Company NameT & L Construction (London) Limited
DirectorsAnthony Wayne Lawrence and Lee William Pritchett
Company StatusActive
Company Number08020870
CategoryPrivate Limited Company
Incorporation Date5 April 2012(12 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Anthony Wayne Lawrence
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2012(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address12 Leafield Road
Sutton
Surrey
SM1 2NH
Director NameMr Lee William Pritchett
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2012(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address49 West Hill Avenue
Epsom
Surrey
KT19 8JX
Secretary NameMr Lee William Pritchett
StatusCurrent
Appointed05 April 2012(same day as company formation)
RoleCompany Director
Correspondence Address49 West Hill Avenue
Epsom
Surrey
KT19 8JX
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed05 April 2012(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 April 2012(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Location

Registered AddressC/O Rpgcc
40 Gracechurch Street
London
EC3V 0BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Anthony Wayne Lawrence
50.00%
Ordinary
50 at £1Lee William Pritchett
50.00%
Ordinary

Financials

Year2014
Net Worth£110,040
Cash£163,265
Current Liabilities£66,699

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 April 2023 (1 year ago)
Next Return Due19 April 2024 (overdue)

Filing History

20 November 2023Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to C/O Rpgcc 40 Gracechurch Street London EC3V 0BT on 20 November 2023 (1 page)
26 September 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
23 September 2023Second filing of Confirmation Statement dated 5 April 2023 (3 pages)
19 September 2023Cessation of Anthony Wayne Lawrence as a person with significant control on 1 May 2022 (1 page)
19 September 2023Notification of a person with significant control statement (2 pages)
19 September 2023Cessation of Lee William Pritchett as a person with significant control on 1 May 2022 (1 page)
18 April 2023Confirmation statement made on 5 April 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 23/09/2023
(4 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
7 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
16 September 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
8 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
2 March 2021Registered office address changed from 62 Wilson Street London EC2A 2BU England to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 2 March 2021 (1 page)
27 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
17 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
13 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
2 May 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
9 April 2018Registered office address changed from Alexander House 3 Shakespeare Road Finchley London N3 1XE to 62 Wilson Street London EC2A 2BU on 9 April 2018 (1 page)
9 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
15 June 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
15 June 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
6 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
3 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(5 pages)
8 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(5 pages)
26 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(5 pages)
10 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(5 pages)
10 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(5 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(5 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(5 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(5 pages)
24 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
22 February 2013Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages)
22 February 2013Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages)
5 April 2012Incorporation (34 pages)
5 April 2012Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 5 April 2012 (1 page)
5 April 2012Incorporation (34 pages)
5 April 2012Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
5 April 2012Termination of appointment of John Cowdry as a director (1 page)
5 April 2012Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 5 April 2012 (1 page)
5 April 2012Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 5 April 2012 (1 page)
5 April 2012Appointment of Mr Lee William Pritchett as a secretary (2 pages)
5 April 2012Appointment of Mr Anthony Wayne Lawrence as a director (2 pages)
5 April 2012Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
5 April 2012Appointment of Mr Anthony Wayne Lawrence as a director (2 pages)
5 April 2012Termination of appointment of John Cowdry as a director (1 page)
5 April 2012Appointment of Mr Lee William Pritchett as a director (2 pages)
5 April 2012Appointment of Mr Lee William Pritchett as a director (2 pages)
5 April 2012Appointment of Mr Lee William Pritchett as a secretary (2 pages)