Termination of appointment of John Lynch as a director on 9 August 2018 (1 page)
9 August 2018Appointment of Mr John Lynch as a director on 9 August 2018 (2 pages)
6 August 2018Satisfaction of charge 068557570002 in full (1 page)
6 August 2018Satisfaction of charge 1 in full (2 pages)
22 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
12 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
12 January 2017Amended total exemption small company accounts made up to 31 March 2016 (4 pages)
12 January 2017Amended total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 November 2016Appointment of Mr Chiabass Lawrence as a director on 22 November 2016 (2 pages)
23 November 2016Termination of appointment of Joseph Foncha as a director on 23 November 2016 (1 page)
23 November 2016Appointment of Mr Chiabass Lawrence as a director on 22 November 2016 (2 pages)
23 November 2016Termination of appointment of Joseph Foncha as a director on 23 November 2016 (1 page)
28 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-25
(3 pages)
28 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-25
(3 pages)
21 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,180,000
(3 pages)
21 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,180,000
(3 pages)
4 February 2016Amended total exemption small company accounts made up to 31 March 2015 (4 pages)
4 February 2016Amended total exemption small company accounts made up to 31 March 2015 (4 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 September 2015Termination of appointment of Azunka Nwawuba Ukala as a director on 21 September 2015 (1 page)
21 September 2015Termination of appointment of Emmanuel Ukala as a director on 21 September 2015 (1 page)
21 September 2015Termination of appointment of Azunka Nwawuba Ukala as a director on 21 September 2015 (1 page)
21 September 2015Termination of appointment of Emmanuel Ukala as a director on 21 September 2015 (1 page)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,180,000
(4 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,180,000
(4 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,180,000
(4 pages)
19 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 March 2015Appointment of Mr Joseph Foncha as a director on 15 March 2015 (2 pages)
15 March 2015Termination of appointment of Chiabass Lawrence as a director on 15 March 2015 (1 page)
15 March 2015Termination of appointment of Chiabass Lawrence as a secretary on 15 March 2015 (1 page)
15 March 2015Termination of appointment of Chiabass Lawrence as a secretary on 15 March 2015 (1 page)
15 March 2015Appointment of Mr Joseph Foncha as a director on 15 March 2015 (2 pages)
15 March 2015Termination of appointment of Chiabass Lawrence as a director on 15 March 2015 (1 page)
17 February 2015Registration of charge 068557570002, created on 12 February 2015 without deed (5 pages)
17 February 2015Registration of charge 068557570002, created on 12 February 2015 without deed (5 pages)
9 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,180,000
(4 pages)
9 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,180,000
(4 pages)
9 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,180,000
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
6 June 2013Statement of capital following an allotment of shares on 5 June 2013
  • GBP 818,000
(3 pages)
6 June 2013Statement of capital following an allotment of shares on 5 June 2013
  • GBP 818,000
(3 pages)
6 June 2013Statement of capital following an allotment of shares on 5 June 2013
  • GBP 818,000
(3 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 August 2012Appointment of Mr Azunka Nwawuba Ukala as a director (2 pages)
14 August 2012Appointment of Mr Azunka Nwawuba Ukala as a director (2 pages)
30 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
29 May 2012Appointment of Emmanuel Ukala as a director (2 pages)
29 May 2012Appointment of Emmanuel Ukala as a director (2 pages)
29 May 2012Statement of capital following an allotment of shares on 6 February 2012
  • GBP 1,000,000
(3 pages)
29 May 2012Statement of capital following an allotment of shares on 6 February 2012
  • GBP 1,000,000
(3 pages)
29 May 2012Statement of capital following an allotment of shares on 6 February 2012
  • GBP 1,000,000
(3 pages)
20 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
20 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
7 February 2011Company name changed edmman LTD\certificate issued on 07/02/11
  • RES15 ‐ Change company name resolution on 2011-02-07
  • NM01 ‐ Change of name by resolution
(3 pages)
7 February 2011Company name changed edmman LTD\certificate issued on 07/02/11
  • RES15 ‐ Change company name resolution on 2011-02-07
  • NM01 ‐ Change of name by resolution
(3 pages)
3 February 2011Registered office address changed from 125a Whitchurch Lane Edgware Mdx HA8 6NZ England on 3 February 2011 (1 page)
3 February 2011Registered office address changed from 125a Whitchurch Lane Edgware Mdx HA8 6NZ England on 3 February 2011 (1 page)
3 February 2011Registered office address changed from 125a Whitchurch Lane Edgware Mdx HA8 6NZ England on 3 February 2011 (1 page)
3 February 2011Termination of appointment of Brian Obidike as a director (1 page)
3 February 2011Termination of appointment of Brian Obidike as a director (1 page)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 June 2010Appointment of Mr Chiabass Lawrence as a director (2 pages)
8 June 2010Director's details changed for Brian Chukwuemeka Obidike on 7 June 2010 (2 pages)
8 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
8 June 2010Appointment of Mr Chiabass Lawrence as a director (2 pages)
8 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
8 June 2010Appointment of Mr Chiabass Lawrence as a secretary (1 page)
8 June 2010Appointment of Mr Chiabass Lawrence as a secretary (1 page)
8 June 2010Director's details changed for Brian Chukwuemeka Obidike on 7 June 2010 (2 pages)
8 June 2010Director's details changed for Brian Chukwuemeka Obidike on 7 June 2010 (2 pages)
8 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
26 December 2009Termination of appointment of Chiabass Lawrence as a director (1 page)
26 December 2009Termination of appointment of Chiabass Lawrence as a secretary (1 page)
26 December 2009Termination of appointment of Chiabass Lawrence as a secretary (1 page)
26 December 2009Termination of appointment of Chiabass Lawrence as a director (1 page)
23 March 2009Incorporation (18 pages)
23 March 2009Incorporation (18 pages)