Company NameLeda Construction International Limited
DirectorDanny McGinley
Company StatusActive - Proposal to Strike off
Company Number09109105
CategoryPrivate Limited Company
Incorporation Date1 July 2014(9 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Danny McGinley
Date of BirthAugust 1969 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed01 July 2014(same day as company formation)
RoleManager
Country of ResidenceIreland
Correspondence AddressThe Enterprise Centre Cranborne Road
Potters Bar
EN6 3DQ
Secretary NameLorraine McGinley
StatusResigned
Appointed31 March 2016(1 year, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 2018)
RoleCompany Director
Correspondence AddressAmwell House 19 Amwell Street
Hoddesdon
Hertfordshire
EN11 8TS

Location

Registered AddressThe Enterprise Centre
Cranborne Road
Potters Bar
EN6 3DQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Furzefield
Built Up AreaPotters Bar
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return1 July 2022 (1 year, 9 months ago)
Next Return Due15 July 2023 (overdue)

Filing History

24 September 2020Micro company accounts made up to 31 July 2019 (3 pages)
1 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
3 June 2020Change of details for Mr Danny Mcginley as a person with significant control on 3 June 2020 (2 pages)
3 June 2020Notification of Lorraine Mcginley as a person with significant control on 3 June 2020 (2 pages)
7 August 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
6 June 2019Micro company accounts made up to 31 July 2018 (3 pages)
3 April 2019Registered office address changed from Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP England to The Enterprise Centre Cranborne Road Potters Bar EN6 3DQ on 3 April 2019 (1 page)
6 August 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
27 July 2018Termination of appointment of Lorraine Mcginley as a secretary on 1 July 2018 (1 page)
19 July 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
8 February 2018Registered office address changed from Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS to Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP on 8 February 2018 (1 page)
8 February 2018Registered office address changed from Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS to Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP on 8 February 2018 (1 page)
17 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
21 April 2017Total exemption full accounts made up to 31 July 2016 (9 pages)
21 April 2017Total exemption full accounts made up to 31 July 2016 (9 pages)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
23 September 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
16 May 2016Appointment of Lorraine Mcginley as a secretary on 31 March 2016 (3 pages)
16 May 2016Appointment of Lorraine Mcginley as a secretary on 31 March 2016 (3 pages)
20 April 2016Registered office address changed from C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ to Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS on 20 April 2016 (2 pages)
20 April 2016Registered office address changed from C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ to Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS on 20 April 2016 (2 pages)
13 April 2016Total exemption full accounts made up to 31 July 2015 (7 pages)
13 April 2016Total exemption full accounts made up to 31 July 2015 (7 pages)
11 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(4 pages)
11 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(4 pages)
11 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(4 pages)
18 November 2014Registered office address changed from 23-25 Fowler Road Ilford Essex IG6 3UT to C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ on 18 November 2014 (1 page)
18 November 2014Registered office address changed from 23-25 Fowler Road Ilford Essex IG6 3UT to C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ on 18 November 2014 (1 page)
1 July 2014Incorporation
Statement of capital on 2014-07-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 July 2014Incorporation
Statement of capital on 2014-07-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)