ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

London Contract Services Limited

London Contract Services Limited is an active company incorporated on 20 January 1997 with the registered office located in Reading, Berkshire. London Contract Services Limited was registered 28 years ago.
Status
Active
Active since 25 years ago
Company No
03304703
Private limited company
Age
28 years
Incorporated 20 January 1997
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 21 February 2025 (8 months ago)
Next confirmation dated 21 February 2026
Due by 7 March 2026 (4 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
C/O James Cowper Kreston 8th Floor South, Reading Bridge House
George Street
Reading
Berkshire
RG1 8LS
England
Address changed on 10 May 2024 (1 year 5 months ago)
Previous address was 85 Great Portland Street, First Floor London W1W 7LT England
Telephone
01689859292
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Nov 1981
Director • British • Lives in England • Born in Aug 1961
Smart Group Facilities Management Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Smart Group Services Limited
William Stephen McKenzie is a mutual person.
Active
Amberleigh Cleaning Services Limited
William Stephen McKenzie is a mutual person.
Active
Window Clean UK Ltd
William Stephen McKenzie is a mutual person.
Active
Pulleyn Cleaning Services Ltd
William Stephen McKenzie is a mutual person.
Active
The Malthouse (Romsey) Management Limited
William Stephen McKenzie is a mutual person.
Active
BWH Group Ltd
William Stephen McKenzie is a mutual person.
Active
Office Clean UK Ltd
William Stephen McKenzie is a mutual person.
Active
McKenzie Investments Limited
William Stephen McKenzie is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period 31 Aug31 Mar 2023
Traded for 7 months
Cash in Bank
£360.48K
Increased by £91.56K (+34%)
Turnover
Unreported
Same as previous period
Employees
17
Same as previous period
Total Assets
£801.78K
Increased by £154.78K (+24%)
Total Liabilities
-£223.8K
Increased by £93.55K (+72%)
Net Assets
£577.98K
Increased by £61.23K (+12%)
Debt Ratio (%)
28%
Increased by 7.78% (+39%)
Latest Activity
Confirmation Submitted
8 Months Ago on 4 Mar 2025
Confirmation Submitted
9 Months Ago on 21 Jan 2025
Full Accounts Submitted
10 Months Ago on 18 Dec 2024
Mr William Stephen Mckenzie Details Changed
1 Year 5 Months Ago on 10 May 2024
Registered Address Changed
1 Year 5 Months Ago on 10 May 2024
Mr Trevor Hughes Details Changed
1 Year 5 Months Ago on 10 May 2024
Smart Group Facilities Management Limited (PSC) Details Changed
1 Year 5 Months Ago on 10 May 2024
Mr William Stephen Mckenzie Details Changed
1 Year 6 Months Ago on 17 Apr 2024
Financial Executives Group Llp Resigned
1 Year 7 Months Ago on 21 Mar 2024
Confirmation Submitted
1 Year 9 Months Ago on 19 Jan 2024
Get Credit Report
Discover London Contract Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 21 February 2025 with updates
Submitted on 4 Mar 2025
Confirmation statement made on 19 January 2025 with updates
Submitted on 21 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 18 Dec 2024
Director's details changed for Mr William Stephen Mckenzie on 17 April 2024
Submitted on 15 May 2024
Change of details for Smart Group Facilities Management Limited as a person with significant control on 10 May 2024
Submitted on 10 May 2024
Director's details changed for Mr Trevor Hughes on 10 May 2024
Submitted on 10 May 2024
Registered office address changed from 85 Great Portland Street, First Floor London W1W 7LT England to C/O James Cowper Kreston 8th Floor South, Reading Bridge House George Street Reading Berkshire RG1 8LS on 10 May 2024
Submitted on 10 May 2024
Director's details changed for Mr William Stephen Mckenzie on 10 May 2024
Submitted on 10 May 2024
Termination of appointment of Financial Executives Group Llp as a secretary on 21 March 2024
Submitted on 22 Mar 2024
Confirmation statement made on 19 January 2024 with updates
Submitted on 19 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year