Background WavePink WaveYellow Wave

LONDON CAPITAL DEVELOPMENTS 3 LIMITED (07718491)

LONDON CAPITAL DEVELOPMENTS 3 LIMITED (07718491) is an active UK company. incorporated on 26 July 2011. with registered office in Chelmsford. The company operates in the Construction sector, engaged in development of building projects. LONDON CAPITAL DEVELOPMENTS 3 LIMITED has been registered for 14 years. Current directors include CAWTHRA, Michael Geoffrey, Mr., FULLER, Michael James, Mr..

Company Number
07718491
Status
active
Type
ltd
Incorporated
26 July 2011
Age
14 years
Address
146 New London Road, Chelmsford, CM2 0AW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CAWTHRA, Michael Geoffrey, Mr., FULLER, Michael James, Mr.
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON CAPITAL DEVELOPMENTS 3 LIMITED

LONDON CAPITAL DEVELOPMENTS 3 LIMITED is an active company incorporated on 26 July 2011 with the registered office located in Chelmsford. The company operates in the Construction sector, specifically engaged in development of building projects. LONDON CAPITAL DEVELOPMENTS 3 LIMITED was registered 14 years ago.(SIC: 41100)

Status

active

Active since 14 years ago

Company No

07718491

LTD Company

Age

14 Years

Incorporated 26 July 2011

Size

N/A

Accounts

ARD: 31/7

Up to Date

29 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 22 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

146 New London Road Chelmsford, CM2 0AW,

Timeline

4 key events • 2011 - 2016

Funding Officers Ownership
Company Founded
Jul 11
Loan Secured
Apr 15
Loan Secured
May 15
Loan Cleared
Mar 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

ULOTH, Shaun Clifton, Mr.

Active
New London Road, ChelmsfordCM2 0AW
Secretary
Appointed 26 Jul 2011

CAWTHRA, Michael Geoffrey, Mr.

Active
New London Road, ChelmsfordCM2 0AW
Born April 1971
Director
Appointed 26 Jul 2011

FULLER, Michael James, Mr.

Active
New London Road, ChelmsfordCM2 0AW
Born April 1971
Director
Appointed 26 Jul 2011

Persons with significant control

2

New London Road, ChelmsfordCM2 0AW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Apr 2016
New London Road, ChelmsfordCM2 0AW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
11 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 August 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 March 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
24 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Change Person Director Company With Change Date
5 August 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 August 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Dormant
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Change Person Director Company With Change Date
20 June 2012
CH01Change of Director Details
Incorporation Company
26 July 2011
NEWINCIncorporation