Company NameKME Contracting Ltd
DirectorLee Anthony Hadley
Company StatusActive
Company Number10400729
CategoryPrivate Limited Company
Incorporation Date29 September 2016(7 years, 7 months ago)
Previous NameLMT Services Limited

Business Activity

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

Directors

Director NameMr Lee Anthony Hadley
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2016(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address84 Rachael Clarke Close Corringham
Stanford-Le-Hope
SS17 7SS
Director NameMr Lee Anthony Hadley
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2022(6 years, 1 month after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Wellend Road
Easy Tilbury
RM18 8UT
Director NameMs Michelle Warman
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2021(4 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Wellend Road
Easy Tilbury
RM18 8UT
Director NameMr Lee Anthony Hadley
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2022(5 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 01 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Wellend Road
Easy Tilbury
RM18 8UT

Location

Registered Address7 Wellend Road
Easy Tilbury
RM18 8UT
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardEast Tilbury
Built Up AreaEast Tilbury

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return27 September 2023 (7 months, 1 week ago)
Next Return Due11 October 2024 (5 months, 1 week from now)

Filing History

21 November 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
25 September 2023Micro company accounts made up to 30 September 2022 (3 pages)
14 November 2022Termination of appointment of Michelle Warman as a director on 1 November 2022 (1 page)
14 November 2022Appointment of Mr Lee Anthony Hadley as a director on 2 November 2022 (2 pages)
29 October 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
30 August 2022Company name changed lmt services LIMITED\certificate issued on 30/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-26
(3 pages)
15 August 2022Termination of appointment of Lee Anthony Hadley as a director on 1 June 2022 (1 page)
29 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
8 June 2022Appointment of Mr Lee Anthony Hadley as a director on 1 June 2022 (2 pages)
6 January 2022Notification of Lee Anthony Hadley as a person with significant control on 1 January 2022 (2 pages)
23 December 2021Registered office address changed from 91 Heathland Way Grays RM16 2DF United Kingdom to 7 Wellend Road Easy Tilbury RM18 8UT on 23 December 2021 (1 page)
23 December 2021Termination of appointment of Lee Anthony Hadley as a director on 31 March 2021 (1 page)
23 December 2021Cessation of Lee Anthony Hadley as a person with significant control on 31 March 2021 (1 page)
23 December 2021Appointment of Ms Michelle Warman as a director on 1 April 2021 (2 pages)
22 October 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
28 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
23 October 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
27 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
18 June 2020Registered office address changed from 84 Rachael Clarke Close Corringham Stanford-Le-Hope SS17 7SS England to 91 Heathland Way Grays RM16 2DF on 18 June 2020 (1 page)
18 June 2020Director's details changed for Mr Lee Anthony Hadley on 1 June 2020 (2 pages)
18 June 2020Change of details for Mr Lee Anthony Hadley as a person with significant control on 1 June 2020 (2 pages)
1 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
29 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
27 September 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
16 July 2018Micro company accounts made up to 30 September 2017 (2 pages)
28 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
28 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
29 September 2016Incorporation
Statement of capital on 2016-09-29
  • GBP 100
(27 pages)
29 September 2016Incorporation
Statement of capital on 2016-09-29
  • GBP 100
(27 pages)