Fitzpatrick Construction Uk Limited LONDON


Founded in 2004, Fitzpatrick Construction Uk, classified under reg no. 05319136 is an active company. Currently registered at Unit A 18 E16 1BL, London the company has been in the business for 20 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Monday 28th November 2005 Fitzpatrick Construction Uk Limited is no longer carrying the name Lsm Developments.

There is a single director in the company at the moment - Brian F., appointed on 20 June 2011. In addition, a secretary was appointed - Noreen H., appointed on 9 March 2019. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Fitzpatrick Construction Uk Limited Address / Contact

Office Address Unit A 18
Office Address2 Western Gateway
Town London
Post code E16 1BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05319136
Date of Incorporation Wed, 22nd Dec 2004
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Noreen H.

Position: Secretary

Appointed: 09 March 2019

Brian F.

Position: Director

Appointed: 20 June 2011

Aws Accountants & Tax Advisors (essex) Limited

Position: Corporate Secretary

Appointed: 31 March 2014

Resigned: 08 March 2019

Noreen H.

Position: Secretary

Appointed: 20 February 2008

Resigned: 31 March 2014

Chalfen Secretaries Limited

Position: Corporate Secretary

Appointed: 07 April 2006

Resigned: 20 February 2008

Lucy F.

Position: Secretary

Appointed: 22 December 2004

Resigned: 07 April 2006

Steven F.

Position: Director

Appointed: 22 December 2004

Resigned: 07 March 2012

Mfj Limited

Position: Director

Appointed: 22 December 2004

Resigned: 22 December 2004

Stephen J.

Position: Secretary

Appointed: 22 December 2004

Resigned: 22 December 2004

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we discovered, there is Lucy F. The abovementioned PSC and has 50,01-75% shares.

Lucy F.

Notified on 1 December 2016
Nature of control: 50,01-75% shares

Company previous names

Lsm Developments November 28, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand9 242 80810 360 84410 111 77013 530 7176 866 372
Current Assets31 488 20331 959 13632 606 91034 087 00433 319 237
Debtors5 603 8984 956 7955 670 1797 931 54915 954 514
Net Assets Liabilities18 407 94518 768 69919 112 65120 605 50620 924 982
Other Debtors910 300352 130619 385765 2115 723 634
Total Inventories16 641 49716 641 49716 824 96112 624 738 
Other
Accumulated Amortisation Impairment Intangible Assets5 0005 0005 0005 000 
Accumulated Depreciation Impairment Property Plant Equipment689 820689 820689 820689 820 
Amounts Owed By Related Parties4 587 5674 475 9035 048 5507 165 11810 230 604
Amounts Owed To Group Undertakings393 427387 231380 772367 245365 385
Average Number Employees During Period56551
Bank Borrowings Overdrafts7 800 0007 800 0007 800 0007 800 0007 695 000
Corporation Tax Payable  41 330328 93674 760
Corporation Tax Recoverable89 376128 540   
Creditors8 550 0008 550 0008 550 0008 505 0007 695 000
Intangible Assets Gross Cost5 0005 0005 0005 000 
Investments Fixed Assets10 10210 10210 10210 10210 102
Investments In Group Undertakings Participating Interests   10 10210 102
Net Assets Liabilities Subsidiaries  4 635  
Net Current Assets Liabilities26 947 84327 308 59727 652 54929 100 40428 609 880
Other Creditors750 000750 000750 000705 0004 207 940
Other Taxation Social Security Payable19 71829 64510 9258 04728 956
Percentage Class Share Held In Subsidiary 100100100 
Profit Loss Subsidiaries  34 245  
Property Plant Equipment Gross Cost689 820689 820689 820689 820 
Total Assets Less Current Liabilities26 957 94527 318 69927 662 65129 110 50628 619 982
Trade Creditors Trade Payables24 71033 46373 39227 31432 316
Trade Debtors Trade Receivables16 6552222 2441 220276
Number Employees    1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 27th, September 2023
Free Download (11 pages)

Company search

Advertisements