Advanced company searchLink opens in new window

L J HOLDINGS LIMITED

Company number 00558221

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Dec 2024 CS01 Confirmation statement made on 30 November 2024 with no updates
15 Oct 2024 AA Total exemption full accounts made up to 24 March 2024
30 Nov 2023 CS01 Confirmation statement made on 30 November 2023 with no updates
08 Nov 2023 AA Total exemption full accounts made up to 24 March 2023
30 Nov 2022 AA Total exemption full accounts made up to 24 March 2022
30 Nov 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
15 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 24 March 2021
04 Feb 2021 CH01 Director's details changed for Mr Joshua David Mintz on 2 June 2020
04 Feb 2021 CH01 Director's details changed for Mr Samuel Louis Mintz on 15 August 2019
10 Dec 2020 AA Full accounts made up to 24 March 2020
01 Dec 2020 CS01 Confirmation statement made on 30 November 2020 with no updates
31 Mar 2020 TM01 Termination of appointment of Richard Bruce Mintz as a director on 13 March 2020
25 Feb 2020 CH01 Director's details changed for Joshua Mintz on 25 February 2020
05 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
28 Nov 2019 CH01 Director's details changed for Mr Richard Bruce Mintz on 26 November 2019
26 Nov 2019 CH01 Director's details changed for Mr Samuel Louis Mintz on 26 November 2019
26 Nov 2019 CH01 Director's details changed for Mrs Philippa Mintz on 26 November 2019
26 Nov 2019 CH01 Director's details changed for Joshua Mintz on 26 November 2019
10 Sep 2019 AA Accounts for a small company made up to 24 March 2019
14 Aug 2019 PSC05 Change of details for Louis J Mintz, Son & Partners Limited as a person with significant control on 14 August 2019
14 Aug 2019 AP01 Appointment of Mrs Philippa Mintz as a director on 14 August 2019
14 Aug 2019 AD01 Registered office address changed from 29 Dorset Street London W1U 8AT to 73 Cornhill London EC3V 3QQ on 14 August 2019
24 Jun 2019 AP01 Appointment of Joshua Mintz as a director on 14 June 2019
24 Jun 2019 TM02 Termination of appointment of Ellen Susan Scott as a secretary on 14 June 2019