ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Lled Construction Ltd

Lled Construction Ltd is an active company incorporated on 17 March 2000 with the registered office located in Carlisle, Cumbria. Lled Construction Ltd was registered 25 years ago.
Status
Active
Active since incorporation
Company No
03950077
Private limited company
Age
25 years
Incorporated 17 March 2000
Size
Small
Turnover is under £15M
Under 50 employees
Confirmation
Submitted
Dated 17 March 2025 (5 months ago)
Next confirmation dated 17 March 2026
Due by 31 March 2026 (6 months remaining)
Last change occurred 8 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
Unit F5 Dukes Drive
Kingmoor Park North
Carlisle
CA6 4SH
Address changed on 18 Mar 2025 (5 months ago)
Previous address was Clint Mill Cornmarket Penrith Cumbria CA11 7HW
Telephone
01228674077
Email
Available in Endole App
Website
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Finance Director • British • Lives in Scotland • Born in Sep 1971
Director • Non-Executive Director • British • Lives in Scotland • Born in Dec 1964
Director • Executive Chairman • British • Lives in England • Born in Mar 1974
Morris & Spottiswood Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Abercorn Funeral Services Limited
Paul Brown, Jonathan Stuart Dunwell, and 1 more are mutual people.
Active
Morris & Spottiswood Limited
Jonathan Stuart Dunwell, George Morris, and 1 more are mutual people.
Active
Livingston Building Services Limited
Jonathan Stuart Dunwell, George Morris, and 1 more are mutual people.
Active
The McLennan Partnership Ltd
Jonathan Stuart Dunwell, George Morris, and 1 more are mutual people.
Active
J B Engineering Ltd
Paul Brown, Jonathan Stuart Dunwell, and 1 more are mutual people.
Active
Crosbie Homes Limited
Paul Brown, Jonathan Stuart Dunwell, and 1 more are mutual people.
Active
Crosbie Developments Limited
George Morris and Paul Brown are mutual people.
Active
Morris Group Holdings Limited
George Morris and Paul Brown are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£167.94K
Increased by £4.08K (+2%)
Turnover
£3.8M
Increased by £1.03M (+37%)
Employees
29
Increased by 5 (+21%)
Total Assets
£1.62M
Decreased by £93.43K (-5%)
Total Liabilities
-£1.67M
Decreased by £43.8K (-3%)
Net Assets
-£46.08K
Decreased by £49.62K (-1398%)
Debt Ratio (%)
103%
Increased by 3.05% (+3%)
Latest Activity
Mr Jonathan Stuart Dunwell Details Changed
3 Months Ago on 15 May 2025
Mr Paul Brown Details Changed
3 Months Ago on 15 May 2025
Mr George Morris Details Changed
3 Months Ago on 15 May 2025
Mr Paul Brown Details Changed
3 Months Ago on 15 May 2025
Morris & Spottiswood Limited (PSC) Details Changed
5 Months Ago on 31 Mar 2025
Inspection Address Changed
5 Months Ago on 18 Mar 2025
Confirmation Submitted
5 Months Ago on 17 Mar 2025
Registers Moved To Registered Address
5 Months Ago on 17 Mar 2025
Registers Moved To Registered Address
5 Months Ago on 17 Mar 2025
Mr Jonathan Stuart Dunwell Details Changed
6 Months Ago on 7 Mar 2025
Get Credit Report
Discover Lled Construction Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Jonathan Stuart Dunwell on 15 May 2025
Submitted on 20 May 2025
Secretary's details changed for Mr Paul Brown on 15 May 2025
Submitted on 20 May 2025
Change of details for Morris & Spottiswood Limited as a person with significant control on 31 March 2025
Submitted on 19 May 2025
Director's details changed for Mr Paul Brown on 15 May 2025
Submitted on 19 May 2025
Director's details changed for Mr George Morris on 15 May 2025
Submitted on 19 May 2025
Register inspection address has been changed from Clint Mill Cornmarket Penrith Cumbria CA11 7HW to Unit F5 Dukes Drive Kingmoor Park North Carlisle CA6 4SH
Submitted on 18 Mar 2025
Register(s) moved to registered office address Unit F5 Dukes Drive Kingmoor Park North Carlisle CA6 4SH
Submitted on 17 Mar 2025
Confirmation statement made on 17 March 2025 with no updates
Submitted on 17 Mar 2025
Register(s) moved to registered office address Unit F5 Dukes Drive Kingmoor Park North Carlisle CA6 4SH
Submitted on 17 Mar 2025
Director's details changed for Mr Jonathan Stuart Dunwell on 7 March 2025
Submitted on 10 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year