Background WavePink WaveYellow Wave

LONDON AND COUNTY CONSTRUCTION LIMITED (02564169)

LONDON AND COUNTY CONSTRUCTION LIMITED (02564169) is an active UK company. incorporated on 30 November 1990. with registered office in Chichester. The company operates in the Construction sector, engaged in other building completion and finishing. LONDON AND COUNTY CONSTRUCTION LIMITED has been registered for 35 years. Current directors include SMEE, Charles Joseph, WADE, Samantha Jane.

Company Number
02564169
Status
active
Type
ltd
Incorporated
30 November 1990
Age
35 years
Address
Drayton House, Chichester, PO20 2EW
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
SMEE, Charles Joseph, WADE, Samantha Jane
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON AND COUNTY CONSTRUCTION LIMITED

LONDON AND COUNTY CONSTRUCTION LIMITED is an active company incorporated on 30 November 1990 with the registered office located in Chichester. The company operates in the Construction sector, specifically engaged in other building completion and finishing. LONDON AND COUNTY CONSTRUCTION LIMITED was registered 35 years ago.(SIC: 43390)

Status

active

Active since 35 years ago

Company No

02564169

LTD Company

Age

35 Years

Incorporated 30 November 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

QUICKRURAL LIMITED
From: 30 November 1990To: 22 November 1991
Contact
Address

Drayton House Drayton Lane Chichester, PO20 2EW,

Previous Addresses

Drayton House Drayton Lane Lavant Chichester West Sussex PO20 2EW United Kingdom
From: 4 April 2024To: 9 April 2024
1 & 2 the Barn West Stoke Road Lavant Chichester West Sussex PO18 9AA England
From: 20 January 2021To: 4 April 2024
30B Southgate Chichester West Sussex PO19 1DP
From: 30 November 1990To: 20 January 2021
Timeline

7 key events • 1990 - 2021

Funding Officers Ownership
Company Founded
Nov 90
Director Joined
Jun 19
Director Left
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 20
New Owner
Sept 20
Director Joined
Feb 21
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

SMEE, Charles Joseph

Active
Drayton Lane, ChichesterPO20 2EW
Born May 1986
Director
Appointed 13 Jun 2019

WADE, Samantha Jane

Active
Drayton Lane, ChichesterPO20 2EW
Born June 1971
Director
Appointed 05 Feb 2021

SMEE, Christine Florence Ann

Resigned
Taylors Lane, ChichesterPO18 8EN
Secretary
Appointed N/A
Resigned 18 Jun 2020

BUTTERWORTH, Anthony James

Resigned
2 Elm Cottages, ChichesterPO18 0BH
Born August 1956
Director
Appointed N/A
Resigned 27 Oct 1994

SMEE, Christine Florence Ann

Resigned
Swans House, ChichesterPO18 0PR
Born April 1957
Director
Appointed N/A
Resigned 27 Oct 1994

SMEE, Tom

Resigned
Taylors Lane, ChichesterPO18 8EN
Born February 1955
Director
Appointed 27 Oct 1994
Resigned 18 Jun 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Charles Joseph Smee

Active
Drayton Lane, ChichesterPO20 2EW
Born May 1986

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Jun 2020

Mr Tom Smee

Ceased
30b Southgate, West SussexPO19 1DP
Born February 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Jun 2020

Mrs Christine Florence Ann Smee

Ceased
30b Southgate, West SussexPO19 1DP
Born April 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Jun 2020
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
1 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Change Person Secretary Company
10 April 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
9 April 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 April 2024
AD01Change of Registered Office Address
Change Person Secretary Company
5 April 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
4 April 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 April 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 April 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
2 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 March 2021
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
24 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Change Person Director Company
10 February 2021
CH01Change of Director Details
Confirmation Statement With Updates
5 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 January 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 September 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
29 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 September 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
15 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
14 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Legacy
11 July 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Legacy
29 April 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 February 2009
AAAnnual Accounts
Legacy
10 December 2008
395Particulars of Mortgage or Charge
Legacy
9 December 2008
363aAnnual Return
Legacy
9 December 2008
288cChange of Particulars
Legacy
9 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Legacy
3 December 2007
288cChange of Particulars
Legacy
3 December 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 February 2007
AAAnnual Accounts
Legacy
30 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
7 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2005
AAAnnual Accounts
Legacy
21 December 2004
363sAnnual Return (shuttle)
Legacy
8 September 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 January 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Legacy
10 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 February 2002
AAAnnual Accounts
Legacy
7 December 2001
363sAnnual Return (shuttle)
Legacy
12 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Accounts With Accounts Type Small
2 February 2000
AAAnnual Accounts
Legacy
14 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1999
AAAnnual Accounts
Legacy
21 January 1999
363sAnnual Return (shuttle)
Legacy
11 February 1998
363b363b
Accounts With Accounts Type Small
4 February 1998
AAAnnual Accounts
Legacy
5 February 1997
363b363b
Accounts With Accounts Type Small
2 February 1997
AAAnnual Accounts
Legacy
10 September 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 February 1996
AAAnnual Accounts
Legacy
8 January 1996
363b363b
Legacy
9 June 1995
287Change of Registered Office
Accounts With Accounts Type Small
30 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 December 1994
363b363b
Legacy
18 December 1994
363(287)363(287)
Legacy
4 November 1994
288288
Legacy
4 November 1994
288288
Legacy
4 November 1994
288288
Accounts With Accounts Type Medium
7 February 1994
AAAnnual Accounts
Legacy
31 January 1994
363sAnnual Return (shuttle)
Legacy
18 January 1993
363b363b
Legacy
15 October 1992
288288
Accounts With Accounts Type Full
14 October 1992
AAAnnual Accounts
Legacy
30 September 1992
288288
Legacy
10 July 1992
288288
Legacy
7 January 1992
363b363b
Certificate Change Of Name Company
21 November 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 April 1991
88(2)R88(2)R
Legacy
18 April 1991
224224
Legacy
13 March 1991
288288
Legacy
13 March 1991
288288
Legacy
6 March 1991
287Change of Registered Office
Resolution
6 March 1991
RESOLUTIONSResolutions
Memorandum Articles
5 March 1991
MEM/ARTSMEM/ARTS
Resolution
14 January 1991
RESOLUTIONSResolutions
Incorporation Company
30 November 1990
NEWINCIncorporation