- Company Overview for LEJ CONTRACTS LIMITED (07004771)
- Filing history for LEJ CONTRACTS LIMITED (07004771)
- People for LEJ CONTRACTS LIMITED (07004771)
- More for LEJ CONTRACTS LIMITED (07004771)
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 Sep 2015 | AR01 |
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
02 Sep 2015 | AD02 | Register inspection address has been changed from Unit 2 Regent House 15 Hawthorn Road Leeds LS7 4PH England to Alexander House 2 Well Lane Leeds LS7 4PQ | |
23 Jun 2015 | CH01 | Director's details changed for Mrs Liberty Eva Juliana Mann on 22 June 2015 | |
22 Jun 2015 | AD01 | Registered office address changed from , Unit 2 Regent House 15 Hawthorn Road, Leeds, LS7 4PH to Chapel Allerton House 114 Harrogate Road Leeds LS7 4NY on 22 June 2015 | |
10 Oct 2014 | AR01 |
Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
10 Oct 2014 | AD02 | Register inspection address has been changed from Mitre House North Park Road Harrogate North Yorkshire HG1 5RX England to Unit 2 Regent House 15 Hawthorn Road Leeds LS7 4PH | |
10 Oct 2014 | CH01 | Director's details changed for Mrs Liberty Eva Juliana Mann on 1 July 2014 | |
10 Oct 2014 | AD01 | Registered office address changed from , Mitre House North Park Road, Harrogate, North Yorkshire, HG1 5RX, England to Chapel Allerton House 114 Harrogate Road Leeds LS7 4NY on 10 October 2014 | |
10 Sep 2014 | AA | Total exemption small company accounts made up to 5 April 2014 | |
05 Jan 2014 | AA | Total exemption small company accounts made up to 5 April 2013 | |
25 Sep 2013 | AR01 |
Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-09-25
|
|
03 Oct 2012 | AR01 | Annual return made up to 29 August 2012 with full list of shareholders | |
03 Oct 2012 | AD04 | Register(s) moved to registered office address | |
03 Oct 2012 | AD02 | Register inspection address has been changed from Mazhar House 48, Bradford Road Stanningley Leeds West Yorkshire LS28 6DF United Kingdom | |
03 Oct 2012 | AD01 | Registered office address changed from , Mazhar House 48, Bradford Road, Stanningley, Leeds, West Yorkshire, LS28 6DF, United Kingdom on 3 October 2012 | |
03 May 2012 | AA | Total exemption small company accounts made up to 5 April 2012 | |
21 Oct 2011 | AR01 | Annual return made up to 29 August 2011 with full list of shareholders | |
06 May 2011 | AA | Total exemption small company accounts made up to 5 April 2011 | |
23 Mar 2011 | AD02 | Register inspection address has been changed from 60 Commercial Road Hull East Yorkshire HU1 2SG | |
23 Mar 2011 | AD01 | Registered office address changed from , North Winds, Wetherby Road,, Scarcroft,, Leeds,, West Yorkshire, LS14 3BB, England on 23 March 2011 | |
03 Sep 2010 | AR01 | Annual return made up to 29 August 2010 with full list of shareholders | |
03 Sep 2010 | AD03 | Register(s) moved to registered inspection location | |
03 Sep 2010 | AD02 | Register inspection address has been changed | |
03 Sep 2010 | CH01 | Director's details changed for Mrs Liberty Eva Juliana Mann on 29 August 2010 | |
14 Sep 2009 | 225 | Accounting reference date shortened from 31/08/2010 to 05/04/2010 |