Advanced company searchLink opens in new window

LEJ CONTRACTS LIMITED

Company number 07004771

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 Sep 2015 AR01 Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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